London
N7 0RA
Director Name | Mr Denis Louis Gabillat |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 May 2021(13 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 21-23 Pleshey Road London N7 0RA |
Director Name | Sian Leaker |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 21 Pleshey Road London N7 0RA |
Director Name | Rosaleen Herbert |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2010) |
Role | Corporate Finance Executive |
Correspondence Address | Flat 3 21 Pleshey Road London N7 0RA |
Director Name | Mr Jeffrey Guy Townsend |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 21 Pleshey Road Tufnell London N7 0RA |
Director Name | Lucie Ann Baker |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 Pleshey Road Islington London N7 0RA |
Director Name | Miss Emily Hamblin |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(6 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 12 February 2019) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 205-209 Park Road London N8 8JG |
Director Name | Ms Penelope Madeleine Hamilton Caplowe |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2019(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 May 2021) |
Role | Studio Manager |
Country of Residence | England |
Correspondence Address | Flat 2 21 Pleshey Road London N7 0RA |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Secretary Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2010) |
Correspondence Address | C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE |
Registered Address | 197 197 Ballards Lane London N3 1LP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
4 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
14 March 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
10 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
6 May 2021 | Appointment of Mr Denis Louis Gabillat as a director on 6 May 2021 (2 pages) |
3 May 2021 | Termination of appointment of Penelope Madeleine Hamilton Caplowe as a director on 3 May 2021 (1 page) |
27 September 2020 | Registered office address changed from 2 Palace Court 250 Finchley Road London NW3 6DN United Kingdom to 197 197 Ballards Lane London London N3 1LP on 27 September 2020 (1 page) |
10 August 2020 | Confirmation statement made on 24 June 2020 with updates (3 pages) |
10 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
9 July 2019 | Notification of a person with significant control statement (2 pages) |
9 July 2019 | Confirmation statement made on 24 June 2019 with updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
5 March 2019 | Registered office address changed from 205-209 Park Road London N8 8JG to 2 Palace Court 250 Finchley Road London NW3 6DN on 5 March 2019 (1 page) |
19 February 2019 | Appointment of Ms Penelope Madeleine Hamilton Caplowe as a director on 19 February 2019 (2 pages) |
19 February 2019 | Termination of appointment of Emily Hamblin as a director on 12 February 2019 (1 page) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
13 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
19 July 2016 | Annual return made up to 24 June 2016 no member list (4 pages) |
19 July 2016 | Annual return made up to 24 June 2016 no member list (4 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 June 2015 | Annual return made up to 24 June 2015 no member list (3 pages) |
26 June 2015 | Annual return made up to 24 June 2015 no member list (3 pages) |
9 March 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
9 March 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
17 February 2015 | Appointment of Miss Emily Hamblin as a director on 2 February 2015 (2 pages) |
17 February 2015 | Appointment of Miss Emily Hamblin as a director on 2 February 2015 (2 pages) |
17 February 2015 | Appointment of Miss Emily Hamblin as a director on 2 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of Sian Leaker as a director on 2 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Sian Leaker as a director on 2 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Sian Leaker as a director on 2 February 2015 (1 page) |
18 July 2014 | Annual return made up to 24 June 2014 no member list (3 pages) |
18 July 2014 | Annual return made up to 24 June 2014 no member list (3 pages) |
2 June 2014 | Termination of appointment of Lucie Baker as a director (2 pages) |
2 June 2014 | Termination of appointment of Lucie Baker as a director (2 pages) |
30 May 2014 | Registered office address changed from C/O Prickett & Ellis Property Management 82 High Road London N2 9PN England on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from C/O Prickett & Ellis Property Management 82 High Road London N2 9PN England on 30 May 2014 (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 June 2013 | Annual return made up to 24 June 2013 no member list (4 pages) |
