Company NameBloomfield Court Rtm Company Ltd
DirectorsJoanne Lee Millett and Alan Kennedy
Company StatusActive
Company Number09311431
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 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 NameMs Joanne Lee Millett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish,American
StatusCurrent
Appointed17 October 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleSpecial Education Needs Coordinator
Country of ResidenceEngland
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Director NameMr Alan Kennedy
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Secretary NameDexters London Ltd (Corporation)
StatusCurrent
Appointed03 November 2020(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameMr Ellis Raymond
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bloomfield Court Bloomfield Road
London
N6 4ES
Director NameLaura Radwan
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(same day as company formation)
RolePerformance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Love Your Block Ltd Heyford Park Innovation Ce
Heyford Park
Bicester
OX25 5HD
Secretary NameLaura Radwan
StatusResigned
Appointed14 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address12 Bloomfield Court Bloomfield Road
London
N6 4ES
Director NameMr Angus Chapple
Date of BirthDecember 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed29 July 2016(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2019)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address100 Winchmore Hill Road
Southgate
London
N14 6PX
Director NameMr Paul McCormack
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(4 years, 11 months after company formation)
Appointment Duration3 days (resigned 17 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCherwell Innovation Centre, 77 Heyford Park Camp R
Upper Heyford
Bicester
OX25 5HD
Director NameRTM Nominees Directors Ltd (Corporation)
StatusResigned
Appointed14 November 2014(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed14 November 2014(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Secretary NameLove Your Block Ltd (Corporation)
StatusResigned
Appointed14 October 2019(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 November 2020)
Correspondence AddressHeyford Park Innovation Centre 77 Heyford Park, Ca
Heyford Park
Bicester
OX25 5HD

Location

Registered AddressC/O Dexters Block Management
418 Muswell Hill Broadway
London
N10 1DJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 20 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 CategoryMicro
Accounts Year End24 March

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

22 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
20 November 2023Micro company accounts made up to 24 March 2023 (3 pages)
15 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
4 October 2022Micro company accounts made up to 24 March 2022 (3 pages)
17 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
12 October 2021Micro company accounts made up to 24 March 2021 (3 pages)
11 August 2021Previous accounting period extended from 30 November 2020 to 24 March 2021 (1 page)
20 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
13 November 2020Registered office address changed from C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD United Kingdom to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 13 November 2020 (1 page)
13 November 2020Register inspection address has been changed from 418 Muswell Hill Broadway London N10 1DJ England to 418 Muswell Hill Broadway London N10 1DJ (1 page)
13 November 2020Register inspection address has been changed from Cherwell Innovation Centre, C/O Love Your Block 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD England to 418 Muswell Hill Broadway London N10 1DJ (1 page)
10 November 2020Appointment of Dexters London Ltd as a secretary on 3 November 2020 (2 pages)
2 November 2020Termination of appointment of Love Your Block Ltd as a secretary on 2 November 2020 (1 page)
2 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
2 November 2020Appointment of Mr Alan Kennedy as a director on 12 October 2020 (2 pages)
19 October 2020Termination of appointment of Laura Radwan as a director on 10 October 2020 (1 page)
19 October 2020Secretary's details changed for Love Your Block Ltd on 19 October 2020 (1 page)
18 February 2020Registered office address changed from C/O Love Your Block Cherwell Innovation Centre Heyford Park Bicester OX25 5HD England to C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD on 18 February 2020 (1 page)
18 February 2020Director's details changed for Ms Joanne Lee Millett on 18 February 2020 (2 pages)
6 January 2020Registered office address changed from International House 12 Constance Street London E16 2DQ England to C/O Love Your Block Cherwell Innovation Centre Heyford Park Bicester OX25 5HD on 6 January 2020 (1 page)
15 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
23 October 2019Appointment of Ms Joanne Lee Millett as a director on 17 October 2019 (2 pages)
22 October 2019Termination of appointment of Paul Mccormack as a director on 17 October 2019 (1 page)
18 October 2019Register inspection address has been changed from Cherwell Innovation Centre, C/O Love Your Block 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD England to Cherwell Innovation Centre, C/O Love Your Block 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD (1 page)
18 October 2019Register(s) moved to registered inspection location Cherwell Innovation Centre, C/O Love Your Block 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD (1 page)
18 October 2019Register inspection address has been changed to Cherwell Innovation Centre, C/O Love Your Block 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD (1 page)
18 October 2019Register(s) moved to registered inspection location Cherwell Innovation Centre, C/O Love Your Block 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD (1 page)
17 October 2019Appointment of Mr Paul Mccormack as a director on 14 October 2019 (2 pages)
17 October 2019Appointment of Love Your Block Ltd as a secretary on 14 October 2019 (2 pages)
17 October 2019Registered office address changed from 12 Bloomfield Court Bloomfield Road London London N6 4ES to International House 12 Constance Street London E16 2DQ on 17 October 2019 (1 page)
17 October 2019Termination of appointment of Laura Radwan as a secretary on 14 October 2019 (1 page)
7 October 2019Termination of appointment of Angus Chapple as a director on 30 September 2019 (1 page)
7 October 2019Secretary's details changed for Laura Radwn on 7 October 2019 (1 page)
13 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
26 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
29 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
27 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
27 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
4 December 2016Confirmation statement made on 13 November 2016 with updates (4 pages)
4 December 2016Confirmation statement made on 13 November 2016 with updates (4 pages)
22 August 2016Annual return made up to 14 November 2015 (29 pages)
22 August 2016Appointment of Angus Chapple as a director on 29 July 2016 (3 pages)
22 August 2016Administrative restoration application (3 pages)
22 August 2016Director's details changed for Laura Radwn on 29 July 2016 (4 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
22 August 2016Termination of appointment of Rtm Secretarial Ltd as a director on 29 July 2016 (2 pages)
22 August 2016Administrative restoration application (3 pages)
22 August 2016Termination of appointment of Ellis Raymond as a director on 29 July 2016 (2 pages)
22 August 2016Termination of appointment of Rtm Secretarial Ltd as a director on 29 July 2016 (2 pages)
22 August 2016Registered office address changed from C/O Canonbury Management C/O Canonbury Management One Carey Lane London EC2V 8AE England to 12 Bloomfield Court Bloomfield Road London London N6 4ES on 22 August 2016 (2 pages)
22 August 2016Annual return made up to 14 November 2015 (29 pages)
22 August 2016Director's details changed for Laura Radwn on 29 July 2016 (4 pages)
22 August 2016Registered office address changed from C/O Canonbury Management C/O Canonbury Management One Carey Lane London EC2V 8AE England to 12 Bloomfield Court Bloomfield Road London London N6 4ES on 22 August 2016 (2 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
22 August 2016Appointment of Angus Chapple as a director on 29 July 2016 (3 pages)
22 August 2016Termination of appointment of Ellis Raymond as a director on 29 July 2016 (2 pages)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
20 March 2015Termination of appointment of Rtm Nominees Directors Ltd as a director on 18 March 2015 (1 page)
20 March 2015Termination of appointment of Rtm Nominees Directors Ltd as a director on 18 March 2015 (1 page)
14 November 2014Incorporation (28 pages)
14 November 2014Incorporation (28 pages)