About

Registered Number: 07289356
Date of Incorporation: 18/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ,

 

Having been setup in 2010, 5 King Edwards Road Rtm Company Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Hattingh, Gerhardus Arnold, Hopearuoho, Harri, Dr, Krutskih, Kesha Kristina, Pasquero, Claudia, Scott, Emma Catherine, Vega Nuez, Juan, Southam, Roger James, Thornton, James Douglas, Brittain, Jonathan Mark, Gooden, Della Jayne, Jackson, James Dunstan, Jameson, Christopher Robert, Jones, Marc Benjamin, Larsson, Martina, Mccoll, Constant Andrew, Mcgrath, Paul James, Renfrew, Kay Annette, Stephenson, Jonathan Paul Robert, Vittadini, Alessandro. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATTINGH, Gerhardus Arnold 05 November 2018 - 1
HOPEARUOHO, Harri, Dr 08 November 2017 - 1
KRUTSKIH, Kesha Kristina 26 April 2018 - 1
PASQUERO, Claudia 29 November 2016 - 1
SCOTT, Emma Catherine 23 December 2016 - 1
VEGA NUEZ, Juan 29 November 2016 - 1
BRITTAIN, Jonathan Mark 29 November 2016 05 November 2018 1
GOODEN, Della Jayne 29 November 2016 08 October 2019 1
JACKSON, James Dunstan 02 July 2014 07 March 2016 1
JAMESON, Christopher Robert 22 June 2012 29 December 2016 1
JONES, Marc Benjamin 13 January 2017 24 January 2019 1
LARSSON, Martina 29 November 2016 17 November 2017 1
MCCOLL, Constant Andrew 29 November 2016 23 January 2019 1
MCGRATH, Paul James 22 July 2013 28 November 2014 1
RENFREW, Kay Annette 18 June 2010 14 May 2012 1
STEPHENSON, Jonathan Paul Robert 18 June 2010 30 June 2013 1
VITTADINI, Alessandro 18 June 2010 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
SOUTHAM, Roger James 18 May 2011 22 February 2012 1
THORNTON, James Douglas 18 June 2010 27 May 2011 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 03 March 2020
TM01 - Termination of appointment of director 25 October 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 13 March 2019
TM01 - Termination of appointment of director 31 January 2019
TM01 - Termination of appointment of director 24 January 2019
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
PSC08 - N/A 16 August 2018
CS01 - N/A 28 June 2018
AP01 - Appointment of director 26 April 2018
TM01 - Termination of appointment of director 24 November 2017
AP01 - Appointment of director 15 November 2017
AP04 - Appointment of corporate secretary 15 November 2017
TM02 - Termination of appointment of secretary 15 November 2017
AD01 - Change of registered office address 15 November 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 30 June 2017
DISS40 - Notice of striking-off action discontinued 03 June 2017
AA - Annual Accounts 02 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AP01 - Appointment of director 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 22 March 2016
TM01 - Termination of appointment of director 14 March 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 04 March 2015
AP04 - Appointment of corporate secretary 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AD01 - Change of registered office address 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AP01 - Appointment of director 02 July 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 10 January 2014
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 01 July 2013
AR01 - Annual Return 18 June 2013
AD01 - Change of registered office address 18 June 2013
CH04 - Change of particulars for corporate secretary 18 June 2013
TM01 - Termination of appointment of director 05 April 2013
AA - Annual Accounts 08 January 2013
AP01 - Appointment of director 08 August 2012
AR01 - Annual Return 02 July 2012
TM01 - Termination of appointment of director 24 May 2012
AA - Annual Accounts 21 March 2012
TM02 - Termination of appointment of secretary 22 February 2012
AD01 - Change of registered office address 22 February 2012
AP04 - Appointment of corporate secretary 22 February 2012
TM01 - Termination of appointment of director 15 July 2011
AP03 - Appointment of secretary 06 July 2011
AR01 - Annual Return 27 June 2011
AD01 - Change of registered office address 09 June 2011
TM02 - Termination of appointment of secretary 09 June 2011
NEWINC - New incorporation documents 18 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.