Company Name171 Tower Bridge Road Rtm Company Ltd
Company StatusActive
Company Number11951004
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 April 2019(5 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 NameMauro N/A Virgino De Sena E Silva
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 171 Tower Bridge Road
London
SE1 2AW
Director NameRajeshree Bhosle
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 171 Tower Bridge Road
London
SE1 2AW
Secretary NameMs Rajeshree Bhosle
StatusCurrent
Appointed17 April 2019(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 9 171 Tower Bridge Road
London
SE1 2AW
Director NameMr Arjun Atul Lakhani
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 3 171 Tower Bridge Road
London
SE1 2AW
Director NameMs Vanessa Mary McDonnell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressFlat 14 171 Tower Bridge Road
London
SE1 2AW
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed17 April 2019(same day as company formation)
Correspondence AddressOne Carey Lane
London
EC2V 8AE
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed25 June 2020(1 year, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 May 2021)
Correspondence AddressUnit 2 Tanners Court Tanners Lane
Shootash
Hampshire
SO51 6DP

Location

Registered AddressFlat 9 171 Tower Bridge Road
London
SE1 2AW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 1 day from now)

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (2 pages)
31 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 July 2023Memorandum and Articles of Association (17 pages)
23 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
5 May 2023Secretary's details changed for Rajeshree Bhosle on 29 April 2023 (1 page)
5 May 2023Change of details for Ms Rajeshree Bhosle as a person with significant control on 28 April 2023 (2 pages)
5 May 2023Secretary's details changed for Rajeshree N/a Bhosle on 28 April 2023 (1 page)
5 May 2023Director's details changed for Rajeshree N/a Bhosle on 28 April 2023 (2 pages)
23 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
19 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 30 April 2021 (2 pages)
29 June 2021Cessation of Mauro N/a Virgino De Sena E Silva as a person with significant control on 18 June 2021 (1 page)
15 June 2021Notification of Arjun Atul Lakhani as a person with significant control on 4 June 2021 (2 pages)
4 June 2021Appointment of Ms Vanessa Mary Mcdonnell as a director on 1 June 2021 (2 pages)
4 June 2021Appointment of Mr. Arjun Atul Lakhani as a director on 1 June 2021 (2 pages)
5 May 2021Termination of appointment of Rtm Nominee Directors Ltd as a director on 5 May 2021 (1 page)
5 May 2021Registered office address changed from Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP England to Flat 9 171 Tower Bridge Road London SE1 2AW on 5 May 2021 (1 page)
5 May 2021Termination of appointment of Rtm Secretarial Ltd as a director on 5 May 2021 (1 page)
29 April 2021Confirmation statement made on 29 April 2021 with updates (3 pages)
26 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
2 September 2020Registered office address changed from 171 Tower Bridge Road London Greater London SE1 2AW England to Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP on 2 September 2020 (1 page)
23 August 2020Registered office address changed from Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP England to 171 Tower Bridge Road London Greater London SE1 2AW on 23 August 2020 (1 page)
25 June 2020Appointment of Rtm Nominee Directors Ltd as a director on 25 June 2020 (2 pages)
25 June 2020Appointment of Rtm Secretarial Ltd as a director on 25 June 2020 (2 pages)
25 June 2020Registered office address changed from Flat 9 171 Tower Bridge Road London Greater London SE1 2AW England to Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP on 25 June 2020 (1 page)
22 June 2020Memorandum and Articles of Association (19 pages)
19 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
17 June 2019Termination of appointment of Rtm Nominee Directors Ltd as a director on 17 June 2019 (1 page)
17 June 2019Termination of appointment of Rtm Secretarial Ltd as a director on 17 June 2019 (1 page)
17 June 2019Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to Flat 9 171 Tower Bridge Road London Greater London SE1 2AW on 17 June 2019 (1 page)
17 April 2019Incorporation (34 pages)