Company Information for 60 CORNWALL GARDENS RTM COMPANY LIMITED
C/O DICKINSONS, BRANDON HOUSE, FIRST FLOOR, 90 THE BROADWAY, CHESHAM, HP5 1EG,
|
Company Registration Number
05475052
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
60 CORNWALL GARDENS RTM COMPANY LIMITED | |
Legal Registered Office | |
C/O DICKINSONS, BRANDON HOUSE FIRST FLOOR, 90 THE BROADWAY CHESHAM HP5 1EG Other companies in WD3 | |
Company Number | 05475052 | |
---|---|---|
Company ID Number | 05475052 | |
Date formed | 2005-06-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-07-05 18:03:53 |
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 |
---|---|---|
SIMON NICHOLAS BARNES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW RICHARD HOWES |
Company Secretary | ||
ANDREW RICHARD HOWES |
Director | ||
KAREL STUART CILLIERS |
Company Secretary | ||
KAREL STUART CILLIERS |
Director | ||
ANDREW JAMES MARTIN |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
Director's details changed for Mr John Andrew Cowan on 2023-03-28 | ||
REGISTERED OFFICE CHANGED ON 28/03/23 FROM Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS | ||
REGISTERED OFFICE CHANGED ON 28/03/23 FROM Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS | ||
Director's details changed for Mrs Irina Pasechnik on 2023-03-28 | ||
Director's details changed for Mrs Irina Pasechnik on 2023-03-28 | ||
CH01 | Director's details changed for Mrs Irina Paschnik on 2022-10-10 | |
AP01 | DIRECTOR APPOINTED MRS IRINA PASCHNIK | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | |
PSC07 | CESSATION OF SIMON NICHOLAS BARNES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHONG WEI KHAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR JOHN ANDREW COWAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS BARNES | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHONG WEI KHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NICHOLAS BARNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD HOWES | |
TM02 | Termination of appointment of Andrew Richard Howes on 2016-09-01 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 08/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 08/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/11 FROM Flat 6 60 Cornwall Gardens London SW7 4BE | |
AR01 | 08/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/06/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON NICHOLAS BARNES | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
288a | Secretary appointed mr andrew richard howes | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOWES / 29/06/2009 | |
363a | ANNUAL RETURN MADE UP TO 08/06/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR KAREL CILLIERS | |
288b | APPOINTMENT TERMINATED | |
288b | APPOINTMENT TERMINATED SECRETARY KAREL CILLIERS | |
288b | APPOINTMENT TERMINATED | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOWES / 09/08/2008 | |
363a | ANNUAL RETURN MADE UP TO 08/06/08 | |
363a | ANNUAL RETURN MADE UP TO 08/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2008 FROM FLAT 7 60 CORNWALL GARDENS LONDON SW7 4BE | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 08/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
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 60 CORNWALL GARDENS RTM COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 60 CORNWALL GARDENS 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. |