WEST END QUAY RTM COMPANY LIMITED
Overview
| Company Name | WEST END QUAY RTM COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 10991842 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WEST END QUAY RTM COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WEST END QUAY RTM COMPANY LIMITED located?
| Registered Office Address | West End Quay 2 Praed Street Paddington W2 1JL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WEST END QUAY RTM COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for WEST END QUAY RTM COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for WEST END QUAY RTM COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2024 | 3 pages | AA | ||
Appointment of Ms Louise Porteus as a director on Jan 22, 2025 | 2 pages | AP01 | ||
Appointment of Mr Alessandro Adriani as a director on Jan 22, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 6 pages | AA | ||
Registered office address changed from 52-54 Gracechurch Street London EC3V 0EH United Kingdom to West End Quay 2 Praed Street Paddington London W2 1JL on Nov 09, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Lee Baron 85 Tottenham Court Road London W1T 4TQ England to 52-54 Gracechurch Street London EC3V 0EH on Oct 18, 2023 | 1 pages | AD01 | ||
Appointment of Mr David Charles Groves as a director on Oct 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Margaret Claire Walmsley as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 6 pages | AA | ||
Registered office address changed from C/O Lee Barron the Harley Building 77 New Cavendish Street London W1W 6XB England to C/O Lee Baron 85 Tottenham Court Road London W1T 4TQ on Dec 07, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Firstport Secretarial Limited as a secretary on Jun 30, 2022 | 1 pages | TM02 | ||
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England to C/O Lee Barron the Harley Building 77 New Cavendish Street London W1W 6XB on Jun 30, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2018 | 2 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Gerald Anthony Higgs as a person with significant control on May 03, 2019 | 1 pages | PSC07 | ||
Who are the officers of WEST END QUAY RTM COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ADRIANI, Alessandro | Director | 2 Praed Street Paddington W2 1JL London West End Quay England | England | Italian | 338310260001 | |||||||||
| GROVES, David Charles | Director | 2 Praed Street W2 1JL London West End Quay England | England | British | 264590510001 | |||||||||
| HIGGS, Gerald Anthony | Director | West End Quay 2 Praed Street W2 1AL London 702 Balmoral Apartments United Kingdom | England | British | 238536910001 | |||||||||
| LOOMBA, Rinku Rakesh | Director | Western Avenue W3 0TF London 622 England | England | British | 37386960007 | |||||||||
| LUNNY, Emmett | Director | 2 Praed Street Paddington W2 1JL London West End Quay England | England | Irish | 250481350001 | |||||||||
| MCCLOSKEY, Brian Gerald, Dr | Director | Praed Street W2 1JE London 413 Peninsula Apartments England | England | British | 248676470001 | |||||||||
| PORTEUS, Louise | Director | 2 Praed Street Paddington W2 1JL London West End Quay England | England | Australian | 224737730002 | |||||||||
| SIMPSON, John Francis | Director | West End Quay Estate Menagement Office 2 Praed Street W2 1JL London West End Quay Rtm Company Limited United Kingdom | England | British | 259029790001 | |||||||||
| WACE, Charles Robert | Director | c/o Limesnapper Ltd Bush Park PL6 7RG Estover 3 Plymouth England | United Kingdom | British | 11746500002 | |||||||||
| FIRSTPORT SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House England |
| 161571700002 | ||||||||||
| GRITZ, Raymond | Director | 1 South Wharf Road W2 1JB London 610 Westcliffe Apartments United Kingdom | United Kingdom | British | 93562870001 | |||||||||
| JEANS, Michael Henry Vickery | Director | Praed Street W2 1AL London 512 Balmoral Apartments England | England | British | 148001010001 | |||||||||
| RAU, Donald, Dr | Director | Estate Management Office 2 Praed Street W2 1JL London West End Quay United Kingdom | England | British | 177483550001 | |||||||||
| SHARR, Alan Maurice | Director | 1 Portland Place W1B 1PN London 4th Floor United Kingdom | United Kingdom | British | 238536900001 | |||||||||
| WALMSLEY, Margaret Claire | Director | Praed Street W2 1JJ London 602 Peninsula Apartments England | England | British | 248676910001 | |||||||||
| WONG, Geraldine Voon Kham | Director | Star Street W2 1QF London 106 England | England | British | 248675800001 |
Who are the persons with significant control of WEST END QUAY RTM COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Alan Maurice Sharr | Oct 02, 2017 | 1 Portland Place W1B 1PN London 4th Floor United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Gerald Anthony Higgs | Oct 02, 2017 | West End Quay 2 Praed Street W2 1AL London 702 Balmoral Apartments United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Raymond Gritz | Oct 02, 2017 | 1 South Wharf Road W2 1JB London 610 Westcliffe Apartments United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for WEST END QUAY RTM COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 03, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0