Background WavePink WaveYellow Wave

SOUTHBURY RTM COMPANY LIMITED (06074048)

SOUTHBURY RTM COMPANY LIMITED (06074048) is an active UK company. incorporated on 30 January 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTHBURY RTM COMPANY LIMITED has been registered for 19 years. Current directors include CHHABRA, Vinay, MANGLANI, Ashwina, PASHA, Anar and 1 others.

Company Number
06074048
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 January 2007
Age
19 years
Address
62 Grants Close, London, NW7 1DE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHHABRA, Vinay, MANGLANI, Ashwina, PASHA, Anar, SIDDIQUI, Farhan Jamil
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHBURY RTM COMPANY LIMITED

SOUTHBURY RTM COMPANY LIMITED is an active company incorporated on 30 January 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTHBURY RTM COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06074048

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 30 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 7 February 2025 (1 year ago)

Next Due

Due by 13 February 2026
For period ending 30 January 2026

Previous Company Names

20 LOWNDES SQUARE RTM COMPANY LIMITED
From: 30 January 2007To: 24 December 2008
Contact
Address

62 Grants Close London, NW7 1DE,

Previous Addresses

Wilberforce House Station Road London NW4 4QE United Kingdom
From: 4 February 2022To: 11 April 2025
Wilberforce House Station Road Hendon London NW4 4QE
From: 30 January 2007To: 4 February 2022
Timeline

11 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Nov 09
Director Left
Sept 13
Director Joined
Apr 16
Director Joined
Aug 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Sept 23
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

CARR, Edelle

Active
Grants Close, LondonNW7 1DE
Secretary
Appointed 01 Apr 2025

CHHABRA, Vinay

Active
Station Road, LondonNW4 4QE
Born November 1960
Director
Appointed 23 Mar 2016

MANGLANI, Ashwina

Active
Station Road, LondonNW4 4QE
Born August 1972
Director
Appointed 11 Aug 2020

PASHA, Anar

Active
Station Road, LondonNW4 4QE
Born December 1980
Director
Appointed 12 Sept 2023

SIDDIQUI, Farhan Jamil

Active
Station Road, LondonNW4 4QE
Born September 1979
Director
Appointed 17 Jan 2025

GH CANFIELDS LLP

Resigned
Finchley Road, LondonNW3 6HY
Corporate secretary
Appointed 01 Nov 2010
Resigned 24 Feb 2014

P.A. REGISTRARS LIMITED

Resigned
Station Road, LondonNW4 4QE
Corporate secretary
Appointed 24 Feb 2014
Resigned 31 Mar 2025

P.A. REGISTRARS LIMITED

Resigned
Station Road, LondonNW4 4QE
Corporate secretary
Appointed 30 Jan 2007
Resigned 01 Nov 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jan 2007
Resigned 30 Jan 2007

AYSOY, Elyan

Resigned
Flat 1 20 Lowndes Square, LondonSW1X 9HD
Born March 1955
Director
Appointed 30 Jan 2007
Resigned 19 Feb 2008

AYSOY, Sami

Resigned
Flat 11, LondonSW1X 9HD
Born May 1957
Director
Appointed 30 Jan 2007
Resigned 19 Feb 2008

CONSUL, Ankur

Resigned
Station Road, LondonNW4 4QE
Born March 1980
Director
Appointed 18 Jan 2021
Resigned 23 Dec 2024

LEVY, Peter Lawrence

Resigned
Springfield Road, LondonNW8 0QN
Born November 1939
Director
Appointed 07 May 2009
Resigned 15 Dec 2020

SCOTT, David Jeremy

Resigned
Southbury, LondonNW8 0RY
Born July 1978
Director
Appointed 20 Dec 2008
Resigned 20 Aug 2013

UMEMOTO, Stephen H

Resigned
144 Loudoun Road, LondonNW8 0RY
Born May 1940
Director
Appointed 20 Dec 2008
Resigned 28 Oct 2024

UNSDORFER, Solomon

Resigned
Wilberforce House, LondonNW4 4QE
Born June 1951
Director
Appointed 19 Feb 2008
Resigned 26 Oct 2009
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Secretary Company With Name Date
11 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
4 February 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
24 February 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
12 April 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 January 2011
AR01AR01
Accounts With Accounts Type Dormant
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 December 2009
AAAnnual Accounts
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Memorandum Articles
24 October 2009
MEM/ARTSMEM/ARTS
Resolution
24 October 2009
RESOLUTIONSResolutions
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Certificate Change Of Name Company
24 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 November 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
287Change of Registered Office
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Incorporation Company
30 January 2007
NEWINCIncorporation