95 GORDON ROAD RTM COMPANY

Register to unlock more data on OkredoRegister

95 GORDON ROAD RTM COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05847080

Incorporation date

15/06/2006

Size

Dormant

Contacts

Registered address

Registered address

19 Sunnyside Road 19 Sunnyside Road, London W5 5HTCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2006)
dot icon18/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon16/04/2026
Termination of appointment of Julie Carter as a director on 2026-04-01
dot icon16/04/2026
Termination of appointment of Gurpreet Sohal as a director on 2026-04-05
dot icon14/05/2025
Appointment of Yellowstone Properties Limited as a secretary on 2025-05-01
dot icon15/04/2025
Registered office address changed from 95a Gordon Road London W5 2AL England to 19 Sunnyside Road 19 Sunnyside Road London W5 5HT on 2025-04-15
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon12/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon09/04/2024
Director's details changed for Mr Gurpreet Sohal on 2024-03-31
dot icon09/04/2024
Director's details changed for Mr Gurpreet Sohal on 2024-04-09
dot icon08/04/2024
Termination of appointment of William Alexander Robinson as a director on 2024-04-08
dot icon13/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/09/2023
Appointment of Mr William Alexander Robinson as a director on 2023-09-01
dot icon16/07/2023
Termination of appointment of Rahul Parmar as a director on 2023-07-03
dot icon24/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon15/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon19/10/2021
Appointment of Mr Rahul Parmar as a director on 2021-10-16
dot icon19/10/2021
Termination of appointment of Ruchi Saggar as a director on 2021-10-15
dot icon01/10/2021
Registered office address changed from 126 Gordon Road London W13 8PJ United Kingdom to 95a Gordon Road London W5 2AL on 2021-10-01
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/07/2021
Accounts for a dormant company made up to 2019-12-31
dot icon14/07/2021
Accounts for a dormant company made up to 2018-12-31
dot icon14/07/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon14/07/2021
Confirmation statement made on 2020-04-15 with no updates
dot icon14/07/2021
Administrative restoration application
dot icon25/02/2020
Final Gazette dissolved via compulsory strike-off
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon11/07/2019
Compulsory strike-off action has been discontinued
dot icon10/07/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon13/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon09/04/2018
Registered office address changed from C/O Haus Block Management 266 Kingsland Road Hackney London E8 4DG England to 126 Gordon Road London W13 8PJ on 2018-04-09
dot icon09/04/2018
Termination of appointment of Managed Exit Limited C/O Haus Block Management as a secretary on 2018-04-09
dot icon17/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon11/04/2017
Termination of appointment of Susan Lintell as a director on 2017-02-03
dot icon10/01/2017
Appointment of Mr Gurpreet Sohal as a director on 2017-01-01
dot icon25/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/09/2016
Appointment of Managed Exit Limited C/O Haus Block Management as a secretary on 2016-07-17
dot icon26/07/2016
Compulsory strike-off action has been discontinued
dot icon25/07/2016
Annual return made up to 2016-04-15 no member list
dot icon25/07/2016
Termination of appointment of Punit Shah as a director on 2016-04-02
dot icon17/07/2016
Registered office address changed from C/O Alex Ray 266 Kingsland Road London E8 4DG England to C/O Haus Block Management 266 Kingsland Road Hackney London E8 4DG on 2016-07-17
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon02/02/2016
Appointment of Mrs Susan Lintell as a director on 2016-01-30
dot icon30/01/2016
Registered office address changed from C/O Alan Merlehan 126 Gordon Road London W13 8PJ to C/O Alex Ray 266 Kingsland Road London E8 4DG on 2016-01-30
dot icon30/01/2016
Appointment of Mrs Ruchi Saggar as a director on 2016-01-30
dot icon30/01/2016
Appointment of Mr Narendra Suman Gandhi as a director on 2016-01-30
dot icon30/01/2016
Appointment of Mr Punit Shah as a director on 2016-01-30
dot icon30/01/2016
Appointment of Mrs Julie Carter as a director on 2016-01-30
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-04-15 no member list
