Company NameBarcham House Rtm Company Ltd
DirectorsAnthony Obrien and Andrew N/A Dwyer
Company StatusActive
Company Number10727402
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 April 2017(7 years 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 Anthony Obrien
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address81a Albion Gate Hyde Park Place
London
W2 2LE
Director NameMr Andrew N/A Dwyer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81a Albion Gate Hyde Park Place
London
W2 2LE
Secretary NameRed Rock Estate And Property Management Ltd (Corporation)
StatusCurrent
Appointed25 November 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressRed Rock House, Oak Business Park Wix Road
Beaumont
Essex
CO16 0AT
Secretary NameFortis Block Management (Corporation)
StatusCurrent
Appointed17 January 2024(6 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
Correspondence Address81a Albion Gate Hyde Park Place
London
W2 2LE
Director NameMr Andrew N/A Dwyer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address6 Barcham House Riversdale Road
London
Greater London
N5 2LA
Director NameAnthony N/A O'Brien
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Barcham House Riversdale Road
London
Greater London
N5 2LA
Secretary NameKristina Eriksen
StatusResigned
Appointed18 April 2017(same day as company formation)
RoleCompany Director
Correspondence AddressRed Rock House, Oak Business Park Wix Road
Beaumont
Essex
CO16 0AT
Director NameMiss Kristina Normann Eriksen
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed20 April 2019(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 04 July 2023)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressRed Rock House, Oak Business Park Wix Road
Beaumont
Essex
CO16 0AT
Director NameMr Andrew Philip Watson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2019(2 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 November 2019)
RoleRetail
Country of ResidenceEngland
Correspondence Address80 Highbury Park
London
N5 2XE
Director NameMs Yvonne Hill
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Rock House, Oak Business Park Wix Road
Beaumont
Essex
CO16 0AT
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed26 March 2018(11 months, 1 week after company formation)
Appointment Duration2 months (resigned 28 May 2018)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominees Directors Ltd (Corporation)
StatusResigned
Appointed01 February 2019(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 April 2019)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Secretary NameRed Rock Estate & Property Management Limited (Corporation)
StatusResigned
Appointed25 November 2020(3 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 November 2023)
Correspondence AddressRed Rock House, Oak Business Park Wix Road
Beaumont
Essex
CO16 0AT

Location

Registered Address81a Albion Gate Hyde Park Place
London
W2 2LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 4 days from now)

Filing History

21 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
10 December 2020Director's details changed for Miss Kristina Normann Eriksen on 10 December 2020 (2 pages)
10 December 2020Director's details changed for Mr. Anthony Obrien on 10 December 2020 (2 pages)
10 December 2020Director's details changed for Ms Yvonne Hill on 10 December 2020 (2 pages)
25 November 2020Registered office address changed from 6 Barcham House Riversdale Road London Greater London N5 2LA England to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 25 November 2020 (1 page)
25 November 2020Appointment of Red Rock Estate and Property Management Ltd as a secretary on 25 November 2020 (2 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
22 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
25 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
26 November 2019Termination of appointment of Andrew Philip Watson as a director on 19 November 2019 (1 page)
15 November 2019Appointment of Ms Yvonne Hill as a director on 4 November 2019 (2 pages)
15 November 2019Appointment of Mr. Anthony Obrien as a director on 4 November 2019 (2 pages)
6 November 2019Director's details changed for Mr Andy Watson on 30 October 2019 (2 pages)
16 July 2019Termination of appointment of Andrew N/a Dwyer as a director on 10 January 2018 (1 page)
3 June 2019Appointment of Mr Andy Watson as a director on 1 June 2019 (2 pages)
3 June 2019Cessation of Andrew N/a Dwyer as a person with significant control on 20 May 2019 (1 page)
8 May 2019Termination of appointment of Anthony N/a O'brien as a director on 1 May 2019 (1 page)
1 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
1 May 2019Appointment of Miss Kristina Normann Eriksen as a director on 20 April 2019 (2 pages)
1 May 2019Cessation of Anthony N/a O'brien as a person with significant control on 1 May 2019 (1 page)
15 April 2019Termination of appointment of Rtm Nominees Directors Ltd as a director on 15 April 2019 (1 page)
15 April 2019Termination of appointment of Rtm Secretarial Ltd as a director on 15 April 2019 (1 page)
15 April 2019Registered office address changed from Co Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to 6 Barcham House Riversdale Road London Greater London N5 2LA on 15 April 2019 (1 page)
12 February 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
1 February 2019Appointment of Rtm Nominees Directors Ltd as a director on 1 February 2019 (2 pages)
1 February 2019Registered office address changed from 6 Barcham House Riversdale Road London Greater London N5 2LA England to Co Canonbury Management 1 Carey Lane London Greater London EC2V 8AE on 1 February 2019 (1 page)
1 February 2019Appointment of Rtm Secretarial Ltd as a director on 1 February 2019 (2 pages)
28 May 2018Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to 6 Barcham House Riversdale Road London Greater London N5 2LA on 28 May 2018 (1 page)
28 May 2018Termination of appointment of Rtm Nominees Directors Ltd as a director on 28 May 2018 (1 page)
28 May 2018Confirmation statement made on 18 April 2018 with updates (3 pages)
28 May 2018Termination of appointment of Rtm Secretarial Ltd as a director on 28 May 2018 (1 page)
26 March 2018Appointment of Rtm Secretarial Ltd as a director on 26 March 2018 (2 pages)
26 March 2018Appointment of Rtm Nominees Directors Ltd as a director on 26 March 2018 (2 pages)
26 March 2018Registered office address changed from 6 Barcham House Riversdale Road London Greater London N5 2LA England to Canonbury Management 1 Carey Lane London Greater London EC2V 8AE on 26 March 2018 (1 page)
31 July 2017Termination of appointment of Rtm Secretarial Ltd as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Rtm Secretarial Ltd as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Rtm Nominees Directors Ltd as a director on 31 July 2017 (1 page)
31 July 2017Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to 6 Barcham House Riversdale Road London Greater London N5 2LA on 31 July 2017 (1 page)
31 July 2017Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to 6 Barcham House Riversdale Road London Greater London N5 2LA on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Rtm Nominees Directors Ltd as a director on 31 July 2017 (1 page)
18 April 2017Incorporation (36 pages)
18 April 2017Incorporation (36 pages)