London
WC1V 6EA
Director Name | Mr Pendleton Clay Van Doren |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2020(10 years after company formation) |
Appointment Duration | 1 year (closed 18 May 2021) |
Role | Ceo Uk & I |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Catherine Ann Griffin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Unit 1a Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU |
Director Name | Robert Lee Switzer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Unit 1a Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU |
Director Name | David Daniel Weick |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Svp Shared Services And Chief |
Country of Residence | United States |
Correspondence Address | Unit 1a Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU |
Secretary Name | Denise Anne Horne |
---|---|
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1a Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU |
Director Name | Mr John Andrew London |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2012(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2014) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | Unit 1a Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU |
Director Name | Mr Gideon Overton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Triton Square Triton Square London NW1 3HG |
Director Name | Mr James Michael Peffer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2012(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4 Triton Square Triton Square London NW1 3HG |
Secretary Name | Mr James Michael Peffer |
---|---|
Status | Resigned |
Appointed | 30 September 2012(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 4 Triton Square Triton Square London NW1 3HG |
Director Name | Mr Michael Robert Festa |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2014(4 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2015) |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | 4 Triton Square Triton Square London NW1 3HG |
Director Name | Ms Ursula Franziska Morgenstern |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2015(5 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 2015) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 4 Triton Square Triton Square London NW1 3HG |
Director Name | Mr Chad Sterling Harris |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2015(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 2018) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 2828 N. Haskell Ave. Dallas Texas 75204 |
Director Name | Mr Michel Alain Proch |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2015(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2019) |
Role | Senior Executive Vice President |
Country of Residence | France |
Correspondence Address | River Ouest, 80 Quai Voltaire Bezons 95877 |
Secretary Name | Mr James Terrence John Loughrey |
---|---|
Status | Resigned |
Appointed | 01 July 2015(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Adrian Paul Gregory |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2020) |
Role | Ceo Uk & I |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Website | rtsanswers.com |
---|
Registered Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Restaurant Technology Services Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,382,719 |
Gross Profit | £717,244 |
Net Worth | -£534,280 |
Cash | £472,052 |
Current Liabilities | £1,012,855 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 May 2010 | Delivered on: 22 May 2010 Persons entitled: Letchworth Garden City Heritage Foundation Classification: Rent deposit agreement Secured details: £67,645.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum standing from time to time in the rent deposit account. See image for full details. Outstanding |
---|
23 November 2020 | Withdrawal of a person with significant control statement on 23 November 2020 (2 pages) |
---|---|
24 May 2020 | Appointment of Mr Pendleton Clay Van Doren as a director on 1 May 2020 (2 pages) |
24 May 2020 | Termination of appointment of Adrian Paul Gregory as a director on 1 May 2020 (1 page) |
23 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page) |
15 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
1 February 2019 | Termination of appointment of Michel Alain Proch as a director on 1 February 2019 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
1 October 2018 | Termination of appointment of Chad Sterling Harris as a director on 28 September 2018 (1 page) |
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
28 February 2018 | Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG United Kingdom to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018 (1 page) |
18 December 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
18 December 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
11 September 2017 | Notification of Atos International It Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Atos International It Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Register inspection address has been changed from C/O Xerox Limited, Legal Department Bridge House Oxford Road Uxbridge Middlesex UB8 1HS England to 4 Triton Square Regent's Place Lodon NW1 3HG (1 page) |
21 April 2016 | Register inspection address has been changed from C/O Xerox Limited, Legal Department Bridge House Oxford Road Uxbridge Middlesex UB8 1HS England to 4 Triton Square Regent's Place Lodon NW1 3HG (1 page) |
21 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
20 April 2016 | Registered office address changed from 4 Triton Square Triton Square London NW1 3HG United Kingdom to 4 Triton Square Regent's Place London NW1 3HG on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from 4 Triton Square Triton Square London NW1 3HG United Kingdom to 4 Triton Square Regent's Place London NW1 3HG on 20 April 2016 (1 page) |
20 April 2016 | Register(s) moved to registered office address 4 Triton Square Triton Square London NW1 3HG (1 page) |
20 April 2016 | Register(s) moved to registered office address 4 Triton Square Triton Square London NW1 3HG (1 page) |
10 December 2015 | Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page) |
