London
E5 0SL
Director Name | Miss Ellen Rose Tumulty |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(14 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Commercial Strategist |
Country of Residence | England |
Correspondence Address | 21c Colenso Road London E5 0SL |
Director Name | Clare Gonsalves |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 21c Colenso Road London E5 0SL |
Secretary Name | Christian Gonsalves |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Colenso Road London E5 0SL |
Director Name | Ms Susan Claire Jenner |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 July 2015) |
Role | Charity Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 21 Colenso Road London E5 0SL |
Director Name | Mr Mark James Johnson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 July 2015) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 21 Colenso Road London E5 0SL |
Director Name | Mr Patrick Robert Cooke |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 October 2023) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 21c Colenso Road London E5 0SL |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | Blackwall House Guildhall Yard London EC2V 5AE |
Registered Address | 21 Colenso Road London E5 0SL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
30 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
23 October 2023 | Termination of appointment of Patrick Robert Cooke as a director on 23 October 2023 (1 page) |
10 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
30 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
11 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
3 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
28 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
13 April 2017 | Appointment of Mr Patrick Robert Cooke as a director on 13 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Patrick Robert Cooke as a director on 13 April 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
30 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
30 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 February 2016 | Annual return made up to 28 January 2016 no member list (2 pages) |
26 February 2016 | Annual return made up to 28 January 2016 no member list (2 pages) |
9 September 2015 | Termination of appointment of Mark James Johnson as a director on 3 July 2015 (1 page) |
9 September 2015 | Termination of appointment of Susan Claire Jenner as a director on 3 July 2015 (1 page) |
9 September 2015 | Termination of appointment of Susan Claire Jenner as a director on 3 July 2015 (1 page) |
9 September 2015 | Termination of appointment of Mark James Johnson as a director on 3 July 2015 (1 page) |
9 September 2015 | Termination of appointment of Mark James Johnson as a director on 3 July 2015 (1 page) |
9 September 2015 | Termination of appointment of Susan Claire Jenner as a director on 3 July 2015 (1 page) |
10 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
7 February 2015 | Annual return made up to 28 January 2015 no member list (4 pages) |
7 February 2015 | Annual return made up to 28 January 2015 no member list (4 pages) |
18 February 2014 | Annual return made up to 28 January 2014 no member list (4 pages) |
18 February 2014 | Annual return made up to 28 January 2014 no member list (4 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
26 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
26 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 March 2013 | Annual return made up to 28 January 2013 no member list (4 pages) |
1 March 2013 | Annual return made up to 28 January 2013 no member list (4 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 February 2012 | Annual return made up to 28 January 2012 no member list (4 pages) |
23 February 2012 | Annual return made up to 28 January 2012 no member list (4 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
14 February 2011 | Annual return made up to 28 January 2011 no member list (4 pages) |
14 February 2011 | Annual return made up to 28 January 2011 no member list (4 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
29 September 2010 | Appointment of Ms Susan Claire Jenner as a director (2 pages) |
29 September 2010 | Appointment of Mr Mark James Johnson as a director (2 pages) |
29 September 2010 | Appointment of Ms Susan Claire Jenner as a director (2 pages) |
29 September 2010 | Appointment of Mr Mark James Johnson as a director (2 pages) |
19 September 2010 | Termination of appointment of Clare Gonsalves as a director (1 page) |
19 September 2010 | Termination of appointment of Clare Gonsalves as a director (1 page) |
19 September 2010 | Termination of appointment of Christian Gonsalves as a secretary (1 page) |
19 September 2010 | Termination of appointment of Christian Gonsalves as a secretary (1 page) |
2 April 2010 | Secretary's details changed for Christian Gonsalves on 2 April 2010 (1 page) |
2 April 2010 | Secretary's details changed for Christian Gonsalves on 2 April 2010 (1 page) |
2 April 2010 | Director's details changed for Imogen Eastwood on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Clare Gonsalves on 2 April 2010 (2 pages) |
2 April 2010 | Annual return made up to 28 January 2010 no member list (3 pages) |
2 April 2010 | Director's details changed for Imogen Eastwood on 2 April 2010 (2 pages) |
2 April 2010 | Secretary's details changed for Christian Gonsalves on 2 April 2010 (1 page) |
2 April 2010 | Director's details changed for Imogen Eastwood on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Clare Gonsalves on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Clare Gonsalves on 2 April 2010 (2 pages) |
2 April 2010 | Annual return made up to 28 January 2010 no member list (3 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from blackwell house guildhall yard london uk EC2V 5AE (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from blackwell house guildhall yard london uk EC2V 5AE (1 page) |
26 March 2009 | Appointment terminated director rtm secretarial LIMITED (1 page) |
26 March 2009 | Appointment terminated director rtm nominee directors LIMITED (1 page) |
26 March 2009 | Appointment terminated director rtm nominee directors LIMITED (1 page) |
26 March 2009 | Appointment terminated director rtm secretarial LIMITED (1 page) |
28 January 2009 | Incorporation (27 pages) |
28 January 2009 | Incorporation (27 pages) |