Background WavePink WaveYellow Wave

78 HIGH STREET RTM COMPANY LIMITED (05853893)

78 HIGH STREET RTM COMPANY LIMITED (05853893) is an active UK company. incorporated on 21 June 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 78 HIGH STREET RTM COMPANY LIMITED has been registered for 19 years. Current directors include BROWN, Thomas James, SAWDAYE, Akram.

Company Number
05853893
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 2006
Age
19 years
Address
5 Russell Grove, London, NW7 3QU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Thomas James, SAWDAYE, Akram
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

78 HIGH STREET RTM COMPANY LIMITED

78 HIGH STREET RTM COMPANY LIMITED is an active company incorporated on 21 June 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 78 HIGH STREET RTM COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05853893

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 21 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

5 Russell Grove Mill Hill London, NW7 3QU,

Timeline

8 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SAWDAYE, Akram

Active
5 Russell Grove, LondonNW7 3QU
Secretary
Appointed 07 Nov 2006

BROWN, Thomas James

Active
5 Russell Grove, LondonNW7 3QU
Born March 1999
Director
Appointed 08 Jul 2025

SAWDAYE, Akram

Active
5 Russell Grove, LondonNW7 3QU
Born March 1948
Director
Appointed 07 Nov 2006

GRAY, Christine Angela

Resigned
Swaffield Road, LondonSW18 3AQ
Secretary
Appointed 21 Jun 2006
Resigned 18 Jan 2007

COHEN, James

Resigned
High Street, Southend-On-SeaSS3 9AS
Born September 1995
Director
Appointed 19 Sept 2021
Resigned 02 Jun 2025

GRAY, Christine Angela

Resigned
Swaffield Road, LondonSW18 3AQ
Born December 1956
Director
Appointed 21 Jun 2006
Resigned 18 Jan 2007

KIERAN, Denise Maureen

Resigned
Clarence Villa, ShoeburynessSS3 9AS
Born December 1968
Director
Appointed 07 Nov 2006
Resigned 14 Apr 2014

MACCORGARRY, Hugh Robert

Resigned
51 Swaffield Road, LondonSW18 3AQ
Born December 1959
Director
Appointed 21 Jun 2006
Resigned 18 Jan 2007

ROBERTS, Lauren Ashley

Resigned
High Street, ShoeburynessSS3 9AS
Born September 1985
Director
Appointed 15 Apr 2014
Resigned 18 Sept 2021

Persons with significant control

1

Mr Akram Sawdaye

Active
5 Russell Grove, LondonNW7 3QU
Born March 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Appoint Person Director Company With Name
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
6 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
7 August 2007
363sAnnual Return (shuttle)
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
21 January 2007
287Change of Registered Office
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Incorporation Company
21 June 2006
NEWINCIncorporation