Company Name11 Aldridge Road Villas Rtm Company Ltd
Company StatusActive
Company Number10967077
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 September 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 NameMrs Anna Frances Cavendish
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressButley Priory Butley
Woodbridge
IP12 3NR
Director NameMr William Xavier Ripley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address36 Kempe Road
London
NW6 6SJ
Director NameMr John Gordon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Aldridge Road Villas
London
W11 1BL
Director NameMr Saeid Haghri
Date of BirthMarch 1984 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed02 November 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameMr Thomas Richard Atherton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address32 Stowe Road
London
W12 8BW
Director NameMr Dominic Charles Rose Price
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 11 Aldridge Road Villas
London
W11 1BL

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

29 November 2023Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 29 November 2023 (1 page)
29 November 2023Director's details changed for Mr Saeid Haghri on 27 November 2023 (2 pages)
27 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
29 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
6 April 2023Appointment of Mr Saeid Haghri as a director on 2 November 2022 (2 pages)
1 March 2023Termination of appointment of Dominic Charles Rose Price as a director on 2 November 2022 (1 page)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
21 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
15 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
2 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
29 May 2020Registered office address changed from 17 Abingdon Road London W8 6AH England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 29 May 2020 (1 page)
18 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
27 September 2019Registered office address changed from C/O Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH England to 17 Abingdon Road London W8 6AH on 27 September 2019 (1 page)
27 September 2019Termination of appointment of Thomas Richard Atherton as a director on 5 July 2019 (1 page)
14 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
24 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
24 September 2018Registered office address changed from 16 Sale Place Sussex Gardens London W2 1PX United Kingdom to C/O Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH on 24 September 2018 (1 page)
18 September 2017Incorporation (29 pages)
18 September 2017Incorporation (29 pages)