London
E3 5AL
Director Name | Mr Francesco Ferrari |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 June 2011(2 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 131 Tredegar Road London E3 2EU |
Director Name | Mr Paul David Tebbit |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2013(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Ms Nell Bhadresha |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Employed |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2017(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | 19a Chantry Lane Bromley BR2 9QL |
Director Name | Sarah Rose Blau |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 47a Elizabeth Avenue London N1 3BQ |
Director Name | Laura Ann Costa |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 131 Tredegar Road London E3 2EU |
Director Name | Tiffany Patterson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 8 Cosway Street London NW1 5NR |
Secretary Name | James Douglas Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Castle Street Hertford Hertfordshire SG14 1HH |
Secretary Name | Mr James Robert Cooke |
---|---|
Status | Resigned |
Appointed | 02 December 2014(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 January 2017) |
Role | Company Director |
Correspondence Address | 19a Chantry Lane Bromley BR2 9QL |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
7 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
3 May 2023 | Termination of appointment of Prime Management (Ps) Limited as a secretary on 15 April 2023 (1 page) |
3 May 2023 | Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 85 Great Portland Street London W1W 7LT on 3 May 2023 (1 page) |
18 November 2022 | Director's details changed for Mr Francesco Ferrari on 10 November 2022 (2 pages) |
18 November 2022 | Director's details changed for Mr Francesco Ferrari on 10 November 2022 (2 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
17 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
23 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
17 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 December 2019 (2 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
31 December 2018 | Appointment of Ms Nell Bhadresha as a director on 31 December 2018 (2 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 September 2018 | Director's details changed for Katie Scott on 13 September 2018 (2 pages) |
2 July 2018 | Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2 July 2018 (1 page) |
30 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
30 January 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
10 September 2017 | Director's details changed for Mr Paul David Tebbit on 10 September 2017 (2 pages) |
10 September 2017 | Director's details changed for Mr Paul David Tebbit on 10 September 2017 (2 pages) |
10 September 2017 | Director's details changed for Mr Paul David Tebbit on 10 September 2017 (2 pages) |
10 September 2017 | Director's details changed for Mr Paul David Tebbit on 10 September 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
30 January 2017 | Company name changed 131 tredegar road rtm company LIMITED\certificate issued on 30/01/17
|
30 January 2017 | Company name changed 131 tredegar road rtm company LIMITED\certificate issued on 30/01/17
|
27 January 2017 | Termination of appointment of James Robert Cooke as a secretary on 27 January 2017 (1 page) |
27 January 2017 | Appointment of Prime Management (Ps) Limited as a secretary on 27 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of James Robert Cooke as a secretary on 27 January 2017 (1 page) |
27 January 2017 | Appointment of Prime Management (Ps) Limited as a secretary on 27 January 2017 (2 pages) |
27 January 2017 | Registered office address changed from Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB England to 19a Chantry Lane Bromley BR2 9QL on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB England to 19a Chantry Lane Bromley BR2 9QL on 27 January 2017 (1 page) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 December 2016 | Registered office address changed from 187 - 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood Essex CM13 3TP England to Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 187 - 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood Essex CM13 3TP England to Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB on 12 December 2016 (1 page) |
29 June 2016 | Annual return made up to 12 June 2016 no member list (4 pages) |
29 June 2016 | Annual return made up to 12 June 2016 no member list (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Registered office address changed from C/O James Cooke Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS to 187 - 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood Essex CM13 3TP on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from C/O James Cooke Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS to 187 - 189 Thorndon Avenue Thorndon Avenue West Horndon Brentwood Essex CM13 3TP on 24 March 2016 (1 page) |
16 June 2015 | Annual return made up to 12 June 2015 no member list (4 pages) |
16 June 2015 | Annual return made up to 12 June 2015 no member list (4 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
6 March 2015 | Appointment of Mr James Robert Cooke as a secretary on 2 December 2014 (2 pages) |
6 March 2015 | Appointment of Mr James Robert Cooke as a secretary on 2 December 2014 (2 pages) |
6 March 2015 | Appointment of Mr James Robert Cooke as a secretary on 2 December 2014 (2 pages) |
25 September 2014 | Registered office address changed from C/O Your Home Property Management Ltd 5 Chigwell Road London E18 1LR United Kingdom to C/O James Cooke Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS on 25 September 2014 (1 page) |
25 September 2014 | Annual return made up to 12 June 2014 no member list (4 pages) |
25 September 2014 | Annual return made up to 12 June 2014 no member list (4 pages) |
25 September 2014 | Registered office address changed from C/O Your Home Property Management Ltd 5 Chigwell Road London E18 1LR United Kingdom to C/O James Cooke Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS on 25 September 2014 (1 page) |
31 March 2014 | Termination of appointment of James Thornton as a secretary (1 page) |
31 March 2014 | Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on 31 March 2014 (1 page) |
31 March 2014 | Termination of appointment of James Thornton as a secretary (1 page) |
31 March 2014 | Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on 31 March 2014 (1 page) |
6 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 November 2013 | Termination of appointment of Tiffany Patterson as a director (1 page) |
27 November 2013 | Termination of appointment of Tiffany Patterson as a director (1 page) |
17 June 2013 | Annual return made up to 12 June 2013 no member list (6 pages) |
17 June 2013 | Annual return made up to 12 June 2013 no member list (6 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 February 2013 | Appointment of Mr Paul David Tebbit as a director (2 pages) |
25 February 2013 | Appointment of Mr Paul David Tebbit as a director (2 pages) |
9 July 2012 | Annual return made up to 12 June 2012 no member list (5 pages) |
9 July 2012 | Annual return made up to 12 June 2012 no member list (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
15 November 2011 | Director's details changed for Tiffany Nia on 13 November 2011 (3 pages) |
15 November 2011 | Director's details changed for Tiffany Nia on 13 November 2011 (3 pages) |
25 October 2011 | Termination of appointment of Laura Costa as a director (1 page) |
25 October 2011 | Termination of appointment of Laura Costa as a director (1 page) |
25 July 2011 | Appointment of Mr Francesco Ferrari as a director (3 pages) |
25 July 2011 | Termination of appointment of Sarah Blau as a director (2 pages) |
25 July 2011 | Termination of appointment of Sarah Blau as a director (2 pages) |
25 July 2011 | Appointment of Mr Francesco Ferrari as a director (3 pages) |
15 June 2011 | Annual return made up to 12 June 2011 no member list (6 pages) |
15 June 2011 | Annual return made up to 12 June 2011 no member list (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
11 February 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
14 June 2010 | Director's details changed for Tiffany Nia on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Katie Scott on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 12 June 2010 no member list (4 pages) |
14 June 2010 | Director's details changed for Laura Ann Costa on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Laura Ann Costa on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Sarah Rose Blau on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Tiffany Nia on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Tiffany Nia on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Sarah Rose Blau on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Sarah Rose Blau on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 12 June 2010 no member list (4 pages) |
14 June 2010 | Director's details changed for Laura Ann Costa on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Katie Scott on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Katie Scott on 1 October 2009 (2 pages) |
12 June 2009 | Incorporation (32 pages) |
12 June 2009 | Incorporation (32 pages) |