Company Name72 Granville Park Rtm Company Limited
Company StatusActive
Company Number08353658
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 January 2013(11 years, 3 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 NameClayton Paul De Mamiel
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed09 January 2013(same day as company formation)
RolePathology IT Manager
Country of ResidenceUnited Kingdom
Correspondence Address72a Granville Park
London
Greater London
SE13 7DX
Director NameSamuel Coulter Funai
Date of BirthMarch 1953 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed09 January 2013(same day as company formation)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address72c Granville Park
Lewisham
London
Greater London
SE13 7DX
Director NameKate Spicer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(same day as company formation)
RoleAdvice Worker
Country of ResidenceUnited Kingdom
Correspondence Address72c Granville Park
Lewisham
London
Greater London
SE13 7DX
Director NameClare Rebecca Stirzaker
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address72a Granville Park
Lewisham
London
Greater London
SE13 7DX
Secretary NameClare Stirzaker
StatusCurrent
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address72a Granville Park
Lewisham
London
Greater London
SE13 7DX
Director NameAlice Caldwell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(9 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Tanners Court
Tanners Lane, East Wellow
Romsey
Hampshire
SO51 6DP
Director NameRTM Nominees Directors Ltd (Corporation)
StatusCurrent
Appointed01 February 2017(4 years after company formation)
Appointment Duration7 years, 2 months
Correspondence AddressOne Carey Lane Canonbury Management
London
EC2V 8AE
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed09 January 2013(same day as company formation)
Correspondence AddressC/O Canonbury Management One Carey Lane
London
EC2V 8AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed09 January 2013(same day as company formation)
Correspondence AddressC/O Canonbury Management One Carey Lane
London
EC2V 8AE

Location

Registered Address72a Granville Park
London
SE13 7DX
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

5 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
15 December 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 December 2022Termination of appointment of Alice Caldwell as a director on 31 December 2021 (1 page)
12 December 2022Cessation of Alice N/a Caldwell as a person with significant control on 26 February 2022 (1 page)
15 April 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
8 December 2021Termination of appointment of Rtm Nominees Directors Ltd as a director on 8 December 2021 (1 page)
7 December 2021Registered office address changed from Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP England to 72a Granville Park London SE13 7DX on 7 December 2021 (1 page)
27 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
25 February 2021Confirmation statement made on 25 February 2021 with updates (3 pages)
19 February 2021Previous accounting period shortened from 1 January 2021 to 31 December 2020 (1 page)
29 January 2021Previous accounting period shortened from 31 January 2021 to 1 January 2021 (1 page)
21 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
26 February 2020Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP on 26 February 2020 (1 page)
25 February 2020Confirmation statement made on 25 February 2020 with updates (3 pages)
6 December 2019Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 6 December 2019 (1 page)
23 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
25 February 2018Confirmation statement made on 25 February 2018 with updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (8 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (8 pages)
1 February 2017Appointment of Rtm Nominees Directors Ltd as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Rtm Nominees Directors Ltd as a director on 1 February 2017 (2 pages)
30 September 2016Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 30 September 2016 (1 page)
30 September 2016Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 30 September 2016 (1 page)
30 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 February 2016Annual return made up to 25 February 2016 no member list (4 pages)
26 February 2016Annual return made up to 25 February 2016 no member list (4 pages)
13 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 January 2015Annual return made up to 28 January 2015 no member list (5 pages)
28 January 2015Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 28 January 2015 (1 page)
28 January 2015Annual return made up to 28 January 2015 no member list (5 pages)
28 January 2015Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 28 January 2015 (1 page)
31 July 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 January 2014Annual return made up to 28 January 2014 no member list (5 pages)
28 January 2014Annual return made up to 28 January 2014 no member list (5 pages)
1 November 2013Appointment of Alice Caldwell as a director (2 pages)
1 November 2013Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
1 November 2013Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
1 November 2013Appointment of Alice Caldwell as a director (2 pages)
31 October 2013Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
31 October 2013Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
13 August 2013Registered office address changed from C/O Clare Stirzaker 72a Granville Park London SE13 7DX England on 13 August 2013 (1 page)
13 August 2013Registered office address changed from C/O Clare Stirzaker 72a Granville Park London SE13 7DX England on 13 August 2013 (1 page)
9 July 2013Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England on 9 July 2013 (1 page)
9 July 2013Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
9 July 2013Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
9 July 2013Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England on 9 July 2013 (1 page)
9 July 2013Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
9 July 2013Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
9 January 2013Incorporation (28 pages)
9 January 2013Incorporation (28 pages)