9-11 ELSYNGE ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

9-11 ELSYNGE ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05852880

Incorporation date

21/06/2006

Size

Dormant

Contacts

Registered address

Registered address

322 Upper Richmond Road, London SW15 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2006)
dot icon24/09/2025
Accounts for a dormant company made up to 2025-03-25
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon15/10/2024
Accounts for a dormant company made up to 2024-03-25
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon03/05/2024
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL
dot icon06/02/2024
Appointment of Ms Pieternel Mila Kimman as a director on 2024-01-22
dot icon05/02/2024
Appointment of Mrs Jinouse Assassi as a director on 2023-12-05
dot icon10/10/2023
Termination of appointment of Florence Mary Glasser as a director on 2023-10-09
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon21/04/2023
Accounts for a dormant company made up to 2023-03-25
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon11/04/2022
Accounts for a dormant company made up to 2022-03-25
dot icon02/09/2021
Termination of appointment of Adrian Stuart Kennedy as a director on 2021-09-02
dot icon02/09/2021
Termination of appointment of Oliver John Stammers as a director on 2021-08-18
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon09/04/2021
Accounts for a dormant company made up to 2021-03-25
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon29/04/2020
Accounts for a dormant company made up to 2020-03-25
dot icon19/07/2019
Accounts for a dormant company made up to 2019-03-25
dot icon26/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon06/06/2019
Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
dot icon05/06/2019
Appointment of J C F P Secretaries Ltd as a secretary on 2019-03-14
dot icon05/06/2019
Registered office address changed from C/O Grace Miller 84 Coombe Road New Malden Surrey KT3 4QS to 322 Upper Richmond Road London SW15 6TL on 2019-06-05
dot icon09/05/2019
Termination of appointment of Grace Miller & Co Ltd as a secretary on 2019-03-12
dot icon15/01/2019
Termination of appointment of Helga Trudi Thomson as a director on 2019-01-15
dot icon14/09/2018
Accounts for a dormant company made up to 2018-03-25
dot icon05/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon01/08/2017
Accounts for a dormant company made up to 2017-03-25
dot icon14/07/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon28/06/2017
Appointment of Miss Florence Mary Glasser as a director on 2017-02-10
dot icon24/04/2017
Appointment of Mr Oliver John Stammers as a director on 2017-04-24
dot icon08/02/2017
Termination of appointment of Angela Lewington as a director on 2017-02-08
dot icon29/12/2016
Accounts for a dormant company made up to 2016-03-25
dot icon07/07/2016
Annual return made up to 2016-06-21 no member list
dot icon03/03/2016
Current accounting period extended from 2015-09-28 to 2016-03-25
dot icon30/11/2015
Appointment of Grace Miller & Co Ltd as a secretary on 2015-09-01
dot icon27/07/2015
Annual return made up to 2015-06-21 no member list
dot icon08/06/2015
Accounts for a dormant company made up to 2014-09-28
dot icon01/05/2015
Termination of appointment of Gcs Property Management Limited as a secretary on 2015-04-30
dot icon01/05/2015
Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to C/O Grace Miller 84 Coombe Road New Malden Surrey KT3 4QS on 2015-05-01
dot icon30/06/2014
Registered office address changed from C/O Gcs Property Management Limited Springfields House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-21 no member list
dot icon27/06/2014
Accounts for a dormant company made up to 2013-09-28
dot icon21/06/2013
Annual return made up to 2013-06-21 no member list
dot icon13/02/2013
Current accounting period shortened from 2013-09-30 to 2013-09-28
dot icon06/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/01/2013
Appointment of Gcs Property Management Limited as a secretary
dot icon10/01/2013
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 2013-01-10
dot icon10/01/2013
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon25/06/2012
Annual return made up to 2012-06-21 no member list
dot icon06/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/07/2011
Annual return made up to 2011-06-21 no member list
dot icon20/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/04/2011
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon07/04/2011
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL on 2011-04-07
dot icon12/01/2011
Termination of appointment of Gem Estate Management Limited as a secretary
dot icon25/06/2010
Annual return made up to 2010-06-21 no member list
dot icon25/06/2010
Director's details changed for Rachel Rose Gibbon on 2010-06-21
dot icon25/06/2010
Director's details changed for Angela Lewington on 2010-06-21
dot icon25/06/2010
Director's details changed for Paul Kemp on 2010-06-21
dot icon25/06/2010
Director's details changed for Adrian Stuart Kennedy on 2010-06-21
dot icon25/06/2010
Secretary's details changed for Gem Estate Management Limited on 2010-06-21
dot icon21/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon02/07/2009
Annual return made up to 21/06/09
dot icon02/07/2009
Location of register of members
dot icon01/07/2009
Registered office changed on 01/07/2009 from gem house dunhams lane letchworth garden city herts SG6 1GL
dot icon01/07/2009
Location of debenture register
dot icon01/07/2009
Secretary's change of particulars / gem estate management LIMITED / 01/06/2009
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB
dot icon28/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon22/12/2008
Accounting reference date extended from 30/06/2008 to 30/09/2008
dot icon06/08/2008
Director appointed angela rebecca lewington
dot icon26/06/2008
Annual return made up to 21/06/08
dot icon26/06/2008
Registered office changed on 26/06/2008 from 10 works road letchworth garden city herts SG6 1LB
dot icon25/06/2008
Location of debenture register
dot icon25/06/2008
Location of register of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/07/2007
Annual return made up to 21/06/07
dot icon15/03/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon16/01/2007
Secretary resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Registered office changed on 16/01/07 from: manorside lower limpley stoke bath BA2 7FR
dot icon16/01/2007
New secretary appointed
dot icon31/07/2006
New director appointed
dot icon31/07/2006
New secretary appointed
dot icon31/07/2006
New director appointed
dot icon31/07/2006
New director appointed
dot icon31/07/2006
Registered office changed on 31/07/06 from: manorside lower limpley stoke bath BA2 7FR
dot icon31/07/2006
Director resigned
dot icon31/07/2006
Secretary resigned
dot icon21/06/2006
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
25/03/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
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
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

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
Kemp, Paul
Director
23/02/2007 - Present
3
Assassi, Jinouse
Director
05/12/2023 - Present
4
Glasser, Florence Mary
Director
10/02/2017 - 09/10/2023
1
Kimman, Pieternel Mila
Director
22/01/2024 - Present
1
Gibbon, Rachel Rose
Director
21/06/2006 - 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 9-11 ELSYNGE ROAD RTM COMPANY LIMITED

9-11 ELSYNGE ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 21/06/2006 with the registered office located at 322 Upper Richmond Road, London SW15 6TL. There are currently 4 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 9-11 ELSYNGE ROAD RTM COMPANY LIMITED?

toggle

9-11 ELSYNGE ROAD RTM COMPANY LIMITED is currently Active. It was registered on 21/06/2006 .

Where is 9-11 ELSYNGE ROAD RTM COMPANY LIMITED located?

toggle

9-11 ELSYNGE ROAD RTM COMPANY LIMITED is registered at 322 Upper Richmond Road, London SW15 6TL.

What does 9-11 ELSYNGE ROAD RTM COMPANY LIMITED do?

toggle

9-11 ELSYNGE ROAD RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9-11 ELSYNGE ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 24/09/2025: Accounts for a dormant company made up to 2025-03-25.