CAMBARD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMBARD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05370641

Incorporation date

21/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cambard Rtm Company Limited C/O Trust Property Management Ltd, Unit 3, Technology Park Colindeep Lane, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2005)
dot icon13/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon30/01/2026
Termination of appointment of Daniel Benjamin Lyons as a director on 2025-06-02
dot icon07/08/2025
Registered office address changed from C/O Brindley Jacob 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to Cambard Rtm Company Limited C/O Trust Property Management Ltd Unit 3, Technology Park Colindeep Lane London NW9 6BX on 2025-08-07
dot icon30/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon27/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon14/05/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon26/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon13/06/2023
Appointment of Mrs Busola Shiedu as a director on 2023-06-05
dot icon29/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/05/2022
Termination of appointment of Michael Zelouf as a director on 2022-05-18
dot icon24/05/2022
Termination of appointment of Samjess Limited as a secretary on 2022-05-12
dot icon24/05/2022
Appointment of Brindley Millen Limited as a secretary on 2022-05-12
dot icon27/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2021
Appointment of Mr. Nitesh Mohan Sakhrani as a director on 2021-11-03
dot icon15/04/2021
Appointment of Dr. Priya Darshani Singh as a director on 2021-04-08
dot icon15/04/2021
Appointment of Mr. Sumit Arora as a director on 2021-04-08
dot icon15/04/2021
Termination of appointment of Mamal Torfeh as a director on 2021-04-08
dot icon15/04/2021
Termination of appointment of Bhagwan Philip Nandwani as a director on 2021-04-08
dot icon15/04/2021
Termination of appointment of Vijay Daswani as a director on 2021-04-08
dot icon26/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon25/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon22/04/2020
Termination of appointment of Priya Darshani Singh as a director on 2020-04-16
dot icon12/03/2020
Appointment of Mr. Michael Zelouf as a director on 2020-03-05
dot icon12/03/2020
Appointment of Dr. Hanaa Alkhawari as a director on 2020-03-05
dot icon12/03/2020
Termination of appointment of Amr Shafik as a director on 2020-03-05
dot icon25/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon06/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/04/2019
Director's details changed for Mr. are Shafik on 2019-04-23
dot icon16/04/2019
Appointment of Mr. are Shafik as a director on 2019-03-13
dot icon12/04/2019
Termination of appointment of Mohamad Chbib as a director on 2019-03-13
dot icon08/03/2019
Appointment of Mr Bhagwan Philip Nandwani as a director on 2019-02-27
dot icon08/03/2019
Termination of appointment of Nitesh Mohan Sakhrani as a director on 2019-02-27
dot icon01/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon23/02/2019
Appointment of Dr. Priya Darshani Singh as a director on 2019-01-31
dot icon28/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/06/2018
Appointment of Mr. Daniel Benjamin Lyons as a director on 2018-05-30
dot icon05/06/2018
Termination of appointment of Michael Zelouf as a director on 2018-05-31
dot icon05/04/2018
Notification of a person with significant control statement
dot icon05/04/2018
Withdrawal of a person with significant control statement on 2018-04-05
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon07/02/2018
Appointment of Mr. Mohamad Chbib as a director on 2017-12-08
dot icon07/02/2018
Termination of appointment of Pavel Guzminov as a director on 2018-01-29
dot icon13/12/2017
Appointment of Mr. Michael Zelouf as a director on 2017-12-08
dot icon30/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/07/2017
Termination of appointment of Stephen Howard Goldring as a director on 2017-07-22
dot icon18/04/2017
Termination of appointment of Antoine Paul Gautier Kohler as a director on 2017-04-18
dot icon02/03/2017
Appointment of Mr. Stephen Howard Goldring as a director on 2017-02-22
dot icon21/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon21/02/2017
Register inspection address has been changed to 81a Banstead Road Carshalton Surrey SM5 3NP
dot icon24/01/2017
Termination of appointment of Sumit Arora as a director on 2016-04-20
dot icon24/01/2017
Termination of appointment of Sumit Arora as a director on 2016-04-20
dot icon18/01/2017
Termination of appointment of Gloria Merilyn Goldring as a director on 2017-01-14
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-21 no member list
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Appointment of Mr. Nitesh Mohan Sakhrani as a director on 2015-11-13
dot icon14/12/2015
Appointment of Mrs. Gloria Merilyn Goldring as a director on 2015-11-13
dot icon26/02/2015
Annual return made up to 2015-02-21 no member list
dot icon26/02/2015
Director's details changed for Mr Eliot Moses Cohen on 2015-02-01
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Secretary's details changed for Samjess Limited on 2014-10-10
dot icon26/02/2014
Annual return made up to 2014-02-21 no member list
dot icon29/01/2014
Appointment of Mr. Sumit Arora as a director
dot icon29/01/2014
Appointment of Mr. Antoine Paul Gautier Kohler as a director
dot icon28/01/2014
Termination of appointment of Michael Zelouf as a director
dot icon28/01/2014
Termination of appointment of Gloria Goldring as a director
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2013-02-21 no member list
dot icon21/02/2013
Director's details changed for Mr Eliot Moses Cohen on 2013-02-21
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-02-21 no member list
dot icon15/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/10/2011
Termination of appointment of Ann Dobson as a director
dot icon24/02/2011
Annual return made up to 2011-02-21 no member list
dot icon07/01/2011
Registered office address changed from 15 Young Street Second Floor Kensington London W8 4EH on 2011-01-07
dot icon14/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/10/2010
Resolutions
dot icon21/10/2010
Statement of company's objects
dot icon23/09/2010
Appointment of Mr Mamal Torfeh as a director
dot icon23/09/2010
Termination of appointment of Willem Van Der Lee as a director
dot icon23/09/2010
Termination of appointment of Vandana Parikh as a director
dot icon23/09/2010
Termination of appointment of Phillip Kerle as a director
dot icon23/09/2010
Termination of appointment of Narain Ganraramani as a director
dot icon23/09/2010
Termination of appointment of Salma Abbasi as a director
dot icon23/09/2010
Appointment of Mr Pavel Guzminov as a director
dot icon23/09/2010
Appointment of Mrs Ann Geraldine Dobson as a director
dot icon04/08/2010
Termination of appointment of Steven Dollond as a director
dot icon03/08/2010
Appointment of Mr. Steven Dollond as a director
dot icon24/02/2010
Annual return made up to 2010-02-21 no member list
dot icon23/02/2010
Director's details changed for Phillip Lindsay Kerle on 2009-12-01
dot icon23/02/2010
Director's details changed for Vandana Tusha Parikh on 2009-12-01
dot icon23/02/2010
Director's details changed for Mr Willem Marie Van Der Lee on 2009-12-01
dot icon23/02/2010
Director's details changed for Mrs. Salma Yasmin Abbasi on 2009-12-01
dot icon23/02/2010
Director's details changed for Vijay Daswani on 2009-12-01
dot icon23/02/2010
Director's details changed for Mr. Narain Hotchand Ganraramani on 2009-12-01
dot icon09/01/2010
Termination of appointment of Business & Computer Personnel (Uk) Limited as a secretary
dot icon09/01/2010
Appointment of Samjess Limited as a secretary
dot icon26/11/2009
Appointment of Mr Michael Zelouf as a director
dot icon17/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon13/07/2009
Appointment terminated director hussain al-chalabi
dot icon24/03/2009
Annual return made up to 21/02/09
dot icon10/02/2009
Director appointed mr. Narain hotchand ganraramani
dot icon21/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon30/10/2008
Director appointed mrs. Salma yasmin abbasi
dot icon26/09/2008
Appointment terminated director daniel stone
dot icon16/05/2008
Director appointed mr. Daniel max stone
dot icon16/05/2008
Director appointed mr. Hussain al-chalabi
dot icon28/04/2008
Appointment terminated director antoine kohler
dot icon29/02/2008
Annual return made up to 21/02/08
dot icon28/02/2008
Director's change of particulars / phillip kerle / 20/02/2007
dot icon28/02/2008
Appointment terminated director brian mccaughley
dot icon02/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon25/04/2007
Registered office changed on 25/04/07 from: unit 5 5 kensington church street london W8 4LD
dot icon03/04/2007
Annual return made up to 21/02/07
dot icon16/02/2007
Director resigned
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/09/2006
Registered office changed on 20/09/06 from: first floor 9 kensington church street london W8 4LF
dot icon07/06/2006
Annual return made up to 21/02/06
dot icon16/02/2006
New director appointed
dot icon16/02/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon11/01/2006
Registered office changed on 11/01/06 from: roebuck house 16 somerset way iver buckinghamshire SL0 9AF
dot icon11/01/2006
New secretary appointed
dot icon11/01/2006
Secretary resigned
dot icon21/09/2005
Director resigned
dot icon06/09/2005
New director appointed
dot icon01/03/2005
Secretary resigned
dot icon21/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

