Company Name1-17 Spectrum Place Se17 2Gp (RTM) Company Limited
Company StatusActive
Company Number07947125
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 February 2012(12 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 Jonathan Armitage
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(3 years, 2 months after company formation)
Appointment Duration9 years
RoleProcurement Buyer
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMiss Emma Victoria Jane Dabbs
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(4 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMs Francesca Ducci
Date of BirthMay 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed12 September 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleConsultant Psychiatrist
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Mark Tiernan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed02 March 2020(8 years after company formation)
Appointment Duration4 years, 1 month
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Thomas Charles Illingworth
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressC/O Qbit Property Management Ltd Cannon Wharf Busi
35 Eveleyn Street
London
SE8 5RT
Director NameMr William Stuart Butler
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Qbit Property Management Ltd Cannon Wharf Busi
35 Eveleyn Street
London
SE8 5RT
Director NameMs Kim Lynette Clover
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleRegulatory Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Qbit Property Management Ltd Cannon Wharf Busi
35 Eveleyn Street
London
SE8 5RT
Director NameMr Mark Tiernan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 11b Evelyn Court Grinstead Road
London
SE8 5AD
Director NameMr Zhe Xiong Chang
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityMalaysian
StatusResigned
Appointed23 April 2015(3 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 August 2015)
RoleFinance
Country of ResidenceEngland
Correspondence AddressC/O Qbit Property Management Ltd Cannon Wharf Busi
35 Eveleyn Street
London
SE8 5RT
Director NameMs Catherine Lisa Beare
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2016)
RoleRegional Manager
Country of ResidenceEngland
Correspondence AddressUnit 11b Evelyn Court Grinstead Road
London
SE8 5AD
Director NameMr Jack William Bartholomew
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(8 years, 7 months after company formation)
Appointment Duration9 months (resigned 21 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameQBIT Property Management Ltd (Corporation)
StatusResigned
Appointed01 February 2015(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 March 2020)
Correspondence AddressUnit 11b Evelyn Court Grinstead Road
London
SE8 5AD

Location

Registered AddressUnit 7, Astra Centre
Edinburgh Way
Harlow
Essex
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 Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

