Company Name4A Kings Avenue Rtm Company Limited
Company StatusActive
Company Number08417458
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 2013(11 years, 2 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 Matthew Hodson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed25 October 2013(8 months after company formation)
Appointment Duration10 years, 6 months
RoleChief Exec
Country of ResidenceEngland
Correspondence AddressFlat 8 4a Kings Ave
London
SW4 8BX
Director NameDr Mohammed Shakeel Mughal
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(8 months after company formation)
Appointment Duration10 years, 6 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressFlat 4 4a King's Avenue
London
SW4 8BX
Director NameMr Keir Mather
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(8 months, 1 week after company formation)
Appointment Duration10 years, 6 months
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 4a Kings Avenue
London
SW4 8BX
Secretary NamePage Registrars Limited (Corporation)
StatusCurrent
Appointed01 November 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 5 months
Correspondence AddressPage Registrars Ltd Hyde House
The Hyde
London
NW9 6LH
Director NameMr John Galliers
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Farriday Close
St Albans
Herts
AL3 6LG
Director NameRichard Dudey Church
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBlr Property Management Hyde House
The Hyde
London
NW9 6LH
Director NameMs Louise Lampard
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(8 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 4a Kings Avenue
London
SW4 8BX
Director NameMr Jason Victor Nestor
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 21 February 2020)
RoleClient Director
Country of ResidenceEngland
Correspondence AddressFlat 5 4a Kings Avenue
London
SW4 8BX

Location

Registered AddressPage Registrars Ltd Hyde House
The Hyde
London
NW9 6LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2024 (1 month, 4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

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

Filing History

11 March 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
23 July 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
21 March 2023Appointment of Mr Zaine Jason Venter as a director on 17 March 2023 (2 pages)
8 March 2023Cessation of Jason Victor Nestor as a person with significant control on 8 March 2023 (1 page)
8 March 2023Cessation of Mohammed Shakeel Mughal as a person with significant control on 8 March 2023 (1 page)
8 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
11 April 2022Appointment of Mr Thomas Patrick Charlton as a director on 11 April 2022 (2 pages)
16 March 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
3 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
16 February 2022Termination of appointment of Keir Mather as a director on 16 February 2022 (1 page)
16 February 2022Cessation of Keir Mather as a person with significant control on 16 February 2022 (1 page)
13 September 2021Cessation of Louise Lampard as a person with significant control on 1 September 2021 (1 page)
13 September 2021Termination of appointment of Louise Lampard as a director on 1 September 2021 (1 page)
13 September 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
4 May 2021Registered office address changed from Blr Property Management Hyde House the Hyde London NW9 6LH to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 4 May 2021 (1 page)
4 May 2021Registered office address changed from Page Registrars Ltd Hyde House the Hyde London NW9 6LH England to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 4 May 2021 (1 page)
4 May 2021Registered office address changed from Page Registrars Ltd Hyde House the Hyde London NW9 6LH England to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 4 May 2021 (1 page)
12 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
21 February 2020Termination of appointment of Jason Victor Nestor as a director on 21 February 2020 (1 page)
20 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
8 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
16 May 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
5 March 2018Confirmation statement made on 25 February 2018 with updates (3 pages)
3 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (8 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (8 pages)
28 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
4 March 2016Termination of appointment of Richard Dudey Church as a director on 1 January 2016 (1 page)
4 March 2016Annual return made up to 25 February 2016 no member list (6 pages)
4 March 2016Appointment of Mr Jason Victor Nestor as a director on 1 February 2016 (2 pages)
4 March 2016Annual return made up to 25 February 2016 no member list (6 pages)
4 March 2016Appointment of Mr Jason Victor Nestor as a director on 1 February 2016 (2 pages)
4 March 2016Termination of appointment of Richard Dudey Church as a director on 1 January 2016 (1 page)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 March 2015Annual return made up to 25 February 2015 no member list (6 pages)
10 March 2015Annual return made up to 25 February 2015 no member list (6 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 November 2014Appointment of Page Registrars Limited as a secretary on 1 November 2014 (2 pages)
7 November 2014Appointment of Page Registrars Limited as a secretary on 1 November 2014 (2 pages)
7 November 2014Appointment of Page Registrars Limited as a secretary on 1 November 2014 (2 pages)
28 February 2014Annual return made up to 25 February 2014 no member list (6 pages)
28 February 2014Annual return made up to 25 February 2014 no member list (6 pages)
6 December 2013Appointment of Keir Mather as a director (3 pages)
6 December 2013Appointment of Keir Mather as a director (3 pages)
6 November 2013Termination of appointment of John Galliers as a director (2 pages)
6 November 2013Termination of appointment of John Galliers as a director (2 pages)
30 October 2013Appointment of Dr Mohammed Shakeel Mughal as a director (5 pages)
30 October 2013Appointment of Richard Dudey Church as a director (2 pages)
30 October 2013Appointment of Dr Mohammed Shakeel Mughal as a director (5 pages)
30 October 2013Appointment of Richard Dudey Church as a director (2 pages)
30 October 2013Appointment of Louise Lampard as a director (3 pages)
30 October 2013Appointment of Louise Lampard as a director (3 pages)
30 October 2013Appointment of Matthew Hodson as a director (3 pages)
30 October 2013Appointment of Matthew Hodson as a director (3 pages)
25 February 2013Incorporation (24 pages)
25 February 2013Incorporation (24 pages)