Company Name417 Wick Lane Rtm Company Limited
Company StatusActive
Company Number06835767
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 March 2009(15 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRakhi Pandya
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCoach
Country of ResidenceEngland
Correspondence AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMr Jagdip Singh Gujral
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMr Julian Paul
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMr Julian Paul Leonard Mould
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 4th Floor
9 White Lion Street
London
N1 9PD
Director NameMr Jonathan Robert Eli Weston
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameLeia Connelly-McLaughlin
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(15 years, 1 month after company formation)
Appointment Duration3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameStephen Baker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 112 417 Wick Lane
London
E3 2JJ
Director NameMs Zoe Amanda Camper
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleInternet Consultant
Country of ResidenceEngland
Correspondence Address509 417 Riverside
Fish Island Bow
London
E3 2JG
Secretary NameMiss Wendy Miller
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 308 417 Wick Lane
London
E3 2JJ
Director NameMr Jason Pope
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2012)
RoleRegulator At The Fsa
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 103 417 Wick Lane
London
E3 2JJ
Director NameMr Roy Joseph Farrugia
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Compton Road
London
SW19 7QA
Director NameMrs Sarah Boddey
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(3 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 June 2012)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Canonbury Management One Carey Lane
London
EC2V 8AE
Director NameMr Peter Lancaric
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySlovak
StatusResigned
Appointed26 March 2012(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 04 February 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 Compton Road
London
SW19 7QA
Secretary NameMrs Sarah Boddey
StatusResigned
Appointed01 May 2012(3 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 13 June 2012)
RoleCompany Director
Correspondence AddressC/O Canonbury Management One Carey Lane
London
EC2V 8AE
Director NameMr William James Hughes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2015)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Jason Payne
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 August 2020)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressC/O London Block Management Limited 4th Floor
9 White Lion Street
London
N1 9PD
Director NameMs Emily Barber
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(9 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 February 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Compton Road
London
SW19 7QA
Director NameDeborah Dyer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2022)
RoleMusician
Country of ResidenceEngland
Correspondence AddressC/O London Block Management Limited 4th Floor
9 White Lion Street
London
N1 9PD
Director NameDeepak Dashore
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2023)
RoleFinance
Country of ResidenceEngland
Correspondence AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMr Julian Paul Leonard Mould
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 4th Floor
9 White Lion Street
London
N1 9PD
Director NameSteven Baker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 06 January 2020)
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address5 Compton Road
London
SW19 7QA
Director NameMr Andrew Hubbard
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(9 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Compton Road
London
SW19 7QA
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed03 March 2009(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2009(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Secretary NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed26 October 2010(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 2012)
Correspondence AddressC/O Canonbury Management One Carey Lane
London
EC2V 8AE
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed10 October 2012(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2016)
Correspondence AddressUnit 9
Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2017)
Correspondence AddressUnit 9, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed01 June 2017(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2020)
Correspondence Address5 Compton Road
London
SW19 7QA

Location

Registered AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

21 March 2024Accounts for a dormant company made up to 31 March 2023 (4 pages)
11 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
15 April 2023Accounts for a dormant company made up to 31 March 2022 (4 pages)
3 April 2023Termination of appointment of Deepak Dashore as a director on 31 March 2023 (1 page)
8 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
8 March 2023Registered office address changed from C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD United Kingdom to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 8 March 2023 (1 page)
9 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
23 February 2022Termination of appointment of Deborah Dyer as a director on 22 February 2022 (1 page)
3 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
