London
Greater London
SE13 7DX
Director Name | Samuel Coulter Funai |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 January 2013(same day as company formation) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 72c Granville Park Lewisham London Greater London SE13 7DX |
Director Name | Kate Spicer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2013(same day as company formation) |
Role | Advice Worker |
Country of Residence | United Kingdom |
Correspondence Address | 72c Granville Park Lewisham London Greater London SE13 7DX |
Director Name | Clare Rebecca Stirzaker |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 72a Granville Park Lewisham London Greater London SE13 7DX |
Secretary Name | Clare Stirzaker |
---|---|
Status | Current |
Appointed | 09 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 72a Granville Park Lewisham London Greater London SE13 7DX |
Director Name | Alice Caldwell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP |
Director Name | RTM Nominees Directors Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2017(4 years after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | One Carey Lane Canonbury Management London EC2V 8AE |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Correspondence Address | C/O Canonbury Management One Carey Lane London EC2V 8AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Correspondence Address | C/O Canonbury Management One Carey Lane London EC2V 8AE |
Registered Address | 72a Granville Park London SE13 7DX |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
5 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
28 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
15 December 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
12 December 2022 | Termination of appointment of Alice Caldwell as a director on 31 December 2021 (1 page) |
12 December 2022 | Cessation of Alice N/a Caldwell as a person with significant control on 26 February 2022 (1 page) |
15 April 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
8 December 2021 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 8 December 2021 (1 page) |
7 December 2021 | Registered office address changed from Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP England to 72a Granville Park London SE13 7DX on 7 December 2021 (1 page) |
27 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with updates (3 pages) |
19 February 2021 | Previous accounting period shortened from 1 January 2021 to 31 December 2020 (1 page) |
29 January 2021 | Previous accounting period shortened from 31 January 2021 to 1 January 2021 (1 page) |
21 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
26 February 2020 | Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP on 26 February 2020 (1 page) |
25 February 2020 | Confirmation statement made on 25 February 2020 with updates (3 pages) |
6 December 2019 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 6 December 2019 (1 page) |
23 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
25 February 2018 | Confirmation statement made on 25 February 2018 with updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (8 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (8 pages) |
1 February 2017 | Appointment of Rtm Nominees Directors Ltd as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Rtm Nominees Directors Ltd as a director on 1 February 2017 (2 pages) |
30 September 2016 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 30 September 2016 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 February 2016 | Annual return made up to 25 February 2016 no member list (4 pages) |
26 February 2016 | Annual return made up to 25 February 2016 no member list (4 pages) |
13 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
13 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
28 January 2015 | Annual return made up to 28 January 2015 no member list (5 pages) |
28 January 2015 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 28 January 2015 (1 page) |
28 January 2015 | Annual return made up to 28 January 2015 no member list (5 pages) |
28 January 2015 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 28 January 2015 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 28 January 2014 no member list (5 pages) |
28 January 2014 | Annual return made up to 28 January 2014 no member list (5 pages) |
1 November 2013 | Appointment of Alice Caldwell as a director (2 pages) |
1 November 2013 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
1 November 2013 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
1 November 2013 | Appointment of Alice Caldwell as a director (2 pages) |
31 October 2013 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
31 October 2013 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
13 August 2013 | Registered office address changed from C/O Clare Stirzaker 72a Granville Park London SE13 7DX England on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from C/O Clare Stirzaker 72a Granville Park London SE13 7DX England on 13 August 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England on 9 July 2013 (1 page) |
9 July 2013 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
9 July 2013 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
9 July 2013 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England on 9 July 2013 (1 page) |
9 July 2013 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
9 July 2013 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
9 January 2013 | Incorporation (28 pages) |
9 January 2013 | Incorporation (28 pages) |