Background WavePink WaveYellow Wave

THE DURWARD & ROXBURGHE RTM COMPANY LIMITED (05022740)

THE DURWARD & ROXBURGHE RTM COMPANY LIMITED (05022740) is an active UK company. incorporated on 22 January 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE DURWARD & ROXBURGHE RTM COMPANY LIMITED has been registered for 22 years. Current directors include BECK, Axel, BONE, Roger Bridgland, Sir, CASTLE, Joseph Herbert Reginald and 4 others.

Company Number
05022740
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 January 2004
Age
22 years
Address
4th Floor, Warwick House, London, SW1W 0PP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BECK, Axel, BONE, Roger Bridgland, Sir, CASTLE, Joseph Herbert Reginald, HAMILTON, Stephen Christopher, KNIGHT, Christine, Ms., MOYLAN, Daniel Michael Gerald, Lord, SINDELAR, Michel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DURWARD & ROXBURGHE RTM COMPANY LIMITED

THE DURWARD & ROXBURGHE RTM COMPANY LIMITED is an active company incorporated on 22 January 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE DURWARD & ROXBURGHE RTM COMPANY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

05022740

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 22 January 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

4th Floor, Warwick House 25-27 Buckingham Palace Road London, SW1W 0PP,

Previous Addresses

, the Old Pump House, 84 Albert Hall Mansions, Kensington Gore, London, SW7 2AQ
From: 22 January 2004To: 13 February 2015
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Aug 13
Director Left
Jul 14
Director Joined
Sept 15
Director Left
Jan 16
Director Left
May 16
Director Joined
May 16
Director Joined
Aug 16
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
May 20
Director Left
Oct 20
Director Joined
Sept 22
Director Left
Jan 24
Director Joined
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

KNIGHT, Christine, Ms.

Active
3 Roxburghe Mansion, LondonW8 5BQ
Secretary
Appointed 30 Jan 2004

BECK, Axel

Active
32 Kensington Court, LondonW8 5BQ
Born December 1967
Director
Appointed 26 Jun 2014

BONE, Roger Bridgland, Sir

Active
5 Roxburghe Mansions, LondonW8 5BQ
Born July 1944
Director
Appointed 26 Jun 2007

CASTLE, Joseph Herbert Reginald

Active
25-27 Buckingham Palace Road, LondonSW1W 0PP
Born July 1942
Director
Appointed 13 Mar 2025

HAMILTON, Stephen Christopher

Active
25-27 Buckingham Palace Road, LondonSW1W 0PP
Born April 1952
Director
Appointed 01 Aug 2013

KNIGHT, Christine, Ms.

Active
3 Roxburghe Mansion, LondonW8 5BQ
Born August 1953
Director
Appointed 30 Jan 2004

MOYLAN, Daniel Michael Gerald, Lord

Active
25-27 Buckingham Palace Road, LondonSW1W 0PP
Born March 1956
Director
Appointed 24 Apr 2020

SINDELAR, Michel

Active
25-27 Buckingham Palace Road, LondonSW1W 0PP
Born July 1969
Director
Appointed 23 Jan 2022

PACE, Jennifer Ann

Resigned
5 Durward House, LondonW8 5BH
Secretary
Appointed 22 Jan 2004
Resigned 05 May 2004

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 22 Jan 2004
Resigned 22 Jan 2004

ATHILL, Philip Lawrence

Resigned
25-27 Buckingham Palace Road, LondonSW1W 0PP
Born May 1955
Director
Appointed 16 Jan 2020
Resigned 04 Feb 2020

BELAMAN, Cecile

Resigned
35 Kensington High Street, LondonW8 5BA
Born January 1968
Director
Appointed 23 Jul 2008
Resigned 26 Jun 2014

CUTLER, John Anthony

Resigned
8 Durward House 31 Kensington Court, LondonW8 5BH
Born April 1960
Director
Appointed 26 Jun 2007
Resigned 18 Jan 2016

DHANANI, Gulshan, Dr

Resigned
25-27 Buckingham Palace Road, LondonSW1W 0PP
Born November 1937
Director
Appointed 05 May 2016
Resigned 23 Nov 2023

FLAMBURIARI, Spiro, Count

Resigned
4 Kapodistriou Street, Corfu
Born February 1936
Director
Appointed 03 Feb 2004
Resigned 13 Jun 2006

HALL, Avis Mary

Resigned
4a Durward House, LondonW8 5BH
Born January 1942
Director
Appointed 03 Feb 2004
Resigned 26 Apr 2004

HARTY, Barbara

Resigned
25-27 Buckingham Palace Road, LondonSW1W 0PP
Born November 1977
Director
Appointed 07 Jul 2016
Resigned 08 Oct 2020

MARTIN, Christopher Paul

Resigned
15 Roxburghe Mansions, LondonW8 5BQ
Born July 1962
Director
Appointed 04 Dec 2008
Resigned 25 Jun 2009

MARTIN, Christopher Paul

Resigned
15 Roxburghe Mansions, LondonW8 5BQ
Born July 1962
Director
Appointed 26 Apr 2004
Resigned 23 Jul 2008

MOYLAN, Daniel Michael Gerald, Lord

Resigned
6a Durward House, LondonW8 5BH
Born March 1956
Director
Appointed 26 Apr 2004
Resigned 25 Jun 2009

PACE, Jennifer Ann

Resigned
5 Durward House, LondonW8 5BH
Born March 1966
Director
Appointed 22 Jan 2004
Resigned 30 Jun 2007

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 22 Jan 2004
Resigned 22 Jan 2004

WHITEHOUSE, Richard Graham

Resigned
16a Thackeray Street, LondonW8 5ET
Born October 1936
Director
Appointed 22 Jan 2004
Resigned 06 May 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Accounts With Accounts Type Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 January 2014
AR01AR01
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Accounts With Accounts Type Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Accounts With Accounts Type Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2012
AR01AR01
Accounts With Accounts Type Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Accounts With Accounts Type Small
8 September 2010
AAAnnual Accounts
Auditors Resignation Company
22 March 2010
AUDAUD
Annual Return Company With Made Up Date No Member List
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
288bResignation of Director or Secretary
Memorandum Articles
15 January 2009
MEM/ARTSMEM/ARTS
Resolution
14 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
8 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
287Change of Registered Office
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
10 January 2007
287Change of Registered Office
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2005
AAAnnual Accounts
Legacy
25 May 2005
225Change of Accounting Reference Date
Legacy
2 February 2005
287Change of Registered Office
Resolution
2 February 2005
RESOLUTIONSResolutions
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Resolution
5 February 2004
RESOLUTIONSResolutions
Legacy
5 February 2004
287Change of Registered Office
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Incorporation Company
22 January 2004
NEWINCIncorporation