Background WavePink WaveYellow Wave

11 BELL YARD MEWS RTM COMPANY LIMITED (06562267)

11 BELL YARD MEWS RTM COMPANY LIMITED (06562267) is an active UK company. incorporated on 10 April 2008. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 11 BELL YARD MEWS RTM COMPANY LIMITED has been registered for 17 years. Current directors include BEDFORD, Emerson, LEES, Diane.

Company Number
06562267
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 April 2008
Age
17 years
Address
30 Hillwood Grove, Brentwood, CM13 2PD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEDFORD, Emerson, LEES, Diane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11 BELL YARD MEWS RTM COMPANY LIMITED

11 BELL YARD MEWS RTM COMPANY LIMITED is an active company incorporated on 10 April 2008 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 11 BELL YARD MEWS RTM COMPANY LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06562267

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 10 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

30 Hillwood Grove Hutton Brentwood, CM13 2PD,

Previous Addresses

Flat 4 11 Bell Yard Mews London SE1 3TN United Kingdom
From: 10 April 2008To: 21 August 2013
Timeline

5 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Feb 14
Director Joined
Oct 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BEDFORD, Emerson

Active
Hillwood Grove, BrentwoodCM13 2PD
Born May 1977
Director
Appointed 01 Oct 2018

LEES, Diane

Active
11 Bell Yard Mews, LondonSE1 3TN
Born March 1964
Director
Appointed 09 Aug 2013

BEDFORD, Emerson

Resigned
Hillwood Grove, BrentwoodCM13 2PD
Secretary
Appointed 09 Aug 2013
Resigned 03 Dec 2025

MANN, David Kenyon

Resigned
Tarlton Farm House, CirencesterGL7 6PA
Secretary
Appointed 10 Jun 2008
Resigned 31 May 2011

RTM SECRETARIAL LIMITED

Resigned
Guildhall Yard, LondonEC2V 5AE
Corporate secretary
Appointed 10 Apr 2008
Resigned 10 Jun 2008

BEDFORD, Emerson

Resigned
11 Bell Yard Mews, LondonSE1 3TN
Born May 1977
Director
Appointed 10 Apr 2008
Resigned 09 Aug 2013

COOK, Edward

Resigned
11 Bell Yard Mews, LondonSE1 3TN
Born December 1980
Director
Appointed 10 Jun 2008
Resigned 01 Jul 2013

RTM NOMINEE DIRECTORS LIMITED

Resigned
Guildhall Yard, LondonEC2V 5AE
Corporate director
Appointed 10 Apr 2008
Resigned 30 Jul 2008

RTM SECRETARIAL LIMITED

Resigned
Guildhall Yard, LondonEC2V 5AE
Corporate director
Appointed 10 Apr 2008
Resigned 10 Jun 2008

Persons with significant control

1

Mr Emerson Bedford

Active
Hillwood Grove, BrentwoodCM13 2PD
Born May 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Termination Secretary Company With Name
24 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
287Change of Registered Office
Legacy
30 July 2008
287Change of Registered Office
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
287Change of Registered Office
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Incorporation Company
10 April 2008
NEWINCIncorporation