AVENUE HALL RESIDENTS RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVENUE HALL RESIDENTS RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05227431

Incorporation date

10/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 12 Avenue Hall, 2 Avenue Road, London N6 5DNCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2004)
dot icon11/03/2026
Micro company accounts made up to 2025-09-30
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon15/01/2025
Micro company accounts made up to 2024-09-30
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon05/04/2024
Micro company accounts made up to 2023-09-30
dot icon11/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon09/06/2023
Appointment of Miss Fabiana Chirivi as a director on 2023-06-09
dot icon15/03/2023
Micro company accounts made up to 2022-09-30
dot icon27/10/2022
Registered office address changed from Avenue Hall Avenue Road Highgate London N6 5DN to Flat 12 Avenue Hall 2 Avenue Road London N6 5DN on 2022-10-27
dot icon27/10/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon01/07/2022
Termination of appointment of Edward Timothy Nassau Lake as a director on 2022-07-01
dot icon16/05/2022
Micro company accounts made up to 2021-09-30
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon31/08/2021
Termination of appointment of Sachin Bhoite as a director on 2021-08-01
dot icon28/05/2021
Micro company accounts made up to 2020-09-30
dot icon24/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon05/03/2020
Micro company accounts made up to 2019-09-30
dot icon15/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon24/05/2019
Termination of appointment of Elizabeth Alison Mckee as a director on 2019-05-23
dot icon20/05/2019
Termination of appointment of Wai Lam Chan as a director on 2019-02-22
dot icon28/03/2019
Micro company accounts made up to 2018-09-30
dot icon11/11/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon25/07/2018
Appointment of Miss Elizabeth Alison Mckee as a director on 2018-01-28
dot icon25/07/2018
Appointment of Mr Sachin Bhoite as a director on 2018-01-28
dot icon15/06/2018
Micro company accounts made up to 2017-09-30
dot icon16/05/2018
Appointment of Mr Boon Leong Goh as a director on 2018-01-28
dot icon16/05/2018
Termination of appointment of Daniel Alexander Drillsma-Milgrom as a director on 2018-01-28
dot icon13/11/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2016-09-30
dot icon25/06/2017
Termination of appointment of Alison Mckee as a director on 2017-02-05
dot icon23/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon29/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon14/02/2016
Appointment of Mr Wai Lam Chan as a director on 2015-08-23
dot icon17/09/2015
Annual return made up to 2015-09-10 no member list
dot icon17/09/2015
Appointment of Mr Daniel Drillsma-Milgrom as a director on 2015-09-12
dot icon02/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon10/01/2015
Termination of appointment of Martin Phillip Brown as a secretary on 2015-01-10
dot icon17/09/2014
Annual return made up to 2014-09-10 no member list
dot icon10/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon14/09/2013
Annual return made up to 2013-09-10 no member list
dot icon11/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon10/09/2012
Annual return made up to 2012-09-10 no member list
dot icon04/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon13/10/2011
Termination of appointment of Simone Melo Atherton as a director
dot icon14/09/2011
Annual return made up to 2011-09-10 no member list
dot icon12/06/2011
Termination of appointment of Giulio Seccia as a director
dot icon23/05/2011
Appointment of Mr Edward Timothy Nassau Lake as a director
dot icon08/05/2011
Appointment of Miss Alison Mckee as a director
dot icon20/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon09/10/2010
Annual return made up to 2010-09-10 no member list
dot icon09/10/2010
Director's details changed for Simone Melo Atherton on 2010-09-10
dot icon09/10/2010
Director's details changed for Giulio Seccia on 2010-09-10
dot icon09/10/2010
Secretary's details changed for Martin Phillip Brown on 2010-09-10
dot icon10/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon17/09/2009
Annual return made up to 10/09/09
dot icon26/03/2009
Director appointed giulio seccia
dot icon09/02/2009
Appointment terminated secretary giulio seccia
dot icon09/02/2009
Appointment terminated director colin morrison
dot icon09/02/2009
Secretary appointed martin phillip brown
dot icon27/11/2008
Total exemption full accounts made up to 2008-09-30
dot icon25/11/2008
Annual return made up to 10/09/08
dot icon23/10/2007
Total exemption full accounts made up to 2007-09-30
dot icon22/10/2007
Annual return made up to 10/09/07
dot icon29/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon10/10/2006
Annual return made up to 10/09/06
dot icon10/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon03/02/2006
New director appointed
dot icon19/12/2005
Director resigned
dot icon03/10/2005
Secretary resigned
dot icon27/09/2005
Annual return made up to 10/09/05
dot icon26/09/2005
New secretary appointed
dot icon01/09/2005
Secretary resigned
dot icon14/10/2004
New director appointed
dot icon14/10/2004
Registered office changed on 14/10/04 from: po box 55, 7 spa road, london SE16 3QQ
dot icon14/10/2004
New secretary appointed
dot icon14/10/2004
New director appointed
dot icon14/10/2004
Secretary resigned;director resigned
dot icon14/10/2004
Director resigned
dot icon10/09/2004
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
30/09/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
53.19K
-
21.00K
-
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C & M SECRETARIES LIMITED
Nominee Secretary
09/09/2004 - 04/10/2004
1866
C & M SECRETARIES LIMITED
Nominee Director
09/09/2004 - 04/10/2004
1866
C & M REGISTRARS LIMITED
Nominee Director
09/09/2004 - 04/10/2004
2135
Mckee, Elizabeth Alison
Director
27/01/2018 - 22/05/2019
2
Goh, Boon Leong
Director
28/01/2018 - Present
3

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 AVENUE HALL RESIDENTS RTM COMPANY LIMITED

AVENUE HALL RESIDENTS RTM COMPANY LIMITED is an(a) Active company incorporated on 10/09/2004 with the registered office located at Flat 12 Avenue Hall, 2 Avenue Road, London N6 5DN. There are currently 2 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 AVENUE HALL RESIDENTS RTM COMPANY LIMITED?

toggle

AVENUE HALL RESIDENTS RTM COMPANY LIMITED is currently Active. It was registered on 10/09/2004 .

Where is AVENUE HALL RESIDENTS RTM COMPANY LIMITED located?

toggle

AVENUE HALL RESIDENTS RTM COMPANY LIMITED is registered at Flat 12 Avenue Hall, 2 Avenue Road, London N6 5DN.

What does AVENUE HALL RESIDENTS RTM COMPANY LIMITED do?

toggle

AVENUE HALL RESIDENTS RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVENUE HALL RESIDENTS RTM COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2025-09-30.