Active
Company Information for 41-42 BRUNSWICK TERRACE RTM COMPANY LIMITED
ELLMAN HEN, 43 CHURCH ROAD, HOVE, BN3 2BE,
|
Company Registration Number
07676078
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
41-42 BRUNSWICK TERRACE RTM COMPANY LIMITED | |
Legal Registered Office | |
ELLMAN HEN 43 CHURCH ROAD HOVE BN3 2BE Other companies in BN3 | |
Company Number | 07676078 | |
---|---|---|
Company ID Number | 07676078 | |
Date formed | 2011-06-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-05-06 15:48:19 |
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 |
---|---|---|
FLEUR REBECCA DUPRE |
||
JOY ELAINE GILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VONOISE ZAHRA |
Director | ||
JOHN HUDSON |
Director | ||
SURYA ANN WRIGHT |
Director | ||
SURYA WRIGHT |
Company Secretary | ||
RTM NOMINEE DIRECTORS LTD |
Director | ||
RTM SECRETARIAL LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
41/42 BRUNSWICK TERRACE (HOVE) LIMITED | Director | 2016-05-09 | CURRENT | 2016-05-09 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOY ELAINE GILSON | |
PSC07 | CESSATION OF JOY ELAINE GILSON AS A PERSON OF SIGNIFICANT CONTROL | |
AC92 | Restoration by order of the court | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VONOISE ZAHRA | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOY GILSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLEUR DU PRE | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/17 FROM 2 42 Brunswick Terrace Hove East Sussex BN3 1HA | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS FLEUR REBECCA DUPRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HUDSON | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS JOY GILSON | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SURYA WRIGHT | |
AP01 | DIRECTOR APPOINTED MR JOHN HUDSON | |
AR01 | 21/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/06/12 TO 30/09/12 | |
AR01 | 21/06/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SURYA WRIGHT | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 5 BRUNSWICK TERRACE HOVE EAST SUSSEX BN3 1HA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2011 FROM ONE CAREY LANE LONDON UK EC2V 8AE ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 41-42 BRUNSWICK TERRACE 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. |