CITY WALK RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CITY WALK RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05134132

Incorporation date

20/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

135 Bramley Road, London N14 4UTCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2004)
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon02/04/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/12/2023
New class of members
dot icon31/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon23/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon23/11/2019
Termination of appointment of Abu Farhad Ataul Hoque as a director on 2019-09-01
dot icon28/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon28/05/2019
Director's details changed for Mr Abu Farhad Ataul Hoque on 2019-04-28
dot icon28/05/2019
Director's details changed for Mr Adam Ul Hoque on 2019-04-28
dot icon28/05/2019
Register inspection address has been changed from C/O Atlantis Secretaries Ltd 23/24 Market Place Reading Berkshire RG1 2DE United Kingdom to 135 Bramley Road London N14 4UT
dot icon28/05/2019
Register(s) moved to registered office address 135 Bramley Road London N14 4UT
dot icon03/04/2019
Registered office address changed from C/O Haus 266 Kingsland Road London E8 4DG England to 135 Bramley Road London N14 4UT on 2019-04-03
dot icon03/04/2019
Appointment of Barnard Cook London Ltd as a secretary on 2019-04-01
dot icon03/04/2019
Termination of appointment of Managed Exit Limited as a secretary on 2019-04-01
dot icon02/04/2019
Director's details changed for Mr Ataul Hoque on 2019-04-02
dot icon02/04/2019
Director's details changed for Mr Adam Hoque on 2019-04-02
dot icon20/02/2019
Termination of appointment of Andrew Paul Ford as a director on 2019-02-19
dot icon15/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/11/2018
Termination of appointment of Howard John Kettel as a director on 2018-10-22
dot icon01/11/2018
Termination of appointment of Barbera Kettel as a director on 2018-10-22
dot icon09/08/2018
Appointment of Mr Andrew Paul Ford as a director on 2018-07-24
dot icon21/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon26/01/2018
Director's details changed for Mr Howard John Kettel on 2017-05-15
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon31/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/09/2016
Appointment of Managed Exit Limited as a secretary on 2016-04-01
dot icon24/05/2016
Annual return made up to 2016-05-20 no member list
dot icon17/05/2016
Director's details changed for Mr Howard John Kettel on 2016-05-17
dot icon29/04/2016
Termination of appointment of Caren Marsh as a secretary on 2016-04-29
dot icon29/04/2016
Appointment of Caren Marsh as a secretary on 2016-04-29
dot icon07/04/2016
Registered office address changed from 23-24 Market Place Reading Berkshire RG1 2DE to C/O Haus 266 Kingsland Road London E8 4DG on 2016-04-07
dot icon07/04/2016
Termination of appointment of Atlantis Secretaries Limited as a secretary on 2016-04-01
dot icon09/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon03/09/2015
Termination of appointment of James William Spencer-Gray as a director on 2015-05-06
dot icon18/06/2015
Annual return made up to 2015-05-20 no member list
dot icon18/06/2015
Appointment of Mrs Barbera Kettel as a director on 2010-10-05
dot icon05/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-05-20 no member list
dot icon22/05/2014
Termination of appointment of Adam Wawn as a director
dot icon16/01/2014
Appointment of Mr Michael Francis Ceber as a director
dot icon13/12/2013
Appointment of Mr Adam Hoque as a director
dot icon24/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-05-20 no member list
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/10/2012
Termination of appointment of Paolo Lucchino as a director
dot icon12/10/2012
Appointment of Mr Adam Reginald Wawn as a director
dot icon06/06/2012
Annual return made up to 2012-05-20 no member list
dot icon13/01/2012
Appointment of Mr Paolo Lucchino as a director
dot icon13/01/2012
Appointment of Mr Ataul Hoque as a director
dot icon28/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-05-20 no member list
dot icon07/04/2011
Director's details changed for Mr James William Spencer-Gray on 2011-04-06
dot icon26/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/08/2010
Director's details changed for Mr Howard John Kettel on 2010-03-04
dot icon23/06/2010
Register(s) moved to registered inspection location
dot icon23/06/2010
Register inspection address has been changed
dot icon02/06/2010
Annual return made up to 2010-05-20 no member list
dot icon02/06/2010
Director's details changed for Mr Howard John Kettel on 2010-05-20
dot icon01/06/2010
Termination of appointment of Adam Wawn as a secretary
dot icon28/05/2010
Termination of appointment of Adam Wawn as a secretary
dot icon08/04/2010
Appointment of Atlantis Secretaries Limited as a secretary
dot icon08/04/2010
Termination of appointment of Adam Wawn as a director
dot icon08/04/2010
Registered office address changed from 3 Admirals Gate London SE10 8JX on 2010-04-08
dot icon17/03/2010
Termination of appointment of Roland Trim as a director
dot icon09/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon21/05/2009
Annual return made up to 20/05/09
dot icon31/03/2009
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon05/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon22/10/2008
Director's change of particulars / howard kettel / 09/10/2008
dot icon20/05/2008
Annual return made up to 20/05/08
dot icon15/01/2008
Accounts for a dormant company made up to 2007-05-31
dot icon02/01/2008
New director appointed
dot icon02/01/2008
New director appointed
dot icon23/07/2007
Secretary's particulars changed;director's particulars changed
dot icon22/07/2007
Registered office changed on 22/07/07 from: 16 the printworks 230 long lane london SE1 4QA
dot icon01/06/2007
Annual return made up to 20/05/07
dot icon29/06/2006
Secretary's particulars changed;director's particulars changed
dot icon29/06/2006
Registered office changed on 29/06/06 from: 40 old school square london E14 7DJ
dot icon23/06/2006
Director resigned
dot icon12/06/2006
Accounts for a dormant company made up to 2006-05-31
dot icon30/05/2006
Annual return made up to 20/05/06
dot icon24/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon12/09/2005
Registered office changed on 12/09/05 from: 30 fuller close london E2 6DX
dot icon12/09/2005
Secretary's particulars changed;director's particulars changed
dot icon10/06/2005
Annual return made up to 20/05/05
dot icon20/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ceber, Michael Francis
Director
16/01/2014 - Present
3
Hoque, Adam Ul
Director
07/11/2013 - Present
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITY WALK RTM COMPANY LIMITED

CITY WALK RTM COMPANY LIMITED is an(a) Active company incorporated on 20/05/2004 with the registered office located at 135 Bramley Road, London N14 4UT. 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 CITY WALK RTM COMPANY LIMITED?

toggle

CITY WALK RTM COMPANY LIMITED is currently Active. It was registered on 20/05/2004 .

Where is CITY WALK RTM COMPANY LIMITED located?

toggle

CITY WALK RTM COMPANY LIMITED is registered at 135 Bramley Road, London N14 4UT.

What does CITY WALK RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for CITY WALK RTM COMPANY LIMITED?

toggle

The latest filing was on 19/09/2025: Total exemption full accounts made up to 2024-12-31.