Company Name10 Fox Lane Rtm Company Ltd
Company StatusActive
Company Number09016236
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 April 2014(9 years, 11 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 NameCosta Mouzouris
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMortemore Mackay 19 The Grangeway
London
N21 2HD
Director NameMarien Perera
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMortemore Mackay 19 The Grangeway
London
N21 2HD
Director NameMr David Silver
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(same day as company formation)
RoleChauffeur
Country of ResidenceUnited Kingdom
Correspondence AddressMortemore Mackay 19 The Grangeway
London
N21 2HD
Director NameJacqueline White
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(same day as company formation)
RoleNurse Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressMortemore Mackay 19 The Grangeway
London
N21 2HD
Secretary NameSarah Palmer
StatusCurrent
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMortemore Mackay 19 The Grangeway
London
N21 2HD
Director NameKratinos Pyliotis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Canonbury 1 Carey Lane
London
Greater London
EC2V 8AE
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed29 April 2014(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominees Directors Ltd (Corporation)
StatusResigned
Appointed24 January 2017(2 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 February 2022)
Correspondence AddressOne Carey Lane
London
EC2V 8AE

Location

Registered AddressMortemore Mackay
19 The Grangeway
London
N21 2HD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

8 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 24 March 2023 (6 pages)
19 December 2022Total exemption full accounts made up to 24 March 2022 (6 pages)
6 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
4 February 2022Termination of appointment of Rtm Nominees Directors Ltd as a director on 1 February 2022 (1 page)
4 February 2022Registered office address changed from Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP England to Mortemore Mackay 19 the Grangeway London N21 2HD on 4 February 2022 (1 page)
17 November 2021Accounts for a dormant company made up to 24 March 2021 (2 pages)
1 June 2021Confirmation statement made on 1 June 2021 with updates (3 pages)
25 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
19 February 2021Current accounting period shortened from 25 March 2021 to 24 March 2021 (1 page)
5 November 2020Current accounting period shortened from 30 April 2021 to 25 March 2021 (1 page)
28 May 2020Confirmation statement made on 28 May 2020 with updates (3 pages)
3 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
5 December 2019Registered office address changed from C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE to Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP on 5 December 2019 (1 page)
28 May 2019Confirmation statement made on 28 May 2019 with updates (3 pages)
30 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
28 May 2018Confirmation statement made on 28 May 2018 with updates (3 pages)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
29 May 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
29 May 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
24 January 2017Appointment of Rtm Nominees Directors Ltd as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Rtm Nominees Directors Ltd as a director on 24 January 2017 (2 pages)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 June 2016Termination of appointment of Kratinos Pyliotis as a director on 28 June 2016 (1 page)
29 June 2016Termination of appointment of Kratinos Pyliotis as a director on 28 June 2016 (1 page)
27 May 2016Annual return made up to 27 May 2016 no member list (4 pages)
27 May 2016Annual return made up to 27 May 2016 no member list (4 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 July 2015Annual return made up to 29 April 2015 no member list (5 pages)
21 July 2015Annual return made up to 29 April 2015 no member list (5 pages)
20 July 2015Registered office address changed from 10 Fox Lane London Greater London N13 4AH England to C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 10 Fox Lane London Greater London N13 4AH England to C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE on 20 July 2015 (1 page)
14 August 2014Registered office address changed from C/O Canonbury Management 1 Carey Lane London Greater London EC2V8AE England to 10 Fox Lane London Greater London N13 4AH on 14 August 2014 (1 page)
14 August 2014Registered office address changed from C/O Canonbury Management 1 Carey Lane London Greater London EC2V8AE England to 10 Fox Lane London Greater London N13 4AH on 14 August 2014 (1 page)
11 August 2014Termination of appointment of Rtm Nominees Directors Ltd as a director on 9 August 2014 (1 page)
11 August 2014Termination of appointment of Rtm Secretarial Ltd as a director on 9 August 2014 (1 page)
11 August 2014Termination of appointment of Rtm Secretarial Ltd as a director on 9 August 2014 (1 page)
11 August 2014Termination of appointment of Rtm Secretarial Ltd as a director on 9 August 2014 (1 page)
11 August 2014Termination of appointment of Rtm Nominees Directors Ltd as a director on 9 August 2014 (1 page)
11 August 2014Termination of appointment of Rtm Nominees Directors Ltd as a director on 9 August 2014 (1 page)
29 April 2014Incorporation (30 pages)
29 April 2014Incorporation (30 pages)