Background WavePink WaveYellow Wave

LANGFORD COURT RTM COMPANY LIMITED (04971488)

LANGFORD COURT RTM COMPANY LIMITED (04971488) is an active UK company. incorporated on 20 November 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. LANGFORD COURT RTM COMPANY LIMITED has been registered for 22 years. Current directors include HOWELL, Christopher John, NEWMAN, Peter, ZHU, Jie.

Company Number
04971488
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 November 2003
Age
22 years
Address
Wilberforce House, London, NW4 4QE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOWELL, Christopher John, NEWMAN, Peter, ZHU, Jie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANGFORD COURT RTM COMPANY LIMITED

LANGFORD COURT RTM COMPANY LIMITED is an active company incorporated on 20 November 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LANGFORD COURT RTM COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04971488

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 20 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Wilberforce House Station Road London, NW4 4QE,

Previous Addresses

Wilberforce House Station Road London NW4 4QE
From: 20 November 2003To: 10 November 2021
Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Mar 18
Director Joined
Sept 18
Director Joined
Jul 21
Director Joined
Jun 22
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

P.A. REGISTRARS LIMITED

Active
Station Road, LondonNW4 4QE
Corporate secretary
Appointed 28 Jan 2015

HOWELL, Christopher John

Active
Water Lane, CambridgeCB4 1XZ
Born March 1971
Director
Appointed 18 Feb 2025

NEWMAN, Peter

Active
Station Road, LondonNW4 4QE
Born May 1949
Director
Appointed 09 Mar 2025

ZHU, Jie

Active
St John's Wood, LondonEC3N 1AL
Born February 1991
Director
Appointed 18 Feb 2025

PARKER, Brian

Resigned
31 Greystoke Gardens, LondonW5 1EP
Secretary
Appointed 20 Nov 2003
Resigned 28 Jan 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Nov 2003
Resigned 20 Nov 2003

AITKEN, Shelagh Elizabeth

Resigned
105 Langford Court, LondonNW8 9DP
Born November 1954
Director
Appointed 07 Jun 2005
Resigned 25 Oct 2006

DANAEE, Pej

Resigned
Flat 74, LondonNW8 9DN
Born March 1973
Director
Appointed 15 Mar 2004
Resigned 30 Sept 2005

GARFUNKLE, Andrew Martin

Resigned
4 Wellington House, LondonNW8 7AG
Born July 1970
Director
Appointed 15 Mar 2004
Resigned 31 Mar 2006

JACOBS, Nyall Stephen

Resigned
15 Brockley Avenue, StanmoreHA7 4LX
Born June 1962
Director
Appointed 03 Nov 2006
Resigned 30 Nov 2009

KYFFIN, Irene Elizabeth

Resigned
House 14 Haughmond, North Finchley LondonN12 8ST
Born January 1941
Director
Appointed 07 Jun 2005
Resigned 27 Feb 2009

LOKE, Kwong

Resigned
Flat 80 Langford Court, LondonNW8 9DN
Born July 1955
Director
Appointed 15 Mar 2004
Resigned 30 Nov 2009

MOHSENI, Roxanna

Resigned
Abbey Road, LondonNW8 9DP
Born July 1976
Director
Appointed 18 Apr 2007
Resigned 10 May 2009

PARKER, Brian

Resigned
31 Greystoke Gardens, LondonW5 1EP
Born December 1938
Director
Appointed 20 Nov 2003
Resigned 07 Jun 2005

TARBOX ALLEN, Ingrid Natasha

Resigned
Thirleby Road, EdgwareHA8 0HG
Born November 1971
Director
Appointed 18 Apr 2007
Resigned 05 Mar 2018

UNSDORFER, Solomon

Resigned
Station Road, LondonNW4 4QE
Born June 1951
Director
Appointed 14 Sept 2018
Resigned 18 Feb 2025

UNSDORFER, Solomon

Resigned
6 Danescroft Gardens, LondonNW4 2ND
Born June 1951
Director
Appointed 20 Nov 2003
Resigned 07 Jun 2005

P.A. REGISTRARS LIMITED

Resigned
Station Road, LondonNW4 4QE
Corporate director
Appointed 23 Jun 2021
Resigned 18 Feb 2025

PA REGISTRARS LIMITED

Resigned
Station Road, LondonNW4 4QE
Corporate director
Appointed 23 Jun 2021
Resigned 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
23 June 2022
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
5 July 2021
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
7 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 April 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2013
AR01AR01
Accounts With Accounts Type Dormant
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2010
AAAnnual Accounts
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Legacy
15 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2006
AAAnnual Accounts
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
363aAnnual Return
Legacy
24 November 2005
288cChange of Particulars
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288cChange of Particulars
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 June 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
225Change of Accounting Reference Date
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
29 November 2003
288bResignation of Director or Secretary
Incorporation Company
20 November 2003
NEWINCIncorporation