18 JOHN RUSKIN STREET RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

18 JOHN RUSKIN STREET RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07737939

Incorporation date

11/08/2011

Size

Dormant

Contacts

Registered address

Registered address

135 Bramley Road, London N14 4UTCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2011)
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon06/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon21/11/2024
Withdrawal of a person with significant control statement on 2024-11-21
dot icon21/11/2024
Notification of Jeremy Francis Fernandes as a person with significant control on 2024-11-18
dot icon21/11/2024
Notification of a person with significant control statement
dot icon21/11/2024
Withdrawal of a person with significant control statement on 2024-11-21
dot icon15/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon03/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon16/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon11/08/2023
New class of members
dot icon31/07/2023
Director's details changed for Mr Umar Zaman on 2023-07-31
dot icon21/07/2023
Director's details changed for Mr Umar Zaman on 2023-07-21
dot icon04/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon17/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon27/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon13/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon28/07/2020
Registered office address changed from , 9 Spring Street Spring Street, London, W2 3RA, England to 135 Bramley Road London N14 4UT on 2020-07-28
dot icon28/07/2020
Appointment of Barnard Cook London as a secretary on 2020-07-28
dot icon28/07/2020
Appointment of Mr Jeremy Francis Fernandes as a director on 2020-07-28
dot icon18/03/2020
Registered office address changed from , Unit 7, Astra Centre Edinburgh Way, Harlow, CM20 2BN, England to 135 Bramley Road London N14 4UT on 2020-03-18
dot icon16/03/2020
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2020-03-15
dot icon13/03/2020
Accounts for a dormant company made up to 2019-08-31
dot icon13/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon08/02/2019
Accounts for a dormant company made up to 2018-08-31
dot icon24/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon06/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon06/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon06/06/2018
Registered office address changed from , C/O Urban Owners Limited Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DW to 135 Bramley Road London N14 4UT on 2018-06-06
dot icon15/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon24/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon24/08/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon31/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon23/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon08/02/2016
Termination of appointment of Graham John Adcock as a director on 2016-01-25
dot icon22/10/2015
Accounts for a dormant company made up to 2015-08-31
dot icon03/09/2015
Annual return made up to 2015-08-11 no member list
dot icon12/12/2014
Accounts for a dormant company made up to 2014-08-31
dot icon02/09/2014
Annual return made up to 2014-08-11 no member list
dot icon09/01/2014
Accounts for a dormant company made up to 2013-08-31
dot icon11/09/2013
Annual return made up to 2013-08-11 no member list
dot icon07/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon29/08/2012
Appointment of Graham John Adcock as a director
dot icon23/08/2012
Annual return made up to 2012-08-11 no member list
dot icon23/08/2012
Secretary's details changed for Urban Owners Limited on 2012-08-13
dot icon11/08/2011
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
11/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BARNARD COOK LONDON LTD
Corporate Secretary
28/07/2020 - Present
43
Adcock, Graham John
Director
14/08/2012 - 25/01/2016
-
Mr Jeremy Francis Fernandes
Director
28/07/2020 - Present
8
URBAN OWNERS LIMITED
Corporate Secretary
11/08/2011 - 02/03/2018
354
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2018 - 15/03/2020
285

Persons with Significant Control

2
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 18 JOHN RUSKIN STREET RTM COMPANY LIMITED

18 JOHN RUSKIN STREET RTM COMPANY LIMITED is an(a) Active company incorporated on 11/08/2011 with the registered office located at 135 Bramley Road, London N14 4UT. There are currently 3 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 18 JOHN RUSKIN STREET RTM COMPANY LIMITED?

toggle

18 JOHN RUSKIN STREET RTM COMPANY LIMITED is currently Active. It was registered on 11/08/2011 .

Where is 18 JOHN RUSKIN STREET RTM COMPANY LIMITED located?

toggle

18 JOHN RUSKIN STREET RTM COMPANY LIMITED is registered at 135 Bramley Road, London N14 4UT.

What does 18 JOHN RUSKIN STREET RTM COMPANY LIMITED do?

toggle

18 JOHN RUSKIN STREET RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 JOHN RUSKIN STREET RTM COMPANY LIMITED?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-08-11 with no updates.