Company Name21 Tierney Road Rtm Company Limited
Company StatusActive
Company Number08042562
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 April 2012(12 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameElizabeth Blackman
Date of BirthOctober 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleProduct Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address29-31 Devonshire House Elmfield Road
Bromley
BR1 1LT
Director NameFrancesco Costelloe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleDomicillary Care Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address29-31 Devonshire House Elmfield Road
Bromley
BR1 1LT
Director NameGeoffrey Lewis-Hallett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleCredit Manager
Country of ResidenceUnited Kingdom
Correspondence Address29-31 Devonshire House Elmfield Road
Bromley
BR1 1LT
Director NameSusan Caroline Mackie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleIndependant Training Consultan
Country of ResidenceUnited Kingdom
Correspondence Address29-31 Devonshire House Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed02 April 2020(7 years, 11 months after company formation)
Appointment Duration4 years
Correspondence AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameAnna Kochan-Sonawane
Date of BirthApril 1978 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleInsurance Clerk
Country of ResidenceUnited Kingdom
Correspondence Address141 Huxley Road
London
Greater London
E10 5QX
Director NameKatarzyna Tabisz
Date of BirthAugust 1978 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleRestaurant Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 21 Tierney Road
London
Greater London
SW2 4QL
Director NameMr Norman Peter Thompson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 21 Tierney Road
London
Greater London
SW2 4QL
Secretary NameGeoffrey Lewis-Hallett
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 21 Tierney Road
London
Greater London
SW2 4QL
Director NameMr Calum Joseph James
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 26 April 2021)
RoleEnvironment Support Manager Sita Uk Ltd
Country of ResidenceEngland
Correspondence Address21 Tierney Road
Streatham
London
SW2 4QL
Director NameSarah Natalie Millener
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 26 April 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address21 Tierney Road
Streatham
London
SW2 4QL
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed24 April 2012(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed24 April 2012(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Secretary NameHLH Accountants Limited (Corporation)
StatusResigned
Appointed01 March 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 2016)
Correspondence AddressSuite 1a, Cranbrook House Cranbrook Road
Ilford
Essex
IG1 4PG
Secretary NameManaged Exit Limited (Corporation)
StatusResigned
Appointed06 September 2016(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2020)
Correspondence Address266 Kingsland Road
London
Please Select Region, State Or Province
E8 4DG

Location

Registered Address29-31 Devonshire House Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

