52-58 PONT STREET RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

52-58 PONT STREET RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07083911

Incorporation date

23/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

6-8 Montpelier Street, London SW7 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2009)
dot icon16/03/2026
Appointment of Mr Tarek Shamma as a director on 2026-03-03
dot icon26/11/2025
Termination of appointment of Amy Christiansen Si-Ahmed as a director on 2025-11-14
dot icon26/11/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon07/10/2025
Micro company accounts made up to 2025-03-24
dot icon08/07/2025
Registered office address changed from Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England to 6-8 Montpelier Street London SW7 1EZ on 2025-07-08
dot icon08/07/2025
Appointment of Nicolas Van Patrick Limited as a secretary on 2025-07-01
dot icon06/04/2025
Accounts for a dormant company made up to 2024-03-24
dot icon11/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon11/06/2024
Termination of appointment of Bernice Bay Ning Pan as a director on 2024-06-10
dot icon22/03/2024
Micro company accounts made up to 2023-03-24
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon24/03/2023
Micro company accounts made up to 2022-03-24
dot icon28/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon15/08/2022
Registered office address changed from Lps Livingstone Sunley House Olds Approach Tolpits Lane Watford WD18 9TB to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2022-08-15
dot icon24/03/2022
Micro company accounts made up to 2021-03-24
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon27/07/2021
Termination of appointment of Anne Coleman as a secretary on 2021-07-27
dot icon03/07/2021
Registered office address changed from 57 West End Lane Pinner Middlesex HA5 1AH to Sunley House Olds Approach Tolpits Lane Watford WD18 9TB on 2021-07-03
dot icon12/01/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon14/08/2020
Accounts for a dormant company made up to 2020-03-24
dot icon20/07/2020
Appointment of Mr George Philippedes as a director on 2020-07-03
dot icon20/07/2020
Termination of appointment of Jeremy John Galbraith Brown as a director on 2020-07-03
dot icon13/01/2020
Confirmation statement made on 2019-11-23 with no updates
dot icon07/08/2019
Appointment of Ms Amy Christiansen Si-Ahmed as a director on 2019-08-05
dot icon07/08/2019
Termination of appointment of Karim Si-Ahmed as a director on 2019-08-05
dot icon27/06/2019
Accounts for a dormant company made up to 2019-03-24
dot icon03/01/2019
Confirmation statement made on 2018-11-23 with no updates
dot icon26/07/2018
Accounts for a dormant company made up to 2018-03-24
dot icon27/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon16/08/2017
Accounts for a dormant company made up to 2017-03-24
dot icon10/03/2017
Termination of appointment of Evelyn Alison Doherty as a director on 2017-03-09
dot icon24/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2016-03-24
dot icon14/12/2015
Annual return made up to 2015-11-23 no member list
dot icon21/09/2015
Accounts for a dormant company made up to 2015-03-24
dot icon12/04/2015
Appointment of Everlyn Alison Doherty as a director on 2015-02-05
dot icon17/12/2014
Accounts for a dormant company made up to 2014-03-24
dot icon26/11/2014
Annual return made up to 2014-11-23 no member list
dot icon23/06/2014
Registered office address changed from C/O C/O Sl Property Consultants Ltd 174 Battersea Park Road London SW11 4ND on 2014-06-23
dot icon23/06/2014
Appointment of Mrs Anne Coleman as a secretary
dot icon29/11/2013
Annual return made up to 2013-11-23 no member list
dot icon01/11/2013
Accounts for a dormant company made up to 2013-03-24
dot icon10/05/2013
Termination of appointment of Helena Matheopoulos as a director
dot icon10/02/2013
Appointment of Mr Karim Si-Ahmed as a director
dot icon06/02/2013
Termination of appointment of Alec Shapiro as a director
dot icon12/12/2012
Accounts for a dormant company made up to 2012-03-24
dot icon23/11/2012
Annual return made up to 2012-11-23 no member list
dot icon30/01/2012
Annual return made up to 2011-11-23 no member list
dot icon21/11/2011
Accounts for a dormant company made up to 2010-11-30
dot icon21/11/2011
Current accounting period extended from 2011-11-30 to 2012-03-24
dot icon08/09/2011
Registered office address changed from C/O Spencer Lewis 164 Battersea Park Road London Greater London SW11 4ND on 2011-09-08
dot icon07/02/2011
Termination of appointment of Deborah Wingate as a director
dot icon12/01/2011
Annual return made up to 2010-11-23 no member list
dot icon07/01/2011
Registered office address changed from 74 Wimpole Street London W1G 9RR United Kingdom on 2011-01-07
dot icon25/05/2010
Appointment of Mr Jeremy John Galbraith Brown as a director
dot icon21/05/2010
Appointment of Mr Alec Shapiro as a director
dot icon21/05/2010
Termination of appointment of Jonathan Fisher as a secretary
dot icon14/05/2010
Appointment of Bernice Bay Ning Pan as a director
dot icon14/05/2010
Appointment of Debora Wingate as a director
dot icon23/11/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
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
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr George Philippedes
Director
03/07/2020 - Present
17
Shamma, Tarek
Director
03/03/2026 - Present
3
Pan, Bernice Bay Ning, Dr
Director
16/03/2010 - 10/06/2024
4
Ms Amy Christiansen Si-Ahmed
Director
05/08/2019 - 14/11/2025
2
NICOLAS VAN PATRICK LIMITED
Corporate Secretary
01/07/2025 - Present
15

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 52-58 PONT STREET RTM COMPANY LIMITED

52-58 PONT STREET RTM COMPANY LIMITED is an(a) Active company incorporated on 23/11/2009 with the registered office located at 6-8 Montpelier Street, London SW7 1EZ. 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 52-58 PONT STREET RTM COMPANY LIMITED?

toggle

52-58 PONT STREET RTM COMPANY LIMITED is currently Active. It was registered on 23/11/2009 .

Where is 52-58 PONT STREET RTM COMPANY LIMITED located?

toggle

52-58 PONT STREET RTM COMPANY LIMITED is registered at 6-8 Montpelier Street, London SW7 1EZ.

What does 52-58 PONT STREET RTM COMPANY LIMITED do?

toggle

52-58 PONT STREET RTM COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 52-58 PONT STREET RTM COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Appointment of Mr Tarek Shamma as a director on 2026-03-03.