16 November 2021Appointment of Mr Jonathan Robert Eli Weston as a director on 9 November 2021 (2 pages)
31 August 2021Director's details changed for Mr Julian Paul Leonard Mould on 19 August 2021 (2 pages)
3 April 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
21 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
7 August 2020Termination of appointment of Jason Payne as a director on 6 August 2020 (1 page)
15 May 2020Appointment of Mr Julian Paul Leonard Mould as a director on 12 May 2020 (2 pages)
2 April 2020Termination of appointment of Julian Paul Leonard Mould as a director on 2 April 2020 (1 page)
20 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
20 March 2020Registered office address changed from 5 Compton Road London SW19 7QA England to C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on 20 March 2020 (1 page)
20 March 2020Termination of appointment of Kinleigh Limited as a secretary on 1 February 2020 (1 page)
6 January 2020Termination of appointment of Steven Baker as a director on 6 January 2020 (1 page)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
12 March 2019Appointment of Deborah Dyer as a director on 20 December 2018 (2 pages)
4 February 2019Termination of appointment of Andrew Hubbard as a director on 4 February 2019 (1 page)
4 February 2019Termination of appointment of Emily Barber as a director on 4 February 2019 (1 page)
4 February 2019Termination of appointment of Peter Lancaric as a director on 4 February 2019 (1 page)
7 January 2019Appointment of Mr Julian Paul Leonard Mould as a director on 20 December 2018 (2 pages)
7 January 2019Appointment of Emily Barber as a director on 20 December 2018 (2 pages)
7 January 2019Appointment of Rakhi Pandya as a director on 20 December 2018 (2 pages)
7 January 2019Appointment of Mr Andrew Hubbard as a director on 20 December 2018 (2 pages)
7 January 2019Appointment of Deepak Dashore as a director on 20 December 2018 (2 pages)
7 January 2019Appointment of Mr Jagdip Singh Gujral as a director on 20 December 2018 (2 pages)
7 January 2019Appointment of Steven Baker as a director on 20 December 2018 (2 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 November 2018Termination of appointment of Andrew Hubbard as a director on 26 November 2018 (1 page)
13 June 2018Termination of appointment of Roy Joseph Farrugia as a director on 9 February 2018 (1 page)
9 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 June 2017Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 5 Compton Road London SW19 7QA on 7 June 2017 (1 page)
7 June 2017Appointment of Kinleigh Limited as a secretary on 1 June 2017 (2 pages)
7 June 2017Appointment of Kinleigh Limited as a secretary on 1 June 2017 (2 pages)
7 June 2017Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 5 Compton Road London SW19 7QA on 7 June 2017 (1 page)
5 June 2017Termination of appointment of Warwick Estates Property Management Limited as a secretary on 1 June 2017 (1 page)
5 June 2017Termination of appointment of Warwick Estates Property Management Limited as a secretary on 1 June 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
3 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 July 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
12 July 2016Appointment of Mr Andrew Hubbard as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
12 July 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
12 July 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
12 July 2016Appointment of Mr Andrew Hubbard as a director on 12 July 2016 (2 pages)
8 March 2016Annual return made up to 3 March 2016 no member list (4 pages)
8 March 2016Annual return made up to 3 March 2016 no member list (4 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 August 2015Termination of appointment of William James Hughes as a director on 1 August 2015 (1 page)
3 August 2015Termination of appointment of William James Hughes as a director on 1 August 2015 (1 page)
3 August 2015Termination of appointment of William James Hughes as a director on 1 August 2015 (1 page)
4 March 2015Annual return made up to 3 March 2015 no member list (5 pages)
4 March 2015Register(s) moved to registered office address Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN (1 page)
4 March 2015Annual return made up to 3 March 2015 no member list (5 pages)
4 March 2015Register(s) moved to registered office address Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN (1 page)
4 March 2015Annual return made up to 3 March 2015 no member list (5 pages)
9 July 2014Appointment of Mr Jason Payne as a director (2 pages)
9 July 2014Appointment of Mr Jason Payne as a director (2 pages)
13 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 March 2014Annual return made up to 3 March 2014 no member list (4 pages)
24 March 2014Annual return made up to 3 March 2014 no member list (4 pages)
24 March 2014Annual return made up to 3 March 2014 no member list (4 pages)
2 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 March 2013Register inspection address has been changed from C/O Canonbury Management One Carey Lane London EC2V 8AE (1 page)
11 March 2013Register inspection address has been changed from C/O Canonbury Management One Carey Lane London EC2V 8AE (1 page)
11 March 2013Register inspection address has been changed from C/O Canonbury Management Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England (1 page)
11 March 2013Annual return made up to 3 March 2013 no member list (4 pages)
11 March 2013Annual return made up to 3 March 2013 no member list (4 pages)
11 March 2013Register inspection address has been changed from C/O Canonbury Management Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England (1 page)
