Company Name20 Nelson Road Rtm Company Limited
Company StatusActive
Company Number08044910
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 April 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJenny Saffron Joseph
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Nelson Road
London
N8 9RU
Director NameMr Alan Hennessy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2016(3 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleArchitect
Country of ResidenceFrance
Correspondence Address20 Nelson Road
London
N8 9RU
Director NameMrs Sarah Anne Mc Namara Nee Robinson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(3 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleProgramme Manager In The Nhs
Country of ResidenceEngland
Correspondence Address27 Lynton Road
London
N8 8SR
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed25 April 2012(same day as company formation)
Correspondence AddressUrban Owners Limited 89 Charter House Street
London
EC1M 6HR

Location

Registered Address20 Nelson Road
London
N8 9RU
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Filing History

8 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
31 January 2023Termination of appointment of Alan Hennessy as a director on 1 July 2022 (1 page)
31 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
12 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
6 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
6 May 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
6 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
17 October 2019Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (2 pages)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
9 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
3 July 2018Withdrawal of a person with significant control statement on 3 July 2018 (2 pages)
2 July 2018Notification of a person with significant control statement (2 pages)
2 July 2018Withdrawal of a person with significant control statement on 2 July 2018 (2 pages)
27 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 25 April 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 25 April 2017 with no updates (3 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 May 2016Annual return made up to 25 April 2016 no member list (4 pages)
25 May 2016Annual return made up to 25 April 2016 no member list (4 pages)
24 May 2016Appointment of Mr Alan Hennessy as a director on 1 January 2016 (2 pages)
24 May 2016Appointment of Mr Alan Hennessy as a director on 1 January 2016 (2 pages)
6 May 2016Appointment of Mrs Sarah Anne Mc Namara Nee Robinson as a director on 1 January 2016 (2 pages)
6 May 2016Appointment of Mrs Sarah Anne Mc Namara Nee Robinson as a director on 1 January 2016 (2 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 April 2015Annual return made up to 25 April 2015 no member list (3 pages)
28 April 2015Annual return made up to 25 April 2015 no member list (3 pages)
16 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 July 2014Annual return made up to 25 April 2014 no member list (3 pages)
9 July 2014Annual return made up to 25 April 2014 no member list (3 pages)
6 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
10 October 2013Annual return made up to 25 April 2013 no member list (3 pages)
10 October 2013Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 10 October 2013 (1 page)
10 October 2013Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 10 October 2013 (1 page)
10 October 2013Annual return made up to 25 April 2013 no member list (3 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2012Incorporation (19 pages)
25 April 2012Incorporation (19 pages)