Background WavePink WaveYellow Wave

ST CLEMENTS COURT RTM COMPANY LIMITED (05361383)

ST CLEMENTS COURT RTM COMPANY LIMITED (05361383) is an active UK company. incorporated on 11 February 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ST CLEMENTS COURT RTM COMPANY LIMITED has been registered for 21 years. Current directors include BOYDEN, Paul, Dr, MAGUIRE, John Benjamin, VERGÈS, Véronique Jacqueline Marie.

Company Number
05361383
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 February 2005
Age
21 years
Address
266 Kingsland Road, London, E8 4DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOYDEN, Paul, Dr, MAGUIRE, John Benjamin, VERGÈS, Véronique Jacqueline Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST CLEMENTS COURT RTM COMPANY LIMITED

ST CLEMENTS COURT RTM COMPANY LIMITED is an active company incorporated on 11 February 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST CLEMENTS COURT RTM COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05361383

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 11 February 2005

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

266 Kingsland Road London, E8 4DG,

Previous Addresses

266 Kingsland Road London E8 4DG England
From: 15 January 2024To: 15 January 2024
C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD United Kingdom
From: 16 November 2022To: 15 January 2024
C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD United Kingdom
From: 12 February 2020To: 16 November 2022
45 Maddox Street Mayfair London W1S 2PE England
From: 22 December 2017To: 12 February 2020
Marlborough House 298 Regents Park Road London N3 2UU
From: 11 February 2005To: 22 December 2017
Timeline

22 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Aug 11
Director Joined
Feb 13
Director Left
Dec 15
Director Joined
Feb 16
Director Joined
Feb 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Nov 18
Director Left
Jan 19
Director Left
Apr 24
Director Joined
Nov 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Director Left
Jan 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MANAGED EXIT LIMITED

Active
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 11 Jan 2024

BOYDEN, Paul, Dr

Active
Kingsland Road, LondonE8 4DG
Born December 1984
Director
Appointed 06 Dec 2023

MAGUIRE, John Benjamin

Active
Kingsland Road, LondonE8 4DG
Born October 1985
Director
Appointed 04 Dec 2017

VERGÈS, Véronique Jacqueline Marie

Active
Kingsland Road, LondonE8 4DG
Born June 1960
Director
Appointed 23 Jan 2025

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 21 Dec 2015

RICHARDS, Howard

Resigned
Canes, ShereGU5 9JB
Secretary
Appointed 11 Feb 2005
Resigned 26 Jan 2006

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 26 Jan 2006
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 26 Jan 2006
Resigned 22 Dec 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Feb 2005
Resigned 11 Feb 2005

ALLANSON, Glyn

Resigned
Flat 11 St Clements Court, LondonN7 8BT
Born May 1962
Director
Appointed 11 Feb 2005
Resigned 31 Oct 2006

BARRON, Ian David

Resigned
Plana Hospital 3 Casa G, Barcelona 08190
Born August 1964
Director
Appointed 03 Mar 2005
Resigned 31 Oct 2006

BERK, Michelle Lorraine

Resigned
60 Arundel Square, LondonN7 8BT
Born June 1976
Director
Appointed 06 Dec 2010
Resigned 08 Dec 2015

BOUVIER, Stephane-Henri

Resigned
Kingsland Road, LondonE8 4DG
Born May 1981
Director
Appointed 01 Sept 2024
Resigned 15 Apr 2025

CARDOW, Joanna Elizabeth

Resigned
18 Saint Clements Court, LondonN7 8BT
Born November 1972
Director
Appointed 03 Mar 2005
Resigned 29 Jan 2006

CHAFFEY, James Alan

Resigned
12 St Clements Court, LondonN7 8BT
Born August 1975
Director
Appointed 20 Feb 2007
Resigned 01 Dec 2008

CHAMBERLIN, David Stuart

Resigned
Flat 16 St Clements Court, LondonN7 8BB
Born September 1967
Director
Appointed 03 Mar 2005
Resigned 01 Sept 2005

