COXES LOCK RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

COXES LOCK RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05311102

Incorporation date

10/12/2004

Size

Dormant

Contacts

Registered address

Registered address

First Floor St Georges House, 25 Bridge Street, Walton-On-Thames, Surrey KT12 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2004)
dot icon09/08/2022
Final Gazette dissolved via voluntary strike-off
dot icon24/05/2022
First Gazette notice for voluntary strike-off
dot icon12/05/2022
Application to strike the company off the register
dot icon20/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon20/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon25/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon17/04/2020
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2020-03-20
dot icon17/04/2020
Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to First Floor St Georges House 25 Bridge Street Walton-on-Thames Surrey KT12 1AF on 2020-04-17
dot icon17/04/2020
Director's details changed for Mr Roger Vernon Cole on 2020-04-17
dot icon17/04/2020
Director's details changed for Mr Peter Robert Kandalaft on 2020-04-17
dot icon20/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon01/11/2019
Micro company accounts made up to 2019-03-31
dot icon07/10/2019
Director's details changed for Mr Peter Robert Kandalaft on 2019-10-07
dot icon07/10/2019
Secretary's details changed for Mortimer Secretaries Limited on 2019-10-07
dot icon07/10/2019
Director's details changed for Mr Roger Vernon Cole on 2019-10-07
dot icon07/10/2019
Registered office address changed from Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2019-10-07
dot icon05/08/2019
Termination of appointment of Robert Edward Marlow as a director on 2019-07-31
dot icon19/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon13/11/2018
Micro company accounts made up to 2018-03-31
dot icon23/10/2018
Appointment of Mr Robert Edward Marlow as a director on 2018-10-12
dot icon10/04/2018
Termination of appointment of Brian Carnell as a director on 2018-04-10
dot icon19/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon04/12/2017
Termination of appointment of Stephen Philip Dobson as a director on 2017-10-25
dot icon04/12/2017
Termination of appointment of Mark Spence as a director on 2017-10-25
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/09/2017
Appointment of Mr Peter Robert Kandalaft as a director on 2017-09-04
dot icon23/08/2017
Appointment of Mr Brian Carnell as a director on 2017-08-09
dot icon08/08/2017
Director's details changed for Stephen Philip Dobbson on 2017-08-08
dot icon23/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon19/12/2016
Termination of appointment of Jonathan Walton as a director on 2016-10-27
dot icon19/12/2016
Termination of appointment of Elizabeth Bowyer as a director on 2016-10-27
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/04/2016
Termination of appointment of Steven Sean Murphy as a director on 2015-11-03
dot icon23/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-12-11 no member list
dot icon18/06/2015
Termination of appointment of Toby Richard Hockin as a director on 2015-06-15
dot icon11/12/2014
Annual return made up to 2014-12-11 no member list
dot icon03/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/12/2013
Appointment of Mr Roger Vernon Cole as a director
dot icon11/12/2013
Annual return made up to 2013-12-11 no member list
dot icon02/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/12/2012
Annual return made up to 2012-12-11 no member list
dot icon10/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-12-11 no member list
dot icon29/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/04/2011
Appointment of Mr Steven Sean Murphy as a director
dot icon15/12/2010
Annual return made up to 2010-12-11 no member list
dot icon14/12/2010
Appointment of Mr Jonathan Walton as a director
dot icon10/09/2010
Termination of appointment of Timothy Jones as a director
dot icon18/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/05/2010
Appointment of Mark Spence as a director
dot icon05/05/2010
Termination of appointment of Robert Davies as a director
dot icon19/04/2010
Termination of appointment of Phil Klein as a director
dot icon11/12/2009
Annual return made up to 2009-12-11 no member list
