Active - Proposal to Strike off
Company Information for HERONTYE HOUSE RTM COMPANY LIMITED
1 SUDLEY TERRACE HIGH STREET, BOGNOR REGIS, WEST SUSSEX, PO21 1EY,
|
Company Registration Number
05431183
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
HERONTYE HOUSE RTM COMPANY LIMITED | |
Legal Registered Office | |
1 SUDLEY TERRACE HIGH STREET BOGNOR REGIS WEST SUSSEX PO21 1EY Other companies in PO21 | |
Company Number | 05431183 | |
---|---|---|
Company ID Number | 05431183 | |
Date formed | 2005-04-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 21/04/2016 | |
Return next due | 19/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-06 09:50:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES FOWLER |
||
JANE ROSETTA BROOKES |
||
DAVID JAMES FOWLER |
||
JULIE LAM |
||
JANET LORNA MACNUTT |
||
JOHN KEITH MILLAR |
||
JOHN RAYMOND WELBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD KEITH VAUGHAN |
Director | ||
ALEXANDER GEORGE SHEPHERD |
Director | ||
ALEXANDER GEORGE SHEPHERD |
Company Secretary | ||
DANNY JAMES SMYTH |
Director | ||
MICHAEL WILLIAM GEARON |
Director | ||
GEORGE LEONARD BRADFORD |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERONTYE FREEHOLD LTD | Director | 2017-02-24 | CURRENT | 2016-02-24 | Active | |
AMDAV SERVICES LTD | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
HERONTYE FREEHOLD LTD | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active | |
HERONTYE FREEHOLD LTD | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active | |
HERONTYE FREEHOLD LTD | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JANET LORNA MACNUTT | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AR01 | 21/04/16 NO MEMBER LIST | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
AR01 | 21/04/15 NO MEMBER LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/04/14 NO MEMBER LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/04/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN KEITH MILLAR | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/04/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS JANE ROSETTA BROOKES | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD VAUGHAN | |
AR01 | 21/04/11 NO MEMBER LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHEPHERD | |
AR01 | 21/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEITH VAUGHAN / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND WELBY / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE LAM / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GEORGE SHEPHERD / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES FOWLER / 20/04/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2009 FROM C/O ELLIOTT & PARTNERS CITY GATES 2-4 SOUTHGATE CHICHESTER WEST SUSSEX PO19 2DJ | |
363a | ANNUAL RETURN MADE UP TO 21/04/09 | |
288b | APPOINTMENT TERMINATED SECRETARY ALEXANDER SHEPHERD | |
288a | SECRETARY APPOINTED DAVID JAMES FOWLER | |
363a | ANNUAL RETURN MADE UP TO 21/04/08 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 21/04/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 21/04/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HERONTYE HOUSE RTM COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |