1 & 2 QUEEN'S GATE RTM COMPANY LIMITED

322 Upper Richmond Road, London, SW15 6TL, England
StatusACTIVE
Company No.05402158
Category
Incorporated23 Mar 2005
Age19 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

1 & 2 QUEEN'S GATE RTM COMPANY LIMITED is an active with number 05402158. It was incorporated 19 years, 2 months, 21 days ago, on 23 March 2005. The company address is 322 Upper Richmond Road, London, SW15 6TL, England.



Company Fillings

Change sail address company with old address new address

Date: 03 May 2024

Category: Address

Type: AD02

Old address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom

New address: 322 Upper Richmond Road London SW15 6TL

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lai Yan Angel

Change date: 2024-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-14

Officer name: Ms Lai Yan Angel

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2023

Action Date: 24 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-23

Officer name: Ms Christina Elizabeth Irene Von Dorrer-Hildebrand

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2022

Action Date: 24 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 16 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Francesca Reed

Termination date: 2022-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-27

Officer name: Cinta Krahe

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2021

Action Date: 24 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Change sail address company with new address

Date: 12 Jun 2020

Category: Address

Type: AD02

New address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-03

New address: 322 Upper Richmond Road London SW15 6TL

Old address: Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Jun 2020

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: J C F P Secretaries Ltd

Appointment date: 2019-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2020

Action Date: 24 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 24 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Dr Cinta Krahe

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-16

Officer name: Ms Christina Elizabeth Irene Von Dorrer-Hildebrand

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sara Francesca Reed

Appointment date: 2018-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Old address: Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England

New address: Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB

Change date: 2018-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Old address: Suite F3, Sunley House Olds Approach Watford WD18 9TB England

Change date: 2018-03-28

New address: Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-21

Old address: Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB England

New address: Suite F3, Sunley House Olds Approach Watford WD18 9TB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-19

Old address: Lachman Livingstone Chartered Accountants 136 Pinner Road Northwood Middlesex HA6 1BP

New address: Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2017

Action Date: 24 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 24 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2015

Action Date: 24 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-29

Officer name: Georges Assi

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Apr 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2014

Action Date: 24 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Apr 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2013

Action Date: 24 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Apr 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2012

Action Date: 24 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Apr 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Irene Von Dorrer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2011

Action Date: 24 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 May 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2011

Action Date: 03 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shahabeddin Seyfollahi

Change date: 2011-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2010

Action Date: 24 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Apr 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-23

Officer name: Mr Shahabeddin Seyfollahi

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-23

Officer name: Georges Assi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2009

Action Date: 24 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-24

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/03/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2008

Action Date: 24 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-24

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed georges assi

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed irene von dorrer

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary george assi

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/03/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2008

Action Date: 24 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-24

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/03/07

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2006

Action Date: 25 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-25

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/03/06

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 24/12/05

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 31/03/06 from: 1 queens gate london SW7 5EH

Documents

View document PDF

Incorporation company

Date: 23 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLASTONE TRANSPORT LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:08944888
Status:ACTIVE
Category:Private Limited Company

HENTLAND LIMITED

20 GROSVENOR PLACE,LONDON,SW1X 7HN

Number:09336676
Status:ACTIVE
Category:Private Limited Company

M AND Q TRADING LIMITED

921 ALDRIDGE ROAD,BIRMINGHAM,B44 8NY

Number:08466105
Status:ACTIVE
Category:Private Limited Company

MDM SERVICES (CARDIFF) LIMITED

SUTTON FARMHOUSE,NEWPORT,NP10 8SH

Number:04229272
Status:ACTIVE
Category:Private Limited Company

O FRANCIS CONSULTING LTD

95A HIGH STREET,BEDFORD,MK45 4BJ

Number:11625681
Status:ACTIVE
Category:Private Limited Company

TELECAST LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:05290750
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