80 PARK STREET (2015) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

80 PARK STREET (2015) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09698601

Incorporation date

22/07/2015

Size

Dormant

Contacts

Registered address

Registered address

Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2015)
dot icon27/10/2025
Registered office address changed from 4 Panton Street Haymarket London SW1Y 4SW England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2025-10-27
dot icon23/10/2025
Termination of appointment of Fry & Co as a secretary on 2025-06-16
dot icon23/10/2025
Registered office address changed from 140 Tachbrook Street London SW1V 2NE England to 4 Panton Street Haymarket London SW1Y 4SW on 2025-10-23
dot icon23/10/2025
Director's details changed for Mr. William Haywood Smith on 2025-06-16
dot icon03/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/08/2024
Termination of appointment of Roman Galustian as a director on 2024-08-21
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon18/10/2023
Secretary's details changed for Fry & Co on 2023-04-27
dot icon01/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon27/04/2023
Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 2023-04-27
dot icon02/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon22/07/2022
Appointment of Fry & Co as a secretary on 2022-07-15
dot icon22/07/2022
Registered office address changed from 80 Park Street London W1K 6NQ United Kingdom to 52 Moreton Street London SW1V 2PB on 2022-07-22
dot icon04/07/2022
Appointment of Mr Roman Galustian as a director on 2022-06-01
dot icon08/02/2022
Termination of appointment of Alistair Morgan Erskine as a director on 2022-02-07
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon20/02/2020
Appointment of Ms Margaret Valerie Hepburn as a director on 2020-02-18
dot icon24/09/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon10/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/04/2019
Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 2019-04-01
dot icon26/04/2019
Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT England to 80 Park Street London W1K 6NQ on 2019-04-26
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/08/2018
Appointment of Mr. William Haywood Smith as a director on 2018-08-21
dot icon09/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon20/06/2018
Termination of appointment of William Joe Smith as a director on 2018-06-15
dot icon28/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon25/06/2017
Termination of appointment of Simon Potts Cunningham as a director on 2017-06-15
dot icon21/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/09/2016
Registered office address changed from 38 Hertford Street London W1J 7SG to The Studio 16 Cavaye Place London SW10 9PT on 2016-09-14
dot icon13/09/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon25/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon16/08/2016
Secretary's details changed for Farrar Property Management Limited on 2016-02-24
dot icon15/08/2016
Termination of appointment of Jean-Michel Hannoun as a director on 2016-08-05
dot icon03/09/2015
Appointment of Mr Alistair Morgan Erskine as a director on 2015-07-27
dot icon03/09/2015
Appointment of Jean-Michel Hannoun as a director on 2015-07-27
dot icon22/07/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
FRY & CO
Corporate Secretary
15/07/2022 - 16/06/2025
40
Mr Roman Galustian
Director
01/06/2022 - 21/08/2024
7
Hepburn, Margaret Valerie
Director
18/02/2020 - Present
5
Smith, William Haywood, Mr.
Director
21/08/2018 - 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 80 PARK STREET (2015) RTM COMPANY LIMITED

80 PARK STREET (2015) RTM COMPANY LIMITED is an(a) Active company incorporated on 22/07/2015 with the registered office located at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB. 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 80 PARK STREET (2015) RTM COMPANY LIMITED?

toggle

80 PARK STREET (2015) RTM COMPANY LIMITED is currently Active. It was registered on 22/07/2015 .

Where is 80 PARK STREET (2015) RTM COMPANY LIMITED located?

toggle

80 PARK STREET (2015) RTM COMPANY LIMITED is registered at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB.

What does 80 PARK STREET (2015) RTM COMPANY LIMITED do?

toggle

80 PARK STREET (2015) RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 80 PARK STREET (2015) RTM COMPANY LIMITED?

toggle

The latest filing was on 27/10/2025: Registered office address changed from 4 Panton Street Haymarket London SW1Y 4SW England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2025-10-27.