23
2023
change arrow icon-35.95 % *

* during past year

Cash in Bank

£409,666.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
699.21K
-
0.00
906.58K
-
2022
25
312.53K
-
0.00
639.58K
-
2023
23
418.64K
-
0.00
409.67K
-
2023
23
418.64K
-
0.00
409.67K
-

Employees

2023

Employees

23 Descended-8 % *

Net Assets(GBP)

418.64K £Ascended33.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

409.67K £Descended-35.95 % *

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
Guzminov, Pavel
Director
06/09/2010 - 29/01/2018
6
Zelouf, Michael
Director
10/11/2009 - 23/01/2014
13
Zelouf, Michael
Director
08/12/2017 - 31/05/2018
13
Zelouf, Michael
Director
05/03/2020 - 18/05/2022
13
Arora, Sumit
Director
08/04/2021 - Present
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CAMBARD RTM COMPANY LIMITED

CAMBARD RTM COMPANY LIMITED is an(a) Active company incorporated on 21/02/2005 with the registered office located at Cambard Rtm Company Limited C/O Trust Property Management Ltd, Unit 3, Technology Park Colindeep Lane, London NW9 6BX. There are currently 6 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBARD RTM COMPANY LIMITED?

toggle

CAMBARD RTM COMPANY LIMITED is currently Active. It was registered on 21/02/2005 .

Where is CAMBARD RTM COMPANY LIMITED located?

toggle

CAMBARD RTM COMPANY LIMITED is registered at Cambard Rtm Company Limited C/O Trust Property Management Ltd, Unit 3, Technology Park Colindeep Lane, London NW9 6BX.

What does CAMBARD RTM COMPANY LIMITED do?

toggle

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

How many employees does CAMBARD RTM COMPANY LIMITED have?

toggle

CAMBARD RTM COMPANY LIMITED had 23 employees in 2023.

What is the latest filing for CAMBARD RTM COMPANY LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-21 with no updates.