London
W1H 2LA
Director Name | Mr Jean-Yves Christian Rotte-Geoffroy |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 June 2015(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montagu Square 3 Montagu Square London W1H 2LA |
Director Name | Mr John Robert Smith |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2021(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Flat 1 3 Montagu Square London City Of Westminster W1H 2LA |
Director Name | Mrs Sue Knight |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 3 Montagu Square London W1H 2LA |
Secretary Name | Mrs Sue Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 3 Montagu Square London W1H 2LA |
Director Name | Jeremy Charles Wrigley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2011(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montagu Square London W1H 2LA |
Director Name | Mr Brendan John Sweeney |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 2011(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montagu Square London W1H 2LA |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Correspondence Address | Blackwall House Guildhall Yard London EC2V 5AE |
Registered Address | David Lawson Flat 2 3 Montagu Square London W1H 2LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,336 |
Cash | £4,136 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
18 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
26 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
4 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
6 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
12 September 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
12 September 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
10 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
10 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
28 April 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
28 April 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (4 pages) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 March 2016 | Appointment of Mr Jean-Yves Christian Rotte-Geoffroy as a director on 1 June 2015 (2 pages) |
8 March 2016 | Appointment of Mr Jean-Yves Christian Rotte-Geoffroy as a director on 1 June 2015 (2 pages) |
24 September 2015 | Annual return made up to 25 August 2015 no member list (3 pages) |
24 September 2015 | Annual return made up to 25 August 2015 no member list (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 September 2014 | Annual return made up to 25 August 2014 no member list (3 pages) |
12 September 2014 | Annual return made up to 25 August 2014 no member list (3 pages) |
22 July 2014 | Termination of appointment of Sue Knight as a secretary on 15 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Sue Knight as a director on 15 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Sue Knight as a director on 15 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Sue Knight as a secretary on 15 July 2014 (2 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 September 2013 | Annual return made up to 25 August 2013 no member list (5 pages) |
15 September 2013 | Annual return made up to 25 August 2013 no member list (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 September 2012 | Annual return made up to 25 August 2012 no member list (5 pages) |
18 September 2012 | Director's details changed for Mr Brenan John Sweeney on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Brenan John Sweeney on 18 September 2012 (2 pages) |
18 September 2012 | Annual return made up to 25 August 2012 no member list (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 October 2011 | Appointment of Mr Brenan John Sweeney as a director (3 pages) |
13 October 2011 | Termination of appointment of Jeremy Wrigley as a director (3 pages) |
13 October 2011 | Appointment of Mr Brenan John Sweeney as a director (3 pages) |
13 October 2011 | Termination of appointment of Jeremy Wrigley as a director (3 pages) |
21 September 2011 | Annual return made up to 25 August 2011 no member list (5 pages) |
21 September 2011 | Annual return made up to 25 August 2011 no member list (5 pages) |
21 September 2011 | Registered office address changed from C/O Flat 3 3 Montagu Square London W1H 2LA United Kingdom on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from C/O Flat 3 3 Montagu Square London W1H 2LA United Kingdom on 21 September 2011 (1 page) |
5 July 2011 | Appointment of Jeremy Charles Wrigley as a director (2 pages) |
5 July 2011 | Appointment of Jeremy Charles Wrigley as a director (2 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 September 2010 | Director's details changed for David Francis Lawson on 25 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 25 August 2010 no member list (4 pages) |
10 September 2010 | Director's details changed for David Francis Lawson on 25 August 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Sue Knight on 25 August 2010 (1 page) |
10 September 2010 | Director's details changed for Mrs Sue Knight on 25 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Mrs Sue Knight on 25 August 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Sue Knight on 25 August 2010 (1 page) |
10 September 2010 | Annual return made up to 25 August 2010 no member list (4 pages) |
24 March 2010 | Registered office address changed from Flat 2 3 Montagu Square London W1H 2LA United Kingdom on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from Flat 2 3 Montagu Square London W1H 2LA United Kingdom on 24 March 2010 (1 page) |
9 October 2009 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 9 October 2009 (1 page) |
9 October 2009 | Termination of appointment of Rtm Secretarial Limited as a director (1 page) |
9 October 2009 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE on 9 October 2009 (1 page) |
9 October 2009 | Termination of appointment of Rtm Secretarial Limited as a director (1 page) |
6 October 2009 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
6 October 2009 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
25 August 2009 | Incorporation (27 pages) |
25 August 2009 | Incorporation (27 pages) |