9 White Lion Street
London
N1 9PD
Director Name | Mr Jagdip Singh Gujral |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Julian Paul |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2020(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Julian Paul Leonard Mould |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2020(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Jonathan Robert Eli Weston |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Leia Connelly-McLaughlin |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(15 years, 1 month after company formation) |
Appointment Duration | 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Stephen Baker |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 112 417 Wick Lane London E3 2JJ |
Director Name | Ms Zoe Amanda Camper |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Internet Consultant |
Country of Residence | England |
Correspondence Address | 509 417 Riverside Fish Island Bow London E3 2JG |
Secretary Name | Miss Wendy Miller |
---|---|
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 308 417 Wick Lane London E3 2JJ |
Director Name | Mr Jason Pope |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2012) |
Role | Regulator At The Fsa |
Country of Residence | United Kingdom |
Correspondence Address | Flat 103 417 Wick Lane London E3 2JJ |
Director Name | Mr Roy Joseph Farrugia |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(3 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Compton Road London SW19 7QA |
Director Name | Mrs Sarah Boddey |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(3 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 June 2012) |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Canonbury Management One Carey Lane London EC2V 8AE |
Director Name | Mr Peter Lancaric |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 26 March 2012(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 February 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 5 Compton Road London SW19 7QA |
Secretary Name | Mrs Sarah Boddey |
---|---|
Status | Resigned |
Appointed | 01 May 2012(3 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 June 2012) |
Role | Company Director |
Correspondence Address | C/O Canonbury Management One Carey Lane London EC2V 8AE |
Director Name | Mr William James Hughes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2015) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Jason Payne |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 August 2020) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Ms Emily Barber |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(9 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 February 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5 Compton Road London SW19 7QA |
Director Name | Deborah Dyer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2022) |
Role | Musician |
Country of Residence | England |
Correspondence Address | C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Deepak Dashore |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2023) |
Role | Finance |
Country of Residence | England |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Julian Paul Leonard Mould |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Steven Baker |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 2020) |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | 5 Compton Road London SW19 7QA |
Director Name | Mr Andrew Hubbard |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(9 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 February 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Compton Road London SW19 7QA |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Secretary Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2010(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 2012) |
Correspondence Address | C/O Canonbury Management One Carey Lane London EC2V 8AE |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2012(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2017) |
Correspondence Address | Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2017(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2020) |
Correspondence Address | 5 Compton Road London SW19 7QA |
Registered Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
21 March 2024 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
11 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
15 April 2023 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
3 April 2023 | Termination of appointment of Deepak Dashore as a director on 31 March 2023 (1 page) |
8 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
8 March 2023 | Registered 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 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
23 February 2022 | Termination of appointment of Deborah Dyer as a director on 22 February 2022 (1 page) |
3 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
16 November 2021 | Appointment of Mr Jonathan Robert Eli Weston as a director on 9 November 2021 (2 pages) |
31 August 2021 | Director's details changed for Mr Julian Paul Leonard Mould on 19 August 2021 (2 pages) |
3 April 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
