Background WavePink WaveYellow Wave

9 THE AVENUE RTM COMPANY LTD (08989699)

9 THE AVENUE RTM COMPANY LTD (08989699) is an active UK company. incorporated on 10 April 2014. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. 9 THE AVENUE RTM COMPANY LTD has been registered for 11 years. Current directors include AL-KHALIL, Ibrahim Nazih, CHIN-A-YOUNG, Lisa Alison, FARRINGTON, Shaun and 1 others.

Company Number
08989699
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 April 2014
Age
11 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AL-KHALIL, Ibrahim Nazih, CHIN-A-YOUNG, Lisa Alison, FARRINGTON, Shaun, MYERS, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 THE AVENUE RTM COMPANY LTD

9 THE AVENUE RTM COMPANY LTD is an active company incorporated on 10 April 2014 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 9 THE AVENUE RTM COMPANY LTD was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

08989699

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 10 April 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 May 2024 - 30 June 2025(15 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom
From: 8 May 2024To: 9 June 2025
K&M First/Property Kinetic Centre Theobald Street Borehamwood Herts WD6 4PJ England
From: 8 April 2024To: 8 May 2024
Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England
From: 28 January 2019To: 8 April 2024
Windsor House 103 Whitehall Road Colchester CO2 8HA
From: 10 April 2014To: 28 January 2019
Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Mar 17
Director Left
May 17
Director Left
Dec 23
Director Joined
Jan 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

AL-KHALIL, Ibrahim Nazih

Active
Building 6, WatfordWD18 8YH
Born June 1982
Director
Appointed 22 Feb 2017

CHIN-A-YOUNG, Lisa Alison

Active
Building 6, WatfordWD18 8YH
Born October 1971
Director
Appointed 22 Apr 2016

FARRINGTON, Shaun

Active
Building 6, WatfordWD18 8YH
Born November 1964
Director
Appointed 17 Jan 2024

MYERS, Benjamin

Active
Building 6, WatfordWD18 8YH
Born January 1984
Director
Appointed 22 Apr 2016

MRL COMPANY SECRETARIAL SERVICES LTD

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Corporate secretary
Appointed 10 Apr 2014
Resigned 01 Dec 2014

RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED

Resigned
Oak Wood Business Park, BeaumontCO16 0AT
Corporate secretary
Appointed 01 Dec 2014
Resigned 31 Mar 2024

CALVER, Adrian Joseph

Resigned
Ramsey, HarwichCO12 5HG
Born January 1970
Director
Appointed 10 Apr 2014
Resigned 11 May 2017

WHEELER, Leonie Marie

Resigned
Wix Road, BeaumontCO16 0AT
Born February 1988
Director
Appointed 12 Apr 2016
Resigned 13 Nov 2023
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 June 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 May 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Appoint Corporate Secretary Company With Name
15 April 2014
AP04Appointment of Corporate Secretary
Incorporation Company
10 April 2014
NEWINCIncorporation