Company Name97 Palace Road Rtm Company Limited
Company StatusActive
Company Number08521158
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 2013(10 years, 11 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 Jason Paul Cater
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(same day as company formation)
RoleHead Of Fundraising
Country of ResidenceEngland
Correspondence AddressFlat 5 97 Palace Road
London
SW2 3LB
Director NameMs Claire Angell
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(1 year after company formation)
Appointment Duration9 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address97 Palace Road
London
SW2 3LB
Director NameMiss Olivia Sloan
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2018(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleRisk Analyst
Country of ResidenceEngland
Correspondence AddressFlat 1, 97 Palace Road Palace Road
London
SW2 3LB
Secretary NameMiss Olivia Sloan
StatusCurrent
Appointed20 April 2018(4 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressFlat 1, 97 Palace Road Palace Road
London
SW2 3LB
Director NameAlexander James Martin
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 97 Palace Road
London
SW2 3LB
Director NameChristopher Albert James Hack
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleFreelance Journalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 97 Palace Road
London
SW2 3LB
Secretary NameChristopher Albert James Hack
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 97 Palace Road
London
SW2 3LB
Director NameMiss Chloe Pitt-Williams
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 April 2018)
RoleMarketing Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address97 Palace Road Palace Road
Tulse Hill
London
SW2 3LB
Secretary NameMs Chloe Pitt-Williams
StatusResigned
Appointed01 April 2016(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 April 2018)
RoleCompany Director
Correspondence AddressFlat 4 97 Palace Road
Tulse Hill
London
SW2 3LB

Location

Registered Address97 Flat 1, Palace Road
London
SW2 3LB
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Filing History

13 September 2023Termination of appointment of Claire Angell as a director on 12 September 2023 (1 page)
20 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
7 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
20 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
10 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
17 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
11 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
2 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
12 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
25 April 2018Notification of Olivia Sloan as a person with significant control on 24 April 2018 (2 pages)
25 April 2018Registered office address changed from Flat 4, 97 Palace Road London SW2 3LB England to 97 Flat 1, Palace Road London SW2 3LB on 25 April 2018 (1 page)
24 April 2018Termination of appointment of Chloe Pitt-Williams as a secretary on 24 April 2018 (1 page)
24 April 2018Cessation of Chloe Pitt-Williams as a person with significant control on 24 April 2018 (1 page)
24 April 2018Termination of appointment of Chloe Pitt-Williams as a director on 24 April 2018 (1 page)
20 April 2018Appointment of Miss Olivia Sloan as a secretary on 20 April 2018 (2 pages)
11 March 2018Appointment of Miss Olivia Sloan as a director on 10 March 2018 (2 pages)
2 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
2 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
1 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 May 2016Annual return made up to 9 May 2016 no member list (5 pages)
18 May 2016Annual return made up to 9 May 2016 no member list (5 pages)
18 May 2016Director's details changed for Ms Claire Angell on 16 May 2016 (2 pages)
18 May 2016Director's details changed for Ms Claire Angell on 16 May 2016 (2 pages)
18 May 2016Director's details changed for Ms Claire Angell on 16 May 2016 (2 pages)
18 May 2016Director's details changed for Ms Claire Angell on 16 May 2016 (2 pages)
25 April 2016Registered office address changed from Flat 1 97 Palace Road London SW2 3LB to Flat 4, 97 Palace Road London SW2 3LB on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Flat 1 97 Palace Road London SW2 3LB to Flat 4, 97 Palace Road London SW2 3LB on 25 April 2016 (1 page)
22 April 2016Termination of appointment of Christopher Albert James Hack as a secretary on 1 April 2016 (1 page)
22 April 2016Termination of appointment of Christopher Albert James Hack as a director on 1 April 2016 (1 page)
22 April 2016Appointment of Ms Chloe Pitt-Williams as a secretary on 1 April 2016 (2 pages)
22 April 2016Termination of appointment of Christopher Albert James Hack as a secretary on 1 April 2016 (1 page)
22 April 2016Termination of appointment of Christopher Albert James Hack as a director on 1 April 2016 (1 page)
22 April 2016Appointment of Ms Chloe Pitt-Williams as a secretary on 1 April 2016 (2 pages)
17 April 2016Appointment of Ms Chloe Pitt-Williams as a director on 30 March 2016 (2 pages)
17 April 2016Appointment of Ms Chloe Pitt-Williams as a director on 30 March 2016 (2 pages)
28 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 June 2015Annual return made up to 9 May 2015 no member list (5 pages)
8 June 2015Annual return made up to 9 May 2015 no member list (5 pages)
8 June 2015Annual return made up to 9 May 2015 no member list (5 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 May 2014Termination of appointment of Alexander Martin as a director (1 page)
14 May 2014Termination of appointment of Alexander Martin as a director (1 page)
14 May 2014Appointment of Ms Claire Angell as a director (2 pages)
14 May 2014Annual return made up to 9 May 2014 no member list (5 pages)
14 May 2014Annual return made up to 9 May 2014 no member list (5 pages)
14 May 2014Appointment of Ms Claire Angell as a director (2 pages)
14 May 2014Annual return made up to 9 May 2014 no member list (5 pages)
9 May 2013Incorporation (24 pages)
9 May 2013Incorporation (24 pages)