Company NameOne Martha's Buildings Rtm Company Limited
Company StatusActive
Company Number08626977
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 2013(10 years, 8 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 NameMs Julia Clare Nagle
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(2 years, 7 months after company formation)
Appointment Duration8 years
RoleDirector Or Julia Nagle Conservation Limited
Country of ResidenceEngland
Correspondence AddressC/O Willmotts Block & Estate Management Ltd. Willm
12 Blacks Road
London
W6 9EU
Director NameMr Claudio Capozzi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(4 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Willmotts Block & Estate Management Ltd. Willm
12 Blacks Road
London
W6 9EU
Director NameMs Sarah Jane Thomas
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Willmotts Block & Estate Management Ltd. Willm
12 Blacks Road
London
W6 9EU
Director NameMr Sanford Miles Dickert
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed13 March 2024(10 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Willmotts Block & Estate Management Ltd. Willm
12 Blacks Road
London
W6 9EU
Secretary NameWillmotts (Ealing) Limited (Corporation)
StatusCurrent
Appointed28 October 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Director NameMr John Kieran Paul McCaffrey
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 1 Martha's Buildings
London
EC1V 9FL
Director NameMs Julie Elizabeth Richards
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 1 Martha's Buildings
London
EC1V 9FL
Director NameMr Philippe Chkaibane
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityCanadian
StatusResigned
Appointed20 August 2015(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 2019)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address4th Floor 9 White Lion Street
London
N1 9PD
Director NameMrs Camille Bonnel
Date of BirthOctober 1992 (Born 31 years ago)
NationalityCanadian
StatusResigned
Appointed19 November 2019(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 February 2022)
RoleFinance
Country of ResidenceEngland
Correspondence AddressC/O Willmotts Block & Estate Management Ltd. Willm
12 Blacks Road
London
W6 9EU
Director NameMr Aurelien Bonnel
Date of BirthJuly 1998 (Born 25 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2020(6 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Martha's Buildings
London
EC1V 9FL
Secretary NameLondon Block Management Ltd (Corporation)
StatusResigned
Appointed17 July 2014(11 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 28 October 2020)
Correspondence Address4th Floor 9 White Lion Street
London
N1 9PD

Contact

Telephone020 74900832
Telephone regionLondon

Location

Registered AddressC/O Willmotts Block & Estate Management Ltd. Willmotts House
12 Blacks Road
London
W6 9EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return26 July 2023 (8 months, 1 week ago)
Next Return Due9 August 2024 (4 months, 1 week from now)

Filing History

27 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
6 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
18 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
13 July 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
22 February 2022Termination of appointment of Camille Bonnel as a director on 22 February 2022 (1 page)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
10 May 2021Termination of appointment of Aurelien Bonnel as a director on 10 May 2021 (1 page)
27 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
16 November 2020Appointment of Ms Sarah Jane Thomas as a director on 12 November 2020 (2 pages)
28 October 2020Termination of appointment of London Block Management Ltd as a secretary on 28 October 2020 (1 page)
28 October 2020Appointment of Willmotts (Ealing) Limited as a secretary on 28 October 2020 (2 pages)
5 October 2020Registered office address changed from C/O Block & Estate Management Ltd Blacks Road London W6 9EU England to C/O Willmotts Block & Estate Management Ltd. Willmotts House 12 Blacks Road London W6 9EU on 5 October 2020 (1 page)
5 October 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
1 October 2020Registered office address changed from C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD to C/O Block & Estate Management Ltd Blacks Road London W6 9EU on 1 October 2020 (1 page)
5 June 2020Appointment of Mr Aurelien Bonnel as a director on 1 June 2020 (2 pages)
20 May 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
10 December 2019Termination of appointment of Philippe Chkaibane as a director on 1 December 2019 (1 page)
19 November 2019Appointment of Mrs Camille Bonnel as a director on 19 November 2019 (2 pages)
29 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
6 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 31 July 2017 (4 pages)
11 October 2017Appointment of Mr Claudio Capozzi as a director on 1 September 2017 (2 pages)
11 October 2017Appointment of Mr Claudio Capozzi as a director on 1 September 2017 (2 pages)
17 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
8 August 2016Appointment of Miss Julia Clare Nagle as a director on 15 March 2016 (2 pages)
8 August 2016Appointment of Miss Julia Clare Nagle as a director on 15 March 2016 (2 pages)
5 August 2016Termination of appointment of John Kieran Paul Mccaffrey as a director on 16 March 2016 (1 page)
5 August 2016Termination of appointment of John Kieran Paul Mccaffrey as a director on 16 March 2016 (1 page)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
17 March 2016Termination of appointment of Julie Elizabeth Richards as a director on 26 November 2015 (1 page)
17 March 2016Termination of appointment of Julie Elizabeth Richards as a director on 26 November 2015 (1 page)
20 August 2015Appointment of Mr Philippe Chkaibane as a director on 20 August 2015 (2 pages)
20 August 2015Appointment of Mr Philippe Chkaibane as a director on 20 August 2015 (2 pages)
28 July 2015Annual return made up to 26 July 2015 no member list (4 pages)
28 July 2015Annual return made up to 26 July 2015 no member list (4 pages)
19 May 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
19 May 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
31 July 2014Annual return made up to 26 July 2014 no member list (4 pages)
31 July 2014Annual return made up to 26 July 2014 no member list (4 pages)
28 July 2014Registered office address changed from Flat 1 1 Martha's Buildings London EC1V 9FL United Kingdom to 4Th Floor 9 White Lion Street London N1 9PD on 28 July 2014 (1 page)
28 July 2014Appointment of London Block Management Ltd as a secretary on 17 July 2014 (2 pages)
28 July 2014Registered office address changed from Flat 1 1 Martha's Buildings London EC1V 9FL United Kingdom to 4Th Floor 9 White Lion Street London N1 9PD on 28 July 2014 (1 page)
28 July 2014Appointment of London Block Management Ltd as a secretary on 17 July 2014 (2 pages)
26 July 2013Incorporation (24 pages)
26 July 2013Incorporation (24 pages)