Company Name16 Stonor Road Rtm Company Limited
DirectorSean O'Brien
Company StatusActive
Company Number09045345
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSean O'Brien
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(same day as company formation)
RoleAnalytics Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Stonor Road
London
W14 7RZ
Director NameNeda Modjiri
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address16 Stonor Road
London
W14 7RZ
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed19 May 2014(same day as company formation)
Correspondence AddressUrban Owners Limited 89 Charterhouse Street
London
EC1M 6HR

Location

Registered Address39 Etchingham Park Road
London
N3 2DU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

10 July 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
25 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
17 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
9 February 2023Appointment of Mr Ramin Amiri Doran as a director on 9 February 2023 (2 pages)
27 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
4 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
11 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
20 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
18 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 June 2016Annual return made up to 19 May 2016 no member list (2 pages)
21 June 2016Annual return made up to 19 May 2016 no member list (2 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 May 2015Annual return made up to 19 May 2015 no member list (2 pages)
28 May 2015Annual return made up to 19 May 2015 no member list (2 pages)
8 October 2014Termination of appointment of Neda Modjiri as a director on 19 May 2014 (1 page)
8 October 2014Termination of appointment of Neda Modjiri as a director on 19 May 2014 (1 page)
9 September 2014Termination of appointment of Urban Owners Limited as a secretary on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Urban Owners Limited as a secretary on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to 39 Etchingham Park Road London N3 2DU on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to 39 Etchingham Park Road London N3 2DU on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to 39 Etchingham Park Road London N3 2DU on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Urban Owners Limited as a secretary on 9 September 2014 (1 page)
19 May 2014Incorporation (20 pages)
19 May 2014Incorporation (20 pages)