About

Registered Number: 06058246
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: C/O Pod Group Services Limited Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ,

 

Having been setup in 2007, Pepys Street Rtm Company Ltd have registered office in Borehamwood, Hertfordshire, it has a status of "Active". The current directors of this company are listed as Chatoo, Salim Aunali, Pavlou, Paul, Rendall And Rittner Limited, Agoro, Anthony Oluwaseun, Dinobi, Ugochukwu, Jacobs, Eveline, Martin, Alan Charles, O'doherty, James, Pont, Kelvin, Stewart, Mark David, Stewart, Rosa-maria Maria, Stirling, Caroline Ann, Director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATOO, Salim Aunali 29 January 2013 - 1
PAVLOU, Paul 10 April 2019 - 1
AGORO, Anthony Oluwaseun 21 April 2009 17 April 2012 1
DINOBI, Ugochukwu 19 January 2007 28 June 2007 1
JACOBS, Eveline 19 January 2007 24 July 2012 1
MARTIN, Alan Charles 19 January 2007 28 February 2014 1
O'DOHERTY, James 19 January 2007 10 April 2008 1
PONT, Kelvin 19 January 2007 16 October 2012 1
STEWART, Mark David 10 April 2008 16 April 2013 1
STEWART, Rosa-Maria Maria 16 April 2013 18 February 2014 1
STIRLING, Caroline Ann, Director 17 April 2012 07 October 2015 1
Secretary Name Appointed Resigned Total Appointments
RENDALL AND RITTNER LIMITED 20 June 2011 20 August 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 August 2020
CH04 - Change of particulars for corporate secretary 18 August 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 29 January 2020
AD01 - Change of registered office address 19 January 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 11 July 2019
AP01 - Appointment of director 12 April 2019
CH04 - Change of particulars for corporate secretary 27 March 2019
CS01 - N/A 22 January 2019
AP04 - Appointment of corporate secretary 30 October 2018
AD01 - Change of registered office address 29 August 2018
TM02 - Termination of appointment of secretary 21 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 26 May 2017
AP01 - Appointment of director 06 February 2017
CS01 - N/A 30 January 2017
TM01 - Termination of appointment of director 10 July 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 04 February 2016
TM01 - Termination of appointment of director 07 October 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 22 January 2015
TM01 - Termination of appointment of director 08 January 2015
AP01 - Appointment of director 02 July 2014
AA - Annual Accounts 16 May 2014
TM01 - Termination of appointment of director 28 February 2014
TM01 - Termination of appointment of director 18 February 2014
AP01 - Appointment of director 18 February 2014
AR01 - Annual Return 10 February 2014
AP01 - Appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 31 January 2013
AP01 - Appointment of director 30 January 2013
TM01 - Termination of appointment of director 17 October 2012
TM01 - Termination of appointment of director 24 July 2012
AP01 - Appointment of director 26 April 2012
TM02 - Termination of appointment of secretary 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 09 February 2012
AP04 - Appointment of corporate secretary 08 July 2011
AD01 - Change of registered office address 08 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
288a - Notice of appointment of directors or secretaries 28 April 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 29 May 2008
225 - Change of Accounting Reference Date 22 May 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
363a - Annual Return 21 January 2008
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.