London
N21 2HD
Director Name | Marien Perera |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2014(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mortemore Mackay 19 The Grangeway London N21 2HD |
Director Name | Mr David Silver |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2014(same day as company formation) |
Role | Chauffeur |
Country of Residence | United Kingdom |
Correspondence Address | Mortemore Mackay 19 The Grangeway London N21 2HD |
Director Name | Jacqueline White |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2014(same day as company formation) |
Role | Nurse Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Mortemore Mackay 19 The Grangeway London N21 2HD |
Secretary Name | Sarah Palmer |
---|---|
Status | Current |
Appointed | 29 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Mortemore Mackay 19 The Grangeway London N21 2HD |
Director Name | Kratinos Pyliotis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2014(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Director Name | RTM Nominees Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2017(2 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 2022) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Registered Address | Mortemore Mackay 19 The Grangeway London N21 2HD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
8 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 24 March 2023 (6 pages) |
19 December 2022 | Total exemption full accounts made up to 24 March 2022 (6 pages) |
6 July 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
4 February 2022 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 1 February 2022 (1 page) |
4 February 2022 | Registered office address changed from Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP England to Mortemore Mackay 19 the Grangeway London N21 2HD on 4 February 2022 (1 page) |
17 November 2021 | Accounts for a dormant company made up to 24 March 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with updates (3 pages) |
25 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
19 February 2021 | Current accounting period shortened from 25 March 2021 to 24 March 2021 (1 page) |
5 November 2020 | Current accounting period shortened from 30 April 2021 to 25 March 2021 (1 page) |
28 May 2020 | Confirmation statement made on 28 May 2020 with updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
5 December 2019 | Registered office address changed from C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE to Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP on 5 December 2019 (1 page) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (3 pages) |
30 December 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
28 May 2018 | Confirmation statement made on 28 May 2018 with updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
29 May 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
29 May 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
24 January 2017 | Appointment of Rtm Nominees Directors Ltd as a director on 24 January 2017 (2 pages) |
24 January 2017 | Appointment of Rtm Nominees Directors Ltd as a director on 24 January 2017 (2 pages) |
10 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
10 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
29 June 2016 | Termination of appointment of Kratinos Pyliotis as a director on 28 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Kratinos Pyliotis as a director on 28 June 2016 (1 page) |
27 May 2016 | Annual return made up to 27 May 2016 no member list (4 pages) |
27 May 2016 | Annual return made up to 27 May 2016 no member list (4 pages) |
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 July 2015 | Annual return made up to 29 April 2015 no member list (5 pages) |
21 July 2015 | Annual return made up to 29 April 2015 no member list (5 pages) |
20 July 2015 | Registered office address changed from 10 Fox Lane London Greater London N13 4AH England to C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from 10 Fox Lane London Greater London N13 4AH England to C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE on 20 July 2015 (1 page) |
14 August 2014 | Registered office address changed from C/O Canonbury Management 1 Carey Lane London Greater London EC2V8AE England to 10 Fox Lane London Greater London N13 4AH on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from C/O Canonbury Management 1 Carey Lane London Greater London EC2V8AE England to 10 Fox Lane London Greater London N13 4AH on 14 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 9 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Rtm Secretarial Ltd as a director on 9 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Rtm Secretarial Ltd as a director on 9 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Rtm Secretarial Ltd as a director on 9 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 9 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 9 August 2014 (1 page) |
29 April 2014 | Incorporation (30 pages) |
29 April 2014 | Incorporation (30 pages) |