UKBizDB.co.uk

47 ELDER AVENUE RTM COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 47 Elder Avenue Rtm Company Limited. The company was founded 15 years ago and was given the registration number 06704532. The firm's registered office is in LONDON. You can find them at 47 Elder Avenue, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:47 ELDER AVENUE RTM COMPANY LIMITED
Company Number:06704532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2008
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:47 Elder Avenue, London, N8 8PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Elder Avenue, London, N8 8PS

Secretary23 March 2021Active
Flat B, 47 Elder Avenue, London, N8 8PS

Director15 December 2008Active
47, Elder Avenue, London, N8 8PS

Director23 March 2021Active
47, Elder Avenue, London, United Kingdom, N8 8PS

Secretary19 January 2011Active
47, Elder Avenue, London, N8 8PS

Secretary06 March 2015Active
47, Elder Avenue, London, United Kingdom, N8 8PS

Secretary15 December 2008Active
Blackwall House, Guildhall Yard, London, England, EC2V 5AE

Corporate Secretary23 September 2008Active
47, Elder Avenue, London, N8 8PS

Director06 March 2015Active
47, Elder Avenue, London, United Kingdom, N8 8PS

Director19 January 2011Active
47, Elder Avenue, London, United Kingdom, N8 8PS

Director23 September 2008Active
47a, Elder Avenue, Crouch End, London, N8 8PS

Director25 February 2009Active
Blackwall House, Guildhall Yard, London, England, EC2V 5AE

Corporate Director23 September 2008Active
Blackwall House, Guildhall Yard, London, England, EC2V 5AE

Corporate Director23 September 2008Active

People with Significant Control

Mr Andrew John Somerton Miller
Notified on:23 March 2021
Status:Active
Date of birth:July 1968
Nationality:British
Address:47, Elder Avenue, London, N8 8PS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Tristan Neil Goodwin
Notified on:06 April 2016
Status:Active
Date of birth:March 1988
Nationality:British
Address:47, Elder Avenue, London, N8 8PS
Nature of control:
  • Voting rights 25 to 50 percent
Miss Charlotte Lucy Collins
Notified on:06 April 2016
Status:Active
Date of birth:February 1988
Nationality:British
Address:47, Elder Avenue, London, N8 8PS
Nature of control:
  • Voting rights 25 to 50 percent
Ms Joanna Gray
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:Great Britain
Address:Fourwents, Henfold Lane, Holmwood, Great Britain, RH5 4NX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Suresh Kumar
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Address:47, Elder Avenue, London, N8 8PS
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-03-28Officers

Termination secretary company with name termination date.

Download
2021-03-28Officers

Termination director company with name termination date.

Download
2021-03-28Persons with significant control

Cessation of a person with significant control.

Download
2021-03-28Persons with significant control

Notification of a person with significant control.

Download
2021-03-28Persons with significant control

Cessation of a person with significant control.

Download
2021-03-28Officers

Appoint person secretary company with name date.

Download
2021-03-28Officers

Appoint person director company with name date.

Download
2021-01-02Accounts

Accounts with accounts type micro entity.

Download
2021-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-06Accounts

Accounts with accounts type micro entity.

Download
2018-03-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-25Persons with significant control

Notification of a person with significant control.

Download
2018-03-25Persons with significant control

Notification of a person with significant control.

Download
2018-03-25Persons with significant control

Notification of a person with significant control.

Download
2018-03-25Persons with significant control

Notification of a person with significant control.

Download
2018-01-01Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.