Company Name217 Long Lane Rtm Company Limited
Company StatusActive
Company Number08567085
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Shaun James Arthur Connery
Date of BirthApril 1978 (Born 46 years ago)
NationalityCanadian
StatusCurrent
Appointed12 June 2013(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Fossill Court
217 Long Lane
London
SE1 4PA
Director NameJohn Ross MacDonald
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameMr David Fitter
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(7 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameMr Davide Pagnotta
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RolePersonal Development
Country of ResidenceEngland
Correspondence AddressFlat 9 Fossell Court 217 Long Lane
London
SE1 4PA
Secretary NameBurlington Estates (Corporation)
StatusCurrent
Appointed26 April 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 12 months
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameMr Davide Pagnotta
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(5 days after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2015)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Fossill Court
217 Long Lane
London
SE1 4PA
Director NameMr Vimal Mistry
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(2 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Dundee Court 217 Long Lane
London
SE1 4PA
Director NameMr Stuart Regan
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 July 2019)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Fossill Court 217 Long Lane
London
SE1 4PA
Director NameMr Chung Lee
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 August 2021)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Fossill Court 217 Long Lane
London
SE1 4PA
Secretary NameManaged Living Partnerships Ltd (Corporation)
StatusResigned
Appointed11 December 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2016)
Correspondence Address59-61 Old Kent Road
London
SE1 4RF
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 January 2016(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 May 2019)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameProperty Partners Management Ltd (Corporation)
StatusResigned
Appointed29 May 2019(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 2021)
Correspondence Address126 Cornwall Road
London
SE1 8TQ

Location

Registered Address66 Grosvenor Street
Grosvenor Street
London
W1K 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
9 May 2023Termination of appointment of Davide Pagnotta as a director on 9 May 2023 (1 page)
15 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
19 May 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
3 August 2021Termination of appointment of Chung Lee as a director on 2 August 2021 (1 page)
30 July 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
21 July 2021Termination of appointment of Property Partners Management Ltd as a secretary on 26 April 2021 (1 page)
21 July 2021Appointment of Burlington Estates as a secretary on 26 April 2021 (2 pages)
30 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
29 June 2021Registered office address changed from 132 Burnt Ash Road London SE12 8PU England to 66 Grosvenor Street Grosvenor Street London W1K 3JL on 29 June 2021 (1 page)
30 July 2020Appointment of Mr Davide Pagnotta as a director on 27 July 2020 (2 pages)
13 July 2020Appointment of Mr David Fitter as a director on 7 July 2020 (2 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
9 July 2019Termination of appointment of Stuart Regan as a director on 8 July 2019 (1 page)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
10 June 2019Appointment of Property Partners Management Ltd as a secretary on 29 May 2019 (2 pages)
10 June 2019Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 132 Burnt Ash Road London SE12 8PU on 10 June 2019 (1 page)
7 June 2019Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 10 May 2019 (1 page)
26 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
19 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
19 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 August 2016Termination of appointment of Vimal Mistry as a director on 15 August 2016 (1 page)
23 August 2016Termination of appointment of Vimal Mistry as a director on 15 August 2016 (1 page)
13 June 2016Annual return made up to 12 June 2016 no member list (7 pages)
13 June 2016Annual return made up to 12 June 2016 no member list (7 pages)
17 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 May 2016Director's details changed for John Ross Macdonald on 16 May 2016 (2 pages)
16 May 2016Director's details changed for John Ross Macdonald on 16 May 2016 (2 pages)
18 January 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 14 January 2016 (2 pages)
18 January 2016Registered office address changed from 59-61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Managed Living Partnerships Ltd as a secretary on 14 January 2016 (1 page)
18 January 2016Registered office address changed from 59-61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Managed Living Partnerships Ltd as a secretary on 14 January 2016 (1 page)
18 January 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 14 January 2016 (2 pages)
5 October 2015Appointment of Mr Chung Lee as a director on 28 September 2015 (2 pages)
5 October 2015Appointment of Mr Chung Lee as a director on 28 September 2015 (2 pages)
1 October 2015Appointment of Mr Stuart Regan as a director on 28 September 2015 (2 pages)
1 October 2015Appointment of Mr Vimal Mistry as a director on 28 September 2015 (2 pages)
1 October 2015Appointment of Mr Stuart Regan as a director on 28 September 2015 (2 pages)
1 October 2015Appointment of Mr Vimal Mistry as a director on 28 September 2015 (2 pages)
30 September 2015Termination of appointment of Davide Pagnotta as a director on 28 September 2015 (1 page)
30 September 2015Termination of appointment of Davide Pagnotta as a director on 28 September 2015 (1 page)
17 June 2015Annual return made up to 12 June 2015 no member list (5 pages)
17 June 2015Annual return made up to 12 June 2015 no member list (5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 December 2014Appointment of Managed Living Partnerships Ltd as a secretary on 11 December 2014 (2 pages)
16 December 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 59-61 Old Kent Road London SE1 4RF on 16 December 2014 (1 page)
16 December 2014Appointment of Managed Living Partnerships Ltd as a secretary on 11 December 2014 (2 pages)
16 December 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 59-61 Old Kent Road London SE1 4RF on 16 December 2014 (1 page)
4 July 2014Annual return made up to 12 June 2014 no member list (4 pages)
4 July 2014Annual return made up to 12 June 2014 no member list (4 pages)
3 July 2013Appointment of Mr. Shaun James Arthur Connery as a director (2 pages)
3 July 2013Appointment of Mr. Shaun James Arthur Connery as a director (2 pages)
17 June 2013Appointment of Mr Davide Pagnotta as a director (2 pages)
17 June 2013Appointment of Mr Davide Pagnotta as a director (2 pages)
12 June 2013Incorporation (22 pages)
12 June 2013Incorporation (22 pages)