Company Name26 Great Western Road Rtm Company Limited
Company StatusActive
Company Number05198116
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 August 2004(19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRhiannon Magor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2004(same day as company formation)
RoleRelocation Coordinator
Country of ResidenceNetherlands
Correspondence Address35 Sandringham Avenue
Hoylake
Wirral
CH47 3BY
Wales
Secretary NameRhiannon Magor
NationalityBritish
StatusCurrent
Appointed05 August 2004(same day as company formation)
RoleRelocation Coordinator
Correspondence Address35 Sandringham Avenue
Hoylake
Wirral
CH47 3BY
Wales
Director NameSarah Louise Reeves
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2015(11 years after company formation)
Appointment Duration8 years, 7 months
RoleBusiness Woman
Country of ResidenceGb-Eng
Correspondence Address6 Lammas Close
Staines-Upon-Thames
Middlesex
TW18 4XT
Director NameMs Melanie Staite
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(13 years, 12 months after company formation)
Appointment Duration5 years, 8 months
RoleFashion Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 26 Great Western Road
London
W9 3NX
Director NameSarah Whittaker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(same day as company formation)
RoleProfiler
Correspondence AddressBasement Flat
26 Great Western Road
London
W9 3NX
Director NamePhilip Martin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed05 August 2004(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
26 Great Western Road
London
W9 3NX
Director NameAnthony Bell
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(1 month, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 27 August 2015)
RoleAd Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
26 Great Western Road
London
W9 3NX
Director NameJenny Davis
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(1 month, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 27 August 2015)
RoleAccount Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
26 Great Western Road
London
W9 3NX
Director NameMs Hanna Qadir
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2018)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 84 Priory Road
London
NW6 3NT

Location

Registered Address35 Sandringham Avenue
Hoylake
Wirral
CH47 3BY
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Filing History

