About

Registered Number: 07726598
Date of Incorporation: 02/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 166 Moor Lane, Cranham, Upminster, Essex, RM14 1HE

 

Tree Tops (Romford) Ltd was registered on 02 August 2011 and are based in Upminster in Essex, it's status is listed as "Active". We do not know the number of employees at this company. This business has 8 directors listed as Harding, Tracey, Lurton, Rhys, Lurton, Bradley John, Coombe, Robert William, Lurton, Bradley, Lurton, Bradley John, Lurton, Rhys Paul, Lurton, Rhys Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Tracey 05 June 2014 - 1
LURTON, Rhys 15 March 2018 - 1
COOMBE, Robert William 11 February 2016 19 July 2016 1
LURTON, Bradley 15 March 2018 11 November 2019 1
LURTON, Bradley John 02 August 2011 18 July 2016 1
LURTON, Rhys Paul 24 October 2011 19 July 2016 1
LURTON, Rhys Paul 02 August 2011 24 October 2011 1
Secretary Name Appointed Resigned Total Appointments
LURTON, Bradley John 02 August 2011 01 July 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 09 December 2019
TM01 - Termination of appointment of director 11 November 2019
MR01 - N/A 04 April 2019
MR01 - N/A 04 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 17 September 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 19 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 03 October 2017
MR01 - N/A 29 April 2017
MR01 - N/A 29 April 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 26 August 2016
CH01 - Change of particulars for director 04 August 2016
TM02 - Termination of appointment of secretary 03 August 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AP01 - Appointment of director 12 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 15 September 2014
AP01 - Appointment of director 15 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 02 January 2013
AA01 - Change of accounting reference date 21 December 2012
DISS40 - Notice of striking-off action discontinued 01 December 2012
AR01 - Annual Return 30 November 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AP01 - Appointment of director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
NEWINC - New incorporation documents 02 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2019 Outstanding

N/A

A registered charge 02 April 2019 Outstanding

N/A

A registered charge 25 April 2017 Outstanding

N/A

A registered charge 25 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.