CINNABAR WHARF RMC LIMITED

Register to unlock more data on OkredoRegister

CINNABAR WHARF RMC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10143139

Incorporation date

24/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

506 Premier Block Management Centennial Avenue, Elstree, Borehamwood WD6 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2016)
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon18/08/2025
Appointment of Premier Block Management as a secretary on 2025-08-18
dot icon06/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon14/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon13/02/2025
Appointment of Mr Robert James Pedersen as a director on 2025-02-13
dot icon14/10/2024
Registered office address changed from 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ England to 506 Premier Block Management Centennial Avenue Elstree Borehamwood WD6 3FG on 2024-10-14
dot icon14/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon05/02/2024
Accounts for a dormant company made up to 2023-04-30
dot icon30/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon09/03/2023
Registered office address changed from Kfh House 5 Compton Road London SW19 7QA United Kingdom to 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ on 2023-03-09
dot icon25/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon09/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon13/05/2021
Accounts for a dormant company made up to 2021-04-30
dot icon29/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon16/02/2021
Registered office address changed from Nelson House 58 Wimbledon Hill Road Wimbledon SW19 7PA to Kfh House 5 Compton Road London SW19 7QA on 2021-02-16
dot icon28/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon24/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon08/04/2019
Director's details changed for Mrs Shereen Joseph-Becker on 2019-04-08
dot icon14/02/2019
Director's details changed for Mrs Shereen Joseph-Becker on 2019-02-14
dot icon10/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon13/06/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon26/04/2018
Accounts for a dormant company made up to 2017-04-30
dot icon14/03/2018
Registered office address changed from 33 Margaret Street London W1G 0JD England to Nelson House 58 Wimbledon Hill Road Wimbledon SW19 7PA on 2018-03-14
dot icon14/03/2018
Termination of appointment of Roger James Southam as a secretary on 2018-03-01
dot icon14/03/2018
Termination of appointment of Gail Lawrence as a secretary on 2018-03-01
dot icon17/07/2017
Resolutions
dot icon17/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon30/03/2017
Appointment of Ms Gail Lawrence as a secretary on 2017-03-29
dot icon15/02/2017
Registered office address changed from C/O Savills 5th Floor 1 Great Cumberland Place London W1H 7AL England to 33 Margaret Street London W1G 0JD on 2017-02-15
dot icon02/11/2016
Termination of appointment of Susan Karen Owen Williams as a director on 2016-10-15
dot icon25/08/2016
Registered office address changed from 61 Southwark Street London SE1 0HL to C/O Savills 5th Floor 1 Great Cumberland Place London W1H 7AL on 2016-08-25
dot icon02/06/2016
Appointment of Mr Si Kayser as a director on 2016-04-24
dot icon02/06/2016
Appointment of Miss Elfy Brigitte Chevretton as a director on 2016-04-24
dot icon02/06/2016
Appointment of Mrs Shereen Joseph-Becker as a director on 2016-06-02
dot icon02/06/2016
Termination of appointment of Lucy Ann Purkiss as a director on 2016-05-24
dot icon02/06/2016
Termination of appointment of Paul Andrew Barton as a director on 2016-05-24
dot icon24/04/2016
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
23/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
2022
-
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
Joseph-Becker, Shereen
Director
02/06/2016 - Present
4
Barton, Paul Andrew
Director
24/04/2016 - 24/05/2016
2
Williams, Susan Karen Owen
Director
24/04/2016 - 15/10/2016
2
Palmer, Stephen Charles Richard
Director
24/04/2016 - Present
2
Purkiss, Lucy Ann
Director
24/04/2016 - 24/05/2016
1

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 CINNABAR WHARF RMC LIMITED

CINNABAR WHARF RMC LIMITED is an(a) Active company incorporated on 24/04/2016 with the registered office located at 506 Premier Block Management Centennial Avenue, Elstree, Borehamwood WD6 3FG. There are currently 7 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 CINNABAR WHARF RMC LIMITED?

toggle

CINNABAR WHARF RMC LIMITED is currently Active. It was registered on 24/04/2016 .

Where is CINNABAR WHARF RMC LIMITED located?

toggle

CINNABAR WHARF RMC LIMITED is registered at 506 Premier Block Management Centennial Avenue, Elstree, Borehamwood WD6 3FG.

What does CINNABAR WHARF RMC LIMITED do?

toggle

CINNABAR WHARF RMC LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CINNABAR WHARF RMC LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-04-30.