London
SE22 0DR
Director Name | Richard Grey |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2011(same day as company formation) |
Role | Specialist Decorator |
Country of Residence | England |
Correspondence Address | 36 Raleigh Drive Whetstone London N20 0UU |
Director Name | Kathryn Elizabeth Hope |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2011(same day as company formation) |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | 369 Upland Road East Dulwich London SE22 0DR |
Director Name | Miss April Leigh Muskett |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2015(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 9 Dreadnought Walk London SE10 9FP |
Director Name | Ian Richard Booth |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | High House Chiltern Road Ballinger Great Missenden Buckinghamshire HP16 9LJ |
Director Name | Julie Anne Downes |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 November 2011(same day as company formation) |
Role | IT Analyst |
Country of Residence | New Zealand |
Correspondence Address | 59 Herne Avenue Herne Bay Kent CT6 6EW |
Director Name | Richard James Downes |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(same day as company formation) |
Role | IT Analyst |
Country of Residence | New Zealand |
Correspondence Address | 59 Herne Avenue Herne Bay Kent CT6 6EW |
Secretary Name | The Right To Manage Federation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2011(same day as company formation) |
Correspondence Address | Eden House River Way Uckfield East Sussex TN22 1SL |
Registered Address | 9 Dreadnought Walk London SE10 9FP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
30 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 28 September 2022 (3 pages) |
23 December 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 28 September 2021 (3 pages) |
18 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 28 September 2020 (3 pages) |
20 January 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
20 August 2020 | Micro company accounts made up to 28 September 2019 (3 pages) |
23 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
1 May 2019 | Registered office address changed from C/O Hindwoods 98 Grove Vale London SE22 8DS to 9 Dreadnought Walk London SE10 9FP on 1 May 2019 (1 page) |
20 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 28 September 2018 (4 pages) |
19 June 2018 | Total exemption full accounts made up to 28 September 2017 (4 pages) |
22 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 28 September 2016 (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 28 September 2016 (4 pages) |
23 December 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
23 December 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 28 September 2015 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 28 September 2015 (4 pages) |
15 December 2015 | Annual return made up to 18 November 2015 no member list (7 pages) |
15 December 2015 | Annual return made up to 18 November 2015 no member list (7 pages) |
14 December 2015 | Termination of appointment of Richard James Downes as a director on 16 October 2015 (1 page) |
14 December 2015 | Termination of appointment of Julie Anne Downes as a director on 16 October 2015 (1 page) |
14 December 2015 | Appointment of Miss April Leigh Muskett as a director on 16 October 2015 (2 pages) |
14 December 2015 | Appointment of Miss April Leigh Muskett as a director on 16 October 2015 (2 pages) |
14 December 2015 | Termination of appointment of Julie Anne Downes as a director on 16 October 2015 (1 page) |
14 December 2015 | Termination of appointment of Richard James Downes as a director on 16 October 2015 (1 page) |
7 December 2015 | Termination of appointment of Ian Richard Booth as a director on 23 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Ian Richard Booth as a director on 23 November 2015 (1 page) |
4 November 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 October 2015 | Previous accounting period shortened from 30 November 2015 to 28 September 2015 (1 page) |
27 October 2015 | Previous accounting period shortened from 30 November 2015 to 28 September 2015 (1 page) |
9 March 2015 | Registered office address changed from Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL to C/O Hindwoods 98 Grove Vale London SE22 8DS on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL to C/O Hindwoods 98 Grove Vale London SE22 8DS on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Suite D Eden House the Office Village, River Way Uckfield East Sussex TN22 1SL to C/O Hindwoods 98 Grove Vale London SE22 8DS on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of The Right to Manage Federation Limited as a secretary on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of The Right to Manage Federation Limited as a secretary on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of The Right to Manage Federation Limited as a secretary on 9 March 2015 (1 page) |
28 November 2014 | Annual return made up to 18 November 2014 no member list (8 pages) |
28 November 2014 | Annual return made up to 18 November 2014 no member list (8 pages) |
5 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
5 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
21 November 2013 | Annual return made up to 18 November 2013 no member list (8 pages) |
21 November 2013 | Annual return made up to 18 November 2013 no member list (8 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
6 December 2012 | Registered office address changed from C/O Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL United Kingdom on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from C/O Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL United Kingdom on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from C/O Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL United Kingdom on 6 December 2012 (1 page) |
3 December 2012 | Resolutions
|
3 December 2012 | Resolutions
|
21 November 2012 | Director's details changed for Ian Richard Booth on 21 November 2012 (2 pages) |
21 November 2012 | Secretary's details changed for The Right to Manage Federation Limited on 21 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Ian Richard Booth on 21 November 2012 (2 pages) |
21 November 2012 | Annual return made up to 18 November 2012 no member list (8 pages) |
21 November 2012 | Annual return made up to 18 November 2012 no member list (8 pages) |
21 November 2012 | Secretary's details changed for The Right to Manage Federation Limited on 21 November 2012 (2 pages) |
2 May 2012 | Registered office address changed from C/O Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from C/O Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from C/O Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 2 May 2012 (1 page) |
18 November 2011 | Incorporation (44 pages) |
18 November 2011 | Incorporation (44 pages) |