10 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
18 November 2015 | Auditor's resignation (1 page) |
18 November 2015 | Auditor's resignation (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 July 2015 | Resolutions
|
13 July 2015 | Resolutions
|
2 July 2015 | Company name changed restaurant technology services uk LIMITED\certificate issued on 02/07/15
|
2 July 2015 | Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages) |
2 July 2015 | Company name changed restaurant technology services uk LIMITED\certificate issued on 02/07/15
|
2 July 2015 | Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of James Michael Peffer as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of James Michael Peffer as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from Unit 1a Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU to 4 Triton Square Triton Square London NW1 3HG on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Michael Robert Festa as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of James Michael Peffer as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Michael Robert Festa as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Michael Robert Festa as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Gideon Overton as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Gideon Overton as a director on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Unit 1a Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU to 4 Triton Square Triton Square London NW1 3HG on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Gideon Overton as a director on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Unit 1a Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU to 4 Triton Square Triton Square London NW1 3HG on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page) |
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
19 February 2015 | Termination of appointment of John Andrew London as a director on 15 September 2014 (1 page) |
19 February 2015 | Termination of appointment of John Andrew London as a director on 15 September 2014 (1 page) |
9 December 2014 | Appointment of Mr Michael Robert Festa as a director on 30 September 2014 (2 pages) |
9 December 2014 | Appointment of Mr Michael Robert Festa as a director on 30 September 2014 (2 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
23 June 2014 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (1 page) |
23 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (1 page) |
15 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Appointment of Mr Gideon Overton as a director (2 pages) |
31 October 2012 | Appointment of Mr Gideon Overton as a director (2 pages) |
29 October 2012 | Appointment of Mr James Michael Peffer as a director (2 pages) |
29 October 2012 | Appointment of Mr John Andrew London as a director (2 pages) |
29 October 2012 | Appointment of Mr James Michael Peffer as a secretary (1 page) |
29 October 2012 | Appointment of Mr James Michael Peffer as a secretary (1 page) |
29 October 2012 | Appointment of Mr James Michael Peffer as a director (2 pages) |
29 October 2012 | Appointment of Mr John Andrew London as a director (2 pages) |
26 October 2012 | Termination of appointment of Catherine Griffin as a director (1 page) |
26 October 2012 | Termination of appointment of Robert Switzer as a director (1 page) |
26 October 2012 | Termination of appointment of Denise Horne as a secretary (1 page) |
26 October 2012 | Termination of appointment of Denise Horne as a secretary (1 page) |
26 October 2012 | Termination of appointment of David Weick as a director (1 page) |
26 October 2012 | Termination of appointment of David Weick as a director (1 page) |
26 October 2012 | Termination of appointment of Robert Switzer as a director (1 page) |
26 October 2012 | Termination of appointment of Catherine Griffin as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 May 2011 | Register(s) moved to registered inspection location (1 page) |
17 May 2011 | Register(s) moved to registered inspection location (1 page) |
26 April 2011 | Register(s) moved to registered office address (1 page) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Register(s) moved to registered office address (1 page) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Register inspection address has been changed (2 pages) |
19 January 2011 | Register(s) moved to registered inspection location (2 pages) |
19 January 2011 | Register inspection address has been changed (2 pages) |
19 January 2011 | Register(s) moved to registered inspection location (2 pages) |
12 January 2011 | Director's details changed for Catherine Griffin on 1 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Catherine Griffin on 1 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Catherine Griffin on 1 January 2011 (2 pages) |
12 January 2011 | Director's details changed for David Weick on 1 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Robert Switzer on 1 January 2011 (2 pages) |
12 January 2011 | Director's details changed for David Weick on 1 January 2011 (2 pages) |
12 January 2011 | Director's details changed for David Weick on 1 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Robert Switzer on 1 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Robert Switzer on 1 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Denise Horne on 1 January 2011 (1 page) |
11 January 2011 | Secretary's details changed for Denise Horne on 1 January 2011 (1 page) |
11 January 2011 | Secretary's details changed for Denise Horne on 1 January 2011 (1 page) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
11 May 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
7 May 2010 | Registered office address changed from Unit 1 Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU on 7 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from Unit 1 Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU on 7 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from Unit 1 Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU on 7 May 2010 (2 pages) |
22 April 2010 | Incorporation
|
22 April 2010 | Incorporation
|