1 ALEXANDRA DRIVE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

1 ALEXANDRA DRIVE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07001526

Incorporation date

26/08/2009

Size

Dormant

Contacts

Registered address

Registered address

1a Alexandra Drive, London SE19 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2009)
dot icon13/11/2025
Accounts for a dormant company made up to 2025-03-24
dot icon21/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon22/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon22/08/2024
Accounts for a dormant company made up to 2024-03-24
dot icon25/06/2024
Termination of appointment of Noah Roman Rosa as a director on 2024-06-25
dot icon25/06/2024
Appointment of Mr Max Alexander Johnston as a director on 2024-06-25
dot icon27/11/2023
Appointment of Mr Patrick Grosland Strangways as a director on 2023-11-24
dot icon23/11/2023
Termination of appointment of Frederica Vicki Dawson as a director on 2023-10-30
dot icon10/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon09/08/2023
Accounts for a dormant company made up to 2023-03-24
dot icon07/12/2022
Accounts for a dormant company made up to 2022-03-24
dot icon18/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon19/11/2021
Accounts for a dormant company made up to 2021-03-24
dot icon17/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon19/02/2021
Accounts for a dormant company made up to 2020-03-24
dot icon18/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon11/06/2020
Appointment of Miss Frederica Vicki Dawson as a director on 2020-02-10
dot icon10/06/2020
Appointment of Mr Noah Roman Rosa as a director on 2020-03-26
dot icon08/06/2020
Termination of appointment of Alison Seal as a director on 2020-06-08
dot icon04/02/2020
Appointment of Mr John Buck as a secretary on 2020-02-04
dot icon04/02/2020
Termination of appointment of Christopher Mark Heritage as a director on 2020-01-24
dot icon04/02/2020
Registered office address changed from 1D Alexandra Drive Gypsy Hill London SE19 1AJ England to 1a Alexandra Drive London SE19 1AJ on 2020-02-04
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon09/08/2019
Accounts for a dormant company made up to 2019-03-24
dot icon19/09/2018
Accounts for a dormant company made up to 2018-03-24
dot icon19/09/2018
Registered office address changed from C/O Kemsley and Co Carewell Lodge Racecourse Road Dormansland Lingfield Surrey RH7 6PP England to 1D Alexandra Drive Gypsy Hill London SE19 1AJ on 2018-09-19
dot icon03/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon28/08/2018
Director's details changed for Miss Alison Gaster on 2016-04-02
dot icon22/11/2017
Accounts for a dormant company made up to 2017-03-24
dot icon31/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon02/12/2016
Accounts for a dormant company made up to 2016-03-24
dot icon06/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon19/03/2016
Appointment of Mr Christopher Mark Heritage as a director on 2016-03-07
dot icon15/03/2016
Registered office address changed from 1 Alexandra Drive London SE19 1AJ England to C/O Kemsley and Co Carewell Lodge Racecourse Road Dormansland Lingfield Surrey RH7 6PP on 2016-03-15
dot icon25/01/2016
Appointment of Ms Karen Nicola Davidson as a director on 2016-01-12
dot icon21/01/2016
Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 1 Alexandra Drive London SE19 1AJ on 2016-01-21
dot icon15/01/2016
Termination of appointment of Residential Block Management Services Limited as a secretary on 2015-12-31
dot icon04/01/2016
Appointment of Miss Alison Gaster as a director on 2015-12-20
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-24
dot icon24/11/2015
Termination of appointment of Andrew Fifield as a director on 2015-08-14
dot icon24/08/2015
Annual return made up to 2015-08-24 no member list
dot icon24/12/2014
Accounts for a dormant company made up to 2014-03-24
dot icon10/09/2014
Annual return made up to 2014-09-10 no member list
dot icon16/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon04/03/2014
Current accounting period shortened from 2014-08-31 to 2014-03-24
dot icon21/11/2013
Termination of appointment of Sarah Jelinek as a director
dot icon21/11/2013
Termination of appointment of Simon Jelinek as a director
dot icon04/09/2013
Annual return made up to 2013-08-26 no member list
dot icon20/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon17/10/2012
Annual return made up to 2012-08-26 no member list
dot icon17/10/2012
Appointment of Residential Block Management Services Limited as a secretary
dot icon17/10/2012
Registered office address changed from C/O Residential Block Management Service Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN on 2012-10-17
dot icon17/10/2012
Registered office address changed from Flat D 1 Alexandra Drive London SE19 1AJ on 2012-10-17
dot icon16/10/2012
Director's details changed for Sarah Jelinek on 2012-10-01
dot icon16/10/2012
Director's details changed for John Buck on 2012-10-01
dot icon16/10/2012
Director's details changed for Simon Jelinek on 2012-10-01
dot icon16/10/2012
Termination of appointment of Stephanie Seabrook as a secretary
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/10/2011
Annual return made up to 2011-08-26 no member list
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon30/09/2010
Annual return made up to 2010-08-26 no member list
dot icon29/09/2010
Secretary's details changed for Stephanie Seabrook on 2010-08-26
dot icon28/09/2010
Director's details changed for Simon Jelinek on 2010-08-26
dot icon28/09/2010
Director's details changed for John Buck on 2010-08-26
dot icon28/09/2010
Director's details changed for Sarah Jelinek on 2010-08-26
dot icon25/03/2010
Termination of appointment of Andy Fifield as a director
dot icon25/03/2010
Appointment of Andrew Fifield as a director
dot icon26/08/2009
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seal, Alison
Director
20/12/2015 - 08/06/2020
-
Seabrook, Stephanie
Secretary
26/08/2009 - 01/10/2012
-
Rosa, Noah Roman
Director
26/03/2020 - 25/06/2024
-
Fifield, Andrew
Director
26/08/2009 - 26/08/2009
-
Heritage, Christopher Mark
Director
07/03/2016 - 24/01/2020
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 ALEXANDRA DRIVE RTM COMPANY LIMITED

1 ALEXANDRA DRIVE RTM COMPANY LIMITED is an(a) Active company incorporated on 26/08/2009 with the registered office located at 1a Alexandra Drive, London SE19 1AJ. There are currently 5 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 1 ALEXANDRA DRIVE RTM COMPANY LIMITED?

toggle

1 ALEXANDRA DRIVE RTM COMPANY LIMITED is currently Active. It was registered on 26/08/2009 .

Where is 1 ALEXANDRA DRIVE RTM COMPANY LIMITED located?

toggle

1 ALEXANDRA DRIVE RTM COMPANY LIMITED is registered at 1a Alexandra Drive, London SE19 1AJ.

What does 1 ALEXANDRA DRIVE RTM COMPANY LIMITED do?

toggle

1 ALEXANDRA DRIVE RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 ALEXANDRA DRIVE RTM COMPANY LIMITED?

toggle

The latest filing was on 13/11/2025: Accounts for a dormant company made up to 2025-03-24.