Company NameRTC Holdings Limited
DirectorHassan Mojtaba Golshirazi
Company StatusActive - Proposal to Strike off
Company Number04637592
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Hassan Mojtaba Golshirazi
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Hampstead Gate
1a Frognal
Hampstead
London
NW3 6AL
Secretary NameMr Mohammad Ali Golshirazi
StatusCurrent
Appointed06 January 2021(17 years, 12 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressUnit 3 Hampstead Gate
1a Frognal
London
NW3 6AL
Secretary NameFereshteh Horr
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Hampstead Gate
1a Frognal
Hampstead
London
NW3 6AL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 3 Hampstead Gate
1a Frognal
London
NW3 6AL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100k at £1Fereshteh Horr
50.00%
Ordinary
44k at £1Mohammad Ali Golshirazi
22.00%
Ordinary
28k at £1Farnoush Golshirazi
14.00%
Ordinary
28k at £1Golnoush Golshirazi
14.00%
Ordinary

Financials

Year2014
Turnover£893,279
Gross Profit£887,197
Net Worth-£1,467,137
Cash£377,385
Current Liabilities£14,896,242

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryGroup
Accounts Year End29 February

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

25 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
31 March 2023Group of companies' accounts made up to 28 February 2022 (16 pages)
8 February 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
18 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
14 February 2022Group of companies' accounts made up to 28 February 2021 (16 pages)
23 February 2021Group of companies' accounts made up to 29 February 2020 (16 pages)
7 January 2021Confirmation statement made on 7 January 2021 with updates (5 pages)
6 January 2021Cessation of Fereshteh Horr as a person with significant control on 6 January 2021 (1 page)
6 January 2021Termination of appointment of Fereshteh Horr as a secretary on 6 January 2021 (1 page)
6 January 2021Confirmation statement made on 22 October 2020 with no updates (3 pages)
6 January 2021Appointment of Mr Mohammad Ali Golshirazi as a secretary on 6 January 2021 (2 pages)
6 January 2021Notification of Hassan Golshirazi as a person with significant control on 6 January 2021 (2 pages)
29 November 2019Group of companies' accounts made up to 28 February 2019 (16 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (5 pages)
11 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
11 February 2019Group of companies' accounts made up to 28 February 2018 (16 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
24 January 2019Registered office address changed from 272 Regents Park Road London N3 3HN to Unit 3 Hampstead Gate 1a Frognal Hampstead London NW3 6AL on 24 January 2019 (1 page)
24 January 2019Change of details for Mrs Fereshteh Horr as a person with significant control on 23 January 2019 (2 pages)
24 January 2019Registered office address changed from Unit 3 Hampstead Gate 1a Frognal Hampstead London NW3 6AL England to Unit 3 Hampstead Gate 1a Frognal London NW3 6AL on 24 January 2019 (1 page)
23 January 2019Director's details changed for Hassan Mojtaba Golshirazi on 23 January 2019 (2 pages)
23 January 2019Secretary's details changed for Fereshteh Horr on 23 January 2019 (1 page)
22 February 2018Secretary's details changed for Fereshteh Horr on 22 February 2018 (1 page)
22 February 2018Director's details changed for Hassan Mojtaba Golshirazi on 22 February 2018 (2 pages)
22 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
23 November 2017Group of companies' accounts made up to 28 February 2017 (16 pages)
23 November 2017Group of companies' accounts made up to 28 February 2017 (16 pages)
21 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
6 December 2016Total exemption full accounts made up to 29 February 2016 (17 pages)
6 December 2016Total exemption full accounts made up to 29 February 2016 (17 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200,000
(4 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200,000
(4 pages)
4 December 2015Total exemption full accounts made up to 28 February 2015 (17 pages)
4 December 2015Total exemption full accounts made up to 28 February 2015 (17 pages)
22 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 200,000
(4 pages)
22 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 200,000
(4 pages)