22 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
18 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
3 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
12 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
6 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
26 April 2021Termination of appointment of Calum Joseph James as a director on 26 April 2021 (1 page)
26 April 2021Termination of appointment of Sarah Natalie Millener as a director on 26 April 2021 (1 page)
27 May 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
30 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
2 April 2020Notification of a person with significant control statement (2 pages)
2 April 2020Appointment of Prime Management (Ps) Limited as a secretary on 2 April 2020 (2 pages)
2 April 2020Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG to 29-31 Devonshire House Elmfield Road Bromley BR1 1LT on 2 April 2020 (1 page)
2 April 2020Cessation of Calum Joseph James as a person with significant control on 2 April 2020 (1 page)
1 April 2020Termination of appointment of Managed Exit Limited as a secretary on 31 January 2020 (1 page)
2 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
21 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
4 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
6 September 2016Appointment of Managed Exit Limited as a secretary on 6 September 2016 (2 pages)
6 September 2016Appointment of Managed Exit Limited as a secretary on 6 September 2016 (2 pages)
16 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 May 2016Annual return made up to 24 April 2016 no member list (8 pages)
24 May 2016Annual return made up to 24 April 2016 no member list (8 pages)
19 May 2016Termination of appointment of Hlh Accountants Limited as a secretary on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Hlh Accountants Limited as a secretary on 19 May 2016 (1 page)
19 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
19 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 May 2015Annual return made up to 24 April 2015 no member list (8 pages)
15 May 2015Appointment of Hlh Accountants Limited as a secretary on 1 March 2015 (2 pages)
15 May 2015Register inspection address has been changed from 21 Tierney Road London SW2 4QL England to C/O Haus Block Management 266 Kingsland Road London E8 4DG (1 page)
15 May 2015Register inspection address has been changed from 21 Tierney Road London SW2 4QL England to C/O Haus Block Management 266 Kingsland Road London E8 4DG (1 page)
15 May 2015Registered office address changed from Flat 4 21 Tierney Road London Greater London SW2 4QL to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 15 May 2015 (1 page)
15 May 2015Appointment of Hlh Accountants Limited as a secretary on 1 March 2015 (2 pages)
15 May 2015Annual return made up to 24 April 2015 no member list (8 pages)
15 May 2015Registered office address changed from Flat 4 21 Tierney Road London Greater London SW2 4QL to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 15 May 2015 (1 page)
15 May 2015Termination of appointment of Geoffrey Lewis-Hallett as a secretary on 28 February 2015 (1 page)
15 May 2015Termination of appointment of Geoffrey Lewis-Hallett as a secretary on 28 February 2015 (1 page)
15 May 2015Appointment of Hlh Accountants Limited as a secretary on 1 March 2015 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 May 2014Appointment of Sarah Natalie Millener as a director (3 pages)
9 May 2014Appointment of Sarah Natalie Millener as a director (3 pages)
9 May 2014Appointment of Calum Joseph James as a director (3 pages)
9 May 2014Appointment of Calum Joseph James as a director (3 pages)
5 May 2014Previous accounting period shortened from 30 April 2014 to 31 October 2013 (1 page)
5 May 2014Previous accounting period shortened from 30 April 2014 to 31 October 2013 (1 page)
4 May 2014Annual return made up to 24 April 2014 no member list (6 pages)
4 May 2014Director's details changed for Susan Mackie on 1 May 2014 (2 pages)
4 May 2014Termination of appointment of Katarzyna Tabisz as a director (1 page)
4 May 2014Termination of appointment of Anna Kochan-Sonawane as a director (1 page)
4 May 2014Termination of appointment of Norman Thompson as a director (1 page)
4 May 2014Director's details changed for Susan Mackie on 1 May 2014 (2 pages)
4 May 2014Termination of appointment of Katarzyna Tabisz as a director (1 page)
4 May 2014Annual return made up to 24 April 2014 no member list (6 pages)
4 May 2014Director's details changed for Susan Mackie on 1 May 2014 (2 pages)
4 May 2014Termination of appointment of Norman Thompson as a director (1 page)
4 May 2014Termination of appointment of Anna Kochan-Sonawane as a director (1 page)
13 February 2014Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
13 February 2014Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
13 February 2014Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
13 February 2014Registered office address changed from Canonbury Management One Carey Lane London EC2V 8AE England on 13 February 2014 (1 page)
13 February 2014Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
13 February 2014Registered office address changed from Canonbury Management One Carey Lane London EC2V 8AE England on 13 February 2014 (1 page)
7 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 May 2013Annual return made up to 24 April 2013 no member list (11 pages)
20 May 2013Registered office address changed from C/O Sinclair Property Ltd Berkeley House Barnet Road London Colney St. Albans Hertfordshire AL2 1BG United Kingdom on 20 May 2013 (1 page)
20 May 2013Annual return made up to 24 April 2013 no member list (11 pages)
20 May 2013Registered office address changed from C/O Sinclair Property Ltd Berkeley House Barnet Road London Colney St. Albans Hertfordshire AL2 1BG United Kingdom on 20 May 2013 (1 page)
17 May 2013Register inspection address has been changed (1 page)
17 May 2013Register inspection address has been changed (1 page)
5 November 2012Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 5 November 2012 (1 page)
5 November 2012Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 5 November 2012 (1 page)
5 November 2012Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 5 November 2012 (1 page)
24 April 2012Incorporation (31 pages)
24 April 2012Incorporation (31 pages)