Company NameBrunswick House Rtm Company Limited
Company StatusActive
Company Number08563398
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 June 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 NameMiss Charlotte Patricia Veronica Argyle
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunswick Rd, Flat 5 7 Brunswick Road
Flat 5
Kingston Upon Thames
Surrey
KT2 6SB
Director NameMr Sasan Molaie
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Flat 3
Brunswick Road
Kingston Upon Thames
KT2 6SB
Director NameMr Fabrizio Antenucci
Date of BirthJune 1986 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed07 September 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunswick Road
Flat 2
Kingston Upon Thames
KT2 6SB
Director NameMiss Eve Robbins
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address7 Brunswick Road
Kingston Upon Thames
KT2 6SB
Director NameMs Sigal Shalev
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address24 The Water Gardens
London
W2 2DA
Director NameEdwin William Breen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 7 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Director NameRichard Alexander Clark
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 7 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Director NameKatherine Ann Froggatt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RolePR Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 7 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Director NameEmma Joanne Hastie
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleCharity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 7 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Director NameMr Ghazwan Omar Al-Khudhairi
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 7 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Secretary NameRichard Alexander Clark
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 7 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Director NameMiss Rhian Elizabeth Thomas
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2016)
RoleSpeech And Language Therapist
Country of ResidenceEngland
Correspondence AddressFlat 3, 7 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Director NameMr Steve Hopkins
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 March 2016)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunswick Road
Flat 3
Kingston Upon Thames
Surrey
KT2 6SB
Director NameMrs Jodie Collins
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address7 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Director NameMr Bradley Emmanuel David Drake
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2018)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Director NameMr Gordon Dick Waters
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 20 July 2020)
RoleGlobal Head Of Lng Trading And Longterm
Country of ResidenceUnited Kingdom
Correspondence Address4 Westhill Rd Hoddeson Herts West Hill Road
Hoddesdon
Hertfordshire
EN11 9DB
Director NameMrs Sally Dee Waters
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(2 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 02 September 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address4 West Hill Road
Hoddesdon
Hertfordshire
EN11 9DB
Director NameMr Manjinder Singh Thiara
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(2 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Adlington Road
Oadby
Leicester
LE2 4NA
Director NameMr Jason Woodhouse
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(4 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 August 2021)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address7 Brunswick Road
Kingston Upon Thames
KT2 6SB

Location

Registered Address7 Brunswick Road
Flat 3
Kingston Upon Thames
KT2 6SB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Filing History

