UKBizDB.co.uk

3 VERONICA RD RTM CO LTD

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

This company is commonly known as 3 Veronica Rd Rtm Co Ltd. The company was founded 5 years ago and was given the registration number 11477623. The firm's registered office is in LONDON. You can find them at Flat 3 ,no3 Veronica Road, London, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:3 VERONICA RD RTM CO LTD
Company Number:11477623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 3 ,no3 Veronica Road, London, London, England, SW17 8QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a, Veronica Road, London, England, SW17 8QL

Director13 December 2021Active
Flat 3 ,No3, Veronica Road, London, London, England, SW17 8QL

Secretary23 July 2018Active
11, Mason's Arms Mews, Mayfair, England, W1S 1NX

Director23 July 2018Active
Flat 3 ,No3, Veronica Road, London, London, England, SW17 8QL

Director23 July 2018Active

People with Significant Control

Mr Andrew Ian Thompson
Notified on:13 December 2021
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:3a, Veronica Road, London, England, SW17 8QL
Nature of control:
  • Right to appoint and remove directors
Benjamin James Meyrick
Notified on:23 July 2018
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:Flat 3 ,No3, Veronica Road, London, England, SW17 8QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jjonathan Paul Elliott
Notified on:23 July 2018
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:11, Mason's Arms Mews, Mayfair, England, W1S 1NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Accounts

Accounts with accounts type dormant.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type dormant.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Address

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

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Termination secretary company with name termination date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type dormant.

Download
2020-06-14Accounts

Accounts with accounts type dormant.

Download
2020-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-09Officers

Change person director company with change date.

Download
2019-03-09Officers

Change person secretary company with change date.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-07-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.