Background WavePink WaveYellow Wave

BLOCKS 1-3 ALBERT HALL MANSIONS RTM COMPANY LIMITED (07749724)

BLOCKS 1-3 ALBERT HALL MANSIONS RTM COMPANY LIMITED (07749724) is an active UK company. incorporated on 23 August 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BLOCKS 1-3 ALBERT HALL MANSIONS RTM COMPANY LIMITED has been registered for 14 years. Current directors include DANGOOR, Elie Basil Victor, DOCTOR, Nadir Mahiar, JIVRAJ, Naushad Nurdin and 3 others.

Company Number
07749724
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 August 2011
Age
14 years
Address
843 Finchley Road, London, NW11 8NA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DANGOOR, Elie Basil Victor, DOCTOR, Nadir Mahiar, JIVRAJ, Naushad Nurdin, MESHKVICHEVA, Elizabeth, RADWAN, Hossam, WATTS, Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOCKS 1-3 ALBERT HALL MANSIONS RTM COMPANY LIMITED

BLOCKS 1-3 ALBERT HALL MANSIONS RTM COMPANY LIMITED is an active company incorporated on 23 August 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLOCKS 1-3 ALBERT HALL MANSIONS RTM COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07749724

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 23 August 2011

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

843 Finchley Road London, NW11 8NA,

Previous Addresses

C/O Porters Office Block 1 - Albert Hall Mansions Kensington Gore London SW7 2AL United Kingdom
From: 23 August 2011To: 31 August 2012
Timeline

18 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Aug 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Sept 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Feb 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

DANGOOR, Elie Basil Victor

Active
Finchley Road, LondonNW11 8NA
Born March 1959
Director
Appointed 11 Feb 2021

DOCTOR, Nadir Mahiar

Active
Albert Hall Mansions, LondonSW7 2AL
Born April 1950
Director
Appointed 23 Aug 2011

JIVRAJ, Naushad Nurdin

Active
25 Wilton Road, LondonSW1V 1LW
Born December 1959
Director
Appointed 17 Oct 2013

MESHKVICHEVA, Elizabeth

Active
LondonSW7 2AJ
Born March 1972
Director
Appointed 05 Mar 2018

RADWAN, Hossam

Active
Albert Hall Mansions, LondonSW7 2AN
Born May 1970
Director
Appointed 23 Aug 2011

WATTS, Susan

Active
Finchley Road, LondonNW11 8NA
Born March 1956
Director
Appointed 07 Nov 2017

DANGOOR, Elie

Resigned
Carlos Place, LondonW1K 3AW
Secretary
Appointed 22 Aug 2013
Resigned 27 Sept 2017

AL-SABAH, Mariam

Resigned
Finchley Road, LondonNW11 8NA
Born January 1984
Director
Appointed 10 Nov 2017
Resigned 11 Oct 2019

DANGOOR, Elie Basil Victor

Resigned
Carlos Place, LondonW1K 3AW
Born March 1959
Director
Appointed 17 Oct 2013
Resigned 27 Sept 2017

HADAD, Sami

Resigned
Kensington Gore, LondonSW7 2AN
Born August 1939
Director
Appointed 07 Nov 2017
Resigned 11 Oct 2019

LEONOVICH, Andrey

Resigned
Chester Terrace, LondonNW1 4ND
Born May 1968
Director
Appointed 17 Oct 2013
Resigned 20 Apr 2018

MOGIL, Giovanna Elizabeth

Resigned
Kensington Gore, LondonSW7 2AN
Born November 1937
Director
Appointed 26 Jun 2013
Resigned 12 Dec 2017

WATTS, Susan

Resigned
Harley Street, WestminsterW1G 7HA
Born March 1956
Director
Appointed 09 Aug 2012
Resigned 17 Oct 2013
Fundings
Financials
Latest Activities

Filing History

56

Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Accounts With Made Up Date
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Termination Director Company With Name Termination Date
24 October 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2013
AP01Appointment of Director
Accounts With Made Up Date
21 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 September 2013
AR01AR01
Appoint Person Secretary Company With Name Date
23 August 2013
AP03Appointment of Secretary
Accounts With Made Up Date
14 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
31 August 2012
AR01AR01
Appoint Person Director Company With Name Date
29 August 2012
AP01Appointment of Director
Memorandum Articles
28 November 2011
MEM/ARTSMEM/ARTS
Resolution
28 November 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
23 August 2011
NEWINCIncorporation