About

Registered Number: 10205133
Date of Incorporation: 28/05/2016 (7 years and 11 months ago)
Company Status: Active
Registered Address: Field House, Chiswick Mall, London, W4 2PR,

 

Having been setup in 2016, Carlton Mansions (Anson Road) Rtm Company Ltd are based in London, it has a status of "Active". There are 14 directors listed as Bliss, Robert Terence, Gibbs, Anna Lindsey, Griffiths, David Michael Ronald, Chaplin, Robert John Anthony, Anscombe, Edward Allen, Brassington, Philip John, Brewin, Leigh, Crawford, Helen Louise, Cutts, Amy, Gurney, Judith Mary, Jolley, Richard, Orrock, Lenny, Perez, Nicole, Puddicombe, Felicia Augustina for the company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLISS, Robert Terence 28 May 2016 - 1
GIBBS, Anna Lindsey 22 August 2018 - 1
GRIFFITHS, David Michael Ronald 28 May 2016 - 1
ANSCOMBE, Edward Allen 28 May 2016 22 August 2018 1
BRASSINGTON, Philip John 28 May 2016 30 October 2018 1
BREWIN, Leigh 28 May 2016 27 January 2020 1
CRAWFORD, Helen Louise 28 May 2016 27 January 2020 1
CUTTS, Amy 28 May 2016 27 January 2020 1
GURNEY, Judith Mary 28 May 2016 22 August 2018 1
JOLLEY, Richard 28 May 2016 17 November 2017 1
ORROCK, Lenny 28 May 2016 16 August 2018 1
PEREZ, Nicole 28 May 2016 27 January 2020 1
PUDDICOMBE, Felicia Augustina 28 May 2016 27 January 2020 1
Secretary Name Appointed Resigned Total Appointments
CHAPLIN, Robert John Anthony 28 May 2016 24 November 2017 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
TM01 - Termination of appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 04 March 2019
TM01 - Termination of appointment of director 06 November 2018
AP01 - Appointment of director 08 September 2018
TM01 - Termination of appointment of director 08 September 2018
TM01 - Termination of appointment of director 08 September 2018
TM01 - Termination of appointment of director 08 September 2018
AD01 - Change of registered office address 10 June 2018
CS01 - N/A 10 June 2018
TM01 - Termination of appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
TM02 - Termination of appointment of secretary 29 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 07 June 2017
NEWINC - New incorporation documents 28 May 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.