11 March 2013Annual return made up to 3 March 2013 no member list (4 pages)
21 January 2013Appointment of Mr William James Hughes as a director (2 pages)
21 January 2013Appointment of Mr William James Hughes as a director (2 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 October 2012Appointment of United Company Secretaries as a secretary (2 pages)
10 October 2012Registered office address changed from C/O Warwick Estates Property Management Edinburgh Way Harlow Essex CM20 2BN United Kingdom on 10 October 2012 (1 page)
10 October 2012Registered office address changed from C/O Warwick Estates Property Management Edinburgh Way Harlow Essex CM20 2BN United Kingdom on 10 October 2012 (1 page)
10 October 2012Appointment of United Company Secretaries as a secretary (2 pages)
4 October 2012Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom on 4 October 2012 (1 page)
4 October 2012Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom on 4 October 2012 (1 page)
4 October 2012Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom on 4 October 2012 (1 page)
14 June 2012Termination of appointment of Sarah Boddey as a secretary (1 page)
14 June 2012Termination of appointment of Sarah Boddey as a director (1 page)
14 June 2012Termination of appointment of Sarah Boddey as a director (1 page)
14 June 2012Termination of appointment of Sarah Boddey as a secretary (1 page)
2 May 2012Appointment of Mrs Sarah Boddey as a secretary (1 page)
2 May 2012Appointment of Mrs Sarah Boddey as a secretary (1 page)
2 April 2012Appointment of Mr Peter Lancaric as a director (2 pages)
2 April 2012Termination of appointment of Stephen Baker as a director (1 page)
2 April 2012Termination of appointment of Jason Pope as a director (1 page)
2 April 2012Appointment of Mr Peter Lancaric as a director (2 pages)
2 April 2012Appointment of Mr Roy Farrugia as a director (2 pages)
2 April 2012Appointment of Mrs Sarah Boddey as a director (2 pages)
2 April 2012Termination of appointment of Rtm Secretarial Limited as a secretary (1 page)
2 April 2012Termination of appointment of Jason Pope as a director (1 page)
2 April 2012Termination of appointment of Zoe Camper as a director (1 page)
2 April 2012Termination of appointment of Wendy Miller as a secretary (1 page)
2 April 2012Termination of appointment of Rtm Secretarial Limited as a secretary (1 page)
2 April 2012Termination of appointment of Stephen Baker as a director (1 page)
2 April 2012Appointment of Mr Roy Farrugia as a director (2 pages)
2 April 2012Termination of appointment of Wendy Miller as a secretary (1 page)
2 April 2012Termination of appointment of Zoe Camper as a director (1 page)
2 April 2012Appointment of Mrs Sarah Boddey as a director (2 pages)
20 March 2012Annual return made up to 3 March 2012 no member list (6 pages)
20 March 2012Annual return made up to 3 March 2012 no member list (6 pages)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
22 March 2011Annual return made up to 3 March 2011 no member list (6 pages)
22 March 2011Annual return made up to 3 March 2011 no member list (6 pages)
22 March 2011Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE (1 page)
22 March 2011Annual return made up to 3 March 2011 no member list (6 pages)
22 March 2011Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE (1 page)
27 October 2010Appointment of Rtm Secretarial Limited as a secretary (2 pages)
27 October 2010Appointment of Rtm Secretarial Limited as a secretary (2 pages)
26 October 2010Termination of appointment of Rtm Secretarial Limited as a director (1 page)
26 October 2010Termination of appointment of Rtm Secretarial Limited as a director (1 page)
26 October 2010Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
26 October 2010Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
29 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 July 2010Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 16 July 2010 (1 page)
16 July 2010Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 16 July 2010 (1 page)
22 June 2010Appointment of Mr. Jason Pope as a director (2 pages)
22 June 2010Appointment of Mr. Jason Pope as a director (2 pages)
5 March 2010Annual return made up to 3 March 2010 no member list (5 pages)
5 March 2010Secretary's details changed for Wendy Miller on 5 March 2010 (1 page)
5 March 2010Secretary's details changed for Wendy Miller on 5 March 2010 (1 page)
5 March 2010Director's details changed for Rtm Nominee Directors Limited on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 3 March 2010 no member list (5 pages)
5 March 2010Director's details changed for Rtm Nominee Directors Limited on 5 March 2010 (2 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Director's details changed for Rtm Secretarial Limited on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Stephen Baker on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Rtm Secretarial Limited on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Stephen Baker on 5 March 2010 (2 pages)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Director's details changed for Rtm Nominee Directors Limited on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Stephen Baker on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Rtm Secretarial Limited on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Wendy Miller on 5 March 2010 (1 page)
5 March 2010Annual return made up to 3 March 2010 no member list (5 pages)
10 December 2009Appointment of a director (2 pages)
10 December 2009Appointment of a director (2 pages)
3 March 2009Incorporation (27 pages)
3 March 2009Incorporation (27 pages)