Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
41-42 Brunswick Terrace RTM Company Limited
41-42 Brunswick Terrace RTM Company Limited is an active company incorporated on 21 June 2011 with the registered office located in Hove, East Sussex. 41-42 Brunswick Terrace RTM Company Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07676078
Private limited by guarantee without share capital
Age
14 years
Incorporated
21 June 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2687 days
Dated
21 June 2017
(8 years ago)
Next confirmation dated
21 June 2018
Was due on
5 July 2018
(7 years ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
2692 days
For period
1 Oct
⟶
30 Sep 2016
(1 year)
Accounts type is
Total Exemption Small
Next accounts for period
30 September 2017
Was due on
30 June 2018
(7 years ago)
Learn more about 41-42 Brunswick Terrace RTM Company Limited
Contact
Update Details
Address
ELLMAN HEN
43 Church Road
Hove
BN3 2BE
England
Same address for the past
8 years
Companies in BN3 2BE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
-
Controllers (PSC)
1
Fleur Du Pre
PSC • Director • British • Lives in England • Born in Oct 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2016)
Period Ended
30 Sep 2016
For period
30 Sep
⟶
30 Sep 2016
Traded for
12 months
Cash in Bank
£10
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£10
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Joy Elaine Gilson Resigned
5 Years Ago on 26 Nov 2019
Joy Elaine Gilson (PSC) Resigned
5 Years Ago on 25 Nov 2019
Restoration Court Order
6 Years Ago on 18 Apr 2019
Voluntarily Dissolution
7 Years Ago on 1 May 2018
Voluntary Gazette Notice
7 Years Ago on 13 Feb 2018
Application To Strike Off
7 Years Ago on 5 Feb 2018
Vonoise Zahra Resigned
7 Years Ago on 15 Jan 2018
Confirmation Submitted
8 Years Ago on 4 Jul 2017
Fleur Du Pre (PSC) Appointed
9 Years Ago on 1 May 2016
Joy Gilson (PSC) Appointed
9 Years Ago on 1 May 2016
Get Alerts
Get Credit Report
Discover 41-42 Brunswick Terrace RTM Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Joy Elaine Gilson as a director on 26 November 2019
Submitted on 27 Nov 2019
Cessation of Joy Elaine Gilson as a person with significant control on 25 November 2019
Submitted on 27 Nov 2019
Restoration by order of the court
Submitted on 18 Apr 2019
Final Gazette dissolved via voluntary strike-off
Submitted on 1 May 2018
First Gazette notice for voluntary strike-off
Submitted on 13 Feb 2018
Application to strike the company off the register
Submitted on 5 Feb 2018
Termination of appointment of Vonoise Zahra as a director on 15 January 2018
Submitted on 22 Jan 2018
Notification of Joy Gilson as a person with significant control on 1 May 2016
Submitted on 4 Jul 2017
Notification of Fleur Du Pre as a person with significant control on 1 May 2016
Submitted on 4 Jul 2017
Confirmation statement made on 21 June 2017 with no updates
Submitted on 4 Jul 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs