30 GLOUCESTER TERRACE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

30 GLOUCESTER TERRACE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07091074

Incorporation date

30/11/2009

Size

Dormant

Contacts

Registered address

Registered address

8 Milner Street (Skpm) Milner Street, Stanley Chelsea, London SW3 2PUCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2009)
dot icon22/01/2026
Confirmation statement made on 2025-11-28 with no updates
dot icon31/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon24/01/2025
Termination of appointment of Annastasia Fraser as a director on 2025-01-13
dot icon12/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon01/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon26/07/2024
Director's details changed for Lucy Sladojevic on 2024-07-26
dot icon26/07/2024
Director's details changed for Lucy Sladojevic on 2024-07-26
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon04/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon22/11/2021
Registered office address changed from Unit 2 Capital Business Park Borehamwood WD6 1GW United Kingdom to 8 Milner Street (Skpm) Milner Street Stanley Chelsea London SW3 2PU on 2021-11-22
dot icon22/07/2021
Micro company accounts made up to 2020-11-30
dot icon27/04/2021
Appointment of Mr Stephen Goodwin as a director on 2021-04-24
dot icon27/04/2021
Termination of appointment of Christine Jane Helena Bridge as a director on 2021-04-24
dot icon21/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon15/12/2020
Micro company accounts made up to 2019-11-30
dot icon12/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon14/08/2019
Micro company accounts made up to 2018-11-30
dot icon22/05/2019
Registered office address changed from Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW England to Unit 2 Capital Business Park Borehamwood WD6 1GW on 2019-05-22
dot icon21/05/2019
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2019-05-13
dot icon13/05/2019
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW on 2019-05-13
dot icon03/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-11-30
dot icon11/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon31/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon08/08/2017
Appointment of Hml Company Secretarial Services Limited as a secretary on 2017-08-08
dot icon08/08/2017
Termination of appointment of Annastasia Fraser as a secretary on 2017-08-08
dot icon08/08/2017
Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 2017-08-08
dot icon20/04/2017
Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to Bentley House 4a Disraeli Road London SW15 2DS on 2017-04-20
dot icon20/04/2017
Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG to Bentley House 4a Disraeli Road London SW15 2DS on 2017-04-20
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon03/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon18/04/2016
Termination of appointment of Kate Sullivan as a director on 2015-07-01
dot icon01/03/2016
Appointment of Ms Kelly Elizabeth Price as a director on 2016-02-29
dot icon04/01/2016
Annual return made up to 2015-11-30 no member list
dot icon04/01/2016
Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 2016-01-04
dot icon26/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon01/12/2014
Annual return made up to 2014-11-30 no member list
dot icon23/07/2014
Registered office address changed from C/O Gordon & Co 6 London Street London London W2 1HR to 22 Long Acre London WC2E 9LY on 2014-07-23
dot icon18/06/2014
Accounts for a dormant company made up to 2013-11-30
dot icon09/12/2013
Annual return made up to 2013-11-30 no member list
dot icon08/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon10/12/2012
Annual return made up to 2012-11-30 no member list
dot icon31/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon19/04/2012
Termination of appointment of Iain Francis as a director
dot icon13/12/2011
Annual return made up to 2011-11-30 no member list
dot icon13/12/2011
Termination of appointment of Steve Kleidon as a director
dot icon24/05/2011
Accounts for a dormant company made up to 2010-11-30
dot icon22/12/2010
Annual return made up to 2010-11-30 no member list
dot icon22/12/2010
Registered office address changed from C/O Flat 10 30 Gloucester Terrace London W2 3DA United Kingdom on 2010-12-22
dot icon04/02/2010
Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 2010-02-04
dot icon04/02/2010
Termination of appointment of Rtm Nominee Directors Ltd as a director
dot icon04/02/2010
Termination of appointment of Rtm Secretarial Ltd as a director
dot icon30/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/08/2017 - 13/05/2019
414
RTM NOMINEE DIRECTORS LIMITED
Corporate Director
30/11/2009 - 04/02/2010
399
RTM SECRETARIAL LIMITED
Corporate Director
30/11/2009 - 04/02/2010
363
Fraser, Annastasia
Director
30/11/2009 - 13/01/2025
-
Price, Kelly Elizabeth
Director
29/02/2016 - Present
5

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 30 GLOUCESTER TERRACE RTM COMPANY LIMITED

30 GLOUCESTER TERRACE RTM COMPANY LIMITED is an(a) Active company incorporated on 30/11/2009 with the registered office located at 8 Milner Street (Skpm) Milner Street, Stanley Chelsea, London SW3 2PU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 30 GLOUCESTER TERRACE RTM COMPANY LIMITED?

toggle

30 GLOUCESTER TERRACE RTM COMPANY LIMITED is currently Active. It was registered on 30/11/2009 .

Where is 30 GLOUCESTER TERRACE RTM COMPANY LIMITED located?

toggle

30 GLOUCESTER TERRACE RTM COMPANY LIMITED is registered at 8 Milner Street (Skpm) Milner Street, Stanley Chelsea, London SW3 2PU.

What does 30 GLOUCESTER TERRACE RTM COMPANY LIMITED do?

toggle

30 GLOUCESTER TERRACE RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 30 GLOUCESTER TERRACE RTM COMPANY LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-11-28 with no updates.