64 SHACKLEWELL LANE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

64 SHACKLEWELL LANE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07846743

Incorporation date

14/11/2011

Size

Dormant

Contacts

Registered address

Registered address

64c Shacklewell Lane Shacklewell Lane, London E8 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2011)
dot icon22/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon13/10/2025
Accounts for a dormant company made up to 2024-11-30
dot icon13/10/2025
Notification of Phoebe Campbell-Harris as a person with significant control on 2025-03-04
dot icon13/10/2025
Notification of Georgia Campbell-Harris as a person with significant control on 2025-03-04
dot icon13/10/2025
Director's details changed for Mr Hugh Beaumont on 2025-10-13
dot icon26/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon20/12/2024
Appointment of Mr Hugh Beaumont as a director on 2024-12-17
dot icon20/12/2024
Appointment of Miss Georgia Campbell-Harris as a director on 2024-12-17
dot icon20/12/2024
Appointment of Mr Joseph Melvin as a director on 2024-12-17
dot icon20/12/2024
Appointment of Miss Orla Mcgarry as a director on 2024-12-17
dot icon20/12/2024
Termination of appointment of Victoria Richards as a director on 2024-12-17
dot icon17/12/2024
Appointment of Miss Phoebe Campbell-Harris as a director on 2024-12-17
dot icon30/08/2024
Termination of appointment of Ciaran Thomas Mcnicholas as a director on 2024-08-23
dot icon30/08/2024
Cessation of Ciaran Thomas Mcnicholas as a person with significant control on 2024-08-23
dot icon27/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon28/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon27/12/2022
Registered office address changed from , 28 Crowndale Road, Bristol, BS4 2DZ, England to 64C Shacklewell Lane Shacklewell Lane London E8 2EY on 2022-12-27
dot icon27/12/2022
Termination of appointment of Grace Louise Ingram as a director on 2022-12-27
dot icon27/12/2022
Notification of Ciaran Thomas Mcnicholas as a person with significant control on 2022-12-27
dot icon27/12/2022
Cessation of Grace Louise Ingram as a person with significant control on 2022-12-27
dot icon27/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon17/09/2021
Accounts for a dormant company made up to 2020-11-30
dot icon10/09/2021
Appointment of Miss Victoria Richards as a director on 2021-08-29
dot icon28/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon30/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon01/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon31/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon31/08/2018
Termination of appointment of Sarah Jeffery as a director on 2018-07-01
dot icon31/08/2018
Termination of appointment of Sarah Jeffery as a secretary on 2018-07-01
dot icon27/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon27/07/2017
Micro company accounts made up to 2016-11-30
dot icon27/07/2017
Registered office address changed from , 23 Hawthorne Street, Totterdown, Bristol, BS4 3DD to 64C Shacklewell Lane Shacklewell Lane London E8 2EY on 2017-07-27
dot icon23/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon28/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/12/2015
Annual return made up to 2015-11-14 no member list
dot icon05/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/11/2014
Director's details changed for Ms Sarah Jeffery on 2014-11-17
dot icon17/11/2014
Annual return made up to 2014-11-14 no member list
dot icon17/11/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/11/2014
Registered office address changed from , 64 Shacklewell Lane, London, E8 2EY to 64C Shacklewell Lane Shacklewell Lane London E8 2EY on 2014-11-03
dot icon07/10/2014
Appointment of Mr Ciaran Thomas Mcnicholas as a director on 2014-10-07
dot icon10/12/2013
Annual return made up to 2013-11-14 no member list
dot icon10/12/2013
Appointment of Ms Sarah Jeffery as a director
dot icon10/12/2013
Termination of appointment of Andrew Higton as a director
dot icon10/12/2013
Secretary's details changed for Ms Sarah Jeffery on 2013-10-30
dot icon10/12/2013
Registered office address changed from , 64 Shacklewell Lane, London, E8 2EY, England on 2013-12-10
dot icon04/12/2013
Registered office address changed from , C/O Andrew Higton, 64C Shacklewell Lane, Dalston, E82EY, London, E8 2EY, United Kingdom on 2013-12-04
dot icon04/12/2013
Termination of appointment of Andrew Higton as a director
dot icon13/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/12/2012
Annual return made up to 2012-11-14 no member list
dot icon18/12/2012
Appointment of Ms Sarah Jeffery as a secretary
dot icon18/12/2012
Termination of appointment of Urban Owners Limited as a secretary
dot icon17/12/2012
Registered office address changed from , Urban Owners Limited Northchurch Business Centre, 84 Queen Street, Sheffield, S1 2DW, United Kingdom on 2012-12-17
dot icon14/11/2011
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
30/11/2024
dot iconNext confirmation date
14/12/2026
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
-
0.00
0.00
-
2022
0
0.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell-Harris, Phoebe
Director
17/12/2024 - Present
6
Mrs Grace Louise Ingram
Director
14/11/2011 - 27/12/2022
-
Mcnicholas, Ciaran Thomas
Director
07/10/2014 - 23/08/2024
8
Richards, Victoria
Director
29/08/2021 - 17/12/2024
2
Beaumont, Hugh
Director
17/12/2024 - Present
-

Persons with Significant Control

5
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 64 SHACKLEWELL LANE RTM COMPANY LIMITED

64 SHACKLEWELL LANE RTM COMPANY LIMITED is an(a) Active company incorporated on 14/11/2011 with the registered office located at 64c Shacklewell Lane Shacklewell Lane, London E8 2EY. There are currently 5 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 64 SHACKLEWELL LANE RTM COMPANY LIMITED?

toggle

64 SHACKLEWELL LANE RTM COMPANY LIMITED is currently Active. It was registered on 14/11/2011 .

Where is 64 SHACKLEWELL LANE RTM COMPANY LIMITED located?

toggle

64 SHACKLEWELL LANE RTM COMPANY LIMITED is registered at 64c Shacklewell Lane Shacklewell Lane, London E8 2EY.

What does 64 SHACKLEWELL LANE RTM COMPANY LIMITED do?

toggle

64 SHACKLEWELL LANE RTM COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 64 SHACKLEWELL LANE RTM COMPANY LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-14 with no updates.