126 AMHURST ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

126 AMHURST ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05413907

Incorporation date

05/04/2005

Size

Dormant

Contacts

Registered address

Registered address

Basement Flat, 126 Amhurst Road, London E8 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2005)
dot icon09/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon09/05/2025
Accounts for a dormant company made up to 2025-04-30
dot icon25/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon24/04/2025
Change of details for Ms Maya D'amour as a person with significant control on 2025-04-24
dot icon24/04/2025
Director's details changed for Ms Maya D'amour on 2025-04-24
dot icon28/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon29/06/2024
Compulsory strike-off action has been discontinued
dot icon28/06/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon11/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon28/06/2023
Compulsory strike-off action has been discontinued
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon27/06/2023
Notification of Maya D'amour as a person with significant control on 2023-02-10
dot icon27/06/2023
Appointment of Ms Maya D'amour as a director on 2023-02-10
dot icon27/06/2023
Director's details changed for Valerie Ann Buxton on 2023-02-10
dot icon27/06/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon20/06/2023
Termination of appointment of Claudia Louise Lecaros as a director on 2023-02-10
dot icon20/06/2023
Cessation of Claudia Louise Lecaros as a person with significant control on 2023-02-10
dot icon20/06/2023
Notification of Timothy John Sanderson as a person with significant control on 2023-01-27
dot icon20/06/2023
Cessation of Edward Luke Randolph as a person with significant control on 2023-02-10
dot icon20/06/2023
Termination of appointment of Edward Luke Randolph as a director on 2023-02-10
dot icon18/06/2023
Appointment of Mr Timothy John Sanderson as a director on 2023-01-27
dot icon18/06/2023
Registered office address changed from First Floor Flat 126 Amhurst Road London E8 2AG England to Basement Flat 126 Amhurst Road London E8 2AG on 2023-06-18
dot icon01/02/2023
Cessation of Maria Dulce Correia Ribeiro as a person with significant control on 2023-01-27
dot icon01/02/2023
Termination of appointment of Maria Dulce Correia Ribeiro as a director on 2023-01-27
dot icon06/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon03/05/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon12/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon13/05/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon11/02/2021
Accounts for a dormant company made up to 2020-04-30
dot icon21/08/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon21/08/2020
Notification of Claudia Louise Lecaros as a person with significant control on 2019-12-01
dot icon21/08/2020
Notification of Edward Luke Randolph as a person with significant control on 2019-12-01
dot icon21/08/2020
Appointment of Ms Claudia Louise Lecaros as a director on 2019-12-01
dot icon21/08/2020
Appointment of Mr Edward Luke Randolph as a director on 2019-12-01
dot icon21/08/2020
Registered office address changed from Basement Flat 126 Amhurst Road London E8 2AG to First Floor Flat 126 Amhurst Road London E8 2AG on 2020-08-21
dot icon21/08/2020
Cessation of Phillippa Irvine as a person with significant control on 2019-11-30
dot icon21/08/2020
Termination of appointment of Philippa Irvine as a director on 2019-11-30
dot icon21/08/2020
Termination of appointment of Philippa Irvine as a secretary on 2019-11-30
dot icon30/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon24/05/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon27/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon10/05/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon08/05/2017
Accounts for a dormant company made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon07/04/2017
Director's details changed for Mr Jerome Christophe Brees on 2017-04-01
dot icon29/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-05 no member list
dot icon11/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-05 no member list
