You are here: bizstats.co.uk > a-z index > 9 list

9aera Rtm Company Limited LONDON


9aera Rtm Company started in year 2009 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07003039. The 9aera Rtm Company company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at C/o Rendall And Rittner Limited. Postal code: SW8 2LE.

The firm has 4 directors, namely Andrew D., Jane O. and Richard P. and others. Of them, Henry D. has been with the company the longest, being appointed on 27 August 2009 and Andrew D. has been with the company for the least time - from 1 October 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Roger S. who worked with the the firm until 1 September 2010.

9aera Rtm Company Limited Address / Contact

Office Address C/o Rendall And Rittner Limited
Office Address2 13b St. George Wharf
Town London
Post code SW8 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07003039
Date of Incorporation Thu, 27th Aug 2009
Industry Residents property management
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Andrew D.

Position: Director

Appointed: 01 October 2020

Jane O.

Position: Director

Appointed: 16 August 2018

Richard P.

Position: Director

Appointed: 29 October 2016

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 01 September 2010

Notting Hill Genesis

Position: Corporate Director

Appointed: 01 October 2009

Henry D.

Position: Director

Appointed: 27 August 2009

James C.

Position: Director

Appointed: 28 March 2019

Resigned: 03 January 2021

Raffy T.

Position: Director

Appointed: 12 June 2013

Resigned: 16 September 2014

Russell A.

Position: Director

Appointed: 13 November 2012

Resigned: 28 November 2018

Gerald B.

Position: Director

Appointed: 13 November 2012

Resigned: 23 October 2019

David B.

Position: Director

Appointed: 13 November 2012

Resigned: 26 October 2022

Richard G.

Position: Director

Appointed: 20 December 2010

Resigned: 04 July 2012

Maria S.

Position: Director

Appointed: 27 August 2009

Resigned: 01 December 2010

David L.

Position: Director

Appointed: 27 August 2009

Resigned: 21 September 2016

Roger S.

Position: Secretary

Appointed: 27 August 2009

Resigned: 01 September 2010

John H.

Position: Director

Appointed: 27 August 2009

Resigned: 16 August 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand2 7952 7952 0002 000
Other
Creditors2 7952 7952 0002 000
Other Creditors2 7952 7952 0002 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023/08/27
filed on: 7th, September 2023
Free Download (3 pages)

Company search