Background WavePink WaveYellow Wave

DANESCROFT RTM COMPANY LIMITED (08197768)

DANESCROFT RTM COMPANY LIMITED (08197768) is an active UK company. incorporated on 31 August 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. DANESCROFT RTM COMPANY LIMITED has been registered for 13 years. Current directors include HIRSCH, Viviane, KRITZLER, Dov Bernard, STANTON, Carine Rachael and 1 others.

Company Number
08197768
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 August 2012
Age
13 years
Address
13 Woodward Avenue, London, NW4 4NU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HIRSCH, Viviane, KRITZLER, Dov Bernard, STANTON, Carine Rachael, TOLEDANO, Mireille, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANESCROFT RTM COMPANY LIMITED

DANESCROFT RTM COMPANY LIMITED is an active company incorporated on 31 August 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DANESCROFT RTM COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08197768

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 31 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

13 Woodward Avenue London, NW4 4NU,

Previous Addresses

12 Beverley Gardens London NW11 9DG England
From: 19 May 2017To: 31 August 2022
94 Park Lane Croydon Surrey CR0 1JB
From: 4 November 2014To: 19 May 2017
Flat 4 Danescroft Brent Street London NW4 2QH
From: 31 August 2012To: 4 November 2014
Timeline

26 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Mar 16
Director Left
Feb 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Director Joined
Sept 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
Aug 19
Owner Exit
Aug 21
New Owner
Aug 21
Director Joined
Oct 23
New Owner
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
0
Funding
5
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HIRSCH, Viviane

Active
Woodward Avenue, LondonNW4 4NU
Born August 1974
Director
Appointed 31 Aug 2012

KRITZLER, Dov Bernard

Active
Woodward Avenue, LondonNW4 4NU
Born January 1949
Director
Appointed 15 Jan 2018

STANTON, Carine Rachael

Active
Woodward Avenue, LondonNW4 4NU
Born October 1980
Director
Appointed 27 Sept 2023

TOLEDANO, Mireille, Dr

Active
Woodward Avenue, LondonNW4 4NU
Born August 1974
Director
Appointed 09 Nov 2015

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 16 Sept 2014
Resigned 29 May 2017

FAINER, Geraldine

Resigned
Danescroft, LondonNW4 2QH
Born July 1963
Director
Appointed 31 Aug 2012
Resigned 19 Oct 2018

STANTON, Carine Rachael

Resigned
Danescroft, LondonNW4 2QH
Born October 1980
Director
Appointed 31 Aug 2012
Resigned 21 Feb 2017

Persons with significant control

10

0 Active
10 Ceased

Ms Viviane Hirsch

Ceased
Woodward Avenue, LondonNW4 4NU
Born August 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Feb 2024
Ceased 01 Feb 2024

Dr Mireille Toledano

Ceased
Woodward Avenue, LondonNW4 4NU
Born August 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Aug 2021
Ceased 27 Sept 2023

Mr Dov Bernard Kritzler

Ceased
Woodward Avenue, LondonNW4 4NU
Born January 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Jan 2018
Ceased 27 Sept 2023

Dr Mireille Toledano

Ceased
Beverley Gardens, LondonNW11 9DG
Born August 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Apr 2016
Ceased 01 Aug 2021

Ms Viviane Hirsch

Ceased
Beverley Gardens, LondonNW11 9DG
Born August 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Apr 2016
Ceased 31 Aug 2018

Mrs Geraldine Fainer

Ceased
Beverley Gardens, LondonNW11 9DG
Born July 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Apr 2016
Ceased 31 Aug 2018

Ms Viviane Hirsch

Ceased
Woodward Avenue, LondonNW4 4NU
Born August 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2024

Dr Mireille Toldeano

Ceased
Beverley Gardens, LondonNW11 9DG
Born August 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Aug 2019

Ms Viviane Hirsch

Ceased
Beverley Gardens, LondonNW11 9DG
Born August 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2018

Ms Geraldine Fainer

Ceased
Beverley Gardens, LondonNW11 9DG
Born July 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 May 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2020
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
9 December 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 June 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 June 2019
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
30 May 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 July 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 November 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Incorporation Company
31 August 2012
NEWINCIncorporation