Company NameThe School House Rtm Company Ltd
Company StatusActive
Company Number12529027
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 March 2020(4 years, 1 month 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 Michelle Louise Bahn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressDexters Block Management 418 Muswell Hill Broadway
London
N10 1DJ
Director NameMr Richard Dias
Date of BirthAugust 1985 (Born 38 years ago)
NationalityPortuguese
StatusCurrent
Appointed20 March 2020(same day as company formation)
RoleFinancial
Country of ResidenceUnited Kingdom
Correspondence AddressDexters Block Management 418 Muswell Hill Broadway
London
N10 1DJ
Director NameParveen N/A Jayia
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address418 Muswell Hill Broadway
London
N10 1DJ
Director NameMr Antoine Bisch
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish,French
StatusCurrent
Appointed21 November 2022(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressDexters Block Management 418 Muswell Hill Broadway
London
N10 1DJ
Secretary NameDexters London Ltd (Corporation)
StatusCurrent
Appointed10 February 2021(10 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameMonica N/A Mendelssohn
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2020(same day as company formation)
RoleRetd. University Teacher
Country of ResidenceUnited Kingdom
Correspondence Address418 Muswell Hill Broadway
London
N10 1DJ
Secretary NameMonica Mendelssohn
StatusResigned
Appointed20 March 2020(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 11 Aspect House
19 Shelburne Road
London
Greater London
N7 6DY
Director NameRTM Nominee Directors Ltd (Corporation)
StatusResigned
Appointed20 March 2020(same day as company formation)
Correspondence AddressCo Canonbury Management Unit 2 Tanners Court
Tanners Lane
Shootash
Hampshire
SO51 6DP
Director NameRTM Secretarial Ltd (Corporation)
StatusResigned
Appointed20 March 2020(same day as company formation)
Correspondence AddressCo Canonbury Management Unit 2 Tanners Court
Tanners Lane
Shootash
Hampshire
SO51 6DP

Location

Registered AddressDexters Block Management
418 Muswell Hill Broadway
London
N10 1DJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

15 February 2021Notification of a person with significant control statement (2 pages)
11 February 2021Appointment of Dexters London Ltd as a secretary on 10 February 2021 (2 pages)
10 February 2021Cessation of Parveen N/a Jaya as a person with significant control on 10 February 2021 (1 page)
10 February 2021Registered office address changed from Apartment 11 Aspect House 19 Shelburne Road London Greater London N7 6DY England to 418 Muswell Hill Broadway London N10 1DJ on 10 February 2021 (1 page)
10 February 2021Director's details changed for Parveen N/a Jaya on 10 February 2021 (2 pages)
10 February 2021Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
10 February 2021Termination of appointment of Monica Mendelssohn as a secretary on 10 February 2021 (1 page)
10 February 2021Cessation of Richard Dias as a person with significant control on 10 February 2021 (1 page)
10 February 2021Cessation of Michelle Louise Bahn as a person with significant control on 10 February 2021 (1 page)
10 February 2021Cessation of Monica N/a Mendelssohn as a person with significant control on 10 February 2021 (1 page)
22 June 2020Termination of appointment of Rtm Secretarial Ltd as a director on 22 June 2020 (1 page)
22 June 2020Registered office address changed from Co Canonbury Management Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Apartment 11 Aspect House 19 Shelburne Road London Greater London N7 6DY on 22 June 2020 (1 page)
22 June 2020Termination of appointment of Rtm Nominee Directors Ltd as a director on 22 June 2020 (1 page)
20 March 2020Incorporation (45 pages)