Company Name105 Ebury Street Rtm Company Limited
DirectorsIan De Silva and Harmeet Singh Marwaha
Company StatusActive
Company Number07519569
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 February 2011(13 years, 2 months 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 Ian De Silva
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Eccleston Square
London
SW1V 1NS
Director NameMr Harmeet Singh Marwaha
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(8 years after company formation)
Appointment Duration5 years, 1 month
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed02 March 2018(7 years after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameAngela Jane Hay
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressSecond/Third Floor 105 Ebury Street
London
SW1W 9QU
Secretary NameIan De Silva
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address20 Eccleston Square
London
SW1V 1NS
Director NameMrs Annamaria Fiorica
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed29 April 2016(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed05 January 2012(11 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 March 2018)
Correspondence Address55 Farringdon Road
London
EC1M 3JB

Location

Registered AddressUnit 7, Astra Centre
Edinburgh Way
Harlow
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

17 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
21 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
26 March 2021Termination of appointment of Angela Jane Hay as a director on 25 March 2021 (1 page)
7 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
7 March 2019Appointment of Mr Harmeet Singh Marwaha as a director on 6 March 2019 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
17 January 2019Termination of appointment of Annamaria Fiorica as a director on 30 October 2018 (1 page)
28 September 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
4 June 2018Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 June 2018 (1 page)
4 June 2018Director's details changed for Mr Ian De Silva on 4 June 2018 (2 pages)
4 June 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
4 June 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
14 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
19 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
19 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
17 February 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
17 February 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
17 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
6 May 2016Appointment of Annamaria Fiorica as a director on 29 April 2016 (2 pages)
6 May 2016Appointment of Annamaria Fiorica as a director on 29 April 2016 (2 pages)
7 April 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
7 April 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
9 February 2016Annual return made up to 7 February 2016 no member list (4 pages)
9 February 2016Annual return made up to 7 February 2016 no member list (4 pages)
19 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 February 2015Annual return made up to 7 February 2015 no member list (4 pages)
23 February 2015Annual return made up to 7 February 2015 no member list (4 pages)
23 February 2015Annual return made up to 7 February 2015 no member list (4 pages)
9 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
9 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 February 2014Annual return made up to 7 February 2014 no member list (4 pages)
21 February 2014Annual return made up to 7 February 2014 no member list (4 pages)
21 February 2014Annual return made up to 7 February 2014 no member list (4 pages)
10 August 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
10 August 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 March 2013Annual return made up to 7 February 2013 no member list (4 pages)
15 March 2013Annual return made up to 7 February 2013 no member list (4 pages)
15 March 2013Annual return made up to 7 February 2013 no member list (4 pages)
8 June 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
8 June 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
16 February 2012Annual return made up to 7 February 2012 no member list (4 pages)
16 February 2012Annual return made up to 7 February 2012 no member list (4 pages)
16 February 2012Termination of appointment of Ian De Silva as a secretary (1 page)
16 February 2012Annual return made up to 7 February 2012 no member list (4 pages)
16 February 2012Termination of appointment of Ian De Silva as a secretary (1 page)
23 January 2012Registered office address changed from Second/Third Floor 105 Ebury Street London SW1W 9QU United Kingdom on 23 January 2012 (2 pages)
23 January 2012Appointment of Urban Owners Limited as a secretary (3 pages)
23 January 2012Appointment of Urban Owners Limited as a secretary (3 pages)
23 January 2012Registered office address changed from Second/Third Floor 105 Ebury Street London SW1W 9QU United Kingdom on 23 January 2012 (2 pages)
7 February 2011Incorporation (27 pages)
7 February 2011Incorporation (27 pages)