2 CHARTERIS ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 CHARTERIS ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04932270

Incorporation date

15/10/2003

Size

Dormant

Contacts

Registered address

Registered address

A7-2 Arthouse York Way, London N1C 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2003)
dot icon22/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon06/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon23/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon08/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon19/02/2024
Notification of Lucy Kate Macaulay as a person with significant control on 2024-02-16
dot icon19/02/2024
Notification of Ellen Margaret Macaulay as a person with significant control on 2024-02-16
dot icon17/02/2024
Appointment of Ms Lucy Kate Macaulay as a director on 2024-02-16
dot icon01/02/2024
Termination of appointment of Alan Kilcline as a director on 2024-01-03
dot icon01/02/2024
Cessation of Alan David Kilcline as a person with significant control on 2024-01-03
dot icon17/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon15/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon16/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon10/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon16/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon05/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon16/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon28/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon16/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon28/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon19/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon25/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon11/04/2018
Registered office address changed from 7th Floor (Ref Gw) 85 Fleet Street London EC4Y 1AE to A7-2 Arthouse York Way London N1C 4AS on 2018-04-11
dot icon26/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon26/10/2017
Notification of Alan Kilcline as a person with significant control on 2016-04-06
dot icon26/10/2017
Notification of Saska Graville as a person with significant control on 2016-04-06
dot icon19/10/2017
Notification of Gregory Wolton as a person with significant control on 2016-04-06
dot icon19/10/2017
Withdrawal of a person with significant control statement on 2017-10-19
dot icon04/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon18/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon19/10/2015
Annual return made up to 2015-10-15 no member list
dot icon19/10/2015
Secretary's details changed for Gregory Wolton on 2014-01-01
dot icon19/10/2015
Director's details changed for Gregory Wolton on 2014-01-01
dot icon15/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon21/01/2015
Registered office address changed from 5 Great College Street (Ref Gw) Westminster London SW1P 3SJ to 7Th Floor (Ref Gw) 85 Fleet Street London EC4Y 1AE on 2015-01-21
dot icon21/10/2014
Annual return made up to 2014-10-15 no member list
dot icon22/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon22/10/2013
Annual return made up to 2013-10-15 no member list
dot icon18/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-15 no member list
dot icon28/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-15 no member list
dot icon01/11/2011
Director's details changed for Alan Kilcline on 2011-10-31
dot icon22/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon19/10/2010
Annual return made up to 2010-10-15 no member list
dot icon10/11/2009
Accounts for a dormant company made up to 2009-10-31
dot icon02/11/2009
Annual return made up to 2009-10-15 no member list
dot icon02/11/2009
Director's details changed for Saska Graville on 2009-10-01
dot icon02/11/2009
Director's details changed for Alan Kilcline on 2009-10-01
dot icon02/11/2009
Director's details changed for Gregory Wolton on 2009-10-01
dot icon14/01/2009
Accounts for a dormant company made up to 2008-10-31
dot icon07/01/2009
Accounts for a dormant company made up to 2007-10-31
dot icon29/10/2008
Annual return made up to 15/10/08
dot icon29/10/2008
Registered office changed on 29/10/2008 from 5 great college street westminster london SW1P 3SJ
dot icon29/10/2008
Location of debenture register
dot icon29/10/2008
Location of register of members
dot icon12/09/2008
Registered office changed on 12/09/2008 from fifth floor national house 60-66 wardour street london W1F 0TA
dot icon13/11/2007
New director appointed
dot icon27/10/2007
Annual return made up to 15/10/07
dot icon07/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon24/10/2006
Annual return made up to 15/10/06
dot icon16/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon26/10/2005
Annual return made up to 15/10/05
dot icon07/09/2005
Accounts for a dormant company made up to 2004-10-31
dot icon31/10/2004
Annual return made up to 15/10/04
dot icon04/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon24/11/2003
Secretary resigned;director resigned
dot icon24/11/2003
Director resigned
dot icon24/11/2003
New secretary appointed;new director appointed
dot icon24/11/2003
Registered office changed on 24/11/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon17/10/2003
Certificate of change of name
dot icon15/10/2003
New director appointed
dot icon15/10/2003
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
31/10/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kilcline, Alan
Director
15/10/2003 - 03/01/2024
-
Macaulay, Lucy Kate
Director
16/02/2024 - Present
-
Graville, Saska
Director
01/11/2007 - Present
-
Wolton, Gregory
Director
15/10/2003 - Present
2

Persons with Significant Control

7
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 2 CHARTERIS ROAD RTM COMPANY LIMITED

2 CHARTERIS ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 15/10/2003 with the registered office located at A7-2 Arthouse York Way, London N1C 4AS. 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 2 CHARTERIS ROAD RTM COMPANY LIMITED?

toggle

2 CHARTERIS ROAD RTM COMPANY LIMITED is currently Active. It was registered on 15/10/2003 .

Where is 2 CHARTERIS ROAD RTM COMPANY LIMITED located?

toggle

2 CHARTERIS ROAD RTM COMPANY LIMITED is registered at A7-2 Arthouse York Way, London N1C 4AS.

What does 2 CHARTERIS ROAD RTM COMPANY LIMITED do?

toggle

2 CHARTERIS ROAD RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 CHARTERIS ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-15 with no updates.