143 HOLLAND PARK AVENUE RTM COMPANY LTD

Register to unlock more data on OkredoRegister

143 HOLLAND PARK AVENUE RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11657850

Incorporation date

05/11/2018

Size

Dormant

Contacts

Registered address

Registered address

Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, Hertfordshire HP1 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2018)
dot icon09/02/2026
Notification of Ivan Lim as a person with significant control on 2026-02-09
dot icon09/02/2026
Notification of Benjamin Wilson as a person with significant control on 2026-02-09
dot icon09/02/2026
Confirmation statement made on 2025-11-04 with no updates
dot icon06/02/2026
Cessation of Kristi Mercedes N/a Smith-Edhouse as a person with significant control on 2026-02-06
dot icon02/02/2026
Termination of appointment of Ben Wilson as a secretary on 2026-02-02
dot icon02/02/2026
Registered office address changed from 143 Holland Park Avenue London W11 4UT England to Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead Hertfordshire HP1 3AH on 2026-02-02
dot icon02/02/2026
Appointment of Bawtrys Estate Management as a secretary on 2026-02-02
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-24
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon26/03/2024
Accounts for a dormant company made up to 2023-12-24
dot icon12/12/2023
Termination of appointment of Rtm Nominee Directors Ltd as a director on 2023-12-12
dot icon04/11/2023
Confirmation statement made on 2023-11-04 with updates
dot icon19/10/2023
Appointment of Mr Ivan Lim as a director on 2023-10-19
dot icon19/10/2023
Registered office address changed from Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP England to 143 Holland Park Avenue London W11 4UT on 2023-10-19
dot icon30/06/2023
Cessation of Shahreman Daraee as a person with significant control on 2023-06-19
dot icon30/06/2023
Termination of appointment of Shahreman Daraee as a director on 2023-06-19
dot icon20/06/2023
Termination of appointment of a director
dot icon26/03/2023
Accounts for a dormant company made up to 2022-12-24
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon26/03/2022
Accounts for a dormant company made up to 2021-12-24
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon18/08/2021
Accounts for a dormant company made up to 2020-12-24
dot icon12/04/2021
Appointment of Ben N/a Wilson as a director on 2021-04-12
dot icon20/02/2021
Previous accounting period shortened from 2020-12-25 to 2020-12-24
dot icon27/11/2020
Current accounting period extended from 2020-11-30 to 2020-12-25
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon30/09/2020
Director's details changed for Shahreman N/a Daraee on 2020-09-30
dot icon31/07/2020
Accounts for a dormant company made up to 2019-11-30
dot icon05/12/2019
Registered office address changed from Co Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP on 2019-12-05
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon19/02/2019
Appointment of Rtm Nominee Directors Ltd as a director on 2019-02-19
dot icon19/02/2019
Registered office address changed from Flat 11 Baltic Quay 1 Sweden Gate London Greater London SE16 7TG England to Co Canonbury Management 1 Carey Lane London Greater London EC2V 8AE on 2019-02-19
dot icon13/02/2019
Appointment of Angus Murray Davidson as a director on 2019-02-13
dot icon03/01/2019
Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to Flat 11 Baltic Quay 1 Sweden Gate London Greater London SE16 7TG on 2019-01-03
dot icon03/01/2019
Termination of appointment of Rtm Secretarial Ltd as a director on 2019-01-03
dot icon03/01/2019
Termination of appointment of Rtm Nominee Directors Ltd as a director on 2019-01-03
dot icon05/11/2018
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
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
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lim, Ivan
Director
19/10/2023 - Present
-
Wilson, Ben N/A
Director
12/04/2021 - Present
-
Shahreman Daraee
Director
05/11/2018 - 19/06/2023
-
RTM SECRETARIAL LIMITED
Corporate Director
05/11/2018 - 03/01/2019
363
RTM NOMINEE DIRECTORS LIMITED
Corporate Director
05/11/2018 - 03/01/2019
399

Persons with Significant Control

10
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 143 HOLLAND PARK AVENUE RTM COMPANY LTD

143 HOLLAND PARK AVENUE RTM COMPANY LTD is an(a) Active company incorporated on 05/11/2018 with the registered office located at Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, Hertfordshire HP1 3AH. 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 143 HOLLAND PARK AVENUE RTM COMPANY LTD?

toggle

143 HOLLAND PARK AVENUE RTM COMPANY LTD is currently Active. It was registered on 05/11/2018 .

Where is 143 HOLLAND PARK AVENUE RTM COMPANY LTD located?

toggle

143 HOLLAND PARK AVENUE RTM COMPANY LTD is registered at Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, Hertfordshire HP1 3AH.

What does 143 HOLLAND PARK AVENUE RTM COMPANY LTD do?

toggle

143 HOLLAND PARK AVENUE RTM COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 143 HOLLAND PARK AVENUE RTM COMPANY LTD?

toggle

The latest filing was on 09/02/2026: Notification of Ivan Lim as a person with significant control on 2026-02-09.