Company Information for RM613 OWNERS LIMITED
56 CLONMEL ROAD, TEDDINGTON, TW11 0SR,
|
Company Registration Number
05090583
Private Limited Company
Active |
Company Name | |
---|---|
RM613 OWNERS LIMITED | |
Legal Registered Office | |
56 CLONMEL ROAD TEDDINGTON TW11 0SR Other companies in GU34 | |
Company Number | 05090583 | |
---|---|---|
Company ID Number | 05090583 | |
Date formed | 2004-04-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2021 | |
Account next due | 31/01/2023 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-05-05 05:24:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ANTHONY SELF |
||
NICHOLAS PAUL AGNEW |
||
LEON ALISTAIR DANIELS |
||
KEITH PETER FARROW |
||
JOHN ANTHONY SELF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL NOMINEES LIMITED |
Nominated Secretary | ||
DIRECTOR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
METROLINE RAIL LIMITED | Director | 2015-05-11 | CURRENT | 2015-05-11 | Active | |
"RTW 467" GROUP LIMITED(THE) | Director | 2002-08-06 | CURRENT | 1972-12-11 | Dissolved 2013-09-10 | |
JOHN SELF ASSOCIATES LIMITED | Director | 2000-03-21 | CURRENT | 2000-03-21 | Dissolved 2015-09-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2018 FROM KINGSDOWN BLACKNEST ROAD ISINGTON ALTON HAMPSHIRE GU34 4PT UNITED KINGDOM | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2018 FROM KINGSDOWN BLACKNEST ROAD ISINGTON ALTON HAMPSHIRE GU34 4PT UNITED KINGDOM | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 01/04/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Leon Alistair Daniels on 2016-11-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/16 FROM Kingsdown Blacknest Road Isington Alton Hampshire GU34 4PT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY SELF / 03/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY SELF / 03/11/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN ANTHONY SELF on 2016-11-03 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicholas Paul Agnew on 2014-03-17 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicholas Paul Agnew on 2013-01-31 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 01/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PETER FARROW / 01/01/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 01/04/04--------- £ SI 2@1=2 £ IC 2/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.26 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 91020 - Museums activities
Creditors Due Within One Year | 2012-05-01 | £ 32,028 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RM613 OWNERS LIMITED
Called Up Share Capital | 2012-05-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 3,873 |
Current Assets | 2012-05-01 | £ 5,873 |
Stocks Inventory | 2012-05-01 | £ 2,000 |
Tangible Fixed Assets | 2012-05-01 | £ 11,278 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (91020 - Museums activities) as RM613 OWNERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |