95 ST GEORGES DRIVE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

95 ST GEORGES DRIVE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06148486

Incorporation date

09/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

95 St. Georges Drive, London SW1V 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2007)
dot icon17/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon16/10/2025
Termination of appointment of Sophie Helena Chapman as a director on 2025-08-01
dot icon16/10/2025
Appointment of Mrs Giorgina Rachel Peart as a director on 2025-08-01
dot icon02/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon01/09/2023
Termination of appointment of Thomas Wharram as a director on 2023-07-24
dot icon01/09/2023
Appointment of Ms Fariba Smith as a director on 2023-07-24
dot icon20/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon14/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon11/03/2019
Director's details changed for Mr Matthew Valentine Fleming on 2019-03-11
dot icon02/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon07/06/2017
Director's details changed for Mr Rupert Adam Hobart Kenlock on 2017-05-26
dot icon07/06/2017
Registered office address changed from 289 Brompton Road London SW3 2DY to 95 st. Georges Drive London SW1V 4DB on 2017-06-07
dot icon04/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon05/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-03-09 no member list
dot icon30/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/04/2015
Appointment of Mrs Sophie Helena Chapman as a director on 2015-04-15
dot icon21/04/2015
Termination of appointment of Louis George De Normanville Tucker as a director on 2015-04-15
dot icon09/03/2015
Annual return made up to 2015-03-09 no member list
dot icon21/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-09 no member list
dot icon11/03/2014
Director's details changed for Mr Louis George De Normanville Tucker on 2014-03-10
dot icon22/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/10/2013
Appointment of Mr Matthew Valentine Fleming as a director
dot icon11/09/2013
Termination of appointment of United Company Secretaries as a secretary
dot icon22/08/2013
Director's details changed for Mr Louis George De Normanville Tucker on 2013-08-22
dot icon21/08/2013
Termination of appointment of Tom Wharram as a director
dot icon21/08/2013
Director's details changed for Mr Thomas Wharram on 2013-03-26
dot icon15/08/2013
Director's details changed for Mr Jeremy James Horton on 2013-07-26
dot icon15/08/2013
Director's details changed for Mr Rupert Adam Hobart Kenlock on 2013-07-26
dot icon15/08/2013
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 2013-08-15
dot icon22/03/2013
Annual return made up to 2013-03-09 no member list
dot icon05/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-09 no member list
dot icon27/03/2012
Appointment of Mr Tom Wharram as a director
dot icon24/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon29/12/2011
Secretary's details changed for United Company Secretaries on 2011-12-29
dot icon29/12/2011
Director's details changed for Mr Louis George De Normanville Tucker on 2011-12-29
dot icon29/12/2011
Director's details changed for Mr Rupert Adam Hobart Kenlock on 2011-12-29
dot icon22/11/2011
Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-22
dot icon21/11/2011
Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2011-11-21
dot icon11/11/2011
Appointment of Mr Thomas Wharram as a director
dot icon24/10/2011
Appointment of Mr Jeremy James Horton as a director
dot icon17/10/2011
Termination of appointment of Matthew Bradley as a director
dot icon06/04/2011
Annual return made up to 2011-03-09 no member list
dot icon05/04/2011
Registered office address changed from 95a St Georges Drive London SW1V 4DB on 2011-04-05
dot icon05/04/2011
Appointment of United Company Secretaries as a secretary
dot icon04/04/2011
Termination of appointment of Louis Tucker as a secretary
dot icon08/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-03-09 no member list
dot icon14/06/2010
Director's details changed for Louis George De Normanville Tucker on 2009-10-01
dot icon14/06/2010
Director's details changed for Matthew Bradley on 2009-10-01
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/07/2009
Compulsory strike-off action has been discontinued
dot icon15/07/2009
Annual return made up to 09/03/09
dot icon07/07/2009
First Gazette notice for compulsory strike-off
dot icon06/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/10/2008
Annual return made up to 09/03/08
dot icon17/01/2008
Director resigned
dot icon09/03/2007
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
31/03/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
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
Kenlock, Rupert Adam Hobart
Director
09/03/2007 - Present
16
Tucker, Louis Georg De Normanville
Director
09/03/2007 - 15/04/2015
42
Fleming, Matthew Valentine
Director
25/03/2013 - Present
22
Peart, Giorgina Rachel
Director
01/08/2025 - Present
1
Wharram, Thomas
Director
11/11/2011 - 24/07/2023
-

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 ST GEORGES DRIVE RTM COMPANY LIMITED

95 ST GEORGES DRIVE RTM COMPANY LIMITED is an(a) Active company incorporated on 09/03/2007 with the registered office located at 95 St. Georges Drive, London SW1V 4DB. There are currently 5 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 ST GEORGES DRIVE RTM COMPANY LIMITED?

toggle

95 ST GEORGES DRIVE RTM COMPANY LIMITED is currently Active. It was registered on 09/03/2007 .

Where is 95 ST GEORGES DRIVE RTM COMPANY LIMITED located?

toggle

95 ST GEORGES DRIVE RTM COMPANY LIMITED is registered at 95 St. Georges Drive, London SW1V 4DB.

What does 95 ST GEORGES DRIVE RTM COMPANY LIMITED do?

toggle

95 ST GEORGES DRIVE RTM COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 95 ST GEORGES DRIVE RTM COMPANY LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2026-03-31.