Company Name15A All Saints Road Rtm Company Ltd
Company StatusActive
Company Number09306806
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 November 2014(9 years, 5 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 NameKhalid Majid
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Diamond Managing Agents
Global House, 1 Ashley Avenue
Epsom
KT18 5AD
Director NameJames Bradley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 12 months
RoleHead Of Security Standards Compliance
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Diamond Managing Agents
Global House, 1 Ashley Avenue
Epsom
KT18 5AD
Director NameNorman Starritt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Diamond Managing Agents
Global House, 1 Ashley Avenue
Epsom
KT18 5AD
Secretary NameDiamond Managing Agents Limited (Corporation)
StatusCurrent
Appointed13 August 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months
Correspondence AddressDiamond Managing Agents Global House
Ashley Avenue
Epsom
KT18 5AD
Director NameRobert Davinson
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleDigital Marketer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Canonbury Management One Carey Lane
London
EC2V 8AE
Secretary NameCharlotte Cooley
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Canonbury Management One Carey Lane
London
EC2V 8AE
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed12 November 2014(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominees Directors Ltd (Corporation)
StatusResigned
Appointed31 January 2017(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 July 2020)
Correspondence Address1 Carey Lane Canonbury Management
London
EC2V 8AE

Location

Registered AddressGlobal House Diamond Managing Agents
Global House, 1 Ashley Avenue
Epsom
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

30 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
14 June 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
5 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
18 May 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
21 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
21 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
21 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
13 August 2020Appointment of Diamond Managing Agents Limited as a secretary on 13 August 2020 (2 pages)
13 August 2020Registered office address changed from 50 Victory Road London Greater London SW19 1HN England to Global House Diamond Managing Agents Global House, 1 Ashley Avenue Epsom England KT18 5AD on 13 August 2020 (1 page)
7 July 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
7 July 2020Termination of appointment of Rtm Secretarial Ltd as a director on 7 July 2020 (1 page)
7 July 2020Termination of appointment of Rtm Nominees Directors Ltd as a director on 7 July 2020 (1 page)
7 July 2020Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to 50 Victory Road London Greater London SW19 1HN on 7 July 2020 (1 page)
6 December 2019Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 6 December 2019 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with updates (3 pages)
24 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
23 April 2019Termination of appointment of Charlotte Cooley as a secretary on 23 April 2019 (1 page)
20 November 2018Confirmation statement made on 20 November 2018 with updates (3 pages)
31 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (3 pages)
22 August 2017Termination of appointment of Rtm Nominees Directors Ltd as a director on 30 January 2017 (1 page)
22 August 2017Termination of appointment of Rtm Nominees Directors Ltd as a director on 30 January 2017 (1 page)
21 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
21 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
1 February 2017Appointment of Rtm Nominees Directors Ltd as a director on 31 January 2017 (2 pages)
1 February 2017Appointment of Rtm Nominees Directors Ltd as a director on 31 January 2017 (2 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (4 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (4 pages)
13 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
13 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
3 May 2016Appointment of James Bradley as a director on 29 April 2016 (2 pages)
3 May 2016Appointment of Norman Starritt as a director on 29 April 2016 (2 pages)
3 May 2016Appointment of Norman Starritt as a director on 29 April 2016 (2 pages)
3 May 2016Appointment of James Bradley as a director on 29 April 2016 (2 pages)
12 November 2015Annual return made up to 11 November 2015 no member list (4 pages)
12 November 2015Annual return made up to 11 November 2015 no member list (4 pages)
24 July 2015Termination of appointment of Robert Davinson as a director on 24 July 2015 (1 page)
24 July 2015Termination of appointment of Robert Davinson as a director on 24 July 2015 (1 page)
7 July 2015Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to C/O Canonbury Management One Carey Lane London EC2V 8AE on 7 July 2015 (1 page)
7 July 2015Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to C/O Canonbury Management One Carey Lane London EC2V 8AE on 7 July 2015 (1 page)
7 July 2015Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to C/O Canonbury Management One Carey Lane London EC2V 8AE on 7 July 2015 (1 page)
12 November 2014Incorporation (31 pages)
12 November 2014Incorporation (31 pages)