About

Registered Number: 07718820
Date of Incorporation: 26/07/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Saxon House, St. Andrew Street, Hertford, SG14 1JA,

 

Based in Hertford, Prince Alfred Mansions Rtm Company Ltd was founded on 26 July 2011, it has a status of "Active". Hornung, Nicholas Jonathan, Wyatt, Owen Peter, Amin, Malti, Foote, Jeremy Angus are listed as directors of the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNUNG, Nicholas Jonathan 26 July 2011 - 1
WYATT, Owen Peter 26 July 2011 - 1
AMIN, Malti 26 July 2011 02 July 2012 1
FOOTE, Jeremy Angus 27 July 2011 18 January 2017 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AP04 - Appointment of corporate secretary 02 June 2020
AD01 - Change of registered office address 02 June 2020
TM02 - Termination of appointment of secretary 01 June 2020
AA - Annual Accounts 26 May 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 26 July 2019
CS01 - N/A 26 July 2018
CH01 - Change of particulars for director 06 June 2018
TM02 - Termination of appointment of secretary 05 June 2018
AP04 - Appointment of corporate secretary 05 June 2018
AD01 - Change of registered office address 05 June 2018
AA - Annual Accounts 02 March 2018
CH04 - Change of particulars for corporate secretary 01 August 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 04 April 2017
TM01 - Termination of appointment of director 25 January 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 19 August 2015
CH01 - Change of particulars for director 19 August 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 15 August 2014
CH01 - Change of particulars for director 15 August 2014
CH01 - Change of particulars for director 15 August 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 06 August 2012
CH04 - Change of particulars for corporate secretary 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
AA01 - Change of accounting reference date 01 May 2012
AD01 - Change of registered office address 05 January 2012
AP01 - Appointment of director 11 August 2011
AP01 - Appointment of director 11 August 2011
NEWINC - New incorporation documents 26 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.