14 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
7 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
19 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
15 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
19 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
8 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 31 August 2018 (1 page)
14 August 2018Appointment of Ms Melanie Staite as a director on 1 August 2018 (2 pages)
14 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
12 August 2018Termination of appointment of Hanna Qadir as a director on 31 July 2018 (1 page)
12 August 2018Termination of appointment of Philip Martin as a director on 31 July 2018 (1 page)
24 May 2018Accounts for a dormant company made up to 31 August 2017 (1 page)
10 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
4 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
28 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
28 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
1 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 August 2015Termination of appointment of Anthony Bell as a director on 27 August 2015 (1 page)
27 August 2015Appointment of Hanna Qadir as a director on 27 August 2015 (2 pages)
27 August 2015Termination of appointment of Anthony Bell as a director on 27 August 2015 (1 page)
27 August 2015Appointment of Hanna Qadir as a director on 27 August 2015 (2 pages)
27 August 2015Termination of appointment of Jenny Davis as a director on 27 August 2015 (1 page)
27 August 2015Annual return made up to 5 August 2015 no member list (5 pages)
27 August 2015Annual return made up to 5 August 2015 no member list (5 pages)
27 August 2015Annual return made up to 5 August 2015 no member list (5 pages)
27 August 2015Appointment of Sarah Louise Reeves as a director on 27 August 2015 (2 pages)
27 August 2015Termination of appointment of Jenny Davis as a director on 27 August 2015 (1 page)
27 August 2015Appointment of Sarah Louise Reeves as a director on 27 August 2015 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 August 2014Annual return made up to 5 August 2014 no member list (5 pages)
30 August 2014Annual return made up to 5 August 2014 no member list (5 pages)
30 August 2014Annual return made up to 5 August 2014 no member list (5 pages)
13 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 August 2013Annual return made up to 5 August 2013 no member list (5 pages)
27 August 2013Annual return made up to 5 August 2013 no member list (5 pages)
27 August 2013Annual return made up to 5 August 2013 no member list (5 pages)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 October 2012Annual return made up to 5 August 2012 no member list (5 pages)
11 October 2012Annual return made up to 5 August 2012 no member list (5 pages)
11 October 2012Annual return made up to 5 August 2012 no member list (5 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 August 2011Annual return made up to 5 August 2011 no member list (5 pages)
14 August 2011Annual return made up to 5 August 2011 no member list (5 pages)
14 August 2011Annual return made up to 5 August 2011 no member list (5 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
11 August 2010Director's details changed for Rhiannon Magor on 1 February 2010 (2 pages)
11 August 2010Director's details changed for Jenny Davis on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Jenny Davis on 5 August 2010 (2 pages)
11 August 2010Annual return made up to 5 August 2010 no member list (5 pages)
11 August 2010Director's details changed for Anthony Bell on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Philip Martin on 5 August 2010 (2 pages)
11 August 2010Secretary's details changed for Rhiannon Magor on 1 February 2010 (1 page)
11 August 2010Director's details changed for Jenny Davis on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Anthony Bell on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Philip Martin on 5 August 2010 (2 pages)
11 August 2010Director's details changed for Rhiannon Magor on 1 February 2010 (2 pages)
11 August 2010Annual return made up to 5 August 2010 no member list (5 pages)
11 August 2010Director's details changed for Anthony Bell on 5 August 2010 (2 pages)
11 August 2010Secretary's details changed for Rhiannon Magor on 1 February 2010 (1 page)
11 August 2010Director's details changed for Rhiannon Magor on 1 February 2010 (2 pages)
11 August 2010Director's details changed for Philip Martin on 5 August 2010 (2 pages)
11 August 2010Annual return made up to 5 August 2010 no member list (5 pages)
3 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
3 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
2 September 2009Annual return made up to 05/08/09 (3 pages)
2 September 2009Annual return made up to 05/08/09 (3 pages)
12 June 2009Total exemption full accounts made up to 31 August 2008 (3 pages)
12 June 2009Total exemption full accounts made up to 31 August 2008 (3 pages)
15 August 2008Annual return made up to 05/08/08 (3 pages)
15 August 2008Director and secretary's change of particulars / rhiannon magor / 01/03/2008 (1 page)
15 August 2008Annual return made up to 05/08/08 (3 pages)
15 August 2008Director and secretary's change of particulars / rhiannon magor / 01/03/2008 (1 page)
3 July 2008Total exemption full accounts made up to 31 August 2007 (3 pages)
3 July 2008Total exemption full accounts made up to 31 August 2007 (3 pages)
22 April 2008Registered office changed on 22/04/2008 from 33 moatfield christchurch avenue london NW6 7PD (1 page)
22 April 2008Registered office changed on 22/04/2008 from 33 moatfield christchurch avenue london NW6 7PD (1 page)
31 August 2007Annual return made up to 05/08/07 (5 pages)
31 August 2007Annual return made up to 05/08/07 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
30 August 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 August 2006Annual return made up to 05/08/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 August 2006Annual return made up to 05/08/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 May 2006Total exemption full accounts made up to 31 August 2005 (1 page)
30 May 2006Total exemption full accounts made up to 31 August 2005 (1 page)
22 November 2005Annual return made up to 05/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/11/05
(4 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005Annual return made up to 05/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/11/05
(4 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
14 October 2004Memorandum and Articles of Association (19 pages)
14 October 2004Resolutions
  • RES13 ‐ Change in members 07/09/04
(2 pages)
14 October 2004Resolutions
  • RES13 ‐ Change in members 07/09/04
(2 pages)
14 October 2004Memorandum and Articles of Association (19 pages)
8 September 2004Director resigned (1 page)
8 September 2004Registered office changed on 08/09/04 from: flat 5 26 great western road london W9 3NX (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Registered office changed on 08/09/04 from: flat 5 26 great western road london W9 3NX (1 page)
5 August 2004Incorporation (25 pages)
5 August 2004Incorporation (25 pages)