DRAYTON PARK MANAGEMENT RTM COMPANY LIMITED

140 Tachbrook Street, London, SW1V 2NE, England
StatusACTIVE
Company No.03428848
Category
Incorporated03 Sep 1997
Age26 years, 9 months
JurisdictionEngland Wales

SUMMARY

DRAYTON PARK MANAGEMENT RTM COMPANY LIMITED is an active with number 03428848. It was incorporated 26 years, 9 months ago, on 03 September 1997. The company address is 140 Tachbrook Street, London, SW1V 2NE, England.



Company Fillings

Change corporate secretary company with change date

Date: 17 Oct 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-04-27

Officer name: Fry & Company

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Address

Type: AD01

New address: 140 Tachbrook Street London SW1V 2NE

Old address: 52 Moreton Street London SW1V 2PB England

Change date: 2023-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-09-26

Officer name: Fry & Company

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Address

Type: AD01

Old address: Quadrant House Floor 6 4 Thomas More Square London E1W 1YW

New address: 52 Moreton Street London SW1V 2PB

Change date: 2022-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-19

Officer name: Ms Anjali Joan Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-22

Officer name: Cait Mary Mulleague

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Ardron

Termination date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Steven John Tokar

Appointment date: 2020-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Roger Searle

Termination date: 2018-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-14

Officer name: Ms Jeanne Louise Winterbottom

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lord Collins of Highbury

Change date: 2017-09-13

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-13

Officer name: Lord Raymond Edward Harry Collins

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Ardron

Appointment date: 2017-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-07

Officer name: Andrea Catherine Walton

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2011

Action Date: 10 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-10

Officer name: Eric Roger Searle

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Bowers

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrea Catherine Walton

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Polly Bhowmik

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Raymond Edward Harry Collins

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2011

Action Date: 10 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-10

Old address: Aston House Cornwall Avenue London N3 1LF

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aston House Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Throup

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eric Roger Searle

Change date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Bowers

Change date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-02

Officer name: Simon Throup

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Aston House Nominees Limited

Change date: 2010-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/09/09

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / eric searle / 01/09/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/09/08

Documents

View document PDF

Memorandum articles

Date: 27 Aug 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 14 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed drayton park management company LIMITED\certificate issued on 20/08/08

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/09/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/09/06

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/09/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/04; amending return

Documents

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/09/04

Documents

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 26 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/09/03

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 26/06/03 from: 29-30 fitzroy square london W1T 6LQ

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/09/02

Documents

View document PDF

Legacy

Date: 22 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/09/01

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 30/01/02 from: durkan house 153 east barnet road new barnet hertfordshire EN4 9SN

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF


Some Companies

AETHENA BUSINESS SOLUTIONS LIMITED

GRANITE BUILDINGS,LIVERPOOL,L1 6AF

Number:09434104
Status:ACTIVE
Category:Private Limited Company

BNS RECRUITMENT LIMITED

6 CUBITT SQUARE,SOUTHALL,UB2 4UA

Number:11423266
Status:ACTIVE
Category:Private Limited Company
Number:06909252
Status:ACTIVE
Category:Private Limited Company

GMR PROJECT ENGINEERING LTD.

1 WALDEGROVE,CROYDON,CR0 5JX

Number:07575843
Status:ACTIVE
Category:Private Limited Company

RETRO UNIVERSAL LP

CASTLE HOUSE 1 BAKER STREET,STIRLING,FK8 1AL

Number:SL029367
Status:ACTIVE
Category:Limited Partnership

RMMC LTD

87 CLARENDON STREET,LEICESTER,LE2 7FH

Number:10180506
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source