About

Registered Number: 06375255
Date of Incorporation: 19/09/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 59 Station Road, Clacton On Sea, Essex, CO15 1SD

 

54 West Avenue Rtm Company Ltd was established in 2007, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Clarkson, Roger Martin, Cull, Adrian John Stephen, Smith-daye, John, Omega Property Services (Uk) Ltd, Kiddie, Lee, Mcclinton, Jenny for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKSON, Roger Martin 02 March 2013 - 1
CULL, Adrian John Stephen 29 October 2018 - 1
SMITH-DAYE, John 27 July 2017 - 1
KIDDIE, Lee 19 September 2007 16 April 2008 1
MCCLINTON, Jenny 11 March 2014 23 October 2015 1
Secretary Name Appointed Resigned Total Appointments
OMEGA PROPERTY SERVICES (UK) LTD 02 March 2013 01 November 2019 1

Filing History

Document Type Date
CH04 - Change of particulars for corporate secretary 21 January 2020
AA - Annual Accounts 21 January 2020
TM02 - Termination of appointment of secretary 02 December 2019
AD01 - Change of registered office address 02 December 2019
AP04 - Appointment of corporate secretary 29 November 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 18 September 2019
AP01 - Appointment of director 29 October 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 19 September 2018
CS01 - N/A 04 October 2017
CH01 - Change of particulars for director 23 August 2017
CH01 - Change of particulars for director 23 August 2017
CH01 - Change of particulars for director 23 August 2017
AP01 - Appointment of director 27 July 2017
AA - Annual Accounts 27 June 2017
CH04 - Change of particulars for corporate secretary 22 April 2017
CS01 - N/A 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 14 August 2015
RESOLUTIONS - N/A 10 December 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 01 September 2014
AP01 - Appointment of director 24 March 2014
AA01 - Change of accounting reference date 04 March 2014
AR01 - Annual Return 30 September 2013
TM01 - Termination of appointment of director 30 September 2013
AP01 - Appointment of director 11 June 2013
AP04 - Appointment of corporate secretary 10 June 2013
AA - Annual Accounts 28 May 2013
AD01 - Change of registered office address 28 May 2013
AA - Annual Accounts 25 February 2013
AA - Annual Accounts 25 February 2013
AA - Annual Accounts 25 February 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 25 February 2013
AR01 - Annual Return 25 February 2013
AR01 - Annual Return 25 February 2013
AR01 - Annual Return 25 February 2013
AR01 - Annual Return 25 February 2013
AP01 - Appointment of director 25 February 2013
RT01 - Application for administrative restoration to the register 25 February 2013
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2009
GAZ1 - First notification of strike-off action in London Gazette 20 January 2009
287 - Change in situation or address of Registered Office 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
NEWINC - New incorporation documents 19 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.