Company Name37 High Road Rtm Company Limited
DirectorsHaris Syed and Jack Glass
Company StatusActive
Company Number08917900
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 2014(10 years, 1 month 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 Haris Syed
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(same day as company formation)
RoleLawyer/Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 37 High Road
London
E18 2QP
Secretary NameMr Haris Syed
StatusCurrent
Appointed11 May 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address37 High Road
London
E18 2QP
Director NameMr Jack Glass
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 37 High Road
London
E18 2QP
Director NameMs Pooi Ling Cheong
Date of BirthNovember 1978 (Born 45 years ago)
NationalityMalaysian
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 37 High Road
London
E18 2QP
Secretary NameMs Pooi Ling Cheong
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 37 High Road
London
E18 2QP
Director NameMr Ricardo Dos Santos Rego
Date of BirthAugust 1982 (Born 41 years ago)
NationalityPortuguese
StatusResigned
Appointed23 June 2015(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 June 2020)
RoleProduct Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 37 High Road
London
E18 2QP
Director NameMr Andrew Samuel Thomas
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2016(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3 37 High Road
London
E18 2QP
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed28 February 2014(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed28 February 2014(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE

Location

Registered Address37 High Road
London
E18 2QP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,309
Cash£97
Current Liabilities£1,406

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 Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

1 March 2024Confirmation statement made on 28 February 2024 with no updates (3 pages)
30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
6 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
15 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
28 November 2021Micro company accounts made up to 28 February 2021 (8 pages)
15 April 2021Cessation of Haris Syed as a person with significant control on 15 April 2021 (1 page)
15 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
15 April 2021Notification of a person with significant control statement (2 pages)
5 January 2021Appointment of Mr Jack Glass as a director on 4 January 2021 (2 pages)
7 November 2020Termination of appointment of Andrew Samuel Thomas as a director on 6 November 2020 (1 page)
7 November 2020Cessation of Andrew Samuel Thomas as a person with significant control on 6 November 2020 (1 page)
26 September 2020Micro company accounts made up to 28 February 2020 (8 pages)
9 June 2020Cessation of Ricardo Dos Santos Rego as a person with significant control on 5 June 2020 (1 page)
5 June 2020Termination of appointment of Ricardo Dos Santos Rego as a director on 5 June 2020 (1 page)
1 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
2 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
24 November 2018Micro company accounts made up to 28 February 2018 (7 pages)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
11 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
11 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
11 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
11 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
19 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
19 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
25 July 2016Appointment of Mr Andrew Thomas as a director on 24 July 2016 (2 pages)
25 July 2016Appointment of Mr Andrew Thomas as a director on 24 July 2016 (2 pages)
19 April 2016Annual return made up to 29 February 2016 no member list (3 pages)
19 April 2016Annual return made up to 29 February 2016 no member list (3 pages)
19 January 2016Registered office address changed from Flat 1, 37 High Road London E18 2QP to 37 High Road London E18 2QP on 19 January 2016 (1 page)
19 January 2016Registered office address changed from Flat 1, 37 High Road London E18 2QP to 37 High Road London E18 2QP on 19 January 2016 (1 page)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 June 2015Termination of appointment of Pooi Ling Cheong as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of Pooi Ling Cheong as a director on 23 June 2015 (1 page)
24 June 2015Appointment of Mr Ricardo Dos Santos Rego as a director on 23 June 2015 (2 pages)
24 June 2015Appointment of Mr Ricardo Dos Santos Rego as a director on 23 June 2015 (2 pages)
23 March 2015Annual return made up to 28 February 2015 no member list (3 pages)
23 March 2015Annual return made up to 28 February 2015 no member list (3 pages)
9 June 2014Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
9 June 2014Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
9 June 2014Termination of appointment of Rtm Secretarial Ltd as a director (1 page)
9 June 2014Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page)
11 May 2014Termination of appointment of Pooi Cheong as a secretary (1 page)
11 May 2014Appointment of Mr Haris Syed as a secretary (2 pages)
11 May 2014Appointment of Mr Haris Syed as a secretary (2 pages)
11 May 2014Termination of appointment of Pooi Cheong as a secretary (1 page)
7 May 2014Registered office address changed from , C/O Canonbury One Carey Lane, London, EC2V 8AE, England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from , 37 High Road Flat 1, 37 High Road, London, E18 2QP, England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from , 37 High Road Flat 1, 37 High Road, London, E18 2QP, England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from , C/O Canonbury One Carey Lane, London, EC2V 8AE, England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from , C/O Canonbury One Carey Lane, London, EC2V 8AE, England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from , 37 High Road Flat 1, 37 High Road, London, E18 2QP, England on 7 May 2014 (1 page)
28 February 2014Incorporation (25 pages)
28 February 2014Incorporation (25 pages)