Rcp Chiltern Street Nominee 1 Limited

General information

Name:

Rcp Chiltern Street Nominee 1 Ltd

Office Address:

2nd Floor 24 Brook's Mews Mayfair W1K 4EA London

Number: 07598833

Incorporation date: 2011-04-11

Dissolution date: 2022-09-13

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company referred to as Rcp Chiltern Street Nominee 1 was established on Monday 11th April 2011 as a private limited company. The company registered office was based in London on 2nd Floor 24 Brook's Mews, Mayfair. The address zip code is W1K 4EA. The registration number for Rcp Chiltern Street Nominee 1 Limited was 07598833. Rcp Chiltern Street Nominee 1 Limited had been in business for eleven years until Tuesday 13th September 2022. 13 years from now this business changed its registered name from Newincco 1098 to Rcp Chiltern Street Nominee 1 Limited.

Regarding to this firm, most of director's duties have so far been executed by Jonathan G. and Gerald R.. Within the group of these two people, Jonathan G. had carried on with the firm the longest, having become a vital addition to the Management Board on 2011.

  • Previous company's names
  • Rcp Chiltern Street Nominee 1 Limited 2011-06-06
  • Newincco 1098 Limited 2011-04-11

Financial data based on annual reports

Company staff

Jonathan G.

Role: Director

Appointed: 06 June 2011

Latest update: 26 January 2024

Gerald R.

Role: Director

Appointed: 06 June 2011

Latest update: 26 January 2024

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 25 April 2023
Confirmation statement last made up date 11 April 2022
Annual Accounts 15 May 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 15 May 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 4 September 2015
Annual Accounts 12 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 12 September 2016
Annual Accounts 9 February 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 9 February 2017
Annual Accounts 26 March 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 26 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts 14 March 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 14 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
11
Company Age

Closest Companies - by postcode