22-42 THE ALBANY (WALLINGTON) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

22-42 THE ALBANY (WALLINGTON) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05177828

Incorporation date

13/07/2004

Size

Dormant

Contacts

Registered address

Registered address

Reed & Woods, 1 South Parade, 5 Stafford Road, Wallington SM6 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2004)
dot icon30/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon17/09/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon26/07/2025
Compulsory strike-off action has been discontinued
dot icon23/07/2025
Accounts for a dormant company made up to 2024-07-31
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon23/10/2024
Compulsory strike-off action has been discontinued
dot icon22/10/2024
First Gazette notice for compulsory strike-off
dot icon17/10/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon27/08/2024
Termination of appointment of Derek Jonathan Lee as a secretary on 2024-08-27
dot icon14/05/2024
Appointment of Mr Stewart Reed as a secretary on 2024-05-14
dot icon14/05/2024
Registered office address changed from Melrose House Dingwall Road 5th Floor Croydon CR0 2NE England to Reed & Woods 1 South Parade, 5 Stafford Road Wallington SM6 9AJ on 2024-05-14
dot icon29/08/2023
Accounts for a dormant company made up to 2023-07-31
dot icon09/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon25/09/2022
Accounts for a dormant company made up to 2022-07-31
dot icon09/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon29/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon17/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon23/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon10/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon30/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon27/08/2019
Termination of appointment of Lana Mary Roberts as a secretary on 2019-01-01
dot icon27/08/2019
Appointment of Mr Derek Jonathan Lee as a secretary on 2019-01-01
dot icon05/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon23/05/2019
Termination of appointment of Tony David Chalkley as a director on 2019-05-23
dot icon04/02/2019
Accounts for a dormant company made up to 2018-07-31
dot icon19/11/2018
Termination of appointment of Esan Brylustan Roberts as a director on 2018-11-08
dot icon19/11/2018
Appointment of Mr. Saif Rizvi as a director on 2018-11-08
dot icon19/11/2018
Registered office address changed from Flat 38 the Albany 67-69 Woodcote Road Wallington Surrey SM6 0PS to Melrose House Dingwall Road 5th Floor Croydon CR0 2NE on 2018-11-19
dot icon19/11/2018
Termination of appointment of Rachel Clay as a director on 2018-11-08
dot icon19/11/2018
Termination of appointment of Lana Mary Roberts as a director on 2018-11-08
dot icon19/11/2018
Termination of appointment of Sarah Williams as a director on 2018-11-08
dot icon16/11/2018
Appointment of Mr. Tony David Chalkley as a director on 2018-11-08
dot icon16/11/2018
Appointment of Mr. Robert Charles Mcdowell as a director on 2018-11-08
dot icon04/10/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon07/06/2018
Accounts for a dormant company made up to 2017-07-31
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon01/08/2017
Termination of appointment of Stuart Christopher Bushaway as a director on 2017-05-09
dot icon14/06/2017
Accounts for a dormant company made up to 2016-07-31
dot icon20/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon01/04/2016
Appointment of Miss Sarah Williams as a director on 2014-07-01
dot icon01/04/2016
Termination of appointment of J J Homes (Properties) Limited as a secretary on 2016-04-01
dot icon01/04/2016
Appointment of Mrs Lana Mary Roberts as a secretary on 2016-04-01
dot icon26/01/2016
Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to Flat 38 the Albany 67-69 Woodcote Road Wallington Surrey SM6 0PS on 2016-01-26
dot icon18/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon04/08/2015
Appointment of Rachel Clay as a director on 2015-06-01
dot icon15/07/2015
Annual return made up to 2015-07-13 no member list
dot icon20/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon15/10/2014
Director's details changed for Lana Roberts on 2014-10-14
dot icon13/10/2014
Appointment of Lana Roberts as a director on 2014-07-31
dot icon09/10/2014
