This company is commonly known as 126 Amhurst Road Rtm Company Limited. The company was founded 19 years ago and was given the registration number 05413907. The firm's registered office is in LONDON. You can find them at First Floor Flat, 126 Amhurst Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 126 AMHURST ROAD RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 05413907 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Flat, 126 Amhurst Road, London, England, E8 2AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Basement Flat, 126 Amhurst Road, London, England, E8 2AG | Director | 05 April 2005 | Active |
Basement Flat, 126 Amhurst Road, London, England, E8 2AG | Director | 10 February 2023 | Active |
Basement Flat, 126 Amhurst Road, London, United Kingdom, E8 2AG | Director | 01 February 2015 | Active |
Basement Flat, 126 Amhurst Road, London, England, E8 2AG | Director | 27 January 2023 | Active |
Basement Flat, 126 Amhurst Road, London, E8 2AG | Secretary | 05 April 2005 | Active |
7, Woodland Avenue, Wolstanton, Newcastle Under Lyme, ST5 8AZ | Secretary | 01 April 2010 | Active |
1st Floor Flat, 126 Amhurst Road, London, England, E8 2AG | Secretary | 29 November 2013 | Active |
Basement Flat, 126 Amhurst Road, London, E8 2AG | Director | 05 April 2005 | Active |
2nd Floor Flat, 126 Amhurst Road, London, United Kingdom, E8 2AG | Director | 01 January 2014 | Active |
7, Woodland Avenue, Wolstanton, Newcastle Under Lyme, ST5 8AZ | Director | 05 April 2005 | Active |
1st Floor Flat, 126 Amhurst Road, London, England, E8 2AG | Director | 29 November 2013 | Active |
Basement Flat, 126 Amhurst Road, London, England, E8 2AG | Director | 01 December 2019 | Active |
Basement Flat, 126 Amhurst Road, London, England, E8 2AG | Director | 01 December 2019 | Active |
Basement Flat, 126 Amhurst Road, London, United Kingdom, E8 2AG | Director | 21 December 2010 | Active |
Ms Maya D'Amour | ||
Notified on | : | 10 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | Basement Flat, 126 Amhurst Road, London, England, E8 2AG |
Nature of control | : |
|
Mr Timothy John Sanderson | ||
Notified on | : | 27 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Basement Flat, 126 Amhurst Road, London, England, E8 2AG |
Nature of control | : |
|
Mr Edward Luke Randolph | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Basement Flat, 126 Amhurst Road, London, England, E8 2AG |
Nature of control | : |
|
Ms Claudia Louise Lecaros | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Basement Flat, 126 Amhurst Road, London, England, E8 2AG |
Nature of control | : |
|
Dr Maria Dulce Correia Ribeiro | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | First Floor Flat, 126 Amhurst Road, London, England, E8 2AG |
Nature of control | : |
|
Miss Phillippa Irvine | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Address | : | Basement Flat, 126 Amhurst Road, London, E8 2AG |
Nature of control | : |
|
Mr Jerome Christophe Drees | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Basement Flat, 126 Amhurst Road, London, England, E8 2AG |
Nature of control | : |
|
Mrs Valerie Ann Buxton | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Basement Flat, 126 Amhurst Road, London, England, E8 2AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-28 | Gazette | Gazette filings brought up to date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Officers | Change person director company with change date. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-27 | Gazette | Gazette notice compulsory. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-18 | Address | Change registered office address company with date old address new address. | Download |
2023-06-18 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.