21 TIERNEY ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

21 TIERNEY ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08042562

Incorporation date

24/04/2012

Size

Dormant

Contacts

Registered address

Registered address

21 Tierney Road, London, Greater London SW2 4QLCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2012)
dot icon09/01/2026
Registered office address changed from 29-31 Devonshire House Elmfield Road Bromley BR1 1LT England to 21 Tierney Road London Greater London SW2 4QL on 2026-01-09
dot icon09/01/2026
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2025-02-28
dot icon09/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon03/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon14/03/2024
Director's details changed for Elizabeth Blackman on 2024-03-14
dot icon14/03/2024
Director's details changed for Geoffrey Lewis-Hallett on 2024-03-14
dot icon14/03/2024
Director's details changed for Francesco Costelloe on 2024-03-14
dot icon14/03/2024
Director's details changed for Susan Caroline Mackie on 2024-03-14
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon22/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon18/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon03/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon12/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon06/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon26/04/2021
Termination of appointment of Calum Joseph James as a director on 2021-04-26
dot icon26/04/2021
Termination of appointment of Sarah Natalie Millener as a director on 2021-04-26
dot icon27/05/2020
Accounts for a dormant company made up to 2019-10-31
dot icon30/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon02/04/2020
Appointment of Prime Management (Ps) Limited as a secretary on 2020-04-02
dot icon02/04/2020
Notification of a person with significant control statement
dot icon02/04/2020
Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG to 29-31 Devonshire House Elmfield Road Bromley BR1 1LT on 2020-04-02
dot icon02/04/2020
Cessation of Calum Joseph James as a person with significant control on 2020-04-02
dot icon01/04/2020
Termination of appointment of Managed Exit Limited as a secretary on 2020-01-31
dot icon02/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon21/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon04/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon31/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon11/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon06/09/2016
Appointment of Managed Exit Limited as a secretary on 2016-09-06
dot icon16/08/2016
Accounts for a dormant company made up to 2015-10-31
dot icon24/05/2016
Annual return made up to 2016-04-24 no member list
dot icon19/05/2016
Termination of appointment of Hlh Accountants Limited as a secretary on 2016-05-19
dot icon19/05/2015
Accounts for a dormant company made up to 2014-10-31
dot icon15/05/2015
Annual return made up to 2015-04-24 no member list
dot icon15/05/2015
Registered office address changed from Flat 4 21 Tierney Road London Greater London SW2 4QL to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 2015-05-15
dot icon15/05/2015
Register inspection address has been changed from 21 Tierney Road London SW2 4QL England to C/O Haus Block Management 266 Kingsland Road London E8 4DG
dot icon15/05/2015
Appointment of Hlh Accountants Limited as a secretary on 2015-03-01
dot icon15/05/2015
Termination of appointment of Geoffrey Lewis-Hallett as a secretary on 2015-02-28
dot icon14/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon09/05/2014
Appointment of Sarah Natalie Millener as a director
dot icon09/05/2014
Appointment of Calum Joseph James as a director
dot icon05/05/2014
Previous accounting period shortened from 2014-04-30 to 2013-10-31
dot icon04/05/2014
Annual return made up to 2014-04-24 no member list
dot icon04/05/2014
Termination of appointment of Norman Thompson as a director
dot icon04/05/2014
Termination of appointment of Katarzyna Tabisz as a director
dot icon04/05/2014
Termination of appointment of Anna Kochan-Sonawane as a director
dot icon04/05/2014
Director's details changed for Susan Mackie on 2014-05-01
dot icon13/02/2014
Termination of appointment of Rtm Secretarial Ltd as a director
dot icon13/02/2014
Registered office address changed from Canonbury Management One Carey Lane London EC2V 8AE England on 2014-02-13
dot icon13/02/2014
Termination of appointment of Rtm Nominee Directors Ltd as a director
dot icon07/02/2014
Accounts for a dormant company made up to 2013-04-30
dot icon20/05/2013
Annual return made up to 2013-04-24 no member list
dot icon20/05/2013
Registered office address changed from C/O Sinclair Property Ltd Berkeley House Barnet Road London Colney St. Albans Hertfordshire AL2 1BG United Kingdom on 2013-05-20
dot icon17/05/2013
Register inspection address has been changed
dot icon05/11/2012
Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 2012-11-05
dot icon24/04/2012
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
27/02/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RTM SECRETARIAL LIMITED
Corporate Director
24/04/2012 - 01/01/2014
363
Mr Calum Joseph James
Director
14/04/2014 - 26/04/2021
-
Lewis-Hallett, Geoffrey
Director
24/04/2012 - Present
-
Millener, Sarah Natalie
Director
14/04/2014 - 26/04/2021
-
Costelloe, Francesco
Director
24/04/2012 - Present
-

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 21 TIERNEY ROAD RTM COMPANY LIMITED

21 TIERNEY ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 24/04/2012 with the registered office located at 21 Tierney Road, London, Greater London SW2 4QL. 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 21 TIERNEY ROAD RTM COMPANY LIMITED?

toggle

21 TIERNEY ROAD RTM COMPANY LIMITED is currently Active. It was registered on 24/04/2012 .

Where is 21 TIERNEY ROAD RTM COMPANY LIMITED located?

toggle

21 TIERNEY ROAD RTM COMPANY LIMITED is registered at 21 Tierney Road, London, Greater London SW2 4QL.

What does 21 TIERNEY ROAD RTM COMPANY LIMITED do?

toggle

21 TIERNEY ROAD RTM COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 21 TIERNEY ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 09/01/2026: Registered office address changed from 29-31 Devonshire House Elmfield Road Bromley BR1 1LT England to 21 Tierney Road London Greater London SW2 4QL on 2026-01-09.