104 SOUTHWOOD ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

104 SOUTHWOOD ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08281957

Incorporation date

06/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 1, 104 Southwood Road, New Eltham, London SE9 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2012)
dot icon11/03/2026
Termination of appointment of Daniella Cunliffe as a director on 2025-06-01
dot icon07/11/2025
Amended total exemption full accounts made up to 2024-11-30
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon29/08/2025
Director's details changed for Sev Menderes on 2025-08-29
dot icon10/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon07/02/2025
Director's details changed for Ms Daniella Cunliffe on 2023-04-13
dot icon07/02/2025
Director's details changed for Ms Sarah Jacobs on 2023-04-13
dot icon07/02/2025
Director's details changed for Ms Sarah Jacobs on 2023-04-13
dot icon07/02/2025
Director's details changed for Ms Daniella Cunliffe on 2023-04-13
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon10/06/2024
Director's details changed for Barbra Mayamiko Bernard on 2024-06-10
dot icon10/06/2024
Director's details changed for Barbra Mayamiko Bernard on 2024-06-10
dot icon25/03/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon15/03/2024
Appointment of Miss Angela Georgia Miller as a director on 2024-01-01
dot icon25/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon31/05/2023
Compulsory strike-off action has been discontinued
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon29/05/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon13/04/2023
Appointment of Ms Sarah Jacobs as a director on 2023-04-13
dot icon13/04/2023
Appointment of Mr Elliot Michael Sach as a director on 2023-04-13
dot icon13/04/2023
Appointment of Ms Daniella Cunliffe as a director on 2023-04-13
dot icon13/04/2023
Termination of appointment of Iain Wilson as a director on 2023-04-13
dot icon09/01/2023
Appointment of Barbra Mayamiko Bernard as a director on 2023-01-07
dot icon07/01/2023
Notification of a person with significant control statement
dot icon14/12/2022
Termination of appointment of Barbara Tempo as a director on 2022-12-14
dot icon07/10/2022
Termination of appointment of Joan Riley as a secretary on 2022-10-07
dot icon07/10/2022
Termination of appointment of Lauren Pettifer as a director on 2022-10-07
dot icon07/10/2022
Cessation of Joan Riley as a person with significant control on 2017-10-24
dot icon06/10/2022
Registered office address changed from Flat 3 104 Southwood Road Ne Eltham London SE9 3QS to Flat 1, 104 Southwood Road New Eltham London SE9 3QS on 2022-10-06
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon28/04/2022
Registered office address changed from C/O C/O First for Property Management 20-22 Wenlock Road London N1 7GU England to Flat 3 104 Southwood Road Ne Eltham London SE9 3QS on 2022-04-28
dot icon27/04/2022
Termination of appointment of Joan Riley as a director on 2022-02-01
dot icon05/04/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon09/02/2022
Appointment of Iain Wilson as a director on 2022-02-02
dot icon09/02/2022
Appointment of Sev Menderes as a director on 2022-02-02
dot icon09/02/2022
Appointment of Lauren Pettifer as a director on 2022-02-02
dot icon10/11/2021
Compulsory strike-off action has been discontinued
dot icon09/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon30/04/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon09/02/2021
Compulsory strike-off action has been discontinued
dot icon08/02/2021
Total exemption full accounts made up to 2019-11-30
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon22/05/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon04/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon20/03/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon06/11/2018
Compulsory strike-off action has been discontinued
dot icon05/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon23/06/2018
Compulsory strike-off action has been discontinued
dot icon22/06/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon24/04/2018
First Gazette notice for compulsory strike-off
dot icon27/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon23/10/2016
Registered office address changed from C/O First for Property Management 145-157 st Johns Street London EC1V 4PW to C/O C/O First for Property Management 20-22 Wenlock Road London N1 7GU on 2016-10-23
dot icon23/10/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/05/2016
Compulsory strike-off action has been discontinued
dot icon03/05/2016
Annual return made up to 2016-02-04 no member list
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon31/10/2015
Total exemption small company accounts made up to 2014-11-30
dot icon31/05/2015
Annual return made up to 2015-02-04 no member list
dot icon20/01/2015
Total exemption small company accounts made up to 2013-11-30
dot icon16/01/2015
Registered office address changed from C/O Joan Riley Flat 3 Southwood Road London SE9 3QS United Kingdom to C/O First for Property Management 145-157 St Johns Street London EC1V 4PW on 2015-01-16
dot icon25/02/2014
Annual return made up to 2014-02-04
dot icon08/03/2013
Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 2013-03-08
dot icon08/03/2013
Termination of appointment of Rtm Secretarial Ltd as a director
dot icon08/03/2013
Termination of appointment of Rtm Nominee Directors Ltd as a director
dot icon06/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Angela Georgia
Director
01/01/2024 - Present
-
Cunliffe, Daniella
Director
13/04/2023 - 01/06/2025
2
Tempo, Barbara
Director
06/11/2012 - 14/12/2022
-
Bernard, Barbra Mayamiko
Director
07/01/2023 - Present
-
Jacobs, Sarah
Director
13/04/2023 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 104 SOUTHWOOD ROAD RTM COMPANY LIMITED

104 SOUTHWOOD ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 06/11/2012 with the registered office located at Flat 1, 104 Southwood Road, New Eltham, London SE9 3QS. 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 104 SOUTHWOOD ROAD RTM COMPANY LIMITED?

toggle

104 SOUTHWOOD ROAD RTM COMPANY LIMITED is currently Active. It was registered on 06/11/2012 .

Where is 104 SOUTHWOOD ROAD RTM COMPANY LIMITED located?

toggle

104 SOUTHWOOD ROAD RTM COMPANY LIMITED is registered at Flat 1, 104 Southwood Road, New Eltham, London SE9 3QS.

What does 104 SOUTHWOOD ROAD RTM COMPANY LIMITED do?

toggle

104 SOUTHWOOD ROAD RTM COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 104 SOUTHWOOD ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Termination of appointment of Daniella Cunliffe as a director on 2025-06-01.