Company Information for 143-145 PORTLAND ROAD RTM COMPANY LIMITED
4385, 07987305 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
143-145 PORTLAND ROAD RTM COMPANY LIMITED | |
Legal Registered Office | |
4385 07987305 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Other companies in NW5 | |
Company Number | 07987305 | |
---|---|---|
Company ID Number | 07987305 | |
Date formed | 2012-03-12 | |
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 | 2023-03-31 | |
Account next due | 2025-03-31 | |
Latest return | 2024-02-29 | |
Return next due | 2025-03-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-13 01:15:01 |
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 |
---|---|---|
TRICIA LONGDON |
||
DARON BAILEY |
||
TRICIA LONGDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EVA TATAYOVA |
Company Secretary | ||
RUPERT DAVIDS |
Director | ||
RTM NOMINEE DIRECTORS LTD |
Director | ||
RTM SECRETARIAL LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
Registers moved to registered inspection location of Phoenix Business Centre Rosslyn Crescent Harrow HA1 2SP | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Register inspection address changed to Phoenix Business Centre Rosslyn Crescent Harrow HA1 2SP | ||
Companies House applied as default registered office address PO Box 4385, 07987305 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-13 | ||
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
DIRECTOR APPOINTED MR JOHN EWETUGA | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS JOAN RILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARON BAILEY | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARON BAILEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/16 FROM C/O First for Property Management Ltd 145-157 st. John Street London EC1V 4PW | |
ANNOTATION | Part Rectified | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Ms Tricia Longdon as company secretary on 2016-03-10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
TM02 | Termination of appointment of Eva Tatayova on 2016-03-10 | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED DARON BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT DAVIDS | |
AR01 | 12/03/15 | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 12/03/14 | |
AR01 | 12/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM C/O SALTER REX CROWN HOUSE 265-267 KENTISH TOWN ROAD LONDON NW5 2TP UNITED KINGDOM | |
RT01 | COMPANY RESTORED ON 01/06/2015 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2012 FROM ONE CAREY LANE LONDON UK EC2V 8AE ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2012 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 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 143-145 PORTLAND ROAD RTM COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 143-145 PORTLAND ROAD RTM COMPANY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 143-145 PORTLAND ROAD RTM COMPANY LIMITED | Event Date | 2013-07-09 |
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. |