Company Name20-25 Holt Close Rtm Company Limited
DirectorJacqueline Sofia Ratner
Company StatusActive
Company Number08608313
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 July 2013(10 years, 9 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 NameMrs Jacqueline Sofia Ratner
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Capital Business Park Manor Way
Borehamwood
Herts
WD6 1GW
Director NameMr Jonathan Daniel Rose
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address22 Holt Close
Borehamwood
Hertfordshire
WD6 3QH
Secretary NameMichelle Faye Lipitch
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address22 Holt Close
Borehamwood
Hertfordshire
WD6 3QH
Secretary NameMrs Jacqueline Faith Katz
StatusResigned
Appointed01 December 2015(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 2020)
RoleCompany Director
Correspondence Address2 Capital Business Park Manor Way
Borehamwood
Herts
WD6 1GW
Director NameMrs Jacqueline Faith Katz
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2020(6 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Capital Business Park Manor Way
Borehamwood
Herts
WD6 1GW

Location

Registered AddressUnit 3
Colindeep Lane
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
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 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Filing History

10 August 2023Registered office address changed from 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW United Kingdom to Unit 3 Colindeep Lane London NW9 6BX on 10 August 2023 (1 page)
15 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
21 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 April 2023Previous accounting period extended from 31 July 2022 to 31 December 2022 (1 page)
18 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
28 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
23 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
29 October 2020Termination of appointment of Jacqueline Faith Katz as a director on 29 October 2020 (1 page)
29 October 2020Termination of appointment of Jacqueline Faith Katz as a secretary on 29 October 2020 (1 page)
29 October 2020Appointment of Mrs Jacqueline Sophia Ratner as a director on 27 October 2020 (2 pages)
27 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
8 April 2020Appointment of Mrs Jacqueline Faith Katz as a director on 8 April 2020 (2 pages)
8 April 2020Termination of appointment of Jonathan Daniel Rose as a director on 8 April 2020 (1 page)
6 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
19 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 July 2018 (2 pages)
13 August 2018Registered office address changed from 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW on 13 August 2018 (1 page)
16 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
21 March 2017Micro company accounts made up to 31 July 2016 (3 pages)
21 March 2017Micro company accounts made up to 31 July 2016 (3 pages)
16 August 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 December 2015Termination of appointment of Michelle Faye Lipitch as a secretary on 1 December 2015 (1 page)
15 December 2015Termination of appointment of Michelle Faye Lipitch as a secretary on 1 December 2015 (1 page)
15 December 2015Appointment of Mrs Jacqueline Faith Katz as a secretary on 1 December 2015 (2 pages)
15 December 2015Appointment of Mrs Jacqueline Faith Katz as a secretary on 1 December 2015 (2 pages)
17 July 2015Annual return made up to 12 July 2015 no member list (3 pages)
17 July 2015Annual return made up to 12 July 2015 no member list (3 pages)
5 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 July 2014Registered office address changed from 22 Holt Close Elstree Borehamwood Hertfordshire WD6 3QH United Kingdom to 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 22 Holt Close Elstree Borehamwood Hertfordshire WD6 3QH United Kingdom to 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 30 July 2014 (1 page)
30 July 2014Annual return made up to 12 July 2014 no member list (3 pages)
30 July 2014Annual return made up to 12 July 2014 no member list (3 pages)
12 July 2013Incorporation (24 pages)
12 July 2013Incorporation (24 pages)