89-93 EATON PLACE (RTM) LIMITED

Register to unlock more data on OkredoRegister

89-93 EATON PLACE (RTM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06924518

Incorporation date

04/06/2009

Size

Dormant

Contacts

Registered address

Registered address

102 Fulham Palace Road, London W6 9PLCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2009)
dot icon30/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon10/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon13/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon15/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon07/06/2019
Termination of appointment of John Radziwill as a director on 2018-07-10
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon02/10/2017
Termination of appointment of Newrick Kenneth Reay as a director on 2017-04-19
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon15/06/2017
Appointment of Michaelides Warner & Co Limited as a secretary on 2017-06-15
dot icon19/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/07/2016
Annual return made up to 2016-06-04 no member list
dot icon19/07/2016
Termination of appointment of Lone Bonde Nielsen as a director on 2015-10-29
dot icon24/06/2016
Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL to 102 Fulham Palace Road London W6 9PL on 2016-06-24
dot icon24/06/2016
Termination of appointment of John Matthew Stephenson as a secretary on 2016-06-24
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/06/2015
Annual return made up to 2015-06-04 no member list
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-04 no member list
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-06-04 no member list
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/09/2012
Termination of appointment of a director
dot icon30/08/2012
Termination of appointment of Thomas Sackville as a director
dot icon21/06/2012
Annual return made up to 2012-06-04 no member list
dot icon15/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/06/2011
Annual return made up to 2011-06-04 no member list
dot icon19/05/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon07/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/02/2011
Appointment of Lone Bonde Nielsen as a director
dot icon29/06/2010
Annual return made up to 2010-06-04 no member list
dot icon28/06/2010
Director's details changed for Amir Ali Amiri on 2010-06-04
dot icon08/07/2009
Secretary appointed john matthew stephenson
dot icon08/07/2009
Director appointed amir ali amiri
dot icon04/07/2009
Director appointed thomas geoffrey sackville
dot icon30/06/2009
Director appointed dr newrick kenneth reay
dot icon30/06/2009
Director appointed john stanislas albert radziwill
dot icon06/06/2009
Appointment terminated director dunstana davies
dot icon06/06/2009
Appointment terminated director waterlow nominees LIMITED
dot icon06/06/2009
Appointment terminated secretary waterlow secretaries LIMITED
dot icon04/06/2009
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
31/05/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amiri, Amir Ali
Director
06/07/2009 - Present
1

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 89-93 EATON PLACE (RTM) LIMITED

89-93 EATON PLACE (RTM) LIMITED is an(a) Active company incorporated on 04/06/2009 with the registered office located at 102 Fulham Palace Road, London W6 9PL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 89-93 EATON PLACE (RTM) LIMITED?

toggle

89-93 EATON PLACE (RTM) LIMITED is currently Active. It was registered on 04/06/2009 .

Where is 89-93 EATON PLACE (RTM) LIMITED located?

toggle

89-93 EATON PLACE (RTM) LIMITED is registered at 102 Fulham Palace Road, London W6 9PL.

What does 89-93 EATON PLACE (RTM) LIMITED do?

toggle

89-93 EATON PLACE (RTM) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 89-93 EATON PLACE (RTM) LIMITED?

toggle

The latest filing was on 30/06/2025: Accounts for a dormant company made up to 2024-12-31.