Company Name26 & 28 North Avenue Rtm Company Limited
Company StatusActive
Company Number06198922
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 2007(17 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Shepard Muganyura
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2013(6 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGateway Property Management 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameMr Ivan Veskov Guentchev
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6EX
Director NameAbdul Kadir
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(11 years, 11 months after company formation)
Appointment Duration5 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGateway Property Management 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameMr Shajjad Miah
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(11 years, 11 months after company formation)
Appointment Duration5 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGateway Property Management 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed25 November 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months
Correspondence AddressGateway Property Management 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameMrs Christine Angela Gray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameMr Hugh Robert Maccorgarry
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Secretary NameMrs Christine Angela Gray
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameMs Roisin Moria Dunne
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(5 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 24 July 2015)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Elmhurst
98-106 High Road
London
E18 2QS
Secretary NameMs Roisin Moria Dunne
NationalityBritish
StatusResigned
Appointed10 September 2008(1 year, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 July 2015)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Elmhurst
98-106 High Road
London
E18 2QS
Director NameDavid Burt
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 August 2022)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address21 Park Street
Westcliff On Sea
Essex
SS0 7PA

Location

Registered AddressGateway Property Management 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£2,309
Cash£2,175
Current Liabilities£160

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months, 1 week from now)

