London
SE1 2AW
Director Name | Rajeshree Bhosle |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2019(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 171 Tower Bridge Road London SE1 2AW |
Secretary Name | Ms Rajeshree Bhosle |
---|---|
Status | Current |
Appointed | 17 April 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 9 171 Tower Bridge Road London SE1 2AW |
Director Name | Mr Arjun Atul Lakhani |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 3 171 Tower Bridge Road London SE1 2AW |
Director Name | Ms Vanessa Mary McDonnell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Flat 14 171 Tower Bridge Road London SE1 2AW |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2019(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2020(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 May 2021) |
Correspondence Address | Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP |
Registered Address | Flat 9 171 Tower Bridge Road London SE1 2AW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 1 day from now) |
30 January 2024 | Micro company accounts made up to 30 April 2023 (2 pages) |
---|---|
31 July 2023 | Resolutions
|
31 July 2023 | Memorandum and Articles of Association (17 pages) |
23 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
5 May 2023 | Secretary's details changed for Rajeshree Bhosle on 29 April 2023 (1 page) |
5 May 2023 | Change of details for Ms Rajeshree Bhosle as a person with significant control on 28 April 2023 (2 pages) |
5 May 2023 | Secretary's details changed for Rajeshree N/a Bhosle on 28 April 2023 (1 page) |
5 May 2023 | Director's details changed for Rajeshree N/a Bhosle on 28 April 2023 (2 pages) |
23 January 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
19 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
29 June 2021 | Cessation of Mauro N/a Virgino De Sena E Silva as a person with significant control on 18 June 2021 (1 page) |
15 June 2021 | Notification of Arjun Atul Lakhani as a person with significant control on 4 June 2021 (2 pages) |
4 June 2021 | Appointment of Ms Vanessa Mary Mcdonnell as a director on 1 June 2021 (2 pages) |
4 June 2021 | Appointment of Mr. Arjun Atul Lakhani as a director on 1 June 2021 (2 pages) |
5 May 2021 | Termination of appointment of Rtm Nominee Directors Ltd as a director on 5 May 2021 (1 page) |
5 May 2021 | Registered office address changed from Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP England to Flat 9 171 Tower Bridge Road London SE1 2AW on 5 May 2021 (1 page) |
5 May 2021 | Termination of appointment of Rtm Secretarial Ltd as a director on 5 May 2021 (1 page) |
29 April 2021 | Confirmation statement made on 29 April 2021 with updates (3 pages) |
26 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
2 September 2020 | Registered office address changed from 171 Tower Bridge Road London Greater London SE1 2AW England to Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP on 2 September 2020 (1 page) |
23 August 2020 | Registered office address changed from Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP England to 171 Tower Bridge Road London Greater London SE1 2AW on 23 August 2020 (1 page) |
25 June 2020 | Appointment of Rtm Nominee Directors Ltd as a director on 25 June 2020 (2 pages) |
25 June 2020 | Appointment of Rtm Secretarial Ltd as a director on 25 June 2020 (2 pages) |
25 June 2020 | Registered office address changed from Flat 9 171 Tower Bridge Road London Greater London SE1 2AW England to Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP on 25 June 2020 (1 page) |
22 June 2020 | Memorandum and Articles of Association (19 pages) |
19 June 2020 | Resolutions
|
6 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
17 June 2019 | Termination of appointment of Rtm Nominee Directors Ltd as a director on 17 June 2019 (1 page) |
17 June 2019 | Termination of appointment of Rtm Secretarial Ltd as a director on 17 June 2019 (1 page) |
17 June 2019 | Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to Flat 9 171 Tower Bridge Road London Greater London SE1 2AW on 17 June 2019 (1 page) |
17 April 2019 | Incorporation (34 pages) |