Company Name1 Earls Court Square Rtm Company Limited
Company StatusActive
Company Number08876147
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 February 2014(10 years, 2 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 NameMr Simon Alastair Bruce
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heslop Road
London
SW12 8EG
Director NameMiss Annalisa Marietta
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleRecruiter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 1 Earls Court Square
London
SW5 9BY
Director NameMs Zohra Nazar
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 1 Earls Court Square
London
SW5 9BY
Secretary NameThe Residents Management Company Limited (Corporation)
StatusCurrent
Appointed01 January 2016(1 year, 11 months after company formation)
Appointment Duration8 years, 3 months
Correspondence Address296 King Street
London
W6 0RR
Director NameMiss Katharine Marilyn Banks
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 2 1 Earls Court Square
London
SW5 9BY
Secretary NameMiss Kie Kojima
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 10 1 Earls Court Square
London
SW5 9BY

Location

Registered Address296 King Street
London
W6 0RR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

17 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
16 December 2020Cessation of Katharine Marilyn Banks as a person with significant control on 8 December 2020 (1 page)
16 December 2020Termination of appointment of Katharine Marilyn Banks as a director on 8 December 2020 (1 page)
16 December 2020Termination of appointment of Kie Kojima as a secretary on 9 December 2020 (1 page)
10 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
18 October 2019Notification of Simon Alastair Bruce as a person with significant control on 2 October 2019 (2 pages)
18 October 2019Notification of Katharine Marilyn Banks as a person with significant control on 2 October 2019 (2 pages)
20 September 2019Total exemption full accounts made up to 28 February 2017 (11 pages)
20 September 2019Confirmation statement made on 4 February 2018 with updates (2 pages)
20 September 2019Total exemption full accounts made up to 28 February 2018 (11 pages)
20 September 2019Total exemption full accounts made up to 29 February 2016 (11 pages)
20 September 2019Administrative restoration application (3 pages)
20 September 2019Confirmation statement made on 4 February 2019 with updates (2 pages)
20 September 2019Confirmation statement made on 4 February 2017 with updates (2 pages)
20 September 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
11 March 2016Annual return made up to 4 February 2016 no member list (6 pages)
11 March 2016Annual return made up to 4 February 2016 no member list (6 pages)
10 March 2016Appointment of The Residents Management Company Limited as a secretary on 1 January 2016 (2 pages)
10 March 2016Registered office address changed from Flat 10 1 Earls Court Square London SW5 9BY to 296 King Street London W6 0RR on 10 March 2016 (1 page)
10 March 2016Appointment of The Residents Management Company Limited as a secretary on 1 January 2016 (2 pages)
10 March 2016Registered office address changed from Flat 10 1 Earls Court Square London SW5 9BY to 296 King Street London W6 0RR on 10 March 2016 (1 page)
4 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 February 2015Annual return made up to 4 February 2015 no member list (6 pages)
26 February 2015Annual return made up to 4 February 2015 no member list (6 pages)
26 February 2015Annual return made up to 4 February 2015 no member list (6 pages)
4 February 2014Incorporation (26 pages)
4 February 2014Incorporation (26 pages)