5 KING EDWARDS ROAD RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 07289356 |
Category | |
Incorporated | 18 Jun 2010 |
Age | 13 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
5 KING EDWARDS ROAD RTM COMPANY LIMITED is an active with number 07289356. It was incorporated 13 years, 11 months, 12 days ago, on 18 June 2010. The company address is C/O Rendall And Rittner Limited C/O Rendall And Rittner Limited, London, SW8 2LE, England.
Company Fillings
Appoint person director company with name date
Date: 22 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Anthony Thomas Thorp
Appointment date: 2024-04-19
Documents
Appoint person director company with name date
Date: 26 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Prof. Duncan Neville Matthews
Appointment date: 2024-03-20
Documents
Appoint person director company with name date
Date: 21 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark William Sutherland
Appointment date: 2024-03-20
Documents
Appoint person director company with name date
Date: 19 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-01
Officer name: Mr Benjamin Mackinlay Smith
Documents
Appoint person director company with name date
Date: 13 Mar 2024
Action Date: 06 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-06
Officer name: Mr Ramunas Anusauskas
Documents
Termination director company with name termination date
Date: 26 Feb 2024
Action Date: 12 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerhardus Arnold Hattingh
Termination date: 2023-12-12
Documents
Termination director company with name termination date
Date: 26 Feb 2024
Action Date: 12 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-12
Officer name: Thomas Avery
Documents
Accounts with accounts type dormant
Date: 30 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Accounts with accounts type dormant
Date: 24 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Appoint person director company with name date
Date: 16 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-10
Officer name: Mr Thomas Avery
Documents
Appoint person director company with name date
Date: 16 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shlomo Rozilyo
Appointment date: 2022-05-10
Documents
Termination director company with name termination date
Date: 21 Feb 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Catherine Scott
Termination date: 2022-02-15
Documents
Accounts with accounts type dormant
Date: 15 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 29 Sep 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-28
Officer name: Kesha Kristina Krutskih
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type dormant
Date: 27 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 29 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-20
Officer name: Mr Hakan Senol Ensari
Documents
Termination director company with name termination date
Date: 16 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claudia Pasquero
Termination date: 2021-03-12
Documents
Change corporate secretary company with change date
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-01-13
Officer name: Rendall and Rittner Limited
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Address
Type: AD01
Old address: C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England
New address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE
Change date: 2021-01-05
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type dormant
Date: 03 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 25 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Della Jayne Gooden
Termination date: 2019-10-08
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type dormant
Date: 13 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 31 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-24
Officer name: Marc Benjamin Jones
Documents
Termination director company with name termination date
Date: 24 Jan 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-23
Officer name: Constant Andrew Mccoll
Documents
Appoint person director company with name date
Date: 06 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-05
Officer name: Mr Gerhardus Arnold Hattingh
Documents
Termination director company with name termination date
Date: 06 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Mark Brittain
Termination date: 2018-11-05
Documents
Notification of a person with significant control statement
Date: 16 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Appoint person director company with name date
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kesha Kristina Krutskih
Appointment date: 2018-04-26
Documents
Termination director company with name termination date
Date: 24 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martina Larsson
Termination date: 2017-11-17
Documents
Appoint person director company with name date
Date: 15 Nov 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-08
Officer name: Dr Harri Hopearuoho
Documents
Appoint corporate secretary company with name date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-11-15
Officer name: Rendall and Rittner Limited
Documents
Termination secretary company with name termination date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-15
Officer name: Chesterton Global Limited
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-15
Old address: C/O Chesterton Humberts 327-329 Upper Street Islington London N1 2XQ
New address: C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ
Documents
Accounts with accounts type dormant
Date: 23 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Gazette filings brought up to date
Date: 03 Jun 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 02 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-13
Officer name: Mr Marc Benjamin Jones
Documents
Termination director company with name termination date
Date: 13 Jan 2017
Action Date: 29 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Robert Jameson
Termination date: 2016-12-29
Documents
Termination director company with name termination date
Date: 13 Jan 2017
