About

Registered Number: 06364245
Date of Incorporation: 07/09/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: Milton House, 33a Milton Road, Hampton, Middlesex, TW12 2LL

 

Founded in 2007, 15 Queens Gate Gardens Rtm Company Ltd has its registered office in Hampton, Middlesex, it has a status of "Active". The current directors of this organisation are listed as Alvis & Company (Accountants) Ltd., Chanyasak, Narisa, Dalrymple, David Hew, Jessner, David, Verseckas, Karolis, Keigher, Bernard in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANYASAK, Narisa 28 October 2019 - 1
DALRYMPLE, David Hew 16 April 2010 - 1
JESSNER, David 10 May 2016 - 1
VERSECKAS, Karolis 28 October 2019 - 1
KEIGHER, Bernard 16 April 2010 21 November 2014 1
Secretary Name Appointed Resigned Total Appointments
ALVIS & COMPANY (ACCOUNTANTS) LTD. 14 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AP01 - Appointment of director 07 September 2020
AP01 - Appointment of director 07 September 2020
TM01 - Termination of appointment of director 07 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 September 2019
AA01 - Change of accounting reference date 05 August 2019
AA - Annual Accounts 01 November 2018
CH01 - Change of particulars for director 04 October 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 14 June 2017
AP01 - Appointment of director 14 June 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 10 December 2014
AP04 - Appointment of corporate secretary 26 November 2014
AD01 - Change of registered office address 26 November 2014
TM02 - Termination of appointment of secretary 25 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 30 September 2010
AAMD - Amended Accounts 01 July 2010
AP01 - Appointment of director 29 June 2010
TM02 - Termination of appointment of secretary 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
AP01 - Appointment of director 16 June 2010
AP01 - Appointment of director 16 June 2010
TM01 - Termination of appointment of director 30 November 2009
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 16 October 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
363a - Annual Return 19 November 2008
288b - Notice of resignation of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
NEWINC - New incorporation documents 07 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.