This company is commonly known as Hallings Wharf Rtm Company Limited. The company was founded 16 years ago and was given the registration number 06329668. The firm's registered office is in LONDON. You can find them at Kfh House, 5 Compton Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | HALLINGS WHARF RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 06329668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kfh House, 5 Compton Road, London, England, SW19 7QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kfh House, 5 Compton Road, Wimbledon, London, United Kingdom, SW19 7QA | Corporate Secretary | 19 November 2013 | Active |
Kfh House, 5 Compton Road, London, England, SW19 7QA | Director | 29 March 2014 | Active |
Kfh House, 5 Compton Road, London, England, SW19 7QA | Director | 29 July 2015 | Active |
Kfh House, 5 Compton Road, London, England, SW19 7QA | Director | 29 July 2015 | Active |
Kinleigh Limited, Compton Road, London, England, SW19 7QA | Director | 01 February 2021 | Active |
16th Floor Tower Building, 11 York Road, London, England, SE1 7NX | Secretary | 11 April 2011 | Active |
Shadow Fax 135 Gandalfs Ride, South Woodham Ferrers, CM3 5WS | Secretary | 31 July 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 31 July 2007 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Corporate Secretary | 26 January 2012 | Active |
63 Hallings Wharf Studios, 1 Channelsea Road Stratford, London, E15 2SX | Director | 31 July 2007 | Active |
78 Tower Ride, Uckfield, East Sussex, TN22 1NU | Director | 31 July 2007 | Active |
99 Avondale Road, South Croydon, CR2 6JF | Director | 31 July 2007 | Active |
Kfh House, 5 Compton Road, London, England, SW19 7QA | Director | 09 February 2021 | Active |
8-12, Woodhouse Road, 2nd Floor, Melville House Woodhouse Road, London, England, N12 0RG | Director | 30 June 2013 | Active |
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Director | 20 March 2010 | Active |
Kfh House, 5 Compton Road, London, England, SW19 7QA | Director | 30 June 2013 | Active |
Flat 14 Hallings Wharf Studios 1, Channelsea Road, London, England, E15 2SX | Director | 12 February 2012 | Active |
14 Hallings Wharf Studios, 1 Channelsea Road, Stratford, London, E15 2SX | Director | 08 January 2010 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 31 July 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Officers | Change person director company with change date. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-10-01 | Officers | Withdrawal of the directors residential address register information from the public register. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.