dot icon17/02/2015
Appointment of Mr Jerome Christophe Brees as a director on 2015-02-01
dot icon04/02/2015
Termination of appointment of Jacob Philip Wright as a director on 2015-01-19
dot icon20/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon11/06/2014
Annual return made up to 2014-04-05 no member list
dot icon16/05/2014
Appointment of Dr Maria Dulce Correia Ribeiro as a director
dot icon20/02/2014
Appointment of Miss Philippa Irvine as a secretary
dot icon20/02/2014
Appointment of Miss Philippa Irvine as a director
dot icon03/12/2013
Registered office address changed from 7 Woodland Avenue Wolstanton Newcastle Under Lyme Staffordshire ST5 8AZ on 2013-12-03
dot icon03/12/2013
Termination of appointment of Joel Fisher as a director
dot icon03/12/2013
Termination of appointment of Joel Fisher as a secretary
dot icon01/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon20/05/2013
Annual return made up to 2013-04-05 no member list
dot icon24/09/2012
Accounts for a dormant company made up to 2012-04-30
dot icon19/04/2012
Annual return made up to 2012-04-05 no member list
dot icon09/06/2011
Total exemption full accounts made up to 2011-04-30
dot icon20/05/2011
Annual return made up to 2011-04-05 no member list
dot icon20/05/2011
Director's details changed for Valerie Ann Buxton on 2010-05-01
dot icon20/05/2011
Director's details changed for Mr Jacob Philip Wright on 2011-01-01
dot icon04/05/2011
Appointment of Mr Jacob Philip Wright as a director
dot icon04/05/2011
Termination of appointment of Victoria Bamforth as a director
dot icon06/10/2010
Total exemption full accounts made up to 2010-04-30
dot icon06/10/2010
Accounts for a dormant company made up to 2009-04-30
dot icon06/10/2010
Accounts for a dormant company made up to 2008-04-30
dot icon06/10/2010
Annual return made up to 2010-04-05
dot icon06/10/2010
Annual return made up to 2009-04-05
dot icon06/10/2010
Annual return made up to 2008-04-05
dot icon06/10/2010
Termination of appointment of Victoria Bamforth as a secretary
dot icon06/10/2010
Appointment of Dr Joel Edward Austin Fisher as a secretary
dot icon06/10/2010
Secretary's details changed
dot icon06/10/2010
Director's details changed for Dr Joel Edward Austin Fisher on 2008-04-01
dot icon06/10/2010
Director's details changed for Dr Joel Edward Austin Fisher on 2008-04-01
dot icon06/10/2010
Registered office address changed from Basement Flat 126 Amhurst Road London E8 2AG on 2010-10-06
dot icon04/10/2010
Administrative restoration application
dot icon01/09/2009
Final Gazette dissolved via compulsory strike-off
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon19/12/2007
Accounts for a dormant company made up to 2007-04-30
dot icon19/12/2007
Accounts for a dormant company made up to 2006-04-30
dot icon17/12/2007
Annual return made up to 05/04/07
dot icon18/09/2007
First Gazette notice for compulsory strike-off
dot icon26/06/2006
Annual return made up to 05/04/06
dot icon05/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Correia Ribeiro, Maria Dulce, Dr
Director
01/01/2014 - 27/01/2023
-
Mrs Valerie Ann Buxton
Director
05/04/2005 - Present
2
Wright, Jacob Philip
Director
21/12/2010 - 19/01/2015
11
Drees, Jerome Christophe
Director
01/02/2015 - Present
-
Mr Edward Luke Randolph
Director
01/12/2019 - 10/02/2023
-

Persons with Significant Control

12
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 AMHURST ROAD RTM COMPANY LIMITED

126 AMHURST ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 05/04/2005 with the registered office located at Basement Flat, 126 Amhurst Road, London E8 2AG. There are currently 4 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 AMHURST ROAD RTM COMPANY LIMITED?

toggle

126 AMHURST ROAD RTM COMPANY LIMITED is currently Active. It was registered on 05/04/2005 .

Where is 126 AMHURST ROAD RTM COMPANY LIMITED located?

toggle

126 AMHURST ROAD RTM COMPANY LIMITED is registered at Basement Flat, 126 Amhurst Road, London E8 2AG.

What does 126 AMHURST ROAD RTM COMPANY LIMITED do?

toggle

126 AMHURST 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 126 AMHURST ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-05 with no updates.