225-227 SUSSEX GARDENS RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

225-227 SUSSEX GARDENS RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06224408

Incorporation date

24/04/2007

Size

Dormant

Contacts

Registered address

Registered address

68 Queens Gardens, London W2 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2007)
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-25
dot icon03/10/2025
Director's details changed for Mr Abdullah Al-Yunusi on 2025-10-01
dot icon28/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon26/12/2024
Accounts for a dormant company made up to 2024-03-25
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-25
dot icon09/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-25
dot icon26/10/2022
Appointment of Mr Arnauld Develle as a director on 2022-10-25
dot icon29/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon22/03/2022
Termination of appointment of Michael Gera as a director on 2022-03-11
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-25
dot icon09/07/2021
Termination of appointment of Kevin Scott Cummings as a director on 2021-07-09
dot icon26/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon18/03/2021
Accounts for a dormant company made up to 2020-03-25
dot icon06/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon18/11/2019
Registered office address changed from 68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to 68 Queens Gardens London W2 3AH on 2019-11-18
dot icon18/11/2019
Accounts for a dormant company made up to 2019-03-25
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon19/12/2018
Termination of appointment of Marea Dolores Young Taylor as a secretary on 2018-12-19
dot icon13/12/2018
Appointment of Sloan Company Secretarial Services Limited as a secretary on 2018-12-13
dot icon14/11/2018
Accounts for a dormant company made up to 2018-03-25
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon05/01/2018
Accounts for a dormant company made up to 2017-03-25
dot icon24/05/2017
Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 2017-05-24
dot icon24/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon21/11/2016
Accounts for a dormant company made up to 2016-03-25
dot icon26/04/2016
Annual return made up to 2016-04-24 no member list
dot icon08/01/2016
Accounts for a dormant company made up to 2015-03-25
dot icon24/04/2015
Annual return made up to 2015-04-24 no member list
dot icon24/04/2015
Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 2015-04-24
dot icon04/12/2014
Accounts for a dormant company made up to 2014-03-25
dot icon25/04/2014
Annual return made up to 2014-04-24 no member list
dot icon25/04/2014
Registered office address changed from C/O Granvilles 1 Hereford Road London W2 4AB England on 2014-04-25
dot icon07/05/2013
Accounts for a dormant company made up to 2013-03-25
dot icon24/04/2013
Annual return made up to 2013-04-24 no member list
dot icon24/04/2013
Registered office address changed from C/O Granvilles 1 Hereford Road London W2 4AB England on 2013-04-24
dot icon24/04/2013
Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB on 2013-04-24
dot icon22/08/2012
Total exemption full accounts made up to 2012-03-25
dot icon08/05/2012
Annual return made up to 2012-04-24 no member list
dot icon29/11/2011
Total exemption full accounts made up to 2011-03-25
dot icon23/05/2011
Previous accounting period shortened from 2011-04-30 to 2011-03-25
dot icon27/04/2011
Annual return made up to 2011-04-24 no member list
dot icon01/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon26/05/2010
Annual return made up to 2010-04-24 no member list
dot icon26/05/2010
Director's details changed for Abdullah Al-Yunusi on 2009-11-15
dot icon26/05/2010
Director's details changed for Kevin Scott Cummings on 2009-11-15
dot icon26/05/2010
Director's details changed for Dr Michael Gera on 2009-11-15
dot icon16/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon28/04/2009
Annual return made up to 24/04/09
dot icon28/04/2009
Location of debenture register
dot icon28/04/2009
Location of register of members
dot icon28/04/2009
Registered office changed on 28/04/2009 from 1 hereford road london W2 4AB
dot icon03/04/2009
Total exemption full accounts made up to 2008-04-30
dot icon20/01/2009
Secretary appointed marea dolores young taylor
dot icon20/01/2009
Appointment terminated secretary stephen fairfax
dot icon03/07/2008
Registered office changed on 03/07/2008 from 1 c/o sinclairs 1 hereford road london W2 4AB
dot icon17/06/2008
Registered office changed on 17/06/2008 from c/o william heath & co 16 sale place sussex gardens london W2 1PX
dot icon17/06/2008
Annual return made up to 24/04/08
dot icon10/06/2008
Appointment terminated secretary michael gera
dot icon10/06/2008
Secretary appointed stephen paul fairfax
dot icon15/06/2007
Secretary's particulars changed;director's particulars changed
dot icon16/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
Secretary resigned;director resigned
dot icon15/05/2007
Director resigned
dot icon15/05/2007
New secretary appointed;new director appointed
dot icon24/04/2007
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
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
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SLOAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/12/2018 - Present
87
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/04/2007 - 24/04/2007
38038
WATERLOW SECRETARIES LIMITED
Nominee Director
24/04/2007 - 24/04/2007
38038
WATERLOW NOMINEES LIMITED
Nominee Director
24/04/2007 - 24/04/2007
36021
Fairfax, Stephen Paul
Secretary
02/06/2008 - 17/10/2008
8

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 225-227 SUSSEX GARDENS RTM COMPANY LIMITED

225-227 SUSSEX GARDENS RTM COMPANY LIMITED is an(a) Active company incorporated on 24/04/2007 with the registered office located at 68 Queens Gardens, London W2 3AH. 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 225-227 SUSSEX GARDENS RTM COMPANY LIMITED?

toggle

225-227 SUSSEX GARDENS RTM COMPANY LIMITED is currently Active. It was registered on 24/04/2007 .

Where is 225-227 SUSSEX GARDENS RTM COMPANY LIMITED located?

toggle

225-227 SUSSEX GARDENS RTM COMPANY LIMITED is registered at 68 Queens Gardens, London W2 3AH.

What does 225-227 SUSSEX GARDENS RTM COMPANY LIMITED do?

toggle

225-227 SUSSEX GARDENS RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 225-227 SUSSEX GARDENS RTM COMPANY LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a dormant company made up to 2025-03-25.