About

Registered Number: 04194289
Date of Incorporation: 04/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Duke House, 84-86 Rushey Green, London, SE6 4HW

 

Rtc Investments Ltd was established in 2001, it has a status of "Active". There are 3 directors listed as Austin, Cynthia Agatha, Hamilton, Gloria Maria, Alexander, Janice Margaret for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Gloria Maria 12 April 2001 - 1
ALEXANDER, Janice Margaret 23 March 2007 23 April 2007 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, Cynthia Agatha 12 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 04 April 2020
AA - Annual Accounts 19 December 2019
MR01 - N/A 06 September 2019
CS01 - N/A 07 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 08 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 05 April 2015
AA - Annual Accounts 31 December 2014
MR04 - N/A 08 August 2014
MR04 - N/A 08 August 2014
MR04 - N/A 08 August 2014
MR04 - N/A 08 August 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 08 June 2010
AD01 - Change of registered office address 08 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 28 April 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 20 April 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 04 December 2007
395 - Particulars of a mortgage or charge 24 August 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
363a - Annual Return 30 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 10 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 31 January 2005
395 - Particulars of a mortgage or charge 01 September 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 07 February 2003
225 - Change of Accounting Reference Date 07 February 2003
225 - Change of Accounting Reference Date 20 January 2003
363s - Annual Return 05 July 2002
395 - Particulars of a mortgage or charge 15 March 2002
395 - Particulars of a mortgage or charge 01 March 2002
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
MEM/ARTS - N/A 29 May 2001
CERTNM - Change of name certificate 20 April 2001
287 - Change in situation or address of Registered Office 19 April 2001
NEWINC - New incorporation documents 04 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2019 Outstanding

N/A

Legal charge 30 November 2007 Fully Satisfied

N/A

Legal charge 10 August 2007 Outstanding

N/A

Legal charge 20 August 2004 Fully Satisfied

N/A

Legal charge 28 February 2002 Fully Satisfied

N/A

Debenture 22 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.