14 MILTON AVENUE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

14 MILTON AVENUE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06990269

Incorporation date

13/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Pyramid House, 954 High Road, London N12 9RTCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2009)
dot icon12/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon14/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-08-31
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-08-31
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon24/05/2022
Micro company accounts made up to 2021-08-31
dot icon09/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon09/09/2021
Director's details changed for Melanie Simons on 2020-12-31
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon29/09/2020
Director's details changed for Mr Perminder Singh Dubb on 2020-09-29
dot icon04/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon09/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon24/05/2019
Micro company accounts made up to 2018-08-31
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon30/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon04/09/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon25/05/2017
Micro company accounts made up to 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon22/08/2016
Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 2016-08-22
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/10/2015
Annual return made up to 2015-08-13 no member list
dot icon18/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/08/2014
Annual return made up to 2014-08-13 no member list
dot icon18/08/2014
Director's details changed for Melanie Williams on 2014-06-23
dot icon18/08/2014
Director's details changed for Annabel Watts on 2014-06-23
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/09/2013
Annual return made up to 2013-08-13 no member list
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/12/2012
Appointment of Mr John Forster Brown as a director
dot icon04/10/2012
Termination of appointment of David Caig as a director
dot icon24/09/2012
Annual return made up to 2012-08-13 no member list
dot icon24/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/10/2011
Annual return made up to 2011-08-13 no member list
dot icon21/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/04/2011
Director's details changed for David Ashley Caig on 2011-03-30
dot icon15/04/2011
Director's details changed for Annabel Shaw on 2009-10-31
dot icon19/08/2010
Annual return made up to 2010-08-13 no member list
dot icon19/08/2010
Director's details changed for Melanie Williams on 2010-04-20
dot icon19/08/2010
Director's details changed for Annabel Shaw on 2010-04-20
dot icon19/08/2010
Director's details changed for David Ashley Caig on 2010-04-20
dot icon19/08/2010
Termination of appointment of Perminder Dubb as a secretary
dot icon13/07/2010
Appointment of Elp Services Limited as a secretary
dot icon13/07/2010
Registered office address changed from Pennywell House 30 Grove Avenue Muswell Hill London N10 2AR United Kingdom on 2010-07-13
dot icon24/09/2009
Registered office changed on 24/09/2009 from blackwell house guildhall yard london uk EC2V 5AE
dot icon24/09/2009
Appointment terminated director rtm nominee directors LIMITED
dot icon24/09/2009
Appointment terminated director rtm secretarial LIMITED
dot icon13/08/2009
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
31/08/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.43K
-
0.00
-
-
2022
4
269.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dubb, Perminder Singh
Secretary
13/08/2009 - 20/04/2010
-
Caig, David Ashley
Director
13/08/2009 - 03/09/2012
-
Watts, Annabel
Director
13/08/2009 - Present
-
Simons, Melanie
Director
13/08/2009 - Present
-
ELP SERVICES LIMITED
Corporate Secretary
21/04/2010 - Present
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 14 MILTON AVENUE RTM COMPANY LIMITED

14 MILTON AVENUE RTM COMPANY LIMITED is an(a) Active company incorporated on 13/08/2009 with the registered office located at Pyramid House, 954 High Road, London N12 9RT. 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 14 MILTON AVENUE RTM COMPANY LIMITED?

toggle

14 MILTON AVENUE RTM COMPANY LIMITED is currently Active. It was registered on 13/08/2009 .

Where is 14 MILTON AVENUE RTM COMPANY LIMITED located?

toggle

14 MILTON AVENUE RTM COMPANY LIMITED is registered at Pyramid House, 954 High Road, London N12 9RT.

What does 14 MILTON AVENUE RTM COMPANY LIMITED do?

toggle

14 MILTON AVENUE RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 MILTON AVENUE RTM COMPANY LIMITED?

toggle

The latest filing was on 12/09/2025: Confirmation statement made on 2025-08-30 with no updates.