Background WavePink WaveYellow Wave

42 MOUNT PARK ROAD RTM COMPANY LIMITED (07792089)

42 MOUNT PARK ROAD RTM COMPANY LIMITED (07792089) is an active UK company. incorporated on 29 September 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 42 MOUNT PARK ROAD RTM COMPANY LIMITED has been registered for 14 years. Current directors include FAQIR, Najeeb, KABIRI, Javad, VEKARIA, Jasu and 1 others.

Company Number
07792089
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 September 2011
Age
14 years
Address
Basement, London, W12 8LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAQIR, Najeeb, KABIRI, Javad, VEKARIA, Jasu, WEBSTER, Anne-Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

42 MOUNT PARK ROAD RTM COMPANY LIMITED

42 MOUNT PARK ROAD RTM COMPANY LIMITED is an active company incorporated on 29 September 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 42 MOUNT PARK ROAD RTM COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07792089

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 29 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

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

Basement 32 Woodstock Grove London, W12 8LE,

Previous Addresses

Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
From: 6 June 2018To: 5 March 2021
Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
From: 29 September 2011To: 6 June 2018
Timeline

13 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Feb 12
Director Left
Nov 12
Director Joined
Apr 13
Director Left
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Sept 17
Director Joined
Aug 20
Director Joined
Sept 20
Director Joined
Oct 20
New Owner
Nov 25
Director Left
Apr 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

DAVID ADAMS INVESTMENTS LTD

Active
32 Woodstock Grove, LondonW12 8LE
Corporate secretary
Appointed 24 Jul 2025

DAVID ADAMS SURVEYORS LTD

Active
32 Woodstock Grove, LondonW12 8LE
Corporate secretary
Appointed 23 Feb 2021

FAQIR, Najeeb

Active
32 Woodstock Grove, LondonW12 8LE
Born December 1966
Director
Appointed 22 Sept 2020

KABIRI, Javad

Active
Mount Park Road, LondonW5 2RU
Born April 1954
Director
Appointed 29 Sept 2011

VEKARIA, Jasu

Active
32 Woodstock Grove, LondonW12 8LE
Born October 1961
Director
Appointed 24 Aug 2020

WEBSTER, Anne-Marie

Active
32 Woodstock Grove, LondonW12 8LE
Born May 1954
Director
Appointed 02 Feb 2015

URBAN OWNERS LIMITED

Resigned
89 Charterhouse Street, LondonEC1M 6HR
Corporate secretary
Appointed 29 Sept 2011
Resigned 02 Mar 2018

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 02 Mar 2018
Resigned 22 Feb 2021

CONN, Patrick

Resigned
32 Woodstock Grove, LondonW12 8LE
Born November 1947
Director
Appointed 29 Sept 2020
Resigned 07 Apr 2026

CONN, Patrick

Resigned
Northchurch Business Centre, SheffieldS1 2DW
Born November 1947
Director
Appointed 02 Feb 2015
Resigned 08 Sept 2017

PALEOLOG, Slavomir Aleksander

Resigned
Mount Park Road, LondonW5 2RU
Born January 1960
Director
Appointed 02 Apr 2013
Resigned 21 Oct 2014

PALEOLOG, Slavomir Aleksander

Resigned
Mount Park Road, LondonW5 2RU
Born January 1960
Director
Appointed 01 Mar 2012
Resigned 28 Nov 2012

Persons with significant control

2

Najeeb Faqir

Active
32 Woodstock Grove, LondonW12 8LE

Nature of Control

Significant influence or control
Notified 20 Jan 2026

Mr Najeeb Faqir

Active
32 Woodstock Grove, LondonW12 8LE
Born December 1966

Nature of Control

Significant influence or control
Notified 06 Nov 2025
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Notification Of A Person With Significant Control
20 January 2026
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 November 2025
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
24 July 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 June 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 June 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2012
AR01AR01
Change Corporate Secretary Company With Change Date
19 October 2012
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
19 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Incorporation Company
29 September 2011
NEWINCIncorporation