120 Fourth Avenue Rtm Company started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08986725. The 120 Fourth Avenue Rtm Company company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Rickmansworth at 20 Hastings Way. Postal code: WD3 3SG.
The firm has 2 directors, namely Leslie T., Jason M.. Of them, Leslie T., Jason M. have been with the company the longest, being appointed on 31 March 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stephen C. who worked with the the firm until 31 March 2022.
Office Address | 20 Hastings Way |
Town | Rickmansworth |
Post code | WD3 3SG |
Country of origin | United Kingdom |
Registration Number | 08986725 |
Date of Incorporation | Tue, 8th Apr 2014 |
Industry | Residents property management |
End of financial Year | 24th March |
Company age | 11 years old |
Account next due date | Sun, 24th Dec 2023 (564 days after) |
Account last made up date | Thu, 24th Mar 2022 |
Next confirmation statement due date | Sat, 1st Jun 2024 (2024-06-01) |
Last confirmation statement dated | Thu, 18th May 2023 |
Position: Director
Appointed: 31 March 2022
Position: Director
Appointed: 31 March 2022
The list of PSCs who own or have control over the company includes 7 names. As BizStats researched, there is Leslie T. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Jason M. This PSC has significiant influence or control over the company,. Moving on, there is Carol G., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.
Leslie T.
Notified on | 4 May 2022 |
Nature of control: |
significiant influence or control |
Jason M.
Notified on | 4 May 2022 |
Nature of control: |
significiant influence or control |
Carol G.
Notified on | 15 July 2016 |
Ceased on | 3 May 2022 |
Nature of control: |
25-50% voting rights |
Stephen C.
Notified on | 15 July 2016 |
Ceased on | 3 May 2022 |
Nature of control: |
25-50% voting rights |
Barbara D.
Notified on | 15 July 2016 |
Ceased on | 3 May 2022 |
Nature of control: |
25-50% voting rights |
Stella R.
Notified on | 15 July 2016 |
Ceased on | 3 May 2022 |
Nature of control: |
25-50% voting rights |
Christine C.
Notified on | 15 July 2016 |
Ceased on | 31 March 2022 |
Nature of control: |
25-50% voting rights |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2023-03-24 | 2024-03-24 |
Balance Sheet | ||
Current Assets | 4 002 | 4 760 |
Net Assets Liabilities | 3 802 | 4 560 |
Other | ||
Version Production Software | 2 024 | |
Creditors | 200 | 200 |
Net Current Assets Liabilities | 4 002 | 4 560 |
Total Assets Less Current Liabilities | 4 002 | 4 560 |
Accrued Liabilities Not Expressed Within Creditors Subtotal | 200 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from 20 Hastings Way Rickmansworth Hertfordshire WD3 3SG England on 2024/11/19 to 22 Boxted Road 22 Boxted Road Hemel Hempstead HP1 2QH filed on: 19th, November 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy