About

Registered Number: 05088592
Date of Incorporation: 30/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Aztec Row, 3 Berners Road, London, N1 0PW,

 

Based in London, Tudor House Rtm Company Ltd was setup in 2004. We don't know the number of employees at Tudor House Rtm Company Ltd. The company has 7 directors listed as Edwards, Ian, Hinds, Georgina Louise Forsyth, Goodman, Jeremy Mark, Hinds, Fiona Elizabeth Anne, Paxford, Alan George, Rawlings, Sophie Jane, Tempest, Matthew Allan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Ian 07 November 2005 - 1
HINDS, Georgina Louise Forsyth 01 April 2010 - 1
GOODMAN, Jeremy Mark 30 March 2004 04 November 2004 1
HINDS, Fiona Elizabeth Anne 15 January 2009 01 April 2010 1
PAXFORD, Alan George 30 March 2004 05 November 2008 1
RAWLINGS, Sophie Jane 07 November 2005 05 November 2010 1
TEMPEST, Matthew Allan 30 March 2004 08 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 27 May 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 27 March 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 14 May 2018
AD01 - Change of registered office address 01 March 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 26 May 2015
AD01 - Change of registered office address 26 May 2015
AA - Annual Accounts 09 January 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 02 June 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 07 March 2011
TM01 - Termination of appointment of director 23 February 2011
TM01 - Termination of appointment of director 10 November 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 21 April 2010
AP01 - Appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
363a - Annual Return 26 May 2008
AA - Annual Accounts 01 March 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 22 June 2007
363a - Annual Return 01 June 2006
363a - Annual Return 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
287 - Change in situation or address of Registered Office 16 March 2006
AA - Annual Accounts 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
225 - Change of Accounting Reference Date 11 January 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
363s - Annual Return 03 May 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.