You are here: bizstats.co.uk > a-z index > 9 list

92-114 Carnarvon Road Rtm Company Limited LONDON


92-114 Carnarvon Road Rtm Company started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05416873. The 92-114 Carnarvon Road Rtm Company company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at Haus Block Management. Postal code: E8 4DG.

At the moment there are 2 directors in the the company, namely Helen E. and Akm A.. In addition one secretary - Helen E. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kevin J. who worked with the the company until 31 December 2022.

92-114 Carnarvon Road Rtm Company Limited Address / Contact

Office Address Haus Block Management
Office Address2 266 Kingsland Road
Town London
Post code E8 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05416873
Date of Incorporation Thu, 7th Apr 2005
Industry Residents property management
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Helen E.

Position: Secretary

Appointed: 01 January 2023

Helen E.

Position: Director

Appointed: 01 January 2023

Akm A.

Position: Director

Appointed: 01 January 2023

Kevin J.

Position: Secretary

Appointed: 01 October 2014

Resigned: 31 December 2022

Terence S.

Position: Director

Appointed: 21 May 2009

Resigned: 31 December 2022

Kevin J.

Position: Director

Appointed: 18 March 2008

Resigned: 31 December 2022

J Nicholson & Son

Position: Corporate Secretary

Appointed: 01 February 2006

Resigned: 30 September 2014

Adeniyi A.

Position: Director

Appointed: 07 April 2005

Resigned: 18 March 2008

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 April 2005

Resigned: 01 February 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 2005

Resigned: 07 April 2005

David C.

Position: Director

Appointed: 07 April 2005

Resigned: 18 March 2008

Yuen L.

Position: Director

Appointed: 07 April 2005

Resigned: 21 May 2009

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Terrance S. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Kevin J. This PSC has significiant influence or control over the company,.

Terrance S.

Notified on 7 April 2020
Nature of control: significiant influence or control

Kevin J.

Notified on 7 April 2017
Ceased on 7 April 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-292014-04-30
Balance Sheet
Cash Bank In Hand5 8347 722
Current Assets6 5188 279
Debtors684557
Net Assets Liabilities Including Pension Asset Liability4 1883 987
Reserves/Capital
Profit Loss Account Reserve4 1883 987
Other
Capital Employed4 1883 987
Creditors Due Within One Year2 3304 292
Net Current Assets Liabilities4 1883 987

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2023-04-30
filed on: 4th, January 2024
Free Download (2 pages)

Company search

Advertisements