17 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
26 September 2022Termination of appointment of Jonathan Armitage as a director on 23 September 2022 (1 page)
25 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
8 July 2021Termination of appointment of Jack William Bartholomew as a director on 21 June 2021 (1 page)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
6 October 2020Appointment of Mr Mark Tiernan as a director on 21 September 2020 (2 pages)
24 September 2020Appointment of Ms Francesca Ducci as a director on 12 September 2020 (2 pages)
22 September 2020Appointment of Mr Jack William Bartholomew as a director on 21 September 2020 (2 pages)
27 April 2020Termination of appointment of Thomas Charles Illingworth as a director on 17 March 2020 (1 page)
27 April 2020Registered office address changed from Qbit Property Management Ltd, Office 15, 133 Creek Road Greenwich London SE8 3BU England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 27 April 2020 (1 page)
27 April 2020Termination of appointment of Qbit Property Management Ltd as a secretary on 2 March 2020 (1 page)
27 April 2020Director's details changed for Miss Emma Victoria Jane Dabbs on 2 March 2020 (2 pages)
27 April 2020Director's details changed for Mr Jonathan Armitage on 2 March 2020 (2 pages)
27 April 2020Appointment of Warwick Estates Property Management Limited as a secretary on 2 March 2020 (2 pages)
2 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
30 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
8 April 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
31 October 2018Registered office address changed from C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD England to Qbit Property Management Ltd, Office 15, 133 Creek Road Greenwich London SE8 3BU on 31 October 2018 (1 page)
4 May 2018Confirmation statement made on 13 February 2018 with updates (3 pages)
20 April 2018Termination of appointment of Mark Tiernan as a director on 14 August 2017 (1 page)
20 April 2018Termination of appointment of Mark Tiernan as a director on 14 August 2017 (1 page)
1 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
4 May 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
19 January 2017Director's details changed for Mr Jonathan Armitage on 23 April 2015 (2 pages)
19 January 2017Appointment of Miss Emma Victoria Jane Dabbs as a director on 26 September 2016 (2 pages)
19 January 2017Director's details changed for Mr Jonathan Armitage on 23 April 2015 (2 pages)
19 January 2017Termination of appointment of Catherine Lisa Beare as a director on 15 September 2016 (1 page)
19 January 2017Termination of appointment of Catherine Lisa Beare as a director on 15 September 2016 (1 page)
19 January 2017Appointment of Miss Emma Victoria Jane Dabbs as a director on 26 September 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
5 September 2016Appointment of Mr Jonathan Armitage as a director on 23 April 2015 (2 pages)
5 September 2016Appointment of Mr Jonathan Armitage as a director on 23 April 2015 (2 pages)
19 April 2016Termination of appointment of William Stuart Butler as a director on 28 October 2015 (1 page)
19 April 2016Registered office address changed from C/O Qbit Property Management Ltd Cannon Wharf Business Centre 35 Eveleyn Street London SE8 5RT to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 19 April 2016 (1 page)
19 April 2016Annual return made up to 13 February 2016 no member list (3 pages)
19 April 2016Director's details changed for Mr Mark Tiernan on 1 October 2015 (2 pages)
19 April 2016Annual return made up to 13 February 2016 no member list (3 pages)
19 April 2016Termination of appointment of Kim Lynette Clover as a director on 18 September 2015 (1 page)
19 April 2016Termination of appointment of Zhe Xiong Chang as a director on 17 August 2015 (1 page)
19 April 2016Termination of appointment of Kim Lynette Clover as a director on 18 September 2015 (1 page)
19 April 2016Appointment of Qbit Property Management Ltd as a secretary on 1 February 2015 (2 pages)
19 April 2016Director's details changed for Mr Mark Tiernan on 1 October 2015 (2 pages)
19 April 2016Registered office address changed from C/O Qbit Property Management Ltd Cannon Wharf Business Centre 35 Eveleyn Street London SE8 5RT to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 19 April 2016 (1 page)
19 April 2016Appointment of Qbit Property Management Ltd as a secretary on 1 February 2015 (2 pages)
19 April 2016Termination of appointment of William Stuart Butler as a director on 28 October 2015 (1 page)
19 April 2016Termination of appointment of Zhe Xiong Chang as a director on 17 August 2015 (1 page)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 May 2015Appointment of Ms Catherine Lisa Beare as a director on 23 April 2015 (2 pages)
5 May 2015Appointment of Ms Catherine Lisa Beare as a director on 23 April 2015 (2 pages)
5 May 2015Appointment of Mr Thomas Charles Illingworth as a director on 23 April 2015 (2 pages)
5 May 2015Appointment of Mr Thomas Charles Illingworth as a director on 23 April 2015 (2 pages)
30 April 2015Appointment of Mr Zhe Xiong Chang as a director on 23 April 2015 (2 pages)
30 April 2015Annual return made up to 13 February 2015 no member list (4 pages)
30 April 2015Annual return made up to 13 February 2015 no member list (4 pages)
30 April 2015Appointment of Mr Zhe Xiong Chang as a director on 23 April 2015 (2 pages)
30 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
30 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 June 2014Termination of appointment of Thomas Illingworth as a director (1 page)
3 June 2014Termination of appointment of Thomas Illingworth as a director (1 page)
22 March 2014Annual return made up to 13 February 2014 no member list (5 pages)
22 March 2014Annual return made up to 13 February 2014 no member list (5 pages)
13 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 April 2013Annual return made up to 13 February 2013 no member list (5 pages)
21 April 2013Annual return made up to 13 February 2013 no member list (5 pages)
16 March 2012Memorandum and Articles of Association (20 pages)
16 March 2012Memorandum and Articles of Association (20 pages)
13 February 2012Incorporation (25 pages)
13 February 2012Incorporation (25 pages)