40 MARLBOROUGH ROAD E18 LIMITED



Company Documents

DateDescription
13/02/2413 February 2024 NewAccounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
08/05/228 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

30/01/2230 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

13/01/1913 January 2019 DIRECTOR APPOINTED MRS HAZEL GOMES-ROWLEY

View Document

13/01/1913 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZEL GOMES-ROWLEY

View Document

09/11/189 November 2018 CESSATION OF NATACHA ANNE KIKKINE AS A PSC

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR NATACHA KIKKINE

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, SECRETARY NATACHA KIKKINE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MRS ILEANA GRIGORESCU

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR CORNELIU BOGDAN GRIGORESCU

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT BLAKENEY

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA PANTELI

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM FLAT 1, 40 MARLBOROUGH ROAD SOUTH WOODFORD E18 1AP

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 07/05/16 NO MEMBER LIST

View Document

22/10/1522 October 2015 COMPANY NAME CHANGED 40 MARLBOROUGH ROAD E18 RTM COMPANY LIMITED CERTIFICATE ISSUED ON 22/10/15

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/05/1520 May 2015 07/05/15 NO MEMBER LIST

View Document

16/05/1516 May 2015 DIRECTOR APPOINTED MR SCOTT JOHN BLAKENEY

View Document

16/05/1516 May 2015 DIRECTOR APPOINTED MISS ANDREA NICOLA PANTELI

View Document

16/05/1516 May 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SELLER

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM FLAT 1 40 MARLBOROUGH ROAD SOUTH WOODFORD LONDON

View Document

30/05/1430 May 2014 07/05/14 NO MEMBER LIST

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/05/1330 May 2013 07/05/13 NO MEMBER LIST

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document



16/05/1216 May 2012 07/05/12 NO MEMBER LIST

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 07/05/11 NO MEMBER LIST

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 07/05/10 NO MEMBER LIST

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATACHA ANNE KIKKINE / 07/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE SELLER / 07/05/2010

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 ANNUAL RETURN MADE UP TO 07/05/09

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/05/0829 May 2008 ANNUAL RETURN MADE UP TO 07/05/08

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED CLAIRE SELLER

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR ELAINE PALMER

View Document

12/05/0812 May 2008 DIRECTOR RESIGNED ELAINE PALMER

View Document

22/04/0822 April 2008 Appointment Terminate, Director Paul Keith Williams Logged Form

View Document

22/04/0822 April 2008 Appointment Terminate, Secretary Alison Nicola Williams Logged Form

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATE, SECRETARY ALISON NICOLA WILLIAMS LOGGED FORM

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATE, DIRECTOR PAUL KEITH WILLIAMS LOGGED FORM

View Document

04/04/084 April 2008 Appointment Terminate, Secretary Alison Nicola Williams Logged Form

View Document

04/04/084 April 2008 APPOINTMENT TERMINATE, SECRETARY ALISON NICOLA WILLIAMS LOGGED FORM

View Document

01/04/081 April 2008 Appointment Terminate, Secretary Logged Form

View Document

01/04/081 April 2008 APPOINTMENT TERMINATE, SECRETARY LOGGED FORM

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

08/06/078 June 2007 ANNUAL RETURN MADE UP TO 07/05/07;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 ANNUAL RETURN MADE UP TO 07/05/07

View Document

31/05/0731 May 2007 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/05/0617 May 2006 ANNUAL RETURN MADE UP TO 07/05/06;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/05/06

View Document

17/05/0617 May 2006 ANNUAL RETURN MADE UP TO 07/05/06

View Document

07/02/067 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/05/0516 May 2005 ANNUAL RETURN MADE UP TO 07/05/05

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 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