UKBizDB.co.uk

19 RM LIMITED

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

This company is commonly known as 19 Rm Limited. The company was founded 17 years ago and was given the registration number 05899338. The firm's registered office is in LONDON. You can find them at 8 Carlos Place, , London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:19 RM LIMITED
Company Number:05899338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2006
End of financial year:29 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:8 Carlos Place, London, W1K 3AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

Secretary01 May 2020Active
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

Director18 March 2015Active
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

Director08 August 2006Active
33 Ransomes Dock, 35-37parkgate Road, London, SW11 4NP

Secretary26 February 2015Active
381 Wimbledon Park Road, London, SW19 6PE

Secretary08 August 2006Active
8, Carlos Place, London, W1K 3AS

Secretary02 March 2020Active
52, Horsley Court, Montaigne Close, London, United Kingdom, SW1P 4BF

Secretary22 December 2009Active
Hanover House, 14 Hanover Square, London, W1S 1HP

Corporate Secretary08 August 2006Active
33 Ransome's Dock, 35-37 Parkgate Road, London, SW11 4NP

Director05 April 2010Active
19, The Mall, East Sheen, London, SW14 7EN

Director08 August 2006Active
8, Carlos Place, London, W1K 3AS

Director18 March 2015Active
Hanover House, 14 Hanover Square, London, W1S 1HP

Corporate Director08 August 2006Active

People with Significant Control

Mr Roland Mouret
Notified on:07 April 2016
Status:Active
Date of birth:August 1961
Nationality:French
Address:11th Floor, Landmark St Peter's Square, Manchester, M1 4PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Robert Fuller
Notified on:07 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:11th Floor, Landmark St Peter's Square, Manchester, M1 4PB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette dissolved liquidation.

Download
2023-11-06Insolvency

Liquidation in administration move to dissolution.

Download
2023-06-23Insolvency

Liquidation in administration progress report.

Download
2022-12-20Insolvency

Liquidation in administration progress report.

Download
2022-11-28Insolvency

Liquidation in administration extension of period.

Download
2022-06-23Insolvency

Liquidation in administration progress report.

Download
2022-02-15Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-02-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-01-24Insolvency

Liquidation in administration proposals.

Download
2021-12-02Address

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

Download
2021-12-01Insolvency

Liquidation in administration appointment of administrator.

Download
2021-09-16Capital

Capital allotment shares.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-08-06Accounts

Accounts with accounts type group.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-27Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Officers

Appoint person secretary company with name date.

Download
2020-05-11Officers

Termination secretary company with name termination date.

Download
2020-03-02Officers

Appoint person secretary company with name date.

Download
2020-03-02Officers

Termination secretary company with name termination date.

Download
2020-01-27Accounts

Accounts with accounts type group.

Download
2019-12-21Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.