21 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
7 August 2020 | Termination of appointment of Jason Payne as a director on 6 August 2020 (1 page) |
15 May 2020 | Appointment of Mr Julian Paul Leonard Mould as a director on 12 May 2020 (2 pages) |
2 April 2020 | Termination of appointment of Julian Paul Leonard Mould as a director on 2 April 2020 (1 page) |
20 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
20 March 2020 | Registered 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 2020 | Termination of appointment of Kinleigh Limited as a secretary on 1 February 2020 (1 page) |
6 January 2020 | Termination of appointment of Steven Baker as a director on 6 January 2020 (1 page) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
12 March 2019 | Appointment of Deborah Dyer as a director on 20 December 2018 (2 pages) |
4 February 2019 | Termination of appointment of Andrew Hubbard as a director on 4 February 2019 (1 page) |
4 February 2019 | Termination of appointment of Emily Barber as a director on 4 February 2019 (1 page) |
4 February 2019 | Termination of appointment of Peter Lancaric as a director on 4 February 2019 (1 page) |
7 January 2019 | Appointment of Mr Julian Paul Leonard Mould as a director on 20 December 2018 (2 pages) |
7 January 2019 | Appointment of Emily Barber as a director on 20 December 2018 (2 pages) |
7 January 2019 | Appointment of Rakhi Pandya as a director on 20 December 2018 (2 pages) |
7 January 2019 | Appointment of Mr Andrew Hubbard as a director on 20 December 2018 (2 pages) |
7 January 2019 | Appointment of Deepak Dashore as a director on 20 December 2018 (2 pages) |
7 January 2019 | Appointment of Mr Jagdip Singh Gujral as a director on 20 December 2018 (2 pages) |
7 January 2019 | Appointment of Steven Baker as a director on 20 December 2018 (2 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
30 November 2018 | Termination of appointment of Andrew Hubbard as a director on 26 November 2018 (1 page) |
13 June 2018 | Termination of appointment of Roy Joseph Farrugia as a director on 9 February 2018 (1 page) |
9 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 June 2017 | Registered 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 2017 | Appointment of Kinleigh Limited as a secretary on 1 June 2017 (2 pages) |
7 June 2017 | Appointment of Kinleigh Limited as a secretary on 1 June 2017 (2 pages) |
7 June 2017 | Registered 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 2017 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 1 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 1 June 2017 (1 page) |
12 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 July 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
12 July 2016 | Appointment of Mr Andrew Hubbard as a director on 12 July 2016 (2 pages) |
12 July 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
12 July 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
12 July 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
12 July 2016 | Appointment of Mr Andrew Hubbard as a director on 12 July 2016 (2 pages) |
8 March 2016 | Annual return made up to 3 March 2016 no member list (4 pages) |
8 March 2016 | Annual return made up to 3 March 2016 no member list (4 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 August 2015 | Termination of appointment of William James Hughes as a director on 1 August 2015 (1 page) |
3 August 2015 | Termination of appointment of William James Hughes as a director on 1 August 2015 (1 page) |
3 August 2015 | Termination of appointment of William James Hughes as a director on 1 August 2015 (1 page) |
4 March 2015 | Annual return made up to 3 March 2015 no member list (5 pages) |
4 March 2015 | Register(s) moved to registered office address Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN (1 page) |
4 March 2015 | Annual return made up to 3 March 2015 no member list (5 pages) |
4 March 2015 | Register(s) moved to registered office address Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN (1 page) |
4 March 2015 | Annual return made up to 3 March 2015 no member list (5 pages) |
9 July 2014 | Appointment of Mr Jason Payne as a director (2 pages) |
9 July 2014 | Appointment of Mr Jason Payne as a director (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 3 March 2014 no member list (4 pages) |
24 March 2014 | Annual return made up to 3 March 2014 no member list (4 pages) |
24 March 2014 | Annual return made up to 3 March 2014 no member list (4 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 March 2013 | Register inspection address has been changed from C/O Canonbury Management One Carey Lane London EC2V 8AE (1 page) |
11 March 2013 | Register inspection address has been changed from C/O Canonbury Management One Carey Lane London EC2V 8AE (1 page) |
11 March 2013 | Register 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 2013 | Annual return made up to 3 March 2013 no member list (4 pages) |
11 March 2013 | Annual return made up to 3 March 2013 no member list (4 pages) |
11 March 2013 | Register 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 2013 | Annual return made up to 3 March 2013 no member list (4 pages) |
21 January 2013 | Appointment of Mr William James Hughes as a director (2 pages) |
