UKBizDB.co.uk

126 AMHURST ROAD RTM COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:First Floor Flat, 126 Amhurst Road, London, England, E8 2AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Basement Flat, 126 Amhurst Road, London, England, E8 2AG

Director05 April 2005Active
Basement Flat, 126 Amhurst Road, London, England, E8 2AG

Director10 February 2023Active
Basement Flat, 126 Amhurst Road, London, United Kingdom, E8 2AG

Director01 February 2015Active
Basement Flat, 126 Amhurst Road, London, England, E8 2AG

Director27 January 2023Active
Basement Flat, 126 Amhurst Road, London, E8 2AG

Secretary05 April 2005Active
7, Woodland Avenue, Wolstanton, Newcastle Under Lyme, ST5 8AZ

Secretary01 April 2010Active
1st Floor Flat, 126 Amhurst Road, London, England, E8 2AG

Secretary29 November 2013Active
Basement Flat, 126 Amhurst Road, London, E8 2AG

Director05 April 2005Active
2nd Floor Flat, 126 Amhurst Road, London, United Kingdom, E8 2AG

Director01 January 2014Active
7, Woodland Avenue, Wolstanton, Newcastle Under Lyme, ST5 8AZ

Director05 April 2005Active
1st Floor Flat, 126 Amhurst Road, London, England, E8 2AG

Director29 November 2013Active
Basement Flat, 126 Amhurst Road, London, England, E8 2AG

Director01 December 2019Active
Basement Flat, 126 Amhurst Road, London, England, E8 2AG

Director01 December 2019Active
Basement Flat, 126 Amhurst Road, London, United Kingdom, E8 2AG

Director21 December 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type dormant.

Download
2023-06-28Gazette

Gazette filings brought up to date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-18Address

Change registered office address company with date old address new address.

Download
2023-06-18Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type dormant.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type dormant.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.