Company Name163 Queenstown Road Rtm Company Limited
Company StatusActive
Company Number09055691
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 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 NameMr Kim Lin Ovans Acland
Date of BirthJuly 1973 (Born 50 years ago)
NationalityNew Zealander
StatusCurrent
Appointed23 May 2014(same day as company formation)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34 163 Queenstown Road
London
SW8 3RL
Director NameEmma Teresa Corbett
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(same day as company formation)
RoleFreelance Editor
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage Stanton St Bernard
Marlborough
Wiltshire
SN8 4LN
Director NameMr Joshua Leslie
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed01 May 2018(3 years, 11 months after company formation)
Appointment Duration5 years, 12 months
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameHelen Sarah Morley
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RolePrimary School Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alex Southby 75 Lynton Road
London
SE1 5QT
Director NameWesley Francis Lee
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 33 163 Queenstown Road
London
SW8 3RL
Secretary NameRTMF Services Limited (Corporation)
StatusResigned
Appointed23 May 2014(same day as company formation)
Correspondence AddressSuite D Eden House The Office Village
River Way
Uckfield
East Sussex
TN22 1SL
Secretary NameHLH Accountants Limited (Corporation)
StatusResigned
Appointed01 January 2015(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2018)
Correspondence AddressSuite 1a, Cranbrook House Cranbrook Road
Ilford
Essex
IG1 4PG

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

18 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 24 March 2022 (2 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
12 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
12 August 2022Termination of appointment of Wesley Francis Lee as a director on 4 September 2020 (1 page)
6 December 2021Accounts for a dormant company made up to 24 March 2021 (2 pages)
25 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 24 March 2020 (2 pages)
25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
4 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
6 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
10 October 2018Termination of appointment of Helen Sarah Morley as a director on 23 November 2017 (1 page)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
12 July 2018Appointment of Mr Joshua Leslie as a director on 12 July 2018 (2 pages)
28 May 2018Appointment of Managed Exit Limited as a secretary on 1 May 2018 (2 pages)
28 May 2018Appointment of Managed Exit Limited as a secretary (2 pages)
18 May 2018Termination of appointment of Hlh Accountants Limited as a secretary on 1 May 2018 (1 page)
15 December 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
21 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 December 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
24 December 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
19 September 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
23 December 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
11 August 2015Annual return made up to 31 July 2015 no member list (6 pages)
11 August 2015Annual return made up to 31 July 2015 no member list (6 pages)
10 August 2015Director's details changed for Helen Sarah Morley on 31 July 2015 (2 pages)
10 August 2015Director's details changed for Helen Sarah Morley on 31 July 2015 (2 pages)
21 May 2015Previous accounting period shortened from 31 May 2015 to 24 March 2015 (1 page)
21 May 2015Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 21 May 2015 (1 page)
21 May 2015Previous accounting period shortened from 31 May 2015 to 24 March 2015 (1 page)
21 May 2015Termination of appointment of Rtmf Services Limited as a secretary on 31 December 2014 (1 page)
21 May 2015Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 21 May 2015 (1 page)
21 May 2015Appointment of Hlh Accountants Limited as a secretary on 1 January 2015 (2 pages)
21 May 2015Appointment of Hlh Accountants Limited as a secretary on 1 January 2015 (2 pages)
21 May 2015Termination of appointment of Rtmf Services Limited as a secretary on 31 December 2014 (1 page)
21 May 2015Appointment of Hlh Accountants Limited as a secretary on 1 January 2015 (2 pages)
23 May 2014Incorporation (42 pages)
23 May 2014Incorporation (42 pages)