7 MARGAVINE ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

7 MARGAVINE ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11133690

Incorporation date

04/01/2018

Size

Dormant

Contacts

Registered address

Registered address

Sworn & Co, 194 Chiswick High Road, London W4 1PDCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2018)
dot icon23/12/2025
Director's details changed for Mr Alastair Malcom Kerr on 2025-12-23
dot icon23/12/2025
Confirmation statement made on 2025-12-23 with no updates
dot icon22/12/2025
Director's details changed for Mr Alastair Malcom Kerr on 2025-12-22
dot icon18/12/2025
Director's details changed for Mr Alastair Kerr on 2025-12-18
dot icon18/12/2025
Director's details changed for Mr Alastair Malcom Kerr on 2025-12-18
dot icon15/12/2025
Termination of appointment of Jonathan Guy Leon as a director on 2025-12-15
dot icon23/09/2025
Accounts for a dormant company made up to 2025-01-31
dot icon22/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon11/11/2024
Accounts for a dormant company made up to 2024-01-31
dot icon09/02/2024
Registered office address changed from 52 Kenway Road London SW5 0RA England to Sworn & Co 194 Chiswick High Road London W4 1PD on 2024-02-09
dot icon09/02/2024
Termination of appointment of Richard Gordon Parker as a secretary on 2024-02-09
dot icon09/02/2024
Appointment of Mr Timothy Sworn as a secretary on 2024-02-09
dot icon09/02/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon31/01/2023
Accounts for a dormant company made up to 2023-01-31
dot icon29/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon08/02/2022
Accounts for a dormant company made up to 2022-01-31
dot icon07/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon25/11/2021
Appointment of Mr Jonathan Guy Leon as a director on 2021-11-24
dot icon28/06/2021
Appointment of Mr Alastair Kerr as a director on 2021-06-25
dot icon25/05/2021
Director's details changed for Mr Richard Gordon Parker on 2021-05-12
dot icon25/05/2021
Termination of appointment of Peter Cardle as a director on 2021-05-21
dot icon25/05/2021
Notification of a person with significant control statement
dot icon30/04/2021
Cessation of Richard Gordon Parker as a person with significant control on 2021-04-30
dot icon17/04/2021
Change of details for Richard Gordon Parker as a person with significant control on 2021-04-16
dot icon26/03/2021
Accounts for a dormant company made up to 2021-01-31
dot icon14/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon30/04/2020
Registered office address changed from 14 Brookfield Road West Kirby Wirral CH48 4EJ United Kingdom to 52 Kenway Road London SW5 0RA on 2020-04-30
dot icon28/04/2020
Registered office address changed from 2 Nelson Road South Wimbledon London SW19 1HT England to 14 Brookfield Road West Kirby Wirral CH48 4EJ on 2020-04-28
dot icon10/02/2020
Accounts for a dormant company made up to 2020-01-31
dot icon09/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon17/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon01/02/2019
Secretary's details changed for Richard Gordon Parker on 2019-01-31
dot icon31/01/2019
Secretary's details changed for Richard Gordon Parker on 2019-01-30
dot icon31/01/2019
Secretary's details changed for Richard Gordon Parker on 2019-01-30
dot icon31/01/2019
Secretary's details changed for Richard Gordon Parker on 2019-01-30
dot icon31/01/2019
Secretary's details changed for Richard Gordon Parker on 2019-01-30
dot icon30/01/2019
Director's details changed for Richard Gordon Parker on 2019-01-30
dot icon30/01/2019
Change of details for Richard Gordon Parker as a person with significant control on 2019-01-30
dot icon28/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon26/01/2019
Registered office address changed from 69 Sellincourt Road Tooting London SW17 9RZ United Kingdom to 2 Nelson Road South Wimbledon London SW19 1HT on 2019-01-26
dot icon04/01/2018
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
31/01/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2023
-
3.00
-
0.00
-
-
2023
-
3.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

3.00 £Ascended0.00 % *

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
Parker, Richard Gordon
Secretary
04/01/2018 - 09/02/2024
-
Parker, Richard Gordon
Director
04/01/2018 - Present
-
Leon, Jonathan Guy
Director
24/11/2021 - 15/12/2025
6
Sworn, Timothy
Secretary
09/02/2024 - Present
-
Kerr, Alastair
Director
25/06/2021 - Present
-

Persons with Significant Control

2
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 7 MARGAVINE ROAD RTM COMPANY LIMITED

7 MARGAVINE ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 04/01/2018 with the registered office located at Sworn & Co, 194 Chiswick High Road, London W4 1PD. 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 7 MARGAVINE ROAD RTM COMPANY LIMITED?

toggle

7 MARGAVINE ROAD RTM COMPANY LIMITED is currently Active. It was registered on 04/01/2018 .

Where is 7 MARGAVINE ROAD RTM COMPANY LIMITED located?

toggle

7 MARGAVINE ROAD RTM COMPANY LIMITED is registered at Sworn & Co, 194 Chiswick High Road, London W4 1PD.

What does 7 MARGAVINE ROAD RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for 7 MARGAVINE ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Director's details changed for Mr Alastair Malcom Kerr on 2025-12-23.