Filing History

19 October 2023Accounts for a dormant company made up to 24 March 2023 (2 pages)
25 September 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
22 November 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
19 August 2022Accounts for a dormant company made up to 24 March 2022 (2 pages)
19 August 2022Termination of appointment of David Burt as a director on 19 August 2022 (1 page)
19 August 2022Director's details changed for Mr Ivan Veskov Guentchev on 17 August 2022 (2 pages)
25 November 2021Appointment of Gateway Corporate Solutions Limited as a secretary on 25 November 2021 (2 pages)
25 November 2021Director's details changed for Mr Shajjad Miah on 25 November 2021 (2 pages)
25 November 2021Director's details changed for Abdul Kadir on 25 November 2021 (2 pages)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
2 November 2021Director's details changed for Mr Ivan Veskov Guentchev on 1 November 2021 (2 pages)
20 September 2021Accounts for a dormant company made up to 24 March 2021 (2 pages)
24 February 2021Accounts for a dormant company made up to 24 March 2020 (2 pages)
24 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
14 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
18 June 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
13 March 2019Appointment of David Burt as a director on 6 March 2019 (2 pages)
13 March 2019Appointment of Mr Shajjad Miah as a director on 6 March 2019 (2 pages)
13 March 2019Appointment of Abdul Kadir as a director on 6 March 2019 (2 pages)
10 October 2018Appointment of Mr Ivan Veskov Guentchev as a director on 10 October 2018 (2 pages)
10 May 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
10 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
5 September 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
15 May 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
23 December 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
19 May 2016Annual return made up to 2 April 2016 no member list (2 pages)
19 May 2016Annual return made up to 2 April 2016 no member list (2 pages)
6 August 2015Registered office address changed from Suite 2 Elmhurst 98-106 High Road London E18 2QS to Gateway Property Management 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 6 August 2015 (1 page)
6 August 2015Registered office address changed from Suite 2 Elmhurst 98-106 High Road London E18 2QS to Gateway Property Management 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 6 August 2015 (1 page)
6 August 2015Registered office address changed from Suite 2 Elmhurst 98-106 High Road London E18 2QS to Gateway Property Management 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 6 August 2015 (1 page)
3 August 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
3 August 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
24 July 2015Termination of appointment of Roisin Moria Dunne as a director on 24 July 2015 (1 page)
24 July 2015Termination of appointment of Roisin Moria Dunne as a director on 24 July 2015 (1 page)
24 July 2015Termination of appointment of Roisin Moria Dunne as a secretary on 24 July 2015 (1 page)
24 July 2015Termination of appointment of Roisin Moria Dunne as a secretary on 24 July 2015 (1 page)
13 May 2015Annual return made up to 2 April 2015 no member list (4 pages)
13 May 2015Annual return made up to 2 April 2015 no member list (4 pages)
13 May 2015Annual return made up to 2 April 2015 no member list (4 pages)
28 August 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
9 April 2014Annual return made up to 2 April 2014 no member list (4 pages)
9 April 2014Annual return made up to 2 April 2014 no member list (4 pages)
9 April 2014Annual return made up to 2 April 2014 no member list (4 pages)
6 March 2014Total exemption small company accounts made up to 24 March 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 24 March 2013 (3 pages)
23 December 2013Previous accounting period shortened from 1 April 2013 to 24 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 1 April 2013 to 24 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 1 April 2013 to 24 March 2013 (1 page)
24 May 2013Appointment of Mr Shepard Muganyura as a director (2 pages)
24 May 2013Appointment of Mr Shepard Muganyura as a director (2 pages)
10 April 2013Annual return made up to 2 April 2013 no member list (3 pages)
10 April 2013Annual return made up to 2 April 2013 no member list (3 pages)
10 April 2013Annual return made up to 2 April 2013 no member list (3 pages)
11 December 2012Total exemption small company accounts made up to 1 April 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 1 April 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 1 April 2012 (4 pages)
16 April 2012Annual return made up to 2 April 2012 no member list (3 pages)
16 April 2012Annual return made up to 2 April 2012 no member list (3 pages)
16 April 2012Annual return made up to 2 April 2012 no member list (3 pages)
21 December 2011Total exemption small company accounts made up to 1 April 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 1 April 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 1 April 2011 (4 pages)
6 April 2011Annual return made up to 2 April 2011 no member list (3 pages)
6 April 2011Annual return made up to 2 April 2011 no member list (3 pages)
6 April 2011Annual return made up to 2 April 2011 no member list (3 pages)
5 April 2011Registered office address changed from Elmhurst Suite 2 High Road London E18 2QS United Kingdom on 5 April 2011 (1 page)
5 April 2011Director's details changed for Ms Roisin Moria Dunne on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Ms Roisin Moria Dunne on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Ms Roisin Moria Dunne on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Ms Roisin Moria Dunne on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from Elmhurst Suite 2 High Road London E18 2QS United Kingdom on 5 April 2011 (1 page)
5 April 2011Secretary's details changed for Ms Roisin Moria Dunne on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from Elmhurst Suite 2 High Road London E18 2QS United Kingdom on 5 April 2011 (1 page)
5 April 2011Secretary's details changed for Ms Roisin Moria Dunne on 5 April 2011 (2 pages)
6 January 2011Total exemption full accounts made up to 1 April 2010 (5 pages)
6 January 2011Total exemption full accounts made up to 1 April 2010 (5 pages)
6 January 2011Total exemption full accounts made up to 1 April 2010 (5 pages)
7 April 2010Annual return made up to 2 April 2010 no member list (2 pages)
7 April 2010Annual return made up to 2 April 2010 no member list (2 pages)
7 April 2010Annual return made up to 2 April 2010 no member list (2 pages)
6 April 2010Registered office address changed from 62 Eastern Road Romford Essex RM1 3QA on 6 April 2010 (1 page)
6 April 2010Director's details changed for Ms Roisin Moria Dunne on 3 April 2010 (2 pages)
6 April 2010Registered office address changed from 62 Eastern Road Romford Essex RM1 3QA on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 62 Eastern Road Romford Essex RM1 3QA on 6 April 2010 (1 page)
6 April 2010Director's details changed for Ms Roisin Moria Dunne on 3 April 2010 (2 pages)
6 April 2010Director's details changed for Ms Roisin Moria Dunne on 3 April 2010 (2 pages)
22 February 2010Amended accounts made up to 1 April 2009 (5 pages)
22 February 2010Amended accounts made up to 1 April 2009 (5 pages)
22 February 2010Amended accounts made up to 1 April 2009 (5 pages)
10 February 2010Total exemption full accounts made up to 1 April 2009 (5 pages)
10 February 2010Total exemption full accounts made up to 1 April 2009 (5 pages)
10 February 2010Total exemption full accounts made up to 1 April 2009 (5 pages)
27 April 2009Annual return made up to 02/04/09 (2 pages)
27 April 2009Annual return made up to 02/04/09 (2 pages)
10 September 2008Secretary appointed miss roisin dunne (1 page)
10 September 2008Secretary appointed miss roisin dunne (1 page)
18 August 2008Total exemption small company accounts made up to 1 April 2008 (5 pages)
18 August 2008Accounting reference date shortened from 30/04/2008 to 01/04/2008 (1 page)
18 August 2008Total exemption small company accounts made up to 1 April 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 1 April 2008 (5 pages)
18 August 2008Accounting reference date shortened from 30/04/2008 to 01/04/2008 (1 page)
15 April 2008Director appointed miss roisin moria dunne (1 page)
15 April 2008Annual return made up to 02/04/08 (2 pages)
15 April 2008Annual return made up to 02/04/08 (2 pages)
15 April 2008Director appointed miss roisin moria dunne (1 page)
1 October 2007Registered office changed on 01/10/07 from: 51 swaffield road wandsworth london SW18 3AQ (1 page)
1 October 2007Secretary resigned;director resigned (1 page)
1 October 2007Secretary resigned;director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Registered office changed on 01/10/07 from: 51 swaffield road wandsworth london SW18 3AQ (1 page)
1 October 2007Director resigned (1 page)
2 April 2007Incorporation (38 pages)
2 April 2007Incorporation (38 pages)