You are here: bizstats.co.uk > a-z index > 8 list

89 Cornwall Gardens (sw7) Rtm Company Limited LONDON


89 Cornwall Gardens (sw7) Rtm Company started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09392864. The 89 Cornwall Gardens (sw7) Rtm Company company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 89 Cornwall Gardens. Postal code: SW7 4AX.

Currently there are 6 directors in the the company, namely Stella W., Amy G. and Anu S. and others. In addition one secretary - Barbara D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Boon Y. who worked with the the company until 10 August 2016.

89 Cornwall Gardens (sw7) Rtm Company Limited Address / Contact

Office Address 89 Cornwall Gardens
Town London
Post code SW7 4AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09392864
Date of Incorporation Fri, 16th Jan 2015
Industry Residents property management
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Stella W.

Position: Director

Appointed: 26 June 2023

Amy G.

Position: Director

Appointed: 22 February 2022

Barbara D.

Position: Secretary

Appointed: 10 August 2016

Anu S.

Position: Director

Appointed: 24 March 2015

Ashkin M.

Position: Director

Appointed: 24 March 2015

Boon Y.

Position: Director

Appointed: 16 January 2015

Barbara D.

Position: Director

Appointed: 16 January 2015

Elizabeth T.

Position: Director

Appointed: 24 March 2015

Resigned: 10 December 2021

Francoise R.

Position: Director

Appointed: 24 March 2015

Resigned: 15 December 2022

Boon Y.

Position: Secretary

Appointed: 16 January 2015

Resigned: 10 August 2016

Philippe K.

Position: Director

Appointed: 16 January 2015

Resigned: 16 November 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-31
Net Worth1 975
Balance Sheet
Cash Bank In Hand1 975
Current Assets1 975
Net Assets Liabilities Including Pension Asset Liability1 975
Reserves/Capital
Profit Loss Account Reserve1 975
Shareholder Funds1 975
Other
Net Current Assets Liabilities1 975
Total Assets Less Current Liabilities1 975

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Tuesday 16th January 2024
filed on: 18th, January 2024
Free Download (3 pages)

Company search

Advertisements