Background WavePink WaveYellow Wave

87 HATTON GARDEN RTM COMPANY LIMITED (05318350)

87 HATTON GARDEN RTM COMPANY LIMITED (05318350) is an active UK company. incorporated on 21 December 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 87 HATTON GARDEN RTM COMPANY LIMITED has been registered for 21 years. Current directors include BALLENY, Giles, BISHTON, Claire Amanda, BUTCHER, Matthew Richard and 7 others.

Company Number
05318350
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 2004
Age
21 years
Address
87 Hatton Garden Flat 17 - 87 Hatton Garden, London, EC1N 8QQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALLENY, Giles, BISHTON, Claire Amanda, BUTCHER, Matthew Richard, DAVIES, Andrew Paul, DICKS, Geoffrey Ronald, KAY, David Constantine, KIDD, Martin, MARKS, Christopher Peter John, SANCHEZ, Flavia, WIENAND, Vicki Margaret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

87 HATTON GARDEN RTM COMPANY LIMITED

87 HATTON GARDEN RTM COMPANY LIMITED is an active company incorporated on 21 December 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 87 HATTON GARDEN RTM COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05318350

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 21 December 2004

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 16 September 2025 (7 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

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

87 Hatton Garden Flat 17 - 87 Hatton Garden London, EC1N 8QQ,

Previous Addresses

Shepherds Crook, Crook Hill Netherbury Bridport Dorset DT6 5LY United Kingdom
From: 5 July 2022To: 13 January 2025
87 Hatton Garden London EC1N 8QQ
From: 21 December 2004To: 5 July 2022
Timeline

17 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Nov 09
Director Left
Nov 09
Director Left
Jul 10
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Sept 18
Director Left
Aug 19
Director Joined
Nov 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

11 Active
16 Resigned

SANCHEZ, Flavia

Active
Flat 17 - 87 Hatton Garden, LondonEC1N 8QQ
Secretary
Appointed 15 Jan 2025

BALLENY, Giles

Active
87 Hatton Garden, LondonEC1N 8QQ
Born March 1978
Director
Appointed 18 Jun 2008

BISHTON, Claire Amanda

Active
Route De La Colonie, Contamine Sur Arve74130
Born November 1964
Director
Appointed 08 Dec 2021

BUTCHER, Matthew Richard

Active
Flat 17 - 87 Hatton Garden, LondonEC1N 8QQ
Born October 1969
Director
Appointed 01 Jan 2025

DAVIES, Andrew Paul

Active
Appartment 8, LondonEC1N 8QQ
Born June 1960
Director
Appointed 18 Jun 2008

DICKS, Geoffrey Ronald

Active
Hatton Garden, LondonEC1N 8QQ
Born July 1947
Director
Appointed 18 Jun 2008

KAY, David Constantine

Active
Eastcheap, LondonEC3M 1HD
Born November 1963
Director
Appointed 30 Nov 2020

KIDD, Martin

Active
Flat 17 - 87 Hatton Garden, LondonEC1N 8QQ
Born May 1970
Director
Appointed 01 Jan 2025

MARKS, Christopher Peter John

Active
87 Hatton Garden, LondonEC1N 8QQ
Born November 1987
Director
Appointed 08 Dec 2021

SANCHEZ, Flavia

Active
Hatton Garden, LondonEC1N 8QQ
Born December 1973
Director
Appointed 27 Jun 2023

WIENAND, Vicki Margaret

Active
Flat 17 - 87 Hatton Garden, LondonEC1N 8QQ
Born July 1964
Director
Appointed 01 Jan 2025

ALFORD, Anthony Paul Robin

Resigned
Shepherds Crook, BridportDT6 5LY
Secretary
Appointed 30 Jan 2009
Resigned 15 Jan 2025

RABSTEIN, Wolf Isidore

Resigned
Flat 10, LondonEC1N 8QQ
Secretary
Appointed 21 Dec 2004
Resigned 01 Nov 2005

STORFER, Peter Benson, Mr.

Resigned
Flat 1 39 Swinton Street, LondonWC1X 9NT
Secretary
Appointed 01 Nov 2005
Resigned 15 Sept 2008

BRAZIER, Hugh Douglas

Resigned
87 Hatton Garden, LondonEC1N 8QQ
Born November 1953
Director
Appointed 04 Mar 2014
Resigned 15 Aug 2019

COLEMAN, Gregory John

Resigned
87 Hatton Garden, LondonEC1N 8QQ
Born November 1956
Director
Appointed 18 Jun 2008
Resigned 04 May 2010

CUNNINGHAM, James

Resigned
Hatton Garden, LondonEC1N 8QQ
Born January 1974
Director
Appointed 18 Jun 2008
Resigned 04 Mar 2014

DICKS, Joan

Resigned
87 Hatton Garden, LondonEC1N 8QQ
Born July 1948
Director
Appointed 18 Jun 2008
Resigned 04 Mar 2014

LAU, William

Resigned
87 Hatton Garden, LondonEC1N 8QQ
Born March 1976
Director
Appointed 18 Jun 2008
Resigned 19 Mar 2018

MILLS, Suzanne

Resigned
Flat 11, LondonEC1N 8QQ
Born April 1975
Director
Appointed 21 Dec 2004
Resigned 01 Nov 2005

POLIMAC, Vukan

Resigned
Flat 7, LondonEC1N 8QQ
Born January 1956
Director
Appointed 19 Oct 2006
Resigned 09 Dec 2008

ROBERTS, Alastair John

Resigned
87 Hatton Garden, LondonEC1N 8QQ
Born May 1967
Director
Appointed 18 Jun 2008
Resigned 31 Mar 2023

ROBERTS, Alastair John

Resigned
Flat 16, LondonEC1N 8QQ
Born May 1967
Director
Appointed 21 Dec 2004
Resigned 01 Jul 2007

SCHUBERT, Bernd Walter

Resigned
Flat 11,87 Hatton Garden, LondonEC1N 8QQ
Born December 1959
Director
Appointed 21 Dec 2004
Resigned 15 Sept 2008

STORFER, Peter Benson, Mr.

Resigned
Flat 1 39 Swinton Street, LondonWC1X 9NT
Born October 1958
Director
Appointed 21 Dec 2004
Resigned 15 Sept 2008

WITT, James David

Resigned
C/O Susanne Mills Flat 6, LondonEC1N 8QQ
Born March 1975
Director
Appointed 18 Jun 2008
Resigned 30 Sept 2009

WITT, Suzanne

Resigned
Hatton Garden, LondonEC1N 8QQ
Born April 1975
Director
Appointed 18 Jun 2008
Resigned 30 Sept 2009
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Move Registers To Registered Office Company With New Address
18 February 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2012
AR01AR01
Accounts With Accounts Type Dormant
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Move Registers To Sail Company
25 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Sail Address Company
23 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 December 2009
AAAnnual Accounts
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288cChange of Particulars
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 September 2008
AAAnnual Accounts
Legacy
26 September 2008
287Change of Registered Office
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 December 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
31 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Incorporation Company
21 December 2004
NEWINCIncorporation