26 June 2013 | Annual return made up to 24 June 2013 no member list (4 pages) |
25 June 2013 | Registered office address changed from C/O Prickett and Ellis Property Management C/O Matthew Monsey 205 - 209 Park Road London N8 8JG United Kingdom on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from C/O Prickett and Ellis Property Management C/O Matthew Monsey 205 - 209 Park Road London N8 8JG United Kingdom on 25 June 2013 (1 page) |
6 March 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
6 March 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
12 July 2012 | Registered office address changed from Prickett and Ellis Management Ltd 114 Alexandra Park Road London N10 2AH on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from Prickett and Ellis Management Ltd 114 Alexandra Park Road London N10 2AH on 12 July 2012 (1 page) |
12 July 2012 | Annual return made up to 24 June 2012 no member list (4 pages) |
12 July 2012 | Annual return made up to 24 June 2012 no member list (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 October 2011 | Appointment of Lucie Ann Baker as a director (2 pages) |
3 October 2011 | Appointment of Lucie Ann Baker as a director (2 pages) |
3 October 2011 | Termination of appointment of Jeffrey Townsend as a director (2 pages) |
3 October 2011 | Termination of appointment of Jeffrey Townsend as a director (2 pages) |
22 July 2011 | Director's details changed for Sian Leaker on 5 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Sian Leaker on 5 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Sian Leaker on 5 July 2011 (2 pages) |
22 July 2011 | Annual return made up to 24 June 2011 no member list (4 pages) |
22 July 2011 | Annual return made up to 24 June 2011 no member list (4 pages) |
3 June 2011 | Registered office address changed from C/O Flat 4 21-23 Pleshey Road Tufnell Park London N7 0RA on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from C/O Flat 4 21-23 Pleshey Road Tufnell Park London N7 0RA on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from C/O Flat 4 21-23 Pleshey Road Tufnell Park London N7 0RA on 3 June 2011 (2 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
3 February 2011 | Appointment of Jeffrey Guy Townsend as a director (2 pages) |
3 February 2011 | Appointment of Jeffrey Guy Townsend as a director (2 pages) |
1 December 2010 | Termination of appointment of Rosaleen Herbert as a director (2 pages) |
1 December 2010 | Termination of appointment of Rosaleen Herbert as a director (2 pages) |
28 June 2010 | Annual return made up to 24 June 2010 (12 pages) |
28 June 2010 | Annual return made up to 24 June 2010 (12 pages) |
9 March 2010 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
9 March 2010 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
9 March 2010 | Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 9 March 2010 (1 page) |
5 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
27 May 2009 | Annual return made up to 08/05/09 (3 pages) |
27 May 2009 | Annual return made up to 08/05/09 (3 pages) |
26 September 2008 | Director appointed rtm nominee directors LIMITED (1 page) |
26 September 2008 | Director appointed rtm nominee directors LIMITED (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 21-23 pleshey road london N7 0RA united kingdom (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 21-23 pleshey road london N7 0RA united kingdom (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from blackwell house guildhall yard london uk EC2V 5AE (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from blackwell house guildhall yard london uk EC2V 5AE (1 page) |
22 July 2008 | Director appointed rosaleen herbert (1 page) |
22 July 2008 | Appointment terminated secretary rtm secretarial LIMITED (1 page) |
22 July 2008 | Appointment terminated secretary rtm secretarial LIMITED (1 page) |
22 July 2008 | Appointment terminated director rtm secretarial LIMITED (1 page) |
22 July 2008 | Appointment terminated director rtm secretarial LIMITED (1 page) |
22 July 2008 | Secretary appointed anne-marie peacock (1 page) |
22 July 2008 | Appointment terminated director rtm nominee directors LIMITED (1 page) |
22 July 2008 | Secretary appointed anne-marie peacock (1 page) |
22 July 2008 | Appointment terminated director rtm nominee directors LIMITED (1 page) |
22 July 2008 | Director appointed rosaleen herbert (1 page) |
8 May 2008 | Incorporation (26 pages) |
8 May 2008 | Incorporation (26 pages) |