dot icon11/12/2009
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon11/12/2009
Director's details changed for Joanne Sheryl Knight on 2009-10-01
dot icon11/12/2009
Director's details changed for Toby Richard Hockin on 2009-10-01
dot icon11/12/2009
Director's details changed for Dominic Alexander Oswald Paulo on 2009-10-01
dot icon11/12/2009
Director's details changed for Phil Klein on 2009-10-01
dot icon11/12/2009
Director's details changed for Timothy Jones on 2009-10-01
dot icon11/12/2009
Director's details changed for Elizabeth Bowyer on 2009-10-01
dot icon11/12/2009
Director's details changed for Robert James Davies on 2009-10-01
dot icon11/12/2009
Director's details changed for Stephen Philip Dobbson on 2009-10-01
dot icon02/08/2009
Director appointed stephen philip dobbson
dot icon14/07/2009
Director appointed elizabeth bowyer
dot icon30/06/2009
Appointment terminated director antony perkins
dot icon30/06/2009
Appointment terminated director mark osborn
dot icon25/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/06/2009
Director appointed toby richard hockin
dot icon03/06/2009
Appointment terminated director victoria sansbury
dot icon12/05/2009
Director appointed joanne sheryl knight
dot icon11/12/2008
Annual return made up to 11/12/08
dot icon14/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/05/2008
Director's change of particulars / mark osborn / 18/03/2008
dot icon16/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/01/2008
Director resigned
dot icon14/12/2007
Annual return made up to 11/12/07
dot icon14/12/2007
Secretary's particulars changed
dot icon29/11/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon04/06/2007
Director resigned
dot icon01/04/2007
New director appointed
dot icon05/03/2007
Registered office changed on 05/03/07 from: john mortimer property management LTD bagshot road bracknell berkshire RG12 9SE
dot icon09/01/2007
Annual return made up to 11/12/06
dot icon28/12/2006
Registered office changed on 28/12/06 from: no 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN
dot icon16/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/03/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon15/02/2006
Director resigned
dot icon25/01/2006
New director appointed
dot icon13/01/2006
Annual return made up to 11/12/05
dot icon28/11/2005
New director appointed
dot icon10/11/2005
Director resigned
dot icon10/11/2005
Secretary resigned
dot icon09/11/2005
New director appointed
dot icon17/08/2005
Director resigned
dot icon22/07/2005
New secretary appointed
dot icon14/07/2005
Registered office changed on 14/07/05 from: flat 12 daniel lambert mill coxes lock bourneside road addlestone surrey KT15 2JX
dot icon11/04/2005
New director appointed
dot icon04/04/2005
Director resigned
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New secretary appointed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
Director resigned
dot icon11/01/2005
Secretary resigned;director resigned
dot icon11/12/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2021
-
0.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perkins, Antony Robert
Director
17/10/2005 - 29/06/2009
-
Jones, Timothy
Director
19/09/2007 - 30/08/2010
-
MORTIMER SECRETARIES LIMITED
Corporate Secretary
05/07/2005 - 19/03/2020
-
Kandalaft, Peter Robert
Director
03/09/2017 - Present
2
Osborn, Mark John
Director
31/12/2005 - 29/06/2009
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COXES LOCK RTM COMPANY LIMITED

COXES LOCK RTM COMPANY LIMITED is an(a) Dissolved company incorporated on 10/12/2004 with the registered office located at First Floor St Georges House, 25 Bridge Street, Walton-On-Thames, Surrey KT12 1AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COXES LOCK RTM COMPANY LIMITED?

toggle

COXES LOCK RTM COMPANY LIMITED is currently Dissolved. It was registered on 10/12/2004 and dissolved on 08/08/2022.

Where is COXES LOCK RTM COMPANY LIMITED located?

toggle

COXES LOCK RTM COMPANY LIMITED is registered at First Floor St Georges House, 25 Bridge Street, Walton-On-Thames, Surrey KT12 1AF.

What does COXES LOCK RTM COMPANY LIMITED do?

toggle

COXES LOCK RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COXES LOCK RTM COMPANY LIMITED?

toggle

The latest filing was on 09/08/2022: Final Gazette dissolved via voluntary strike-off.