21 January 2013 | Appointment of Mr William James Hughes as a director (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
10 October 2012 | Appointment of United Company Secretaries as a secretary (2 pages) |
10 October 2012 | Registered 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 2012 | Registered 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 2012 | Appointment of United Company Secretaries as a secretary (2 pages) |
4 October 2012 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom on 4 October 2012 (1 page) |
14 June 2012 | Termination of appointment of Sarah Boddey as a secretary (1 page) |
14 June 2012 | Termination of appointment of Sarah Boddey as a director (1 page) |
14 June 2012 | Termination of appointment of Sarah Boddey as a director (1 page) |
14 June 2012 | Termination of appointment of Sarah Boddey as a secretary (1 page) |
2 May 2012 | Appointment of Mrs Sarah Boddey as a secretary (1 page) |
2 May 2012 | Appointment of Mrs Sarah Boddey as a secretary (1 page) |
2 April 2012 | Appointment of Mr Peter Lancaric as a director (2 pages) |
2 April 2012 | Termination of appointment of Stephen Baker as a director (1 page) |
2 April 2012 | Termination of appointment of Jason Pope as a director (1 page) |
2 April 2012 | Appointment of Mr Peter Lancaric as a director (2 pages) |
2 April 2012 | Appointment of Mr Roy Farrugia as a director (2 pages) |
2 April 2012 | Appointment of Mrs Sarah Boddey as a director (2 pages) |
2 April 2012 | Termination of appointment of Rtm Secretarial Limited as a secretary (1 page) |
2 April 2012 | Termination of appointment of Jason Pope as a director (1 page) |
2 April 2012 | Termination of appointment of Zoe Camper as a director (1 page) |
2 April 2012 | Termination of appointment of Wendy Miller as a secretary (1 page) |
2 April 2012 | Termination of appointment of Rtm Secretarial Limited as a secretary (1 page) |
2 April 2012 | Termination of appointment of Stephen Baker as a director (1 page) |
2 April 2012 | Appointment of Mr Roy Farrugia as a director (2 pages) |
2 April 2012 | Termination of appointment of Wendy Miller as a secretary (1 page) |
2 April 2012 | Termination of appointment of Zoe Camper as a director (1 page) |
2 April 2012 | Appointment of Mrs Sarah Boddey as a director (2 pages) |
20 March 2012 | Annual return made up to 3 March 2012 no member list (6 pages) |
20 March 2012 | Annual return made up to 3 March 2012 no member list (6 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
28 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
22 March 2011 | Annual return made up to 3 March 2011 no member list (6 pages) |
22 March 2011 | Annual return made up to 3 March 2011 no member list (6 pages) |
22 March 2011 | Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE (1 page) |
22 March 2011 | Annual return made up to 3 March 2011 no member list (6 pages) |
22 March 2011 | Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE (1 page) |
27 October 2010 | Appointment of Rtm Secretarial Limited as a secretary (2 pages) |
27 October 2010 | Appointment of Rtm Secretarial Limited as a secretary (2 pages) |
26 October 2010 | Termination of appointment of Rtm Secretarial Limited as a director (1 page) |
26 October 2010 | Termination of appointment of Rtm Secretarial Limited as a director (1 page) |
26 October 2010 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
26 October 2010 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
29 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 July 2010 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 16 July 2010 (1 page) |
22 June 2010 | Appointment of Mr. Jason Pope as a director (2 pages) |
22 June 2010 | Appointment of Mr. Jason Pope as a director (2 pages) |
5 March 2010 | Annual return made up to 3 March 2010 no member list (5 pages) |
5 March 2010 | Secretary's details changed for Wendy Miller on 5 March 2010 (1 page) |
5 March 2010 | Secretary's details changed for Wendy Miller on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Rtm Nominee Directors Limited on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 3 March 2010 no member list (5 pages) |
5 March 2010 | Director's details changed for Rtm Nominee Directors Limited on 5 March 2010 (2 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Director's details changed for Rtm Secretarial Limited on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Stephen Baker on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Rtm Secretarial Limited on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Stephen Baker on 5 March 2010 (2 pages) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Director's details changed for Rtm Nominee Directors Limited on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Stephen Baker on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Rtm Secretarial Limited on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Wendy Miller on 5 March 2010 (1 page) |
5 March 2010 | Annual return made up to 3 March 2010 no member list (5 pages) |
10 December 2009 | Appointment of a director (2 pages) |
10 December 2009 | Appointment of a director (2 pages) |
3 March 2009 | Incorporation (27 pages) |
3 March 2009 | Incorporation (27 pages) |