About

Registered Number: 05905546
Date of Incorporation: 14/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Based in Croydon, Colette Court Rtm Company Ltd was registered on 14 August 2006, it's status at Companies House is "Active". The company has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAULMICHL, Thomas 14 August 2013 - 1
RAGEA, Valentin 14 August 2013 - 1
FORTHUBER, Michael 14 August 2006 24 April 2014 1
GASSON, Nicholas 18 March 2015 27 November 2019 1
SCOTT, Mike 14 August 2006 14 August 2013 1
Secretary Name Appointed Resigned Total Appointments
BOYLE, Colin 14 August 2006 12 February 2012 1
FRIEDLANDER, Aryeh 14 August 2013 31 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 31 July 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 15 September 2015
AP01 - Appointment of director 14 September 2015
AD01 - Change of registered office address 11 September 2015
CH01 - Change of particulars for director 11 September 2015
AP01 - Appointment of director 11 September 2015
TM02 - Termination of appointment of secretary 11 September 2015
AP04 - Appointment of corporate secretary 11 September 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 16 August 2013
AP03 - Appointment of secretary 16 August 2013
AP01 - Appointment of director 16 August 2013
AP01 - Appointment of director 16 August 2013
TM01 - Termination of appointment of director 14 August 2013
AD01 - Change of registered office address 14 August 2013
AD01 - Change of registered office address 14 August 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 24 August 2012
AD01 - Change of registered office address 01 March 2012
TM02 - Termination of appointment of secretary 12 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 14 September 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
225 - Change of Accounting Reference Date 06 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
NEWINC - New incorporation documents 14 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.