London
N10 1DJ
Director Name | Mr Richard Dias |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 20 March 2020(same day as company formation) |
Role | Financial |
Country of Residence | United Kingdom |
Correspondence Address | Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ |
Director Name | Parveen N/A Jayia |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 418 Muswell Hill Broadway London N10 1DJ |
Director Name | Mr Antoine Bisch |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 21 November 2022(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ |
Secretary Name | Dexters London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 February 2021(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Monica N/A Mendelssohn |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2020(same day as company formation) |
Role | Retd. University Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 418 Muswell Hill Broadway London N10 1DJ |
Secretary Name | Monica Mendelssohn |
---|---|
Status | Resigned |
Appointed | 20 March 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 11 Aspect House 19 Shelburne Road London Greater London N7 6DY |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2020(same day as company formation) |
Correspondence Address | Co Canonbury Management Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2020(same day as company formation) |
Correspondence Address | Co Canonbury Management Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP |
Registered Address | Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
15 February 2021 | Notification of a person with significant control statement (2 pages) |
---|---|
11 February 2021 | Appointment of Dexters London Ltd as a secretary on 10 February 2021 (2 pages) |
10 February 2021 | Cessation of Parveen N/a Jaya as a person with significant control on 10 February 2021 (1 page) |
10 February 2021 | Registered office address changed from Apartment 11 Aspect House 19 Shelburne Road London Greater London N7 6DY England to 418 Muswell Hill Broadway London N10 1DJ on 10 February 2021 (1 page) |
10 February 2021 | Director's details changed for Parveen N/a Jaya on 10 February 2021 (2 pages) |
10 February 2021 | Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
10 February 2021 | Termination of appointment of Monica Mendelssohn as a secretary on 10 February 2021 (1 page) |
10 February 2021 | Cessation of Richard Dias as a person with significant control on 10 February 2021 (1 page) |
10 February 2021 | Cessation of Michelle Louise Bahn as a person with significant control on 10 February 2021 (1 page) |
10 February 2021 | Cessation of Monica N/a Mendelssohn as a person with significant control on 10 February 2021 (1 page) |
22 June 2020 | Termination of appointment of Rtm Secretarial Ltd as a director on 22 June 2020 (1 page) |
22 June 2020 | Registered office address changed from Co Canonbury Management Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Apartment 11 Aspect House 19 Shelburne Road London Greater London N7 6DY on 22 June 2020 (1 page) |
22 June 2020 | Termination of appointment of Rtm Nominee Directors Ltd as a director on 22 June 2020 (1 page) |
20 March 2020 | Incorporation (45 pages) |