92-114 CARNARVON ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

92-114 CARNARVON ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05416873

Incorporation date

07/04/2005

Size

Dormant

Contacts

Registered address

Registered address

270 Higham Hill Road, London E17 5RQCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2005)
dot icon11/03/2026
Notification of a person with significant control statement
dot icon04/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon04/03/2026
Cessation of Terrance Michael Sweeney as a person with significant control on 2026-03-04
dot icon13/02/2026
Accounts for a dormant company made up to 2025-04-30
dot icon01/04/2025
Registered office address changed from Haus Block Management 266 Kingsland Road London E8 4DG to 270 Higham Hill Road London E17 5RQ on 2025-04-01
dot icon22/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon22/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon04/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon30/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon10/01/2023
Appointment of Mr Akm Tufayel Ahmed Ali as a director on 2023-01-01
dot icon04/01/2023
Termination of appointment of Kevin Orr Jackson as a secretary on 2022-12-31
dot icon04/01/2023
Appointment of Ms Helen Catherine Gray Emara as a secretary on 2023-01-01
dot icon04/01/2023
Appointment of Ms Helen Catherine Gray Emara as a director on 2023-01-01
dot icon04/01/2023
Termination of appointment of Kevin Orr Jackson as a director on 2022-12-31
dot icon04/01/2023
Termination of appointment of Terence Michael Sweeney as a director on 2022-12-31
dot icon15/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon30/06/2020
Accounts for a dormant company made up to 2020-04-30
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon07/04/2020
Notification of Terrance Michael Sweeney as a person with significant control on 2020-04-07
dot icon07/04/2020
Cessation of Kevin Orr Jackson as a person with significant control on 2020-04-07
dot icon25/07/2019
Accounts for a dormant company made up to 2019-04-30
dot icon07/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2018-04-30
dot icon12/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon30/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon07/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon20/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon07/04/2016
Annual return made up to 2016-04-07 no member list
dot icon08/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon31/10/2015
Director's details changed for Kevin Orr Jackson on 2015-10-31
dot icon26/04/2015
Annual return made up to 2015-04-07 no member list
dot icon26/04/2015
Director's details changed for Kevin Jackson on 2015-04-26
dot icon26/04/2015
Secretary's details changed for Dr Kevin Orr Jackson on 2015-04-26
dot icon26/04/2015
Director's details changed for Terence Michael Sweeney on 2015-04-26
dot icon07/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/10/2014
Appointment of Dr Kevin Orr Jackson as a secretary on 2014-10-01
dot icon10/10/2014
Termination of appointment of J Nicholson & Son as a secretary on 2014-09-30
dot icon10/10/2014
Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4TH to Haus Block Management 266 Kingsland Road London E8 4DG on 2014-10-10
dot icon16/05/2014
Annual return made up to 2014-04-07 no member list
dot icon08/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/04/2013
Annual return made up to 2013-04-07 no member list
dot icon14/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/05/2012
Annual return made up to 2012-04-07 no member list
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/05/2011
Annual return made up to 2011-04-07 no member list
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/06/2010
Annual return made up to 2010-04-07 no member list
dot icon01/06/2010
Secretary's details changed for J Nicholson & Son on 2010-04-07
dot icon31/05/2010
Director's details changed for Kevin Jackson on 2010-04-07
dot icon31/05/2010
Director's details changed for Terence Michael Sweeney on 2010-04-07
dot icon29/07/2009
Total exemption full accounts made up to 2009-04-30
dot icon28/05/2009
Appointment terminated director yuen lau
dot icon28/05/2009
Director appointed terence michael sweeney
dot icon14/05/2009
Annual return made up to 07/04/09
dot icon19/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon20/06/2008
Appointment terminated director adeniyi akinmutande
dot icon20/06/2008
Appointment terminated director david crosby
dot icon20/06/2008
Director appointed kevin jackson
dot icon11/06/2008
Annual return made up to 07/04/08
dot icon25/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/05/2007
Annual return made up to 07/04/07
dot icon08/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon12/06/2006
Annual return made up to 07/04/06
dot icon03/04/2006
New secretary appointed
dot icon03/04/2006
Registered office changed on 03/04/06 from: 20-22 bedford row london WC1R 4JS
dot icon03/04/2006
Secretary resigned
dot icon18/04/2005
Secretary resigned
dot icon18/04/2005
New secretary appointed
dot icon07/04/2005
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
30/04/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J NICHOLSON & SON
Corporate Secretary
01/02/2006 - 30/09/2014
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/04/2005 - 07/04/2005
99600
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
07/04/2005 - 01/02/2006
1229
Jackson, Kevin Orr
Director
18/03/2008 - 31/12/2022
1
Akinmutande, Adeniyi Remi
Director
07/04/2005 - 18/03/2008
2

Persons with Significant Control

3
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 92-114 CARNARVON ROAD RTM COMPANY LIMITED

92-114 CARNARVON ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 07/04/2005 with the registered office located at 270 Higham Hill Road, London E17 5RQ. 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 92-114 CARNARVON ROAD RTM COMPANY LIMITED?

toggle

92-114 CARNARVON ROAD RTM COMPANY LIMITED is currently Active. It was registered on 07/04/2005 .

Where is 92-114 CARNARVON ROAD RTM COMPANY LIMITED located?

toggle

92-114 CARNARVON ROAD RTM COMPANY LIMITED is registered at 270 Higham Hill Road, London E17 5RQ.

What does 92-114 CARNARVON ROAD RTM COMPANY LIMITED do?

toggle

92-114 CARNARVON ROAD RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 92-114 CARNARVON ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Notification of a person with significant control statement.