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-26
Officer name: Simon Firth-Bernard
Documents
Appoint person director company with name date
Date: 13 Jan 2017
Action Date: 23 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emma Catherine Scott
Appointment date: 2016-12-23
Documents
Appoint person director company with name date
Date: 13 Jan 2017
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-29
Officer name: Mr Jonathan Mark Brittain
Documents
Appoint person director company with name date
Date: 13 Jan 2017
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-29
Officer name: Ms Claudia Pasquero
Documents
Appoint person director company with name date
Date: 13 Jan 2017
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-29
Officer name: Mr Juan Vega Nuez
Documents
Appoint person director company with name date
Date: 13 Jan 2017
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-29
Officer name: Mr Jonathan Paul Robert Stephenson
Documents
Appoint person director company with name date
Date: 13 Jan 2017
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-29
Officer name: Miss Martina Larsson
Documents
Appoint person director company with name date
Date: 13 Jan 2017
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Constant Andrew Mccoll
Appointment date: 2016-11-29
Documents
Appoint person director company with name date
Date: 13 Jan 2017
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-29
Officer name: Ms Della Jayne Gooden
Documents
Annual return company with made up date no member list
Date: 05 Aug 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type dormant
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 14 Mar 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-07
Officer name: James Dunstan Jackson
Documents
Annual return company with made up date no member list
Date: 13 Jul 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type dormant
Date: 04 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint corporate secretary company with name date
Date: 05 Jan 2015
Action Date: 05 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-07-05
Officer name: Chesterton Global Limited
Documents
Termination secretary company with name termination date
Date: 05 Jan 2015
Action Date: 04 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Trinity Nominees (1) Limited
Termination date: 2014-07-04
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Address
Type: AD01
Old address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
New address: C/O Chesterton Humberts 327-329 Upper Street Islington London N1 2XQ
Change date: 2015-01-05
Documents
Termination director company with name termination date
Date: 05 Jan 2015
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-28
Officer name: Paul James Mcgrath
Documents
Appoint person director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Dunstan Jackson
Documents
Annual return company with made up date no member list
Date: 27 Jun 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type dormant
Date: 10 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul James Mcgrath
Documents
Termination director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Stephenson
Documents
Annual return company with made up date no member list
Date: 18 Jun 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Change registered office address company with date old address
Date: 18 Jun 2013
Action Date: 18 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-18
Old address: Vantage Point Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN United Kingdom
Documents
Change corporate secretary company with change date
Date: 18 Jun 2013
Action Date: 31 Mar 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-03-31
Officer name: Trinity Nominees (1) Ltd
Documents
Termination director company with name
Date: 05 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alessandro Vittadini
Documents
Accounts with accounts type dormant
Date: 08 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Robert Jameson
Documents
Annual return company with made up date no member list
Date: 02 Jul 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Termination director company with name
Date: 24 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kay Renfrew
Documents
Accounts with accounts type dormant
Date: 21 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination secretary company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Southam
Documents
Change registered office address company with date old address
Date: 22 Feb 2012
Action Date: 22 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-22
Old address: 16Th Floor Tower Building 11 York Road, Waterloo London SE1 7NX United Kingdom
Documents
Appoint corporate secretary company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Trinity Nominees (1) Ltd
Documents
Termination director company with name
Date: 15 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Sloane
Documents
Appoint person secretary company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Roger James Southam
Documents
Annual return company with made up date no member list
Date: 27 Jun 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Change registered office address company with date old address
Date: 09 Jun 2011
Action Date: 09 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-09
Old address: Unit 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD
Documents
Termination secretary company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Thornton
Documents
Some Companies
19 ELLINGTON ROAD,HOUNSLOW,TW3 4HX
Number: | 09290510 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11762982 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10834963 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & J BUILDERS & ROOFERS LIMITED
10 ANGLESEY DRIVE,STOCKPORT,SK12 1BT
Number: | 07587423 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RELAY BUILDING,LONDON,E1 7PT
Number: | 10641107 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1.1 LAFONE HOUSE,LONDON,SE1 3ER
Number: | 08697827 |
Status: | ACTIVE |
Category: | Private Limited Company |