CUTHBERTSON, Anne

Resigned
14 St Clements Court, LondonN7 8BT
Born April 1972
Director
Appointed 03 Mar 2005
Resigned 31 Oct 2006

ERSKINE, James Andrew

Resigned
St Clements Court, LondonN7 8BT
Born June 1978
Director
Appointed 01 Dec 2008
Resigned 21 Jan 2011

FERREIRA DE FIGUEIREDO, Helio

Resigned
Kingsland Road, LondonE8 4DG
Born March 1980
Director
Appointed 21 Jan 2025
Resigned 01 Jan 2026

GREENWOOD, Natasha Amanda

Resigned
St Clements Court, LondonN7 8BT
Born August 1984
Director
Appointed 12 May 2008
Resigned 06 Dec 2010

JACKSON, Margot Pauline

Resigned
23 Saint Clements Court, LondonN7 8BT
Born June 1954
Director
Appointed 14 Feb 2005
Resigned 04 Dec 2017

KIEHL, Alexander

Resigned
Kingsland Road, LondonE8 4DG
Born May 1981
Director
Appointed 17 Feb 2017
Resigned 17 Jun 2025

LOCKE, Nicola

Resigned
Flat 19 Saint Clements Court, LondonN7 8BT
Born June 1980
Director
Appointed 25 May 2005
Resigned 31 Oct 2006

MALHOTRA, Rajat

Resigned
Flat 5 Saint Clements Court, LondonN7 8BT
Born October 1976
Director
Appointed 14 Feb 2005
Resigned 26 Jan 2006

MALHOTRA, Ramesh Kumar, Dr

Resigned
9 Toller Grove, BradfordBD9 5NS
Born October 1945
Director
Appointed 14 Feb 2005
Resigned 26 Jan 2006

MARK, Joanna Rebecca

Resigned
Kingsland Road, LondonE8 4DG
Born March 1966
Director
Appointed 19 Feb 2007
Resigned 01 Jan 2026

MCGOH, Nicola Mei Kim

Resigned
Kingsland Road, LondonE8 4DG
Born April 1982
Director
Appointed 04 Dec 2017
Resigned 28 Mar 2024

MCLEAN, James Argyle

Resigned
14 Saint Clements Court, LondonN7 8BT
Born January 1970
Director
Appointed 03 Mar 2005
Resigned 29 Oct 2007

NICHOLSON, David Weston

Resigned
Kingsland Road, LondonE8 4DG
Born February 1978
Director
Appointed 03 Dec 2012
Resigned 21 Jan 2025

PINKERTON, Francis Trevor Woodman

Resigned
12 Saint Clements Court, LondonN7 8BT
Born March 1946
Director
Appointed 03 Mar 2005
Resigned 01 Sept 2005

POULTON, Gaye

Resigned
20 Saint Clements Court, LondonN7 8BT
Born December 1931
Director
Appointed 03 Mar 2005
Resigned 31 Oct 2006

RICHARDS, Howard

Resigned
Canes, ShereGU5 9JB
Born February 1967
Director
Appointed 11 Feb 2005
Resigned 09 Aug 2006

SIDDIQUE, Tahseen Tamim

Resigned
St Clements Court, LondonN7 8BT
Born July 1984
Director
Appointed 08 Dec 2015
Resigned 23 Oct 2017

TATHAM BANKS, India Lilian

Resigned
Crowsley Park House, Henley On ThamesRG9 4JJ
Born May 1986
Director
Appointed 25 May 2005
Resigned 31 Oct 2006

WILLIAMS, Alexandra Elizabeth

Resigned
6 Saint Clements Court, LondonN7 8BT
Born November 1977
Director
Appointed 03 Mar 2005
Resigned 15 Dec 2006
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 January 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 February 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
13 February 2015
AR01AR01
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2012
AAAnnual Accounts
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
287Change of Registered Office
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 February 2007
AAAnnual Accounts
Legacy
13 February 2007
225Change of Accounting Reference Date
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
287Change of Registered Office
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Incorporation Company
11 February 2005
NEWINCIncorporation