Company Name68 Hermon Hill Rtm Company Limited
DirectorsMatthew James Read and Natasha Louise Vermenitch
Company StatusActive
Company Number08682747
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 September 2013(10 years, 7 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 NameMatthew James Read
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(same day as company formation)
RolePilot
Country of ResidenceUnited States
Correspondence AddressSuite 2 Elmhurst 98 - 106 High Road
London
E18 2QS
Director NameNatasha Louise Vermenitch
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(same day as company formation)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Elmhurst 98 - 106 High Road
London
E18 2QS
Director NameRyan Mayne Felix Garry
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleFootball Coach
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Elmhurst 98 - 106 High Road
London
E18 2QS
Director NameMr Nick Bignell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(3 days after company formation)
Appointment Duration1 month (resigned 16 October 2013)
RoleRtm Executive
Country of ResidenceEngland
Correspondence AddressSuite D Eden House The Office Village
River Way
Uckfield
East Sussex
TN22 1SL
Director NameMr Ross David Warden
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 January 2016)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address68a Hermon Hill
London
E11 1PB
Director NameDr Andrew Victor Beddows
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 08 January 2020)
RolePost Doctoral Research Associate
Country of ResidenceEngland
Correspondence Address68b Hermon Hill
London
E11 1PB
Secretary NameRTMF Services Limited (Corporation)
StatusResigned
Appointed09 September 2013(same day as company formation)
Correspondence AddressSuite D Eden House The Office Village
River Way
Uckfield
East Sussex
TN22 1SL

Contact

Websiteroyalmail.com

Location

Registered AddressSuite 2 Elmhurst
98 - 106 High Road
London
E18 2QS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End23 June

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

10 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 23 June 2019 (2 pages)
8 January 2020Termination of appointment of Andrew Victor Beddows as a director on 8 January 2020 (1 page)
12 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 23 June 2018 (2 pages)
20 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 23 June 2017 (2 pages)
29 January 2018Appointment of Dr Andrew Victor Beddows as a director on 29 September 2017 (2 pages)
30 October 2017Termination of appointment of Ryan Mayne Felix Garry as a director on 12 October 2017 (1 page)
30 October 2017Termination of appointment of Ryan Mayne Felix Garry as a director on 12 October 2017 (1 page)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
13 February 2017Accounts for a dormant company made up to 23 June 2016 (2 pages)
13 February 2017Accounts for a dormant company made up to 23 June 2016 (2 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
16 March 2016Termination of appointment of Ross David Warden as a director on 14 January 2016 (1 page)
16 March 2016Termination of appointment of Ross David Warden as a director on 14 January 2016 (1 page)
14 October 2015Accounts for a dormant company made up to 23 June 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 23 June 2015 (2 pages)
24 September 2015Annual return made up to 9 September 2015 no member list (4 pages)
24 September 2015Annual return made up to 9 September 2015 no member list (4 pages)
24 September 2015Annual return made up to 9 September 2015 no member list (4 pages)
24 November 2014Accounts for a dormant company made up to 23 June 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 23 June 2014 (2 pages)
6 October 2014Termination of appointment of Rtmf Services Limited as a secretary on 6 October 2014 (1 page)
6 October 2014Annual return made up to 9 September 2014 no member list (4 pages)
6 October 2014Termination of appointment of Rtmf Services Limited as a secretary on 6 October 2014 (1 page)
6 October 2014Annual return made up to 9 September 2014 no member list (4 pages)
6 October 2014Termination of appointment of Rtmf Services Limited as a secretary on 6 October 2014 (1 page)
6 October 2014Annual return made up to 9 September 2014 no member list (4 pages)
27 March 2014Current accounting period shortened from 30 September 2014 to 23 June 2014 (1 page)
27 March 2014Registered office address changed from 68B-68D Hermon Hill London E11 1PB England on 27 March 2014 (1 page)
27 March 2014Current accounting period shortened from 30 September 2014 to 23 June 2014 (1 page)
27 March 2014Registered office address changed from 68B-68D Hermon Hill London E11 1PB England on 27 March 2014 (1 page)
10 March 2014Appointment of Mr Ross David Warden as a director (2 pages)
10 March 2014Appointment of Mr Ross David Warden as a director (2 pages)
25 February 2014Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL on 25 February 2014 (1 page)
25 February 2014Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL on 25 February 2014 (1 page)
16 October 2013Termination of appointment of Nick Bignell as a director (1 page)
16 October 2013Termination of appointment of Nick Bignell as a director (1 page)
12 September 2013Appointment of Mr Nick Bignell as a director (2 pages)
12 September 2013Appointment of Mr Nick Bignell as a director (2 pages)
9 September 2013Incorporation (41 pages)
9 September 2013Incorporation (41 pages)