London
E18 2QS
Director Name | Natasha Louise Vermenitch |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2013(same day as company formation) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Elmhurst 98 - 106 High Road London E18 2QS |
Director Name | Ryan Mayne Felix Garry |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Role | Football Coach |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Elmhurst 98 - 106 High Road London E18 2QS |
Director Name | Mr Nick Bignell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(3 days after company formation) |
Appointment Duration | 1 month (resigned 16 October 2013) |
Role | Rtm Executive |
Country of Residence | England |
Correspondence Address | Suite D Eden House The Office Village River Way Uckfield East Sussex TN22 1SL |
Director Name | Mr Ross David Warden |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 January 2016) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68a Hermon Hill London E11 1PB |
Director Name | Dr Andrew Victor Beddows |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 January 2020) |
Role | Post Doctoral Research Associate |
Country of Residence | England |
Correspondence Address | 68b Hermon Hill London E11 1PB |
Secretary Name | RTMF Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Correspondence Address | Suite D Eden House The Office Village River Way Uckfield East Sussex TN22 1SL |
Website | royalmail.com |
---|
Registered Address | Suite 2 Elmhurst 98 - 106 High Road London E18 2QS |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 23 June |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
10 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Accounts for a dormant company made up to 23 June 2019 (2 pages) |
8 January 2020 | Termination of appointment of Andrew Victor Beddows as a director on 8 January 2020 (1 page) |
12 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 23 June 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 23 June 2017 (2 pages) |
29 January 2018 | Appointment of Dr Andrew Victor Beddows as a director on 29 September 2017 (2 pages) |
30 October 2017 | Termination of appointment of Ryan Mayne Felix Garry as a director on 12 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Ryan Mayne Felix Garry as a director on 12 October 2017 (1 page) |
19 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
13 February 2017 | Accounts for a dormant company made up to 23 June 2016 (2 pages) |
13 February 2017 | Accounts for a dormant company made up to 23 June 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 9 September 2016 with updates (4 pages) |
12 September 2016 | Confirmation statement made on 9 September 2016 with updates (4 pages) |
16 March 2016 | Termination of appointment of Ross David Warden as a director on 14 January 2016 (1 page) |
16 March 2016 | Termination of appointment of Ross David Warden as a director on 14 January 2016 (1 page) |
14 October 2015 | Accounts for a dormant company made up to 23 June 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 23 June 2015 (2 pages) |
24 September 2015 | Annual return made up to 9 September 2015 no member list (4 pages) |
24 September 2015 | Annual return made up to 9 September 2015 no member list (4 pages) |
24 September 2015 | Annual return made up to 9 September 2015 no member list (4 pages) |
24 November 2014 | Accounts for a dormant company made up to 23 June 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 23 June 2014 (2 pages) |
6 October 2014 | Termination of appointment of Rtmf Services Limited as a secretary on 6 October 2014 (1 page) |
6 October 2014 | Annual return made up to 9 September 2014 no member list (4 pages) |
6 October 2014 | Termination of appointment of Rtmf Services Limited as a secretary on 6 October 2014 (1 page) |
6 October 2014 | Annual return made up to 9 September 2014 no member list (4 pages) |
6 October 2014 | Termination of appointment of Rtmf Services Limited as a secretary on 6 October 2014 (1 page) |
6 October 2014 | Annual return made up to 9 September 2014 no member list (4 pages) |
27 March 2014 | Current accounting period shortened from 30 September 2014 to 23 June 2014 (1 page) |
27 March 2014 | Registered office address changed from 68B-68D Hermon Hill London E11 1PB England on 27 March 2014 (1 page) |
27 March 2014 | Current accounting period shortened from 30 September 2014 to 23 June 2014 (1 page) |
27 March 2014 | Registered office address changed from 68B-68D Hermon Hill London E11 1PB England on 27 March 2014 (1 page) |
10 March 2014 | Appointment of Mr Ross David Warden as a director (2 pages) |
10 March 2014 | Appointment of Mr Ross David Warden as a director (2 pages) |
25 February 2014 | Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL on 25 February 2014 (1 page) |
16 October 2013 | Termination of appointment of Nick Bignell as a director (1 page) |
16 October 2013 | Termination of appointment of Nick Bignell as a director (1 page) |
12 September 2013 | Appointment of Mr Nick Bignell as a director (2 pages) |
12 September 2013 | Appointment of Mr Nick Bignell as a director (2 pages) |
9 September 2013 | Incorporation (41 pages) |
9 September 2013 | Incorporation (41 pages) |