ELM QUAY RTM COMPANY LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Termination of appointment of Miles St Clair Baird as a secretary on 2024-12-04

View Document

04/12/244 December 2024 Appointment of Mahne & Mahne Ltd as a secretary on 2024-12-04

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Termination of appointment of Elizabeth Camille Landers as a director on 2024-11-11

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Memorandum and Articles of Association

View Document

09/03/239 March 2023 Certificate of change of name

View Document

09/03/239 March 2023 Change of name notice

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

19/12/2219 December 2022 Appointment of Mr Matthew Sheridan Clarke as a director on 2022-11-21

View Document

15/12/2215 December 2022 Termination of appointment of Ross Marley as a director on 2022-11-21

View Document

15/12/2215 December 2022 Termination of appointment of Todor Emilov Trifonov as a director on 2022-11-21

View Document

15/12/2215 December 2022 Director's details changed for Ms Shelia Reddy on 2022-11-21

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-03-31

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Appointment of Mr Ross Marley as a director on 2021-11-10

View Document

24/11/2124 November 2021 Appointment of Mr Jamie Michael John De Cesare as a director on 2021-11-01

View Document

24/11/2124 November 2021 Termination of appointment of Michael Anthony Brown as a director on 2021-11-01

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

23/04/2023 April 2020 SECRETARY APPOINTED MR MILES ST CLAIR BAIRD

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR MONIKA JEPHCOTT

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, SECRETARY CRABTREE PM LIMITED

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU ENGLAND

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MS SHELIA REDDY

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MRS ELIZABETH CAMILLE LANDERS

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR TODOR EMILOV TRIFONOV

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE FLINT

View Document

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 NOTIFICATION OF PSC STATEMENT ON 21/06/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MS MURIEL BANKHEAD

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARKE

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MRS MONIKA JEPHCOTT

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM THE OLD OFFICE TIMS BOATYARD TIMSWAY STAINES UPON THAMES MIDDLESEX TW18 3JY

View Document

28/04/1728 April 2017 CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED

View Document

28/04/1728 April 2017 TERMINATE SEC APPOINTMENT

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, SECRETARY CANBURY MANAGEMENT LTD

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR MONIKA JEPHCOTT

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR NOYONA CHANDA

View Document

01/09/161 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 22/06/16 NO MEMBER LIST

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MRS MONIKA JEPHCOTT

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR MURIEL BANKHEAD

View Document

03/10/153 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/07/152 July 2015 22/06/15 NO MEMBER LIST

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MRS MARY PAULINE PRENDERGAST

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HAWKEY

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR STUART MCNICHOLAS

View Document

01/08/141 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/06/1424 June 2014 22/06/14 NO MEMBER LIST

View Document

24/06/1424 June 2014 SAIL ADDRESS CHANGED FROM: C/O CANBURY MANAGEMENT LTD UNIT 11 TIMS BOATYARD TIMSWAY STAINES MIDDLESEX TW18 3JY

View Document

18/04/1418 April 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN STOCKWELL

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR MICHAEL ANTHONY BROWN

View Document

17/07/1317 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CANBURY MANAGEMENT LTD / 01/03/2013

View Document

02/07/132 July 2013 22/06/13 NO MEMBER LIST

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS JENNINGS

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM UNIT 11 TIMS BOATYARD TIMSWAY STAINES-UPON-THAMES TW18 3JY UNITED KINGDOM

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MRS SUSAN STOCKWELL

View Document

08/08/128 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM UNIT 11 TIMS BOATYARD TIMSWAY STAINES MIDDLESEX TW18 3JY

View Document

26/06/1226 June 2012 22/06/12 NO MEMBER LIST

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN STOCKWELL

View Document

26/07/1126 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 22/06/11 NO MEMBER LIST

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOODWARD

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BONSER

View Document

22/09/1022 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD JENNINGS / 22/06/2010

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNA LUMB

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

23/06/1023 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CADBURY MANAGEMENT LTD / 22/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL CORRINE BANKHEAD / 22/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAWKEY / 22/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN STOCKWELL / 22/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANET FLINT / 22/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANNE WILLIS / 22/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN MCNICHOLAS / 22/06/2010

View Document

23/06/1023 June 2010 22/06/10 NO MEMBER LIST

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR NOYONA CHANDA

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR ANTHONY RICHARD CLARKE

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR ANTHONY RICHARD CLARKE

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR BRUCE EDWARD TEGART

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR JONATHAN WOODWARD

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR ADRIAN PRINCCEP BONSER

View Document

19/11/0919 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 ANNUAL RETURN MADE UP TO 22/06/09

