Company NameThe Spectacle Works Rtm Company Limited
Company StatusActive
Company Number10900945
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 August 2017(6 years, 7 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 Aron Berle Shapiro
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(1 year, 7 months after company formation)
Appointment Duration5 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Director NameMr Jonathan Paul Clayton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(6 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleCommunications Designer
Country of ResidenceEngland
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Director NameMr Jagadissen Mooneyan
Date of BirthJune 1989 (Born 34 years ago)
NationalityMauritian
StatusCurrent
Appointed16 January 2024(6 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Secretary NameWestbury Residential Limited (Corporation)
StatusCurrent
Appointed24 January 2023(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months
Correspondence Address200 New Kings Road
London
SW6 4NF
Director NameMark Jonathan Heyburn
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(same day as company formation)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Parsonage Business Centre
Church Street
Ticehurst
TN5 7DL
Director NameMr John Korula Chandy
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(same day as company formation)
RoleProcurement Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Director NameMr Daniel John Orrells
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(6 days after company formation)
Appointment Duration5 years, 2 months (resigned 26 October 2022)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address395 Centennial Park Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameMiss Jennifer Anne Edwards
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2018)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressUnit 1 Parsonage Business Centre
Church Street
Ticehurst
TN5 7DL
Director NameMiss Belma Velic
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 23 November 2021)
RoleReg Advisor
Country of ResidenceEngland
Correspondence Address395 Centennial Park Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Secretary NameRTMF Services Limited (Corporation)
StatusResigned
Appointed04 August 2017(same day as company formation)
Correspondence AddressUnit 1 Parsonage Business Centre
Church Street
Ticehurst
TN5 7DL

Location

Registered AddressC/O Westbury Residential Limited
200 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

4 August 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
4 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 January 2023Appointment of Westbury Residential Limited as a secretary on 24 January 2023 (2 pages)
25 January 2023Registered office address changed from 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 25 January 2023 (1 page)
8 November 2022Termination of appointment of Daniel John Orrells as a director on 26 October 2022 (1 page)
31 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
10 January 2022Micro company accounts made up to 31 December 2021 (6 pages)
26 November 2021Termination of appointment of Belma Velic as a director on 23 November 2021 (1 page)
10 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
18 January 2021Micro company accounts made up to 31 December 2020 (6 pages)
10 November 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
10 November 2020Termination of appointment of Rtmf Services Limited as a secretary on 10 November 2020 (1 page)
10 November 2020Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL England to 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ on 10 November 2020 (1 page)
9 September 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
28 August 2019Termination of appointment of Mark Jonathan Heyburn as a director on 23 August 2019 (1 page)
12 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
26 March 2019Appointment of Mr Aron Berle Shapiro as a director on 21 March 2019 (2 pages)
31 October 2018Termination of appointment of Jennifer Anne Edwards as a director on 31 October 2018 (1 page)
31 October 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
19 October 2018Notification of a person with significant control statement (2 pages)
15 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
19 October 2017Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 19 October 2017 (1 page)
19 October 2017Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 19 October 2017 (1 page)
18 October 2017Secretary's details changed for Rtmf Services Limited on 10 October 2017 (1 page)
18 October 2017Secretary's details changed for Rtmf Services Limited on 10 October 2017 (1 page)
30 August 2017Appointment of Miss Belma Velic as a director on 25 August 2017 (2 pages)
30 August 2017Appointment of Miss Belma Velic as a director on 25 August 2017 (2 pages)
29 August 2017Appointment of Miss Jennifer Anne Edwards as a director on 25 August 2017 (2 pages)
29 August 2017Appointment of Miss Jennifer Anne Edwards as a director on 25 August 2017 (2 pages)
10 August 2017Cessation of John Korula Chandy as a person with significant control on 7 August 2017 (1 page)
10 August 2017Cessation of John Korula Chandy as a person with significant control on 7 August 2017 (1 page)
10 August 2017Appointment of Mr Daniel John Orrells as a director on 10 August 2017 (2 pages)
10 August 2017Appointment of Mr Daniel John Orrells as a director on 10 August 2017 (2 pages)
10 August 2017Cessation of John Korula Chandy as a person with significant control on 10 August 2017 (1 page)
4 August 2017Incorporation (56 pages)
4 August 2017Incorporation (56 pages)