About

Registered Number: 07753997
Date of Incorporation: 26/08/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: Mandeville Estates, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA

 

Having been setup in 2011, Windsor Lodge Rtm Company Ltd have registered office in Thames Ditton, Surrey. The company has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTON, Denise Jane 12 September 2017 - 1
GARCIA NARVAEZ, Nelson Eduardo 12 September 2017 - 1
PEARCE, Andrew 12 September 2017 - 1
BRITTON, Denise Jane 26 August 2011 22 April 2015 1
MELLOR, Derek Preston 14 July 2015 27 February 2017 1
RUNZA, Paul James 04 June 2013 14 July 2015 1
WALSH, Robert John 26 August 2011 23 April 2013 1

Filing History

Document Type Date
CS01 - N/A 04 October 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 05 October 2017
TM01 - Termination of appointment of director 27 September 2017
AP01 - Appointment of director 22 September 2017
AP01 - Appointment of director 22 September 2017
AP01 - Appointment of director 22 September 2017
AD01 - Change of registered office address 25 August 2017
AA - Annual Accounts 02 May 2017
TM01 - Termination of appointment of director 27 February 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 25 May 2016
AD01 - Change of registered office address 29 September 2015
AD01 - Change of registered office address 29 September 2015
AR01 - Annual Return 26 August 2015
AP01 - Appointment of director 10 August 2015
AP01 - Appointment of director 30 July 2015
TM01 - Termination of appointment of director 24 July 2015
AA - Annual Accounts 17 July 2015
TM01 - Termination of appointment of director 30 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 12 September 2013
AP01 - Appointment of director 18 June 2013
AA - Annual Accounts 21 May 2013
AD01 - Change of registered office address 24 April 2013
TM01 - Termination of appointment of director 23 April 2013
AR01 - Annual Return 29 October 2012
AD01 - Change of registered office address 05 October 2012
NEWINC - New incorporation documents 26 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.