This company is commonly known as Rts (ibc) Limited. The company was founded 25 years ago and was given the registration number 03631477. The firm's registered office is in LONDON. You can find them at 3 Dorset Rise, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | RTS (IBC) LIMITED |
---|---|---|
Company Number | : | 03631477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Dorset Rise, London, EC4Y 8EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Micheldever Road, London, England, SE12 8LX | Secretary | 13 September 2022 | Active |
16, Micheldever Road, London, England, SE12 8LX | Director | 13 September 2022 | Active |
3, Dorset Rise, London, England, EC4Y 8EN | Director | 04 July 2011 | Active |
3, Dorset Rise, London, EC4Y 8EN | Director | 19 November 2019 | Active |
15 St Albans Mansions, Kensington Court Place, London, W8 5QH | Secretary | 09 September 1998 | Active |
3, Dorset Rise, London, England, EC4Y 8EN | Secretary | 18 June 2002 | Active |
Kildare House, 3 Dorset Rise, London, EC4Y 8EN | Director | 01 October 2001 | Active |
51 Park Road, Hampton Hill, Hampton, TW12 1HX | Director | 19 February 2001 | Active |
51 Park Road, Hampton Hill, Hampton, TW12 1HX | Director | 09 September 1998 | Active |
72 Fulham Park Gardens, London, SW6 4LQ | Director | 22 June 2005 | Active |
The Bishop's House, 55 New Street, Henley On Thames, RG9 2BP | Director | 09 September 1998 | Active |
Kildare House, 3 Dorset Rise, London, Uk, EC4Y 8EN | Director | 15 June 2011 | Active |
Flat 1 2 Holford Road, Hampstead, London, NW3 1AD | Director | 21 June 2006 | Active |
26, Hatcliffe Close, London, SE3 9UE | Director | 18 June 2002 | Active |
14 Regent Road, Surbiton, KT5 8NL | Director | 09 September 1998 | Active |
3, Dorset Rise, London, EC4Y 8EN | Director | 07 November 2016 | Active |
3 Asmara Road, London, NW2 3SS | Director | 10 June 2003 | Active |
Calcutts, Woodhurst Road, Maidenhead, SL6 8NU | Director | 02 April 2001 | Active |
33 Ainger Road, London, NW3 3AT | Director | 18 June 2002 | Active |
86b Randolph Avenue, London, W9 1BG | Director | 24 May 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type small. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Officers | Termination secretary company with name termination date. | Download |
2022-11-04 | Officers | Appoint person secretary company with name date. | Download |
2022-08-31 | Accounts | Accounts with accounts type small. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type small. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-12 | Accounts | Accounts with accounts type small. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type small. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type small. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type small. | Download |
2017-02-23 | Officers | Appoint person director company with name date. | Download |
2017-02-22 | Officers | Termination director company with name termination date. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.