Company Name38 Herne Hill Road Rtm Company Limited
Company StatusActive
Company Number08140593
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 July 2012(11 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr William Jack Howarth
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Herne Hill Road
London
SE24 0AR
Director NameMr Alexandre Gourgeot
Date of BirthMarch 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed07 August 2020(8 years after company formation)
Appointment Duration3 years, 8 months
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address38 Herne Hill Road
London
SE24 0AR
Director NameMr Edward Mark Saunt
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Herne Hill Road
London
SE24 0AR
Director NameMr Charles Powell
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address38b Herne Hill Road
London
SE24 0AR
Director NameMr Edward Mark Saunt
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Herne Hill Road
London
SE24 0AR
Director NameMr Edward Thomas Valentine Saunt
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(3 years after company formation)
Appointment Duration5 years (resigned 07 August 2020)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address38c Herne Hill Road
London
SE24 0AR
Director NameMiss Annabelle Mary Flora Stoward Thomson
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 2020)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address38c Herne Hill Road
London
SE24 0AR

Location

Registered Address38 Herne Hill Road
London
SE24 0AR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

19 September 2023Micro company accounts made up to 31 July 2023 (3 pages)
25 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
25 July 2023Notification of Edward Mark Saunt as a person with significant control on 25 July 2023 (2 pages)
25 July 2023Appointment of Mr Milo Maclay as a director on 25 July 2023 (2 pages)
13 July 2023Cessation of William Jack Howarth as a person with significant control on 13 July 2023 (1 page)
13 July 2023Termination of appointment of William Jack Howarth as a director on 13 July 2023 (1 page)
28 September 2022Micro company accounts made up to 31 July 2022 (3 pages)
25 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
4 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
20 September 2021Appointment of Mr Edward Mark Saunt as a director on 20 September 2021 (2 pages)
17 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
8 October 2020Appointment of Mr Alexandre Gourgeot as a director on 7 August 2020 (2 pages)
7 October 2020Termination of appointment of Edward Thomas Valentine Saunt as a director on 7 August 2020 (1 page)
6 October 2020Notification of William Jack Howarth as a person with significant control on 6 October 2020 (2 pages)
6 October 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
6 October 2020Cessation of Edward Thomas Valentine Saunt as a person with significant control on 6 October 2020 (1 page)
6 October 2020Termination of appointment of Edward Mark Saunt as a director on 6 October 2020 (1 page)
10 August 2020Termination of appointment of Annabelle Mary Flora Stoward Thomson as a director on 7 August 2020 (1 page)
29 July 2020Micro company accounts made up to 31 July 2019 (2 pages)
26 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 September 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
11 June 2018Appointment of Mr William Howarth as a director on 16 November 2017 (2 pages)
11 June 2018Termination of appointment of Charles Powell as a director on 11 June 2018 (1 page)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
14 November 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 September 2017Appointment of Ms Annabelle Mary Flora Stoward Thomson as a director on 20 September 2017 (2 pages)
26 September 2017Appointment of Ms Annabelle Mary Flora Stoward Thomson as a director on 20 September 2017 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
26 July 2016Appointment of Mr Edward Thomas Valentine Saunt as a director on 1 August 2015 (2 pages)
26 July 2016Appointment of Mr Edward Thomas Valentine Saunt as a director on 1 August 2015 (2 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
5 May 2016Total exemption full accounts made up to 31 July 2015 (5 pages)
5 May 2016Total exemption full accounts made up to 31 July 2015 (5 pages)
11 August 2015Annual return made up to 12 July 2015 no member list (3 pages)
11 August 2015Annual return made up to 12 July 2015 no member list (3 pages)
11 May 2015Total exemption full accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption full accounts made up to 31 July 2014 (5 pages)
25 September 2014Director's details changed for Edward Saunt on 22 September 2014 (2 pages)
25 September 2014Director's details changed for Edward Saunt on 22 September 2014 (2 pages)
25 September 2014Annual return made up to 12 July 2014 no member list (3 pages)
25 September 2014Annual return made up to 12 July 2014 no member list (3 pages)
14 April 2014Total exemption full accounts made up to 31 July 2013 (5 pages)
14 April 2014Total exemption full accounts made up to 31 July 2013 (5 pages)
14 September 2013Annual return made up to 12 July 2013 no member list (3 pages)
14 September 2013Annual return made up to 12 July 2013 no member list (3 pages)
12 July 2012Incorporation (25 pages)
12 July 2012Incorporation (25 pages)