CLEVEDON COURT (DULWICH) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLEVEDON COURT (DULWICH) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06794238

Incorporation date

19/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Clevedon Court, Clive Road, London SE21 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2009)
dot icon18/12/2022
Order of court to wind up
dot icon11/11/2022
Micro company accounts made up to 2022-01-31
dot icon08/09/2022
Appointment of Stephen John Harper as a director on 2022-09-07
dot icon04/08/2022
Termination of appointment of Colin Macrae Adamson as a director on 2022-08-04
dot icon03/08/2022
Termination of appointment of Anna Mary Caroline Taylor as a director on 2022-08-03
dot icon09/05/2022
Registered office address changed from Clevedon Court Clive Road London SW21 8BT United Kingdom to Clevedon Court Clive Road London SE21 8BT on 2022-05-09
dot icon06/05/2022
Termination of appointment of Sterling Investments Limited as a secretary on 2022-05-06
dot icon06/05/2022
Registered office address changed from C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England to Clevedon Court Clive Road London SW21 8BT on 2022-05-06
dot icon03/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon21/10/2021
Micro company accounts made up to 2021-01-31
dot icon19/07/2021
Secretary's details changed for Sterling Investments Limited on 2021-07-15
dot icon17/06/2021
Registered office address changed from C/O C/O Sterling Estates Management Stanmore House 15-19 Church Road Stanmore HA7 4AR to C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR on 2021-06-17
dot icon22/02/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon19/02/2021
Termination of appointment of Dakesh Patel as a director on 2021-02-19
dot icon18/02/2021
Appointment of Sterling Investments Ltd as a secretary on 2021-02-18
dot icon18/02/2021
Termination of appointment of Sterling Estates Management as a secretary on 2021-02-18
dot icon28/01/2021
Micro company accounts made up to 2020-01-31
dot icon10/02/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon04/01/2020
Termination of appointment of Subhash Vithaldas Thakrar as a director on 2020-01-04
dot icon21/10/2019
Micro company accounts made up to 2019-01-31
dot icon30/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon22/10/2018
Micro company accounts made up to 2018-01-31
dot icon03/07/2018
Appointment of Mr Subhash Vithaldas Thakrar as a director on 2018-06-29
dot icon02/07/2018
Termination of appointment of Beatrice Ruth Beech as a director on 2018-06-29
dot icon02/07/2018
Termination of appointment of Tom Chandler as a director on 2018-06-29
dot icon19/02/2018
Termination of appointment of Andrew James Thurburn as a director on 2018-02-14
dot icon23/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon21/06/2017
Micro company accounts made up to 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/01/2016
Annual return made up to 2016-01-19 no member list
dot icon21/07/2015
Appointment of Beatrice Ruth Beech as a director on 2015-07-21
dot icon03/07/2015
Appointment of Mr Tom Chandler as a director on 2015-07-03
dot icon02/07/2015
Termination of appointment of Paul Robert Munday as a director on 2015-07-02
dot icon05/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/02/2015
Annual return made up to 2015-01-19 no member list
dot icon27/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-19 no member list
dot icon14/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/03/2013
Termination of appointment of Katharina Palitz as a director
dot icon11/02/2013
Annual return made up to 2013-01-19 no member list
dot icon12/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/08/2012
Appointment of Ms Anna Mary Caroline Taylor as a director
dot icon10/08/2012
Appointment of Mr Dakesh Patel as a director
dot icon01/03/2012
Termination of appointment of Anna Taylor as a secretary
dot icon01/03/2012
Appointment of Sterling Estates Management as a secretary
dot icon01/03/2012
Registered office address changed from 10 Clevedon Court Clive Road London SE21 8BT United Kingdom on 2012-03-01
dot icon15/02/2012
Annual return made up to 2012-01-19 no member list
dot icon25/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/08/2011
Termination of appointment of Anna Taylor as a director
dot icon19/07/2011
Resolutions
dot icon18/07/2011
Certificate of change of name
dot icon18/07/2011
Change of name notice
dot icon17/02/2011
Annual return made up to 2011-01-19 no member list
dot icon14/02/2011
Appointment of Mr Paul Robert Munday as a director
dot icon08/11/2010
Termination of appointment of Karin Imthurn as a director
dot icon22/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/03/2010
Appointment of Ms Katharina Sara Palitz as a director
dot icon15/02/2010
Annual return made up to 2010-01-19 no member list
dot icon15/02/2010
Director's details changed for Anna Mary Caroline Taylor on 2010-02-15
dot icon15/02/2010
Director's details changed for Andrew James Thurburn on 2010-02-15
dot icon15/02/2010
Register inspection address has been changed
dot icon15/02/2010
Secretary's details changed for Anna Mary Caroline Taylor on 2010-02-15
dot icon15/02/2010
Director's details changed for Karin Naureen Imthurn on 2010-02-15
dot icon23/04/2009
Director and secretary appointed anna mary caroline taylor
dot icon21/04/2009
Director appointed karin naureen imthurn
dot icon23/01/2009
Resolutions
dot icon19/01/2009
Registered office changed on 19/01/2009 from, clevedon court clive road, london, SE21 8BT
dot icon19/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
19/01/2023
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.83K
-
0.00
-
-
2022
0
17.59K
-
0.00
-
-
2022
0
17.59K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

17.59K £Ascended521.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harper, Stephen John
Director
07/09/2022 - Present
-

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEVEDON COURT (DULWICH) RTM COMPANY LIMITED

CLEVEDON COURT (DULWICH) RTM COMPANY LIMITED is an(a) Liquidation company incorporated on 19/01/2009 with the registered office located at Clevedon Court, Clive Road, London SE21 8BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVEDON COURT (DULWICH) RTM COMPANY LIMITED?

toggle

CLEVEDON COURT (DULWICH) RTM COMPANY LIMITED is currently Liquidation. It was registered on 19/01/2009 .

Where is CLEVEDON COURT (DULWICH) RTM COMPANY LIMITED located?

toggle

CLEVEDON COURT (DULWICH) RTM COMPANY LIMITED is registered at Clevedon Court, Clive Road, London SE21 8BT.

What does CLEVEDON COURT (DULWICH) RTM COMPANY LIMITED do?

toggle

CLEVEDON COURT (DULWICH) RTM COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CLEVEDON COURT (DULWICH) RTM COMPANY LIMITED?

toggle

The latest filing was on 18/12/2022: Order of court to wind up.