You are here: bizstats.co.uk > a-z index > 7 list > 72 list

72 Windsor Road Rtm Company Limited LONDON


72 Windsor Road Rtm Company started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08974626. The 72 Windsor Road Rtm Company company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Second Floor Flat. Postal code: N7 6JL.

The company has 3 directors, namely Robbie G., Elizabeth O. and Andrew W.. Of them, Andrew W. has been with the company the longest, being appointed on 8 February 2021 and Robbie G. and Elizabeth O. have been with the company for the least time - from 11 July 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael G. who worked with the the company until 8 February 2021.

72 Windsor Road Rtm Company Limited Address / Contact

Office Address Second Floor Flat
Office Address2 72 Windsor Road
Town London
Post code N7 6JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08974626
Date of Incorporation Wed, 2nd Apr 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Robbie G.

Position: Director

Appointed: 11 July 2021

Elizabeth O.

Position: Director

Appointed: 11 July 2021

Andrew W.

Position: Director

Appointed: 08 February 2021

Alex S.

Position: Director

Appointed: 07 April 2017

Resigned: 25 June 2021

Katherine T.

Position: Director

Appointed: 07 April 2017

Resigned: 29 June 2021

Adrian M.

Position: Director

Appointed: 02 April 2014

Resigned: 07 April 2017

Rtm Secretarial Ltd

Position: Corporate Director

Appointed: 02 April 2014

Resigned: 01 July 2014

Rtm Nominee Directors Ltd

Position: Corporate Director

Appointed: 02 April 2014

Resigned: 01 July 2014

Michael G.

Position: Secretary

Appointed: 02 April 2014

Resigned: 08 February 2021

Natalie C.

Position: Director

Appointed: 02 April 2014

Resigned: 07 April 2017

Michael G.

Position: Director

Appointed: 02 April 2014

Resigned: 08 February 2021

Stephen M.

Position: Director

Appointed: 02 April 2014

Resigned: 08 February 2021

People with significant control

The register of persons with significant control who own or control the company consists of 8 names. As BizStats discovered, there is Andrew W. This PSC and has 25-50% shares. The second one in the PSC register is Robbie G. This PSC has significiant influence or control over the company,. Then there is Elizabeth O., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Andrew W.

Notified on 20 May 2021
Nature of control: 25-50% shares

Robbie G.

Notified on 25 June 2021
Nature of control: significiant influence or control

Elizabeth O.

Notified on 25 June 2021
Nature of control: significiant influence or control

Andrew W.

Notified on 8 February 2021
Ceased on 5 April 2022
Nature of control: 25-50% shares

Katherine T.

Notified on 2 April 2017
Ceased on 25 June 2021
Nature of control: 25-50% shares

Alex S.

Notified on 2 April 2017
Ceased on 25 June 2021
Nature of control: 25-50% shares

Stephen M.

Notified on 2 April 2017
Ceased on 8 February 2021
Nature of control: 25-50% shares

Michael G.

Notified on 2 April 2017
Ceased on 8 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets44444333
Net Assets Liabilities    43  
Other
Creditors 4444333
Net Current Assets Liabilities444 433 
Total Assets Less Current Liabilities444 433 
Creditors Due After One Year44      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-04-30
filed on: 17th, December 2023
Free Download (3 pages)

Company search

Advertisements