126 HIGH ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

126 HIGH ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05313240

Incorporation date

14/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

62 Chase Side, Southgate, London N14 5PACopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2004)
dot icon04/02/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon21/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/01/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon25/09/2023
Termination of appointment of Stuart Lawton as a director on 2023-09-25
dot icon25/09/2023
Appointment of Mr James Matthew Simon Levrant as a director on 2023-09-25
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon08/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-14 no member list
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Appointment of Stuart Lawton as a director on 2014-12-16
dot icon15/12/2014
Annual return made up to 2014-12-14 no member list
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/06/2014
Compulsory strike-off action has been discontinued
dot icon19/06/2014
Annual return made up to 2013-12-14 no member list
dot icon19/06/2014
Termination of appointment of Rob Atkinson as a director
dot icon15/04/2014
First Gazette notice for compulsory strike-off
dot icon09/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-14 no member list
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Registered office address changed from 125 Bounds Green Road London N11 2PP on 2012-01-04
dot icon20/12/2011
Annual return made up to 2011-12-14 no member list
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-12-14 no member list
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2009-12-14 no member list
dot icon24/02/2010
Director's details changed for Haris Christou on 2010-02-24
dot icon24/02/2010
Director's details changed for Rob Atkinson on 2010-02-24
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Annual return made up to 14/12/08
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Annual return made up to 14/12/07
dot icon07/01/2008
Director resigned
dot icon06/12/2007
New director appointed
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
Annual return made up to 14/12/06
dot icon01/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/02/2006
Annual return made up to 14/12/05
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
Director resigned
dot icon23/12/2004
New secretary appointed;new director appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon14/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£530.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
5.86K
-
0.00
-
-
2022
0
5.68K
-
0.00
530.00
-
2022
0
5.68K
-
0.00
530.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.68K £Descended-2.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

530.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pantelides, Harry
Director
14/12/2004 - Present
23
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/12/2004 - 14/12/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
14/12/2004 - 14/12/2004
67500
Levrant, James Matthew Simon
Director
25/09/2023 - Present
2
Khatchadouriah, Kaloust Vahan
Director
14/12/2004 - 19/10/2007
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 126 HIGH ROAD RTM COMPANY LIMITED

126 HIGH ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 14/12/2004 with the registered office located at 62 Chase Side, Southgate, London N14 5PA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 126 HIGH ROAD RTM COMPANY LIMITED?

toggle

126 HIGH ROAD RTM COMPANY LIMITED is currently Active. It was registered on 14/12/2004 .

Where is 126 HIGH ROAD RTM COMPANY LIMITED located?

toggle

126 HIGH ROAD RTM COMPANY LIMITED is registered at 62 Chase Side, Southgate, London N14 5PA.

What does 126 HIGH ROAD RTM COMPANY LIMITED do?

toggle

126 HIGH ROAD RTM COMPANY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for 126 HIGH ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2025-12-14 with no updates.