Company Name255 Regents Park Road Rtm Company Limited
DirectorGholam Reza Ghatey Fard
Company StatusActive
Company Number08228991
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 September 2012(11 years, 7 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

Secretary NameSharareh Naghibi
StatusCurrent
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Serlby Court
29 Somerset Square
London
W14 8EF
Director NameMr Gholam Reza Ghatey Fard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(5 years, 6 months after company formation)
Appointment Duration6 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Serlby Court
Somerset Square
London
W14 8EF
Director NameYiu-Ting Chan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressFlat 3 255 Regents Park Road
London
N3 3LA
Director NameDr Sharareh Naghibi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressFlat 4 Serlby Court
29 Somerset Square
London
W14 8EF
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed26 September 2012(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed26 September 2012(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE

Location

Registered Address4 Quex Roa
Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,087
Cash£3,035
Current Liabilities£948

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

19 March 2024Micro company accounts made up to 30 September 2023 (3 pages)
12 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
20 April 2023Micro company accounts made up to 30 September 2022 (3 pages)
29 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
26 July 2022Termination of appointment of Sharareh Naghibi as a director on 25 July 2022 (1 page)
17 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
14 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
1 December 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
11 November 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
7 November 2018Registered office address changed from Flat 4 Serlby Court 29 Somerset Square London W14 8EF to 4 Quex Roa Quex Road London NW6 4PJ on 7 November 2018 (1 page)
7 November 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 May 2018Appointment of Mr Gholam Reza Ghatey Fard as a director on 1 April 2018 (2 pages)
2 May 2018Termination of appointment of Yiu-Ting Chan as a director on 1 April 2018 (2 pages)
24 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
18 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 December 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
4 December 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 November 2015Annual return made up to 26 September 2015 no member list (4 pages)
27 November 2015Annual return made up to 26 September 2015 no member list (4 pages)
30 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 October 2014Annual return made up to 26 September 2014 no member list (4 pages)
13 October 2014Annual return made up to 26 September 2014 no member list (4 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 March 2014Director's details changed for Yin - Ting Chan on 26 September 2012 (3 pages)
5 March 2014Director's details changed for Yin - Ting Chan on 26 September 2012 (3 pages)
20 November 2013Annual return made up to 26 September 2013 no member list (4 pages)
20 November 2013Annual return made up to 26 September 2013 no member list (4 pages)
12 February 2013Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
12 February 2013Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
12 February 2013Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 12 February 2013 (1 page)
12 February 2013Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
12 February 2013Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
12 February 2013Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 12 February 2013 (1 page)
26 September 2012Incorporation (25 pages)
26 September 2012Incorporation (25 pages)