47 Elder Avenue Rtm Company Limited LONDON


Founded in 2008, 47 Elder Avenue Rtm Company, classified under reg no. 06704532 is an active company. Currently registered at 47 Elder Avenue N8 8PS, London the company has been in the business for sixteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 2 directors in the the firm, namely Andrew M. and Suresh K.. In addition one secretary - Andrew M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

47 Elder Avenue Rtm Company Limited Address / Contact

Office Address 47 Elder Avenue
Town London
Post code N8 8PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06704532
Date of Incorporation Tue, 23rd Sep 2008
Industry Residents property management
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Andrew M.

Position: Director

Appointed: 23 March 2021

Andrew M.

Position: Secretary

Appointed: 23 March 2021

Suresh K.

Position: Director

Appointed: 15 December 2008

Charlotte C.

Position: Secretary

Appointed: 06 March 2015

Resigned: 23 March 2021

Tristan G.

Position: Director

Appointed: 06 March 2015

Resigned: 23 March 2021

Miranda B.

Position: Secretary

Appointed: 19 January 2011

Resigned: 06 March 2015

Matthew H.

Position: Director

Appointed: 19 January 2011

Resigned: 06 March 2015

Anna Z.

Position: Director

Appointed: 25 February 2009

Resigned: 19 January 2011

Donald L.

Position: Secretary

Appointed: 15 December 2008

Resigned: 19 January 2011

Rtm Secretarial Limited

Position: Corporate Director

Appointed: 23 September 2008

Resigned: 15 December 2008

Rtm Nominee Directors Limited

Position: Corporate Director

Appointed: 23 September 2008

Resigned: 15 December 2008

Donald L.

Position: Director

Appointed: 23 September 2008

Resigned: 19 January 2011

Rtm Secretarial Limited

Position: Corporate Secretary

Appointed: 23 September 2008

Resigned: 15 December 2008

People with significant control

The register of PSCs that own or control the company includes 5 names. As BizStats found, there is Andrew M. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Joanna G. This PSC and has 25-50% voting rights. Then there is Suresh K., who also fulfils the Companies House requirements to be listed as a PSC. This PSC and has 25-50% voting rights.

Andrew M.

Notified on 23 March 2021
Nature of control: 25-50% voting rights

Joanna G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Suresh K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Tristan G.

Notified on 6 April 2016
Ceased on 23 March 2021
Nature of control: 25-50% voting rights

Charlotte C.

Notified on 6 April 2016
Ceased on 23 March 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1111      
Balance Sheet
Current Assets1111111111
Net Assets Liabilities   1111111
Net Assets Liabilities Including Pension Asset Liability1111      
Reserves/Capital
Shareholder Funds1111      
Other
Net Current Assets Liabilities1111111111
Total Assets Less Current Liabilities1111111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 2nd, February 2024
Free Download (3 pages)

Company search

Advertisements