4 SINCLAIR ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 SINCLAIR ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06073874

Incorporation date

30/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

2 Tower Centre, Tower Centre, Hoddesdon, Hertfordshire EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2007)
dot icon03/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon09/12/2025
Micro company accounts made up to 2025-09-30
dot icon16/06/2025
Micro company accounts made up to 2024-09-30
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon23/02/2024
Micro company accounts made up to 2023-09-30
dot icon21/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon09/09/2023
Compulsory strike-off action has been discontinued
dot icon07/09/2023
Micro company accounts made up to 2022-09-30
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon29/09/2022
Appointment of Amber Company Secretaries Limited as a secretary on 2022-07-22
dot icon29/09/2022
Termination of appointment of Craig Newell as a secretary on 2022-07-22
dot icon29/09/2022
Registered office address changed from C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY England to 2 Tower Centre Tower Centre Hoddesdon Hertfordshire EN11 8UR on 2022-09-29
dot icon25/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon11/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon17/06/2021
Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 2021-06-17
dot icon09/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon18/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon13/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon28/03/2019
Accounts for a dormant company made up to 2018-09-30
dot icon28/03/2019
Previous accounting period shortened from 2019-01-31 to 2018-09-30
dot icon04/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon24/10/2018
Appointment of Mr James Tennant as a director on 2018-10-24
dot icon19/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon01/08/2018
Termination of appointment of Rana Al Atia as a director on 2018-08-01
dot icon04/04/2018
Director's details changed for Marie Elizabeth Helene Paolina Ciechanowska on 2018-04-04
dot icon04/04/2018
Director's details changed for Rana Al Atia on 2018-04-04
dot icon01/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon14/03/2017
Accounts for a dormant company made up to 2017-01-31
dot icon01/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon06/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon04/02/2016
Annual return made up to 2016-01-30 no member list
dot icon23/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon25/06/2015
Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 2015-06-25
dot icon23/02/2015
Annual return made up to 2015-01-30 no member list
dot icon23/02/2015
Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE to 4 Challoner Crescent London W14 9LE on 2015-02-23
dot icon27/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon10/02/2014
Annual return made up to 2014-01-30 no member list
dot icon10/02/2014
Secretary's details changed for Mr Craig Newell on 2014-01-01
dot icon09/08/2013
Accounts for a dormant company made up to 2013-01-31
dot icon20/05/2013
Registered office address changed from 1 Barons Court Road London W14 9DP on 2013-05-20
dot icon11/02/2013
Annual return made up to 2013-01-30 no member list
dot icon06/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/02/2012
Annual return made up to 2012-01-30 no member list
dot icon16/11/2011
Termination of appointment of Emma Sturges-Lief as a director
dot icon02/11/2011
Total exemption full accounts made up to 2011-01-31
dot icon03/03/2011
Annual return made up to 2011-01-30 no member list
dot icon01/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon01/02/2010
Annual return made up to 2010-01-30 no member list
dot icon01/02/2010
Director's details changed for Emma Sturges-Lief on 2009-10-01
dot icon01/02/2010
Director's details changed for Rana Al Atia on 2009-10-01
dot icon01/02/2010
Director's details changed for Marie Elizabeth Helene Paolina Ciechanowska on 2009-10-01
dot icon26/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon09/03/2009
Director appointed marie elizabeth helene paolina ciechanowska
dot icon13/02/2009
Annual return made up to 30/01/09
dot icon26/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon26/11/2008
Director appointed emma sturges-lief
dot icon05/11/2008
Appointment terminated director philippe milesi
dot icon25/07/2008
Appointment terminated secretary marie ciechanowska
dot icon25/07/2008
Annual return made up to 30/01/08
dot icon25/03/2008
Secretary appointed craig newell
dot icon17/03/2008
Registered office changed on 17/03/2008 from 4 sinclair road london W14 0NH
dot icon09/03/2007
New secretary appointed
dot icon09/03/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon08/03/2007
Director resigned
dot icon08/03/2007
Director resigned
dot icon08/03/2007
Secretary resigned
dot icon08/03/2007
Registered office changed on 08/03/07 from: office 10E, hounslow hall estate newton longville buckinghamshire MK17 0BU
dot icon30/01/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ciechanowska, Marie Elizabeth Helene Paolina
Director
23/02/2009 - Present
1
Tennant, James
Director
24/10/2018 - Present
2

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 SINCLAIR ROAD RTM COMPANY LIMITED

4 SINCLAIR ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 30/01/2007 with the registered office located at 2 Tower Centre, Tower Centre, Hoddesdon, Hertfordshire EN11 8UR. There are currently 2 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 SINCLAIR ROAD RTM COMPANY LIMITED?

toggle

4 SINCLAIR ROAD RTM COMPANY LIMITED is currently Active. It was registered on 30/01/2007 .

Where is 4 SINCLAIR ROAD RTM COMPANY LIMITED located?

toggle

4 SINCLAIR ROAD RTM COMPANY LIMITED is registered at 2 Tower Centre, Tower Centre, Hoddesdon, Hertfordshire EN11 8UR.

What does 4 SINCLAIR ROAD RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for 4 SINCLAIR ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-30 with no updates.