ONE MARTHA'S BUILDINGS RTM COMPANY LIMITED

C/O Willmotts Block & Estate Management Ltd. Willmotts House C/O Willmotts Block & Estate Management Ltd. Willmotts House, London, W6 9EU, England
StatusACTIVE
Company No.08626977
Category
Incorporated26 Jul 2013
Age10 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

ONE MARTHA'S BUILDINGS RTM COMPANY LIMITED is an active with number 08626977. It was incorporated 10 years, 11 months, 9 days ago, on 26 July 2013. The company address is C/O Willmotts Block & Estate Management Ltd. Willmotts House C/O Willmotts Block & Estate Management Ltd. Willmotts House, London, W6 9EU, England.



Company Fillings

Accounts with accounts type dormant

Date: 22 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanford Miles Dickert

Appointment date: 2024-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Camille Bonnel

Termination date: 2022-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aurelien Bonnel

Termination date: 2021-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Jane Thomas

Appointment date: 2020-11-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Willmotts (Ealing) Limited

Appointment date: 2020-10-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Block Management Ltd

Termination date: 2020-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

Old address: C/O Block & Estate Management Ltd Blacks Road London W6 9EU England

New address: C/O Willmotts Block & Estate Management Ltd. Willmotts House 12 Blacks Road London W6 9EU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-01

Old address: C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD

New address: C/O Block & Estate Management Ltd Blacks Road London W6 9EU

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aurelien Bonnel

Appointment date: 2020-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Chkaibane

Termination date: 2019-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Camille Bonnel

Appointment date: 2019-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claudio Capozzi

Appointment date: 2017-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julia Clare Nagle

Appointment date: 2016-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kieran Paul Mccaffrey

Termination date: 2016-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Elizabeth Richards

Termination date: 2015-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philippe Chkaibane

Appointment date: 2015-08-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jul 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jul 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: London Block Management Ltd

Appointment date: 2014-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-28

Old address: Flat 1 1 Martha's Buildings London EC1V 9FL United Kingdom

New address: 4Th Floor 9 White Lion Street London N1 9PD

Documents

View document PDF

Incorporation company

Date: 26 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CONFORT LIMITED

96 BIRDWELL ROAD,SHEFFIELD,S4 8BL

Number:09744172
Status:ACTIVE
Category:Private Limited Company

IMPERIAL STAG LIMITED

44 CHURCH STREET,BRAINTREE,CM7 5JY

Number:10107786
Status:ACTIVE
Category:Private Limited Company

LB&DHT LIMITED

23 ST. MARGARETS STREET,ROCHESTER,ME1 1YZ

Number:09142166
Status:ACTIVE
Category:Private Limited Company

MANN STORES LTD

43 OXFORD STREET,KIDDERMINSTER,DY10 1AR

Number:07666909
Status:ACTIVE
Category:Private Limited Company

P.D.H. CONSULTANT LIMITED

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:03690757
Status:ACTIVE
Category:Private Limited Company
Number:07821388
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source