126/128 LOWER CLAPTON ROAD (HACKNEY) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

126/128 LOWER CLAPTON ROAD (HACKNEY) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10473319

Incorporation date

10/11/2016

Size

Dormant

Contacts

Registered address

Registered address

C/O Fitch Taylor Johnson, 33 South Street, Eastbourne BN21 4UPCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2016)
dot icon08/03/2026
Registered office address changed from 33 South Street Eastbourne BN21 4UP England to C/O Fitch Taylor Johnson 33 South Street Eastbourne BN21 4UP on 2026-03-08
dot icon20/02/2026
Registered office address changed from C/O Fitch Taylor Johnson 8-10 Hill Street Mayfair London W1J 5NG England to 33 South Street Eastbourne BN21 4UP on 2026-02-20
dot icon15/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/12/2025
Compulsory strike-off action has been discontinued
dot icon12/12/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon21/11/2024
Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG England to C/O Fitch Taylor Johnson 8-10 Hill Street Mayfair London W1J 5NG on 2024-11-21
dot icon21/11/2024
Appointment of Fitch Taylor Johnson Ltd as a secretary on 2024-08-12
dot icon21/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon15/11/2024
Termination of appointment of Managed Exit Limited as a secretary on 2024-08-11
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/03/2024
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 126/128 Lower Clapton Road London E5 0QR on 2024-03-06
dot icon06/03/2024
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2023-12-31
dot icon06/03/2024
Appointment of Managed Exit Limited as a secretary on 2024-01-01
dot icon06/03/2024
Director's details changed for Mr Clive Guerin Ardagh on 2024-01-01
dot icon06/03/2024
Director's details changed for Miss Kate Elizabeth Rudland on 2024-01-01
dot icon06/03/2024
Registered office address changed from 126/128 Lower Clapton Road London E5 0QR England to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 2024-03-06
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon28/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon14/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/09/2021
Appointment of Mr Clive Guerin Ardagh as a director on 2021-09-03
dot icon29/01/2021
Termination of appointment of Paul James Came as a director on 2021-01-29
dot icon24/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon10/02/2020
Micro company accounts made up to 2019-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon07/05/2019
Micro company accounts made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon20/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon01/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/01/2018
Previous accounting period extended from 2017-11-30 to 2017-12-31
dot icon13/11/2017
Registered office address changed from 19a Chantry Lane Bromley BR2 9QL to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2017-11-13
dot icon11/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon10/11/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Clive Guerin Ardagh
Director
03/09/2021 - Present
4
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
10/11/2016 - 31/12/2023
746
MANAGED EXIT LIMITED
Corporate Secretary
01/01/2024 - 11/08/2024
381
FITCH TAYLOR JOHNSON LTD
Corporate Secretary
12/08/2024 - Present
53
Came, Paul James
Director
10/11/2016 - 29/01/2021
2

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 126/128 LOWER CLAPTON ROAD (HACKNEY) RTM COMPANY LIMITED

126/128 LOWER CLAPTON ROAD (HACKNEY) RTM COMPANY LIMITED is an(a) Active company incorporated on 10/11/2016 with the registered office located at C/O Fitch Taylor Johnson, 33 South Street, Eastbourne BN21 4UP. There are currently 3 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 126/128 LOWER CLAPTON ROAD (HACKNEY) RTM COMPANY LIMITED?

toggle

126/128 LOWER CLAPTON ROAD (HACKNEY) RTM COMPANY LIMITED is currently Active. It was registered on 10/11/2016 .

Where is 126/128 LOWER CLAPTON ROAD (HACKNEY) RTM COMPANY LIMITED located?

toggle

126/128 LOWER CLAPTON ROAD (HACKNEY) RTM COMPANY LIMITED is registered at C/O Fitch Taylor Johnson, 33 South Street, Eastbourne BN21 4UP.

What does 126/128 LOWER CLAPTON ROAD (HACKNEY) RTM COMPANY LIMITED do?

toggle

126/128 LOWER CLAPTON ROAD (HACKNEY) RTM COMPANY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for 126/128 LOWER CLAPTON ROAD (HACKNEY) RTM COMPANY LIMITED?

toggle

The latest filing was on 08/03/2026: Registered office address changed from 33 South Street Eastbourne BN21 4UP England to C/O Fitch Taylor Johnson 33 South Street Eastbourne BN21 4UP on 2026-03-08.