dot icon08/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/07/2014
Registered office address changed from C/O Westbury Residential 2 De Walden Court 85 New Cavendish Street London W1W 6XD to 126 Gordon Road London W13 8PJ on 2014-07-14
dot icon14/07/2014
Annual return made up to 2014-04-15 no member list
dot icon14/07/2014
Registered office address changed from 95E Gordon Road London W5 2AL to 126 Gordon Road London W13 8PJ on 2014-07-14
dot icon24/10/2013
Registered office address changed from C/O Westbury Residential Ltd 85 New Cavendish Street London W1W 6XD United Kingdom on 2013-10-24
dot icon07/08/2013
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 2013-08-07
dot icon07/08/2013
Termination of appointment of Urang Property Management Limited as a secretary
dot icon23/04/2013
Annual return made up to 2013-04-15 no member list
dot icon19/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/05/2012
Annual return made up to 2012-04-15 no member list
dot icon10/05/2012
Director's details changed for Mr Alan Merlehan on 2012-05-10
dot icon29/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-15 no member list
dot icon12/05/2010
Annual return made up to 2010-04-15 no member list
dot icon12/05/2010
Director's details changed for Mr Alan Merlehan on 2010-04-15
dot icon12/05/2010
Secretary's details changed for Urang Property Management Limited on 2010-04-15
dot icon12/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/05/2009
Annual return made up to 15/04/09
dot icon13/05/2009
Location of debenture register
dot icon13/05/2009
Registered office changed on 13/05/2009 from urang LTD 196 new kings road london SW6 4NF england
dot icon13/05/2009
Location of register of members
dot icon12/05/2009
Secretary's change of particulars / urang LIMITED / 01/01/2009
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/05/2008
Accounting reference date shortened from 30/06/2008 to 31/12/2007
dot icon17/04/2008
Annual return made up to 15/04/08
dot icon17/04/2008
Location of debenture register
dot icon17/04/2008
Registered office changed on 17/04/2008 from c/o urang LTD 196 new kings road london SW6 4NF
dot icon17/04/2008
Location of register of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/04/2008
Director appointed mr alan merlehan
dot icon28/01/2008
New secretary appointed
dot icon18/07/2007
Director resigned
dot icon18/07/2007
Secretary resigned
dot icon18/07/2007
Director resigned
dot icon14/07/2007
Registered office changed on 14/07/07 from: blackwell house c/o canonbury management guildhall yard london EC2V 5AE
dot icon13/07/2007
Annual return made up to 15/06/07
dot icon18/06/2007
Location of register of members
dot icon18/06/2007
Location of debenture register
dot icon18/06/2007
Registered office changed on 18/06/07 from: 95 gordon road london london W5 2AL
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New secretary appointed
dot icon23/05/2007
Registered office changed on 23/05/07 from: 10E lower court hounslow hall estate ,newton longvi, buckinghamshire MK17 0BU
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Secretary resigned
dot icon15/06/2006
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
15/04/2026
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
-
-
2022
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Punit
Director
30/01/2016 - 02/04/2016
10
Merlehan, Alan
Director
31/03/2008 - Present
2
Parmar, Rahul
Director
16/10/2021 - 03/07/2023
3
Sohal, Gurpreet
Director
01/01/2017 - 05/04/2026
6
Gandhi, Narendra Suman
Director
30/01/2016 - Present
14

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 95 GORDON ROAD RTM COMPANY

95 GORDON ROAD RTM COMPANY is an(a) Active company incorporated on 15/06/2006 with the registered office located at 19 Sunnyside Road 19 Sunnyside Road, London W5 5HT. 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 95 GORDON ROAD RTM COMPANY?

toggle

95 GORDON ROAD RTM COMPANY is currently Active. It was registered on 15/06/2006 .

Where is 95 GORDON ROAD RTM COMPANY located?

toggle

95 GORDON ROAD RTM COMPANY is registered at 19 Sunnyside Road 19 Sunnyside Road, London W5 5HT.

What does 95 GORDON ROAD RTM COMPANY do?

toggle

95 GORDON ROAD RTM COMPANY operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 95 GORDON ROAD RTM COMPANY?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-04-15 with no updates.