About

Registered Number: 05680211
Date of Incorporation: 19/01/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: 40 Queens Avenue, Flat 4, London, N10 3NR

 

Founded in 2006, 40 Queens Avenue Rtm Company Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The company has 6 directors listed as Malone, Marie Celine, Palazzo Holdings Limited, Fletcher, Peter, Goodfellow, Simon, Rooks, Simon Thomas, Veitch, Matthew Alexander at Companies House. 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
MALONE, Marie Celine 19 January 2006 - 1
PALAZZO HOLDINGS LIMITED 19 January 2006 - 1
FLETCHER, Peter 19 January 2006 10 March 2007 1
GOODFELLOW, Simon 20 June 2007 15 January 2010 1
ROOKS, Simon Thomas 19 January 2006 30 March 2007 1
VEITCH, Matthew Alexander 19 January 2006 30 March 2007 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 28 January 2017
AP01 - Appointment of director 22 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 24 January 2016
CH01 - Change of particulars for director 24 January 2016
AD01 - Change of registered office address 24 January 2016
CH01 - Change of particulars for director 24 January 2016
AA - Annual Accounts 24 November 2015
CH01 - Change of particulars for director 31 August 2015
AR01 - Annual Return 25 January 2015
TM01 - Termination of appointment of director 16 October 2014
AD01 - Change of registered office address 16 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 20 January 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 21 January 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 15 February 2010
CH02 - Change of particulars for corporate director 15 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AP01 - Appointment of director 31 January 2010
TM01 - Termination of appointment of director 31 January 2010
AA - Annual Accounts 20 February 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
363a - Annual Return 05 February 2007
NEWINC - New incorporation documents 19 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.