Appointment of Stuart Christopher Bushaway as a director on 2014-07-31
dot icon18/09/2014
Termination of appointment of Ninette Ann Finch as a director on 2014-07-31
dot icon12/08/2014
Annual return made up to 2014-07-13 no member list
dot icon24/04/2014
Secretary's details changed for Jj Homes (Properties) Limited on 2014-04-24
dot icon24/04/2014
Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 2014-04-24
dot icon03/09/2013
Accounts for a dormant company made up to 2013-07-31
dot icon08/08/2013
Annual return made up to 2013-07-13 no member list
dot icon26/07/2013
Termination of appointment of Lorraine Fullen as a director
dot icon24/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-07-13 no member list
dot icon20/06/2012
Director's details changed for Miss Lorraine Dawn Rubidge on 2012-06-20
dot icon15/11/2011
Accounts for a dormant company made up to 2011-07-31
dot icon09/08/2011
Annual return made up to 2011-07-13 no member list
dot icon14/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon29/07/2010
Secretary's details changed for Jj Homes Properties Ltd on 2010-07-13
dot icon29/07/2010
Annual return made up to 2010-07-13 no member list
dot icon29/07/2010
Director's details changed for Esan Brylustan Roberts on 2010-07-13
dot icon29/07/2010
Director's details changed for Ninette Ann Finch on 2010-07-13
dot icon29/07/2010
Registered office address changed from Jj Homes Properties Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 2010-07-29
dot icon29/07/2010
Director's details changed for Lorraine Dawn Rubidge on 2010-07-13
dot icon16/02/2010
Accounts for a dormant company made up to 2009-07-31
dot icon15/07/2009
Annual return made up to 13/07/09
dot icon01/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon29/10/2008
Secretary appointed jj homes properties LTD
dot icon29/10/2008
Registered office changed on 29/10/2008 from centro PLC mid day court 30 brighton road sutton surrey SM2 5BN
dot icon29/10/2008
Appointment terminated secretary centro PLC
dot icon14/08/2008
Annual return made up to 13/07/08
dot icon30/06/2008
Accounts for a dormant company made up to 2007-07-31
dot icon24/07/2007
New director appointed
dot icon24/07/2007
Annual return made up to 13/07/07
dot icon06/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon04/06/2007
Director resigned
dot icon26/10/2006
Director resigned
dot icon18/10/2006
New director appointed
dot icon21/08/2006
Annual return made up to 13/07/06
dot icon09/08/2006
New director appointed
dot icon07/03/2006
Accounts for a dormant company made up to 2005-07-31
dot icon11/11/2005
Registered office changed on 11/11/05 from: flat 36 the albany woodcote road wallington surrey SM6 0PS
dot icon11/11/2005
Secretary resigned
dot icon11/11/2005
New secretary appointed
dot icon16/08/2005
Annual return made up to 13/07/05
dot icon12/10/2004
New director appointed
dot icon21/07/2004
Secretary resigned
dot icon13/07/2004
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
31/07/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPW PROPERTY MANAGEMENT LTD.
Corporate Secretary
19/10/2008 - 31/03/2016
145
JPCORS LIMITED
Nominee Secretary
12/07/2004 - 12/07/2004
5391
Chalkley, Tony David, Mr.
Director
07/11/2018 - 22/05/2019
10
Rizvi, Saif
Director
08/11/2018 - Present
6
CENTRO PLC
Corporate Secretary
30/08/2005 - 27/10/2008
21

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 22-42 THE ALBANY (WALLINGTON) RTM COMPANY LIMITED

22-42 THE ALBANY (WALLINGTON) RTM COMPANY LIMITED is an(a) Active company incorporated on 13/07/2004 with the registered office located at Reed & Woods, 1 South Parade, 5 Stafford Road, Wallington SM6 9AJ. 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 22-42 THE ALBANY (WALLINGTON) RTM COMPANY LIMITED?

toggle

22-42 THE ALBANY (WALLINGTON) RTM COMPANY LIMITED is currently Active. It was registered on 13/07/2004 .

Where is 22-42 THE ALBANY (WALLINGTON) RTM COMPANY LIMITED located?

toggle

22-42 THE ALBANY (WALLINGTON) RTM COMPANY LIMITED is registered at Reed & Woods, 1 South Parade, 5 Stafford Road, Wallington SM6 9AJ.

What does 22-42 THE ALBANY (WALLINGTON) RTM COMPANY LIMITED do?

toggle

22-42 THE ALBANY (WALLINGTON) RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 22-42 THE ALBANY (WALLINGTON) RTM COMPANY LIMITED?

toggle

The latest filing was on 30/04/2026: Accounts for a dormant company made up to 2025-07-31.