4 December 2014Total exemption full accounts made up to 28 February 2014 (18 pages)
4 December 2014Total exemption full accounts made up to 28 February 2014 (18 pages)
7 March 2014Secretary's details changed for Fereshteh Horr on 10 March 2006 (1 page)
7 March 2014Secretary's details changed for Fereshteh Horr on 10 March 2006 (1 page)
28 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2014Total exemption full accounts made up to 28 February 2013 (19 pages)
26 February 2014Total exemption full accounts made up to 28 February 2013 (19 pages)
25 February 2014Statement of capital following an allotment of shares on 21 February 2013
  • GBP 200,000
(4 pages)
25 February 2014Statement of capital following an allotment of shares on 21 February 2013
  • GBP 200,000
(4 pages)
18 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 200,000
(4 pages)
18 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 200,000
(4 pages)
24 April 2013Group of companies' accounts made up to 29 February 2012 (23 pages)
24 April 2013Group of companies' accounts made up to 29 February 2012 (23 pages)
14 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
5 December 2011Group of companies' accounts made up to 28 February 2011 (25 pages)
5 December 2011Group of companies' accounts made up to 28 February 2011 (25 pages)
8 March 2011Group of companies' accounts made up to 28 February 2010 (27 pages)
8 March 2011Group of companies' accounts made up to 28 February 2010 (27 pages)
15 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Hassan Mojtaba Golshirazi on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Hassan Mojtaba Golshirazi on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
17 December 2009Accounts for a medium company made up to 28 February 2009 (12 pages)
17 December 2009Accounts for a medium company made up to 28 February 2009 (12 pages)
3 April 2009Accounts for a medium company made up to 29 February 2008 (13 pages)
3 April 2009Accounts for a medium company made up to 29 February 2008 (13 pages)
12 February 2009Return made up to 15/01/09; full list of members (4 pages)
12 February 2009Return made up to 15/01/09; full list of members (4 pages)
1 May 2008Return made up to 15/01/08; full list of members (4 pages)
1 May 2008Return made up to 15/01/08; full list of members (4 pages)
3 January 2008Accounts for a medium company made up to 28 February 2007 (14 pages)
3 January 2008Accounts for a medium company made up to 28 February 2007 (14 pages)
26 February 2007Return made up to 15/01/07; full list of members (3 pages)
26 February 2007Return made up to 15/01/07; full list of members (3 pages)
11 October 2006Accounts for a medium company made up to 28 February 2006 (13 pages)
11 October 2006Accounts for a medium company made up to 28 February 2006 (13 pages)
16 March 2006Accounts for a medium company made up to 28 February 2005 (14 pages)
16 March 2006Accounts for a medium company made up to 28 February 2005 (14 pages)
3 February 2006Return made up to 15/01/06; full list of members (7 pages)
3 February 2006Return made up to 15/01/06; full list of members (7 pages)
19 January 2005Return made up to 15/01/05; full list of members (7 pages)
19 January 2005Return made up to 15/01/05; full list of members (7 pages)
14 December 2004Accounts for a medium company made up to 29 February 2004 (12 pages)
14 December 2004Accounts for a medium company made up to 29 February 2004 (12 pages)
22 September 2004Accounting reference date extended from 31/01/04 to 29/02/04 (1 page)
22 September 2004Accounting reference date extended from 31/01/04 to 29/02/04 (1 page)
5 March 2004Return made up to 15/01/04; full list of members (6 pages)
5 March 2004Return made up to 15/01/04; full list of members (6 pages)
20 February 2003Registered office changed on 20/02/03 from: 272 regents park road finchley central london N3 3HN (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Registered office changed on 20/02/03 from: 272 regents park road finchley central london N3 3HN (2 pages)
20 February 2003New secretary appointed (2 pages)
24 January 2003Registered office changed on 24/01/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Registered office changed on 24/01/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
24 January 2003Secretary resigned (1 page)
15 January 2003Incorporation (16 pages)
15 January 2003Incorporation (16 pages)