30 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
29 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
29 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
31 January 2023Termination of appointment of Sally Dee Waters as a director on 2 September 2022 (1 page)
30 January 2023Appointment of Ms Sigal Shalev as a director on 18 January 2023 (2 pages)
12 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
22 September 2021Registered office address changed from C/O Ghazwan Al-Khudhairi Hunters Moon Grafton Road Worcester Park Surrey KT4 7JN to 7 Brunswick Road Flat 3 Kingston upon Thames KT2 6SB on 22 September 2021 (1 page)
22 September 2021Cessation of Ghazwan Al-Khudhairi as a person with significant control on 22 September 2021 (1 page)
22 September 2021Termination of appointment of Ghazwan Omar Al-Khudhairi as a director on 22 September 2021 (1 page)
22 September 2021Notification of Sasan Molaie as a person with significant control on 17 September 2021 (2 pages)
21 September 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
11 September 2021Appointment of Miss Eve Robbins as a director on 11 September 2021 (2 pages)
7 September 2021Termination of appointment of Jason Woodhouse as a director on 17 August 2021 (1 page)
7 September 2021Appointment of Mr Fabrizio Antenucci as a director on 7 September 2021 (2 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
10 November 2020Appointment of Mr Sasan Molaie as a director on 10 November 2020 (2 pages)
10 November 2020Termination of appointment of Gordon Dick Waters as a director on 20 July 2020 (1 page)
10 November 2020Termination of appointment of Manjinder Singh Thiara as a director on 14 August 2020 (1 page)
1 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
6 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
8 June 2018Appointment of Mr Jason Woodhouse as a director on 8 June 2018 (2 pages)
3 April 2018Termination of appointment of Jodie Collins as a director on 28 March 2018 (1 page)
3 April 2018Termination of appointment of Bradley Emmanuel David Drake as a director on 28 March 2018 (1 page)
1 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
14 June 2016Annual return made up to 10 June 2016 no member list (8 pages)
14 June 2016Annual return made up to 10 June 2016 no member list (8 pages)
7 June 2016Appointment of Mr Manjinder Singh Thiara as a director on 7 June 2016 (2 pages)
7 June 2016Appointment of Mr Manjinder Singh Thiara as a director on 7 June 2016 (2 pages)
27 April 2016Termination of appointment of Rhian Elizabeth Thomas as a director on 23 March 2016 (1 page)
27 April 2016Termination of appointment of Rhian Elizabeth Thomas as a director on 23 March 2016 (1 page)
21 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 April 2016Termination of appointment of Steve Hopkins as a director on 23 March 2016 (1 page)
21 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 April 2016Termination of appointment of Steve Hopkins as a director on 23 March 2016 (1 page)
30 July 2015Appointment of Mr Gordon Dick Waters as a director on 29 July 2015 (2 pages)
30 July 2015Appointment of Mr Gordon Dick Waters as a director on 29 July 2015 (2 pages)
29 July 2015Appointment of Mrs Sally Dee Waters as a director on 29 July 2015 (2 pages)
29 July 2015Appointment of Mrs Sally Dee Waters as a director on 29 July 2015 (2 pages)
8 July 2015Appointment of Mr Bradley Emmanuel David Drake as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Bradley Emmanuel David Drake as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Bradley Emmanuel David Drake as a director on 8 July 2015 (2 pages)
6 July 2015Appointment of Mrs Jodie Collins as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mrs Jodie Collins as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mrs Jodie Collins as a director on 6 July 2015 (2 pages)
10 June 2015Appointment of Mr Steve Hopkins as a director on 10 June 2015 (2 pages)
10 June 2015Annual return made up to 10 June 2015 no member list (5 pages)
10 June 2015Annual return made up to 10 June 2015 no member list (5 pages)
10 June 2015Appointment of Mr Steve Hopkins as a director on 10 June 2015 (2 pages)
7 April 2015Termination of appointment of Richard Alexander Clark as a secretary on 3 March 2015 (1 page)
7 April 2015Termination of appointment of Richard Alexander Clark as a director on 3 March 2015 (1 page)
7 April 2015Termination of appointment of Richard Alexander Clark as a secretary on 3 March 2015 (1 page)
7 April 2015Termination of appointment of Richard Alexander Clark as a director on 3 March 2015 (1 page)
7 April 2015Termination of appointment of Richard Alexander Clark as a secretary on 3 March 2015 (1 page)
7 April 2015Termination of appointment of Richard Alexander Clark as a director on 3 March 2015 (1 page)
16 March 2015Registered office address changed from Flat 1 7, Brunswick Road Kingston upon Thames Surrey KT2 6SB to C/O Ghazwan Al-Khudhairi Hunters Moon Grafton Road Worcester Park Surrey KT4 7JN on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Flat 1 7, Brunswick Road Kingston upon Thames Surrey KT2 6SB to C/O Ghazwan Al-Khudhairi Hunters Moon Grafton Road Worcester Park Surrey KT4 7JN on 16 March 2015 (1 page)
13 March 2015Termination of appointment of Edwin William Breen as a director on 2 March 2015 (1 page)
13 March 2015Termination of appointment of Edwin William Breen as a director on 2 March 2015 (1 page)
13 March 2015Termination of appointment of Edwin William Breen as a director on 2 March 2015 (1 page)
18 February 2015Termination of appointment of Emma Joanne Hastie as a director on 10 October 2014 (1 page)
18 February 2015Appointment of Miss Charlotte Patricia Veronica Argyle as a director on 10 October 2014 (2 pages)
18 February 2015Termination of appointment of Emma Joanne Hastie as a director on 10 October 2014 (1 page)
18 February 2015Appointment of Miss Rhian Elizabeth Thomas as a director on 18 December 2014 (2 pages)
18 February 2015Termination of appointment of Katherine Ann Froggatt as a director on 18 December 2014 (1 page)
18 February 2015Termination of appointment of Katherine Ann Froggatt as a director on 18 December 2014 (1 page)
18 February 2015Appointment of Miss Charlotte Patricia Veronica Argyle as a director on 10 October 2014 (2 pages)
18 February 2015Appointment of Miss Rhian Elizabeth Thomas as a director on 18 December 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 June 2014Annual return made up to 10 June 2014 no member list (7 pages)
30 June 2014Annual return made up to 10 June 2014 no member list (7 pages)
10 June 2013Incorporation (28 pages)
10 June 2013Incorporation (28 pages)