Company Information for 65 ETON AVENUE RESIDENTS RTM COMPANY LIMITED
52 HIGH STREET, PINNER, MIDDLESEX, HA5 5PW,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
65 ETON AVENUE RESIDENTS RTM COMPANY LIMITED | |
Legal Registered Office | |
52 HIGH STREET PINNER MIDDLESEX HA5 5PW Other companies in HA5 | |
Company Number | 05280662 | |
---|---|---|
Company ID Number | 05280662 | |
Date formed | 2004-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-07 06:34:07 |
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 |
---|---|---|
COOPERS OF LONDON |
||
FEDERICO ARDILES |
||
CHARLOTTE DAVIS |
||
RON GANBAR |
||
PAULA MCHALE |
||
RITA TRICOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARROVIAN MANAGEMENT SERVICES LTD |
Company Secretary | ||
DIVERSET LTD |
Company Secretary | ||
PAULA MCHALE |
Company Secretary | ||
RITA TRICOT |
Company Secretary | ||
MAYA RAVIV |
Director | ||
PENELOPE WEBB |
Director |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL DAVIS | ||
DIRECTOR APPOINTED TATIANA JARMILA SHASHOU | ||
DIRECTOR APPOINTED JONATHAN MICHAEL DAVIS | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DAVIS | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Coopers of London on 2019-09-26 | |
AP01 | DIRECTOR APPOINTED ANTHONY TRICOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RITA TRICOT | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Coopers of London as company secretary on 2014-02-07 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 15/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RITA TRICOT / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA MCHALE / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RON GANBAR / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE DAVIS / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FEDERICO ARDILES / 14/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HARROVIAN MANAGEMENT SERVICES LTD | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/09 NO MEMBER LIST | |
363a | ANNUAL RETURN MADE UP TO 15/10/08 | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | ANNUAL RETURN MADE UP TO 15/10/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363a | ANNUAL RETURN MADE UP TO 15/10/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 15/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/05/05 FROM: FLAT 1 65 ETON AVENUE HAMPSTEAD LONDON NW3 3EU | |
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 | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
|
|
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 65 ETON AVENUE RESIDENTS RTM COMPANY LIMITED
Cash Bank In Hand | 2012-06-30 | £ 13,880 |
---|---|---|
Cash Bank In Hand | 2011-06-30 | £ 13,354 |
Current Assets | 2012-06-30 | £ 20,774 |
Current Assets | 2011-06-30 | £ 17,935 |
Debtors | 2012-06-30 | £ 6,894 |
Debtors | 2011-06-30 | £ 4,581 |
Shareholder Funds | 2012-06-30 | £ 19,212 |
Shareholder Funds | 2011-06-30 | £ 14,719 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 65 ETON AVENUE RESIDENTS RTM COMPANY 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. |