14 BELSIZE PARK GARDENS RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

14 BELSIZE PARK GARDENS RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06894557

Incorporation date

01/05/2009

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2009)
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/06/2025
Director's details changed for Mr Gautam Chandrasekharan on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Nicolo Ricciardi on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/06/2025
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2025-06-09
dot icon08/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon09/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon02/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon11/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon16/07/2021
Appointment of Mr Nicolo Ricciardi as a director on 2021-07-14
dot icon14/07/2021
Termination of appointment of Imogen Victoria Ware as a director on 2021-07-14
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon25/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/03/2021
Director's details changed for Mr Gautam Chandresekharan on 2021-03-25
dot icon22/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon03/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon11/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon16/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/05/2017
Appointment of Mr Alexander Saul Newman as a director on 2017-05-12
dot icon22/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon19/05/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon12/05/2017
Termination of appointment of Kunal Chowdhry as a director on 2017-03-12
dot icon06/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon17/05/2016
Annual return made up to 2016-05-01 no member list
dot icon16/05/2016
Director's details changed for Sarah Adrienne Levy on 2016-05-06
dot icon16/05/2016
Director's details changed for Mrs Lauren Fenton on 2016-05-06
dot icon16/05/2016
Director's details changed for Mr Kunal Chowdhry on 2016-05-06
dot icon24/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon25/11/2015
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-25
dot icon21/09/2015
Secretary's details changed for Bushey Secretaries & Registrars Limited on 2015-09-21
dot icon18/06/2015
Annual return made up to 2015-05-01 no member list
dot icon10/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon02/01/2015
Appointment of Bushey Secretaries & Registrars Limited as a secretary on 2010-11-08
dot icon02/01/2015
Termination of appointment of John William May as a secretary on 2010-11-08
dot icon02/01/2015
Director's details changed for Mr Gautam Chandreasekharan on 2014-12-19
dot icon09/10/2014
Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 2014-10-09
dot icon31/07/2014
Termination of appointment of Nathalie Olivia Dantes as a director on 2014-07-23
dot icon31/07/2014
Appointment of Imogen Victoria Ware as a director on 2014-07-23
dot icon28/05/2014
Annual return made up to 2014-05-01 no member list
dot icon11/04/2014
Appointment of Mr Gautam Chandreasekharan as a director
dot icon11/04/2014
Termination of appointment of Andrew Lynes as a director
dot icon20/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon13/05/2013
Annual return made up to 2013-05-01 no member list
dot icon22/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon28/01/2013
Appointment of Mrs Lauren Fenton as a director
dot icon02/11/2012
Appointment of Mr Andrew Stephen Lynes as a director
dot icon14/05/2012
Annual return made up to 2012-05-01 no member list
dot icon28/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon09/05/2011
Annual return made up to 2011-05-01 no member list
dot icon26/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon08/11/2010
Registered office address changed from 17 Kensington Place London W8 7PT on 2010-11-08
dot icon12/05/2010
Annual return made up to 2010-05-01 no member list
dot icon12/05/2010
Director's details changed for Kunal Chowdhry on 2010-04-30
dot icon11/05/2010
Director's details changed for Karine Victorovna Godber on 2010-04-30
dot icon11/05/2010
Director's details changed for Sarah Adrienne Levy on 2010-04-30
dot icon11/05/2010
Director's details changed for Nathalie Olivia Dantes on 2010-04-30
dot icon18/08/2009
Director appointed karine victorovna godber
dot icon07/07/2009
Director appointed kunal chowdhry
dot icon07/07/2009
Secretary appointed john william may
dot icon07/07/2009
Director appointed sarah adrienne levy
dot icon07/07/2009
Director appointed nathalie olivia dantes
dot icon18/05/2009
Appointment terminated director waterlow nominees LIMITED
dot icon18/05/2009
Appointment terminated secretary waterlow secretaries LIMITED
dot icon18/05/2009
Appointment terminated director dunstana davies
dot icon01/05/2009
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
01/05/2026
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
0.00
-
0.00
-
-
2022
0
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Dunstana Adeshola
Director
01/05/2009 - 01/05/2009
2025
Lynes, Andrew Stephen
Director
02/11/2012 - 10/04/2014
3
Dantes, Nathalie Olivia
Director
01/05/2009 - 23/07/2014
-
Ricciardi, Nicolo
Director
14/07/2021 - Present
-
Newman, Alexander Saul
Director
12/05/2017 - 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

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 14 BELSIZE PARK GARDENS RTM COMPANY LIMITED

14 BELSIZE PARK GARDENS RTM COMPANY LIMITED is an(a) Active company incorporated on 01/05/2009 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 7 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 14 BELSIZE PARK GARDENS RTM COMPANY LIMITED?

toggle

14 BELSIZE PARK GARDENS RTM COMPANY LIMITED is currently Active. It was registered on 01/05/2009 .

Where is 14 BELSIZE PARK GARDENS RTM COMPANY LIMITED located?

toggle

14 BELSIZE PARK GARDENS RTM COMPANY LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 14 BELSIZE PARK GARDENS RTM COMPANY LIMITED do?

toggle

14 BELSIZE PARK GARDENS 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 14 BELSIZE PARK GARDENS RTM COMPANY LIMITED?

toggle

The latest filing was on 10/09/2025: Accounts for a dormant company made up to 2024-12-31.