Company Name3 & 5 Florence Avenue Rtm Company Limited
Company StatusActive
Company Number08292240
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 November 2012(11 years, 5 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 NameGlenn Reynolds
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2012(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 3 Florence Avenue
Enfield
Greater London
EN2 8DE
Director NameMr John Peazer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH
Director NameMr Devianee Bhugoowan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(10 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleManager
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH
Secretary NameHamilton Chase Estates Limited (Corporation)
StatusCurrent
Appointed01 February 2022(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address141 High Street
Barnet
EN5 5UZ
Director NameJohn Reginald Killey
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleMd Citi Realty Services
Country of ResidenceUnited Kingdom
Correspondence Address17 Collingridge House
5 Old Park Road
Enfield
Greater London
EN2 7BE
Secretary NameJohn Peazer
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address21 Bincote Road
Enfield
Greater London
EN2 7RD
Director NameThomas James Killey
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 2018)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address167 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH
Director NameMr Umair Safdar
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 November 2023)
RoleDirector Recruitment
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed13 November 2012(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed13 November 2012(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Secretary NameIAN Gibbs Estate Management Ltd (Corporation)
StatusResigned
Appointed15 April 2015(2 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 2022)
Correspondence Address49-51 Windmill Hill
Enfield
Middlesex
EN2 7AE

Location

Registered Address167 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts25 June 2023 (10 months ago)
Next Accounts Due25 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End25 June

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
30 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 25 June 2019 (2 pages)
28 March 2019Termination of appointment of John Peazer as a secretary on 28 March 2019 (1 page)
28 March 2019Appointment of Mr John Peazer as a director on 28 March 2019 (2 pages)
13 March 2019Accounts for a dormant company made up to 25 June 2018 (2 pages)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
29 October 2018Termination of appointment of Thomas James Killey as a director on 29 October 2018 (1 page)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
19 October 2017Accounts for a dormant company made up to 25 June 2017 (5 pages)
19 October 2017Accounts for a dormant company made up to 25 June 2017 (5 pages)
21 June 2017Appointment of Mr Umair Safdar as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Mr Umair Safdar as a director on 21 June 2017 (2 pages)
18 January 2017Accounts for a dormant company made up to 25 June 2016 (5 pages)
18 January 2017Accounts for a dormant company made up to 25 June 2016 (5 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
4 January 2016Annual return made up to 1 January 2016 no member list (4 pages)
4 January 2016Annual return made up to 1 January 2016 no member list (4 pages)
7 September 2015Accounts for a dormant company made up to 25 June 2015 (5 pages)
7 September 2015Accounts for a dormant company made up to 25 June 2015 (5 pages)
7 September 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
7 September 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
3 August 2015Previous accounting period shortened from 30 November 2015 to 25 June 2015 (1 page)
3 August 2015Previous accounting period shortened from 30 November 2015 to 25 June 2015 (1 page)
31 July 2015Registered office address changed from Ian Gibbs 49-51 Windmill Hill Enfield Greater London EN2 7AE England to C/O Brindley Millen 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Ian Gibbs 49-51 Windmill Hill Enfield Greater London EN2 7AE England to C/O Brindley Millen 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 31 July 2015 (1 page)
31 July 2015Appointment of Ian Gibbs Estate Management Ltd as a secretary on 15 April 2015 (2 pages)
31 July 2015Appointment of Ian Gibbs Estate Management Ltd as a secretary on 15 April 2015 (2 pages)
25 February 2015Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to Ian Gibbs 49-51 Windmill Hill Enfield Greater London EN2 7AE on 25 February 2015 (1 page)
25 February 2015Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to Ian Gibbs 49-51 Windmill Hill Enfield Greater London EN2 7AE on 25 February 2015 (1 page)
19 February 2015Registered office address changed from C/O Canonbury Management 1 Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 19 February 2015 (1 page)
19 February 2015Registered office address changed from C/O Canonbury Management 1 Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 19 February 2015 (1 page)
2 January 2015Annual return made up to 1 January 2015 no member list (4 pages)
2 January 2015Annual return made up to 1 January 2015 no member list (4 pages)
2 January 2015Annual return made up to 1 January 2015 no member list (4 pages)
20 June 2014Termination of appointment of John Killey as a director (1 page)
20 June 2014Appointment of Thomas James Killey as a director (2 pages)
20 June 2014Appointment of Thomas James Killey as a director (2 pages)
20 June 2014Termination of appointment of John Killey as a director (1 page)
19 June 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
19 June 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
5 December 2013Annual return made up to 4 December 2013 no member list (4 pages)
5 December 2013Annual return made up to 4 December 2013 no member list (4 pages)
5 December 2013Annual return made up to 4 December 2013 no member list (4 pages)
11 April 2013Registered office address changed from C/O John Killey 17 Collingridge House 5 Old Park Road Enfield Middlesex EN2 7BE United Kingdom on 11 April 2013 (1 page)
11 April 2013Registered office address changed from C/O John Killey 17 Collingridge House 5 Old Park Road Enfield Middlesex EN2 7BE United Kingdom on 11 April 2013 (1 page)
20 March 2013Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 20 March 2013 (1 page)
20 March 2013Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 20 March 2013 (1 page)
19 March 2013Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
19 March 2013Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
19 March 2013Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
19 March 2013Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
13 November 2012Incorporation (28 pages)
13 November 2012Incorporation (28 pages)