You are here: bizstats.co.uk > a-z index > 1 list > 12 list

120 Fourth Avenue Rtm Company Limited RICKMANSWORTH


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 10 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.

120 Fourth Avenue Rtm Company Limited Address / Contact

Office Address 20 Hastings Way
Town Rickmansworth
Post code WD3 3SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08986725
Date of Incorporation Tue, 8th Apr 2014
Industry Residents property management
End of financial Year 24th March
Company age 10 years old
Account next due date Sun, 24th Dec 2023 (123 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

Company staff

Leslie T.

Position: Director

Appointed: 31 March 2022

Jason M.

Position: Director

Appointed: 31 March 2022

Christine C.

Position: Director

Appointed: 08 April 2014

Resigned: 31 March 2022

Rtm Secretarial Ltd

Position: Corporate Director

Appointed: 08 April 2014

Resigned: 23 July 2014

Rtm Nominee Directors Ltd

Position: Corporate Director

Appointed: 08 April 2014

Resigned: 23 July 2014

Stephen C.

Position: Director

Appointed: 08 April 2014

Resigned: 31 March 2022

Stephen C.

Position: Secretary

Appointed: 08 April 2014

Resigned: 31 March 2022

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-03-24
Balance Sheet
Current Assets4 002
Net Assets Liabilities3 802
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal200
Net Current Assets Liabilities4 002
Total Assets Less Current Liabilities4 002

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/24
filed on: 27th, January 2024
Free Download (3 pages)

Company search