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR ALASTAIR CLARK

View Document

01/02/091 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED THOMAS RICHARD JENNINGS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED PAULA WILLIS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR JAMES WATSON

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN WALKER

View Document

09/09/089 September 2008 SECRETARY'S CHANGE OF PARTICULARS / CADBURY MANAGEMENT LTD / 08/09/2008

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM UNIT 11 TIMS BOATYARD TIMSWAY STAINES MIDDLESEX TW18 3JY

View Document

28/07/0828 July 2008 ANNUAL RETURN MADE UP TO 22/06/08

View Document

28/07/0828 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED STUART JOHN MCNICHOLAS

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED SUSAN STOCKWELL

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED ALASTAIR GARETH CLARK

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM CANBURY MANAGEMENT LTD 29 ELM ROAD KINGSTON UPON THAMES SURREY KT2 6HP

View Document

05/03/085 March 2008 SECRETARY APPOINTED CADBURY MANAGEMENT LTD

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 ANNUAL RETURN MADE UP TO 22/06/07

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: LYNWOOD HOUSE 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

View Document

25/07/0625 July 2006 ANNUAL RETURN MADE UP TO 22/06/06

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 ANNUAL RETURN MADE UP TO 22/06/05

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 ANNUAL RETURN MADE UP TO 22/06/04

View Document

16/09/0316 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 ANNUAL RETURN MADE UP TO 22/06/03

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 ANNUAL RETURN MADE UP TO 22/06/02

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 ANNUAL RETURN MADE UP TO 22/06/01

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/07/005 July 2000 ANNUAL RETURN MADE UP TO 22/06/00

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 ANNUAL RETURN MADE UP TO 22/06/99

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM: 12 FINCHLEY ROAD LONDON NW8 6EB

View Document

28/09/9928 September 1999 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 22 CLIFTON ROAD LONDON W9 1ST

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: 34 ELM QUAY COURT NINE ELMS LANE LONDON SW8 5DF

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED

View Document

05/01/995 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 ANNUAL RETURN MADE UP TO 22/06/98

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

10/10/9710 October 1997 SECRETARY RESIGNED

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM: 4 ELM QUAY COURT 30 NINE ELMS LANE LONDON SW8 5DE

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

20/07/9720 July 1997 ANNUAL RETURN MADE UP TO 22/06/97

View Document

12/12/9612 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

25/11/9625 November 1996 NEW SECRETARY APPOINTED

View Document

22/11/9622 November 1996 SECRETARY RESIGNED

View Document

29/07/9629 July 1996 ANNUAL RETURN MADE UP TO 22/06/96

View Document

29/07/9629 July 1996 SECRETARY RESIGNED

View Document

29/07/9629 July 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/05/9623 May 1996 SECRETARY RESIGNED

View Document

23/05/9623 May 1996 NEW SECRETARY APPOINTED

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 REGISTERED OFFICE CHANGED ON 05/03/96 FROM: 44 GROSVENOR HILL LONDON W1A 4NR

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 NEW SECRETARY APPOINTED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

07/02/967 February 1996 EXEMPTION FROM APPOINTING AUDITORS 29/01/96

View Document

07/02/967 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

21/07/9521 July 1995 ANNUAL RETURN MADE UP TO 22/06/95

View Document

15/01/9515 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/07/9412 July 1994 ANNUAL RETURN MADE UP TO 22/06/94

View Document

11/04/9411 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9410 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

04/10/934 October 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 ANNUAL RETURN MADE UP TO 22/06/93

View Document

24/02/9324 February 1993 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 ANNUAL RETURN MADE UP TO 22/06/92

View Document

10/10/9110 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

01/07/911 July 1991 ANNUAL RETURN MADE UP TO 22/06/91

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document

08/08/908 August 1990 ANNUAL RETURN MADE UP TO 22/06/90

View Document

08/08/908 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

20/06/9020 June 1990 DIRECTOR RESIGNED

View Document

02/08/892 August 1989 REGISTERED OFFICE CHANGED ON 02/08/89 FROM: 56 PORTLAND PLACE LONDON W1N 4BD

View Document

02/08/892 August 1989 ANNUAL RETURN MADE UP TO 22/05/89

View Document

02/08/892 August 1989 ANNUAL RETURN MADE UP TO 18/05/88

View Document

02/08/892 August 1989 EXEMPTION FROM APPOINTING AUDITORS 010488

View Document

02/08/892 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

02/08/892 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

17/09/8717 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company