Company Name104 Southwood Road Rtm Company Limited
Company StatusActive
Company Number08281957
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 November 2012(11 years, 4 months 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 NameSev Menderes
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 1 104 Southwood Road
New Eltham
SE9 3QS
Director NameBarbra Mayamiko Bernard
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2023(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceLuxembourg
Correspondence AddressFlat 6 104 Southwood Road
London
Director NameMs Daniella Cunliffe
Date of BirthMay 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(10 years, 5 months after company formation)
Appointment Duration11 months, 1 week
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address104 Southwood Road
Flat 3
London
SE9 3QS
Director NameMs Sarah Jacobs
Date of BirthMay 1982 (Born 41 years ago)
NationalityNew Zealander
StatusCurrent
Appointed13 April 2023(10 years, 5 months after company formation)
Appointment Duration11 months, 1 week
RoleAdvertising TV Producer
Country of ResidenceEngland
Correspondence Address104 104 Southwood Road
Flat 2
London
SE9 3QS
Director NameMr Elliot Michael Sach
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(10 years, 5 months after company formation)
Appointment Duration11 months, 1 week
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address104 Southwood Road
Flat 5
London
SE9 3QS
Director NameMiss Angela Georgia Miller
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(11 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RolePrivate Landlord
Country of ResidenceEngland
Correspondence Address27 Fairlawn Park
Sydenham
London
SE26 5RZ
Director NameMs Joan Riley
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 104 Southwood Road
London
SE9 3QS
Director NameBarbara Tempo
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityMalawian
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 104 Southwood Road
London
SE9 3QS
Secretary NameJoan Riley
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 104 Southwood Road
London
SE9 3QS
Director NameLauren Pettifer
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2022(9 years, 3 months after company formation)
Appointment Duration8 months (resigned 07 October 2022)
RoleSenior Marketing Manage
Country of ResidenceEngland
Correspondence AddressFlat 3 104 Southwood Road
New Eltham
SE9 3QS
Director NameIain Wilson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 April 2023)
RoleEducation Service Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 104 Southwood Road
New Eltham
SE9 3QS
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed06 November 2012(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed06 November 2012(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE

Location

Registered AddressFlat 1, 104 Southwood Road
New Eltham
London
SE9 3QS
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return4 February 2023 (1 year, 1 month ago)
Next Return Due18 February 2024 (overdue)

Filing History

9 February 2021Compulsory strike-off action has been discontinued (1 page)
8 February 2021Total exemption full accounts made up to 30 November 2019 (5 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
22 May 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
20 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
6 November 2018Compulsory strike-off action has been discontinued (1 page)
5 November 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
23 June 2018Compulsory strike-off action has been discontinued (1 page)
22 June 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
27 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
27 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
23 March 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
23 October 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 October 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 October 2016Registered office address changed from C/O First for Property Management 145-157 st Johns Street London EC1V 4PW to C/O C/O First for Property Management 20-22 Wenlock Road London N1 7GU on 23 October 2016 (1 page)
23 October 2016Registered office address changed from C/O First for Property Management 145-157 st Johns Street London EC1V 4PW to C/O C/O First for Property Management 20-22 Wenlock Road London N1 7GU on 23 October 2016 (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016Annual return made up to 4 February 2016 no member list (4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016Annual return made up to 4 February 2016 no member list (4 pages)
31 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 May 2015Annual return made up to 4 February 2015 no member list (4 pages)
31 May 2015Annual return made up to 4 February 2015 no member list (4 pages)
31 May 2015Annual return made up to 4 February 2015 no member list (4 pages)
20 January 2015Total exemption small company accounts made up to 30 November 2013 (3 pages)
20 January 2015Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 January 2015Registered office address changed from C/O Joan Riley Flat 3 Southwood Road London SE9 3QS United Kingdom to C/O First for Property Management 145-157 St Johns Street London EC1V 4PW on 16 January 2015 (2 pages)
16 January 2015Registered office address changed from C/O Joan Riley Flat 3 Southwood Road London SE9 3QS United Kingdom to C/O First for Property Management 145-157 St Johns Street London EC1V 4PW on 16 January 2015 (2 pages)
25 February 2014Annual return made up to 4 February 2014 (14 pages)
25 February 2014Annual return made up to 4 February 2014 (14 pages)
25 February 2014Annual return made up to 4 February 2014 (14 pages)
8 March 2013Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
8 March 2013Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
8 March 2013Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
8 March 2013Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 8 March 2013 (1 page)
8 March 2013Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
8 March 2013Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 8 March 2013 (1 page)
6 November 2012Incorporation (25 pages)
6 November 2012Incorporation (25 pages)