London
SE21 8AX
Secretary Name | Mr Frank James McDowell |
---|---|
Status | Current |
Appointed | 25 March 2010(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 23 Shackleton Court Maritime Quay London E14 3QF |
Director Name | Mr Andrew Kenneth Hayler |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2014(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Perry Court 1 Maritime Quay London E14 3QE |
Director Name | Ms Jane Elizabeth McChrystal |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2014(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Perry Court 1 Maritime Quay London E14 3QE |
Director Name | Mr Frank James McDowell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2014(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 23 Shackleton Court 2 Maritime Quay London E14 3QF |
Director Name | Ms Caroline Margaret Edwardson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 82 Pelton Road London SE10 9AN |
Director Name | Mr Anthony Brown |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Perry Court 1 Maritime Quay London E14 3QE |
Director Name | Ms Janet Sarah Moore |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 November 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Perry Court 1 Maritime Quay London E14 3QE |
Director Name | Mr Daryl Orvil Quadros |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 14 August 2014(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 23 Shackleton Court 2 Maritime Quay London E14 3QF |
Director Name | Mr Christos Tsigkas |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 August 2014(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Perry Court 1 Maritime Quay London E14 3QE |
Director Name | Ms Rebecca May Mulligan |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2017(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 July 2022) |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | Flat 23 Shackleton Court 2 Maritime Quay London E14 3QF |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Secretary Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Registered Address | Flat 23 Shackleton Court 2 Maritime Quay London E14 3QF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 1 week from now) |
29 January 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
19 May 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
2 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
15 July 2022 | Termination of appointment of Rebecca May Mulligan as a director on 14 July 2022 (1 page) |
28 May 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
30 January 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
28 March 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
25 April 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
12 July 2019 | Termination of appointment of Daryl Orvil Quadros as a director on 12 July 2019 (1 page) |
31 May 2019 | Termination of appointment of Christos Tsigkas as a director on 31 May 2019 (1 page) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
11 September 2017 | Appointment of Miss Rebecca May Mulligan as a director on 5 September 2017 (2 pages) |
11 September 2017 | Appointment of Miss Rebecca May Mulligan as a director on 5 September 2017 (2 pages) |
19 April 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
19 April 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
29 January 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
29 January 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
14 June 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
14 June 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
29 January 2016 | Annual return made up to 29 January 2016 no member list (8 pages) |
29 January 2016 | Annual return made up to 29 January 2016 no member list (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 January 2015 | Annual return made up to 29 January 2015 no member list (8 pages) |
29 January 2015 | Annual return made up to 29 January 2015 no member list (8 pages) |
14 September 2014 | Director's details changed for Jonathan Mark Upton on 18 August 2014 (2 pages) |
14 September 2014 | Director's details changed for Jonathan Mark Upton on 18 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr Daryl Orvil Quadros as a director on 14 August 2014 (2 pages) |
30 August 2014 | Director's details changed for Mr Andrew Kenneth Hayler on 14 August 2014 (2 pages) |
30 August 2014 | Appointment of Ms Jane Elizabeth Mcchrystal as a director on 14 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr Frank James Mcdowell as a director on 14 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr Daryl Orvil Quadros as a director on 14 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr Andrew Kenneth Hayler as a director on 14 August 2014 (2 pages) |
30 August 2014 | Director's details changed for Mr Andrew Kenneth Hayler on 14 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr Christos Tsigkas as a director on 14 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr Christos Tsigkas as a director on 14 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr Frank James Mcdowell as a director on 14 August 2014 (2 pages) |
30 August 2014 | Appointment of Ms Jane Elizabeth Mcchrystal as a director on 14 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr Andrew Kenneth Hayler as a director on 14 August 2014 (2 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
1 February 2014 | Annual return made up to 29 January 2014 no member list (4 pages) |
1 February 2014 | Annual return made up to 29 January 2014 no member list (4 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 February 2013 | Annual return made up to 29 January 2013 no member list (4 pages) |
3 February 2013 | Annual return made up to 29 January 2013 no member list (4 pages) |
22 December 2012 | Termination of appointment of Anthony Brown as a director (1 page) |
22 December 2012 | Termination of appointment of Anthony Brown as a director (1 page) |
22 December 2012 | Termination of appointment of Janet Moore as a director (1 page) |
22 December 2012 | Termination of appointment of Janet Moore as a director (1 page) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 January 2012 | Annual return made up to 29 January 2012 no member list (6 pages) |
31 January 2012 | Annual return made up to 29 January 2012 no member list (6 pages) |
30 January 2012 | Appointment of Mr Anthony Brown as a director (2 pages) |
30 January 2012 | Appointment of Mr Anthony Brown as a director (2 pages) |
19 December 2011 | Appointment of Ms Janet Sarah Moore as a director (2 pages) |
19 December 2011 | Appointment of Ms Janet Sarah Moore as a director (2 pages) |
5 June 2011 | Termination of appointment of Caroline Edwardson as a director (1 page) |
5 June 2011 | Termination of appointment of Caroline Edwardson as a director (1 page) |
29 March 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
23 February 2011 | Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom (1 page) |
23 February 2011 | Annual return made up to 29 January 2011 no member list (5 pages) |
23 February 2011 | Annual return made up to 29 January 2011 no member list (5 pages) |
23 February 2011 | Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom (1 page) |
27 July 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
7 April 2010 | Appointment of Ms Caroline Margaret Edwardson as a director (2 pages) |
7 April 2010 | Appointment of Ms Caroline Margaret Edwardson as a director (2 pages) |
30 March 2010 | Appointment of Mr Frank James Mcdowell as a secretary (1 page) |
30 March 2010 | Appointment of Mr Frank James Mcdowell as a secretary (1 page) |
24 March 2010 | Registered office address changed from C/O Jj Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 24 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from C/O Jj Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 24 March 2010 (2 pages) |
18 February 2010 | Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 18 February 2010 (1 page) |
17 February 2010 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
17 February 2010 | Termination of appointment of Rtm Secretarial Limited as a director (1 page) |
17 February 2010 | Termination of appointment of Rtm Secretarial Limited as a director (1 page) |
17 February 2010 | Termination of appointment of Rtm Secretarial Limited as a secretary (1 page) |
17 February 2010 | Termination of appointment of Rtm Secretarial Limited as a secretary (1 page) |
17 February 2010 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
31 January 2010 | Annual return made up to 29 January 2010 no member list (5 pages) |
31 January 2010 | Annual return made up to 29 January 2010 no member list (5 pages) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Director's details changed for Jonathon Upton on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Rtm Nominee Directors Limited on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Rtm Secretarial Limited on 29 January 2010 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for Jonathon Upton on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Rtm Secretarial Limited on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Rtm Secretarial Limited on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Rtm Nominee Directors Limited on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Rtm Secretarial Limited on 29 January 2010 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
22 September 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
13 February 2009 | Annual return made up to 29/01/09 (3 pages) |
13 February 2009 | Annual return made up to 29/01/09 (3 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from blackwell house, guildhall yard london uk EC2V 5AE (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from blackwell house, guildhall yard london uk EC2V 5AE (1 page) |
29 January 2008 | Incorporation (25 pages) |
29 January 2008 | Incorporation (25 pages) |