151 ABBEY ROAD RTM COMPANY LTD

Register to unlock more data on OkredoRegister

151 ABBEY ROAD RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11401553

Incorporation date

06/06/2018

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2018)
dot icon12/01/2026
Director's details changed for Eliza May Larratt on 2026-01-12
dot icon12/01/2026
Director's details changed for Mr. Nashtar Niall Suri on 2026-01-12
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon11/06/2025
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-05-26
dot icon11/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon27/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/03/2025
Change of details for Mr. Nashtar Niall Suri as a person with significant control on 2025-03-26
dot icon26/03/2025
Change of details for Mr Viral Hasmukhlal Mistry as a person with significant control on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon15/03/2024
Change of details for Ms Eliza May Larratt as a person with significant control on 2024-03-14
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon04/05/2023
Registered office address changed from 151 Abbey Road London NW6 4SS England to 94 Park Lane Croydon Surrey CR0 1JB on 2023-05-04
dot icon04/05/2023
Termination of appointment of Nashtar Niall Suri as a secretary on 2023-04-01
dot icon04/05/2023
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-04-01
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon12/08/2021
Micro company accounts made up to 2020-12-31
dot icon11/07/2021
Notification of Eliza May Larratt as a person with significant control on 2018-06-10
dot icon27/06/2021
Cessation of Eliza May Larratt as a person with significant control on 2018-06-06
dot icon24/06/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon06/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon24/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon21/06/2020
Change of details for Eliza May Larratt as a person with significant control on 2020-06-10
dot icon21/06/2020
Cessation of Nashtar Niall Suri as a person with significant control on 2020-06-10
dot icon21/06/2020
Cessation of Viral Hasmukhlal Mistry as a person with significant control on 2018-06-06
dot icon19/06/2020
Cessation of Nashtar Niall N/a Suri as a person with significant control on 2020-06-10
dot icon19/06/2020
Cessation of Nashtar Niall N/a Suri as a person with significant control on 2018-06-06
dot icon19/06/2020
Cessation of Shazmina N/a Suri as a person with significant control on 2018-12-19
dot icon19/06/2020
Registered office address changed from 151 Abbey Road Abbey Road London NW6 4SS England to 151 Abbey Road London NW6 4SS on 2020-06-19
dot icon20/03/2020
Micro company accounts made up to 2019-06-30
dot icon28/02/2020
Notification of Nashtar Niall Suri as a person with significant control on 2020-02-27
dot icon27/02/2020
Director's details changed for Mr Viral Hasmukhlal Mistry on 2020-02-27
dot icon27/02/2020
Director's details changed for Eliza May Larratt on 2020-02-27
dot icon27/02/2020
Secretary's details changed for Nashtar Niall Suri on 2020-02-27
dot icon27/02/2020
Registered office address changed from Raised Ground Floor Flat 151 Abbey Road London Greater London NW6 4SS England to 151 Abbey Road Abbey Road London NW6 4SS on 2020-02-27
dot icon13/02/2020
Director's details changed for Nashtar N/a Suri on 2020-02-13
dot icon13/02/2020
Director's details changed for Mr Viral N/a Mistry on 2020-02-13
dot icon13/02/2020
Director's details changed for Eliza N/a Larratt on 2020-02-13
dot icon13/02/2020
Notification of Nashtar Niall Suri as a person with significant control on 2020-02-13
dot icon13/02/2020
Cessation of Eliza N/a Larratt as a person with significant control on 2020-02-13
dot icon03/02/2020
Secretary's details changed for Nashtar Niall Suri on 2020-01-31
dot icon31/01/2020
Secretary's details changed for Nashtar Suri on 2020-01-31
dot icon31/01/2020
Change of details for Viral Hasmukhlal N/a Mistry as a person with significant control on 2020-01-31
dot icon31/01/2020
Change of details for Eliza May N/a Larratt as a person with significant control on 2020-01-31
dot icon22/12/2019
Termination of appointment of Rtm Nominee Directors Ltd as a director on 2019-12-22
dot icon22/12/2019
Termination of appointment of Rtm Secretarial Ltd as a director on 2019-12-22
dot icon22/12/2019
Registered office address changed from Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP England to Raised Ground Floor Flat 151 Abbey Road London Greater London NW6 4SS on 2019-12-22
dot icon05/12/2019
Registered office address changed from 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 icon10/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon06/06/2018
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
06/06/2026
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
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Larratt, Eliza May
Director
06/06/2018 - Present
-
Suri, Nashtar Niall
Secretary
06/06/2018 - 01/04/2023
-
Suri, Nashtar Niall, Mr.
Director
06/06/2018 - Present
-
Mistry, Viral Hasmukhlal
Director
06/06/2018 - Present
2
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2023 - Present
157

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 151 ABBEY ROAD RTM COMPANY LTD

151 ABBEY ROAD RTM COMPANY LTD is an(a) Active company incorporated on 06/06/2018 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 151 ABBEY ROAD RTM COMPANY LTD?

toggle

151 ABBEY ROAD RTM COMPANY LTD is currently Active. It was registered on 06/06/2018 .

Where is 151 ABBEY ROAD RTM COMPANY LTD located?

toggle

151 ABBEY ROAD RTM COMPANY LTD is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 151 ABBEY ROAD RTM COMPANY LTD do?

toggle

151 ABBEY ROAD RTM COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 151 ABBEY ROAD RTM COMPANY LTD?

toggle

The latest filing was on 12/01/2026: Director's details changed for Eliza May Larratt on 2026-01-12.