Company Name53 Farley Road Rtm Company Limited
DirectorsPatrick Armshaw and Rosanna Victoria Horton
Company StatusActive
Company Number08594691
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 July 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Patrick Armshaw
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed12 July 2019(6 years after company formation)
Appointment Duration4 years, 9 months
RolePrivate Tutor
Country of ResidenceEngland
Correspondence Address53 Farley Road
London
SE6 2AA
Director NameRosanna Victoria Horton
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address53 Farley Road
London
SE6 2AA
Director NameMiss Christine Patricia Southgate
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleProject Sales Specialist
Country of ResidenceEngland
Correspondence Address5 Ashmere Avenue
Beckenham
Kent
BR3 6PQ
Director NameBethene Beverly Witter White
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleExecutive Officer
Country of ResidenceUnited Kingdom
Correspondence Address31 Exbury Road
Catford
London
SE6 4NB
Director NameMrs Kathryn Knight
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressYew Tree House Middle Stoughton
Wedmore
Somerset
BS28 4PT
Director NameAndrew Thomas O'Neill
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 October 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence Address53b Farley Road
London
SE6 2AA

Location

Registered Address53 Farley Road
London
SE6 2AA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Filing History

23 February 2021Appointment of Rosanna Victoria Horton as a director on 29 October 2020 (2 pages)
27 December 2020Termination of appointment of Andrew Thomas O'neill as a director on 29 October 2020 (1 page)
15 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
14 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
12 July 2019Appointment of Mr Patrick Armshaw as a director on 12 July 2019 (2 pages)
12 July 2019Termination of appointment of Kathryn Knight as a director on 1 October 2018 (1 page)
12 July 2019Cessation of Kathryn Emily Knight as a person with significant control on 1 October 2018 (1 page)
23 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
17 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
13 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
9 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
2 August 2017Notification of Kathryn Emily Knight as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Kathryn Emily Knight as a person with significant control on 2 August 2017 (2 pages)
1 August 2017Director's details changed for Andrew Thomas O'niell on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Andrew Thomas O'niell on 1 August 2017 (2 pages)
20 July 2017Appointment of Andrew Thomas O'niell as a director on 11 November 2016 (4 pages)
20 July 2017Appointment of Andrew Thomas O'niell as a director on 11 November 2016 (4 pages)
12 December 2016Termination of appointment of Bethene Beverly Witter White as a director on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 31 Exbury Road Catford London SE6 4NB to 53 Farley Road London SE6 2AA on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 31 Exbury Road Catford London SE6 4NB to 53 Farley Road London SE6 2AA on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Bethene Beverly Witter White as a director on 12 December 2016 (1 page)
23 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
31 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 July 2015Annual return made up to 2 July 2015 no member list (3 pages)
12 July 2015Annual return made up to 2 July 2015 no member list (3 pages)
12 July 2015Annual return made up to 2 July 2015 no member list (3 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
13 January 2015Appointment of Mrs Kathryn Knight as a director on 1 January 2015 (2 pages)
13 January 2015Appointment of Mrs Kathryn Knight as a director on 1 January 2015 (2 pages)
13 January 2015Appointment of Mrs Kathryn Knight as a director on 1 January 2015 (2 pages)
11 January 2015Termination of appointment of Christine Patricia Southgate as a director on 1 January 2015 (1 page)
11 January 2015Termination of appointment of Christine Patricia Southgate as a director on 1 January 2015 (1 page)
11 January 2015Termination of appointment of Christine Patricia Southgate as a director on 1 January 2015 (1 page)
22 July 2014Director's details changed for Miss Christine Patricia Southgate on 1 April 2014 (2 pages)
22 July 2014Annual return made up to 2 July 2014 no member list (3 pages)
22 July 2014Annual return made up to 2 July 2014 no member list (3 pages)
22 July 2014Director's details changed for Miss Christine Patricia Southgate on 1 April 2014 (2 pages)
22 July 2014Director's details changed for Miss Christine Patricia Southgate on 1 April 2014 (2 pages)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)