This company is commonly known as 47 Elder Avenue Rtm Company Limited. The company was founded 15 years ago and was given the registration number 06704532. The firm's registered office is in LONDON. You can find them at 47 Elder Avenue, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 47 ELDER AVENUE RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 06704532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2008 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47 Elder Avenue, London, N8 8PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Elder Avenue, London, N8 8PS | Secretary | 23 March 2021 | Active |
Flat B, 47 Elder Avenue, London, N8 8PS | Director | 15 December 2008 | Active |
47, Elder Avenue, London, N8 8PS | Director | 23 March 2021 | Active |
47, Elder Avenue, London, United Kingdom, N8 8PS | Secretary | 19 January 2011 | Active |
47, Elder Avenue, London, N8 8PS | Secretary | 06 March 2015 | Active |
47, Elder Avenue, London, United Kingdom, N8 8PS | Secretary | 15 December 2008 | Active |
Blackwall House, Guildhall Yard, London, England, EC2V 5AE | Corporate Secretary | 23 September 2008 | Active |
47, Elder Avenue, London, N8 8PS | Director | 06 March 2015 | Active |
47, Elder Avenue, London, United Kingdom, N8 8PS | Director | 19 January 2011 | Active |
47, Elder Avenue, London, United Kingdom, N8 8PS | Director | 23 September 2008 | Active |
47a, Elder Avenue, Crouch End, London, N8 8PS | Director | 25 February 2009 | Active |
Blackwall House, Guildhall Yard, London, England, EC2V 5AE | Corporate Director | 23 September 2008 | Active |
Blackwall House, Guildhall Yard, London, England, EC2V 5AE | Corporate Director | 23 September 2008 | Active |
Mr Andrew John Somerton Miller | ||
Notified on | : | 23 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | 47, Elder Avenue, London, N8 8PS |
Nature of control | : |
|
Mr Tristan Neil Goodwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | British |
Address | : | 47, Elder Avenue, London, N8 8PS |
Nature of control | : |
|
Miss Charlotte Lucy Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Address | : | 47, Elder Avenue, London, N8 8PS |
Nature of control | : |
|
Ms Joanna Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | Fourwents, Henfold Lane, Holmwood, Great Britain, RH5 4NX |
Nature of control | : |
|
Mr Suresh Kumar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Address | : | 47, Elder Avenue, London, N8 8PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-28 | Officers | Termination secretary company with name termination date. | Download |
2021-03-28 | Officers | Termination director company with name termination date. | Download |
2021-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-28 | Officers | Appoint person secretary company with name date. | Download |
2021-03-28 | Officers | Appoint person director company with name date. | Download |
2021-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-01 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.