4 BORDER CRESCENT RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 BORDER CRESCENT RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08106600

Incorporation date

15/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 1, 4 Border Crescent, London SE26 6DFCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2012)
dot icon27/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon13/06/2025
Total exemption full accounts made up to 2024-09-29
dot icon26/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-09-29
dot icon29/04/2024
Confirmation statement made on 2023-06-15 with no updates
dot icon26/01/2024
Micro company accounts made up to 2022-09-29
dot icon26/01/2024
Registered office address changed from 4 4 Border Crescent London SE26 6DF England to Flat 1, 4 Border Crescent Border Crescent London SE26 6DF on 2024-01-26
dot icon26/01/2024
Registered office address changed from Flat 1, 4 Border Crescent Border Crescent London SE26 6DF England to Flat 1, 4 Border Crescent London SE26 6DF on 2024-01-26
dot icon24/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon22/06/2022
Appointment of Mr Clive Oliver Rhoden as a secretary on 2022-06-22
dot icon22/06/2022
Appointment of Mr Anthony John Francis Patrick Burdett as a director on 2022-06-22
dot icon22/06/2022
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2022-06-22
dot icon22/06/2022
Appointment of Mr Clive Oliver Rhoden as a director on 2022-06-22
dot icon13/06/2022
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 4 4 Border Crescent London SE26 6DF on 2022-06-13
dot icon13/06/2022
Accounts for a dormant company made up to 2021-09-29
dot icon21/06/2021
Accounts for a dormant company made up to 2020-09-29
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon10/06/2020
Accounts for a dormant company made up to 2019-09-29
dot icon19/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon24/05/2019
Accounts for a dormant company made up to 2018-09-29
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon01/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon01/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon01/06/2018
Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-01
dot icon19/03/2018
Accounts for a dormant company made up to 2017-09-29
dot icon16/06/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon16/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon02/02/2017
Accounts for a dormant company made up to 2016-09-29
dot icon07/07/2016
Annual return made up to 2016-06-15 no member list
dot icon05/11/2015
Accounts for a dormant company made up to 2015-09-29
dot icon02/07/2015
Annual return made up to 2015-06-15 no member list
dot icon02/07/2015
Termination of appointment of Nick Russell as a director on 2014-09-17
dot icon02/07/2015
Director's details changed for Adam Harvey on 2015-06-24
dot icon10/02/2015
Accounts for a dormant company made up to 2014-09-29
dot icon03/07/2014
Annual return made up to 2014-06-15 no member list
dot icon03/07/2014
Director's details changed for Adam Harvey on 2014-06-24
dot icon14/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon18/07/2013
Annual return made up to 2013-06-15 no member list
dot icon04/07/2013
Current accounting period extended from 2014-06-30 to 2014-09-29
dot icon12/03/2013
Registered office address changed from 4 Border Crescent Sydenham London SE26 6DF United Kingdom on 2013-03-12
dot icon12/03/2013
Appointment of Urban Owners Limited as a secretary
dot icon12/03/2013
Termination of appointment of Nick Russell as a secretary
dot icon01/02/2013
Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 2013-02-01
dot icon31/01/2013
Termination of appointment of Rtm Nominee Directors Ltd as a director
dot icon31/01/2013
Termination of appointment of Rtm Secretarial Ltd as a director
dot icon15/06/2012
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
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
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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
Rhoden, Clive Oliver
Secretary
22/06/2022 - Present
-
Burdett, Anthony John Francis Patrick
Director
22/06/2022 - Present
-
Rhoden, Clive Oliver
Director
22/06/2022 - Present
-
Harvey, Adam
Director
15/06/2012 - 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 4 BORDER CRESCENT RTM COMPANY LIMITED

4 BORDER CRESCENT RTM COMPANY LIMITED is an(a) Active company incorporated on 15/06/2012 with the registered office located at Flat 1, 4 Border Crescent, London SE26 6DF. 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 4 BORDER CRESCENT RTM COMPANY LIMITED?

toggle

4 BORDER CRESCENT RTM COMPANY LIMITED is currently Active. It was registered on 15/06/2012 .

Where is 4 BORDER CRESCENT RTM COMPANY LIMITED located?

toggle

4 BORDER CRESCENT RTM COMPANY LIMITED is registered at Flat 1, 4 Border Crescent, London SE26 6DF.

What does 4 BORDER CRESCENT RTM COMPANY LIMITED do?

toggle

4 BORDER CRESCENT RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 BORDER CRESCENT RTM COMPANY LIMITED?

toggle

The latest filing was on 27/06/2025: Confirmation statement made on 2025-06-15 with no updates.