LEONARD COURT (KENSINGTON) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

LEONARD COURT (KENSINGTON) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05813916

Incorporation date

11/05/2006

Size

Dormant

Contacts

Registered address

Registered address

27 Palace Gate, London W8 5LSCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2006)
dot icon10/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon11/08/2025
Accounts for a dormant company made up to 2025-03-24
dot icon22/11/2024
Accounts for a dormant company made up to 2024-03-25
dot icon14/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon05/12/2023
Accounts for a dormant company made up to 2023-03-25
dot icon10/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon28/11/2022
Accounts for a dormant company made up to 2022-03-25
dot icon22/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon02/03/2022
Termination of appointment of Behrouz Shahandeh as a director on 2022-02-25
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-25
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon05/03/2021
Accounts for a dormant company made up to 2020-03-25
dot icon25/02/2021
Termination of appointment of John Wright as a director on 2021-02-25
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon06/12/2019
Accounts for a dormant company made up to 2019-03-25
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon11/12/2018
Accounts for a dormant company made up to 2018-03-25
dot icon29/05/2018
Director's details changed for Anna Marie Haemmerli on 2018-05-27
dot icon08/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon13/02/2018
Appointment of Mr Behrouz Shahandeh as a director on 2018-02-09
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-25
dot icon17/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon17/05/2017
Appointment of Mr Charles Jeremy Paul Lindon as a secretary on 2017-05-17
dot icon17/05/2017
Termination of appointment of Bruce Roderick Maunder Taylor as a secretary on 2017-05-17
dot icon17/05/2017
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 27 Palace Gate London W8 5LS on 2017-05-17
dot icon06/02/2017
Appointment of Mr John Wright as a director on 2015-06-04
dot icon03/02/2017
Appointment of Mr Rasoul Mehdizadeh as a director on 2015-06-04
dot icon01/02/2017
Termination of appointment of Anthony John Speed as a director on 2015-08-31
dot icon16/11/2016
Accounts for a dormant company made up to 2016-03-25
dot icon13/08/2016
Compulsory strike-off action has been discontinued
dot icon10/08/2016
Annual return made up to 2016-05-11 no member list
dot icon10/08/2016
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2016-08-10
dot icon10/08/2016
Secretary's details changed for Mr Bruce Roderick Maunder Taylor on 2016-08-10
dot icon10/08/2016
Director's details changed for Captain Anthony John Speed on 2016-08-10
dot icon10/08/2016
Director's details changed for Ahmed Saleh on 2016-08-10
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon30/07/2015
Annual return made up to 2015-05-11 no member list
dot icon14/05/2015
Accounts for a dormant company made up to 2015-03-25
dot icon13/11/2014
Registered office address changed from C/O Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 2014-11-13
dot icon01/07/2014
Termination of appointment of Mark Saunders-Davies as a director
dot icon19/05/2014
Annual return made up to 2014-05-11 no member list
dot icon14/05/2014
Appointment of Mr Mark Adrian Robert Saunders-Davies as a director
dot icon31/03/2014
Accounts for a dormant company made up to 2014-03-25
dot icon13/06/2013
Termination of appointment of Jane Bruce as a director
dot icon13/06/2013
Termination of appointment of Nicole Scott as a director
dot icon17/05/2013
Annual return made up to 2013-05-11 no member list
dot icon17/04/2013
Accounts for a dormant company made up to 2013-03-25
dot icon07/12/2012
Total exemption full accounts made up to 2012-03-25
dot icon21/05/2012
Annual return made up to 2012-05-11 no member list
dot icon28/12/2011
Total exemption full accounts made up to 2011-03-25
dot icon11/05/2011
Annual return made up to 2011-05-11 no member list
dot icon11/05/2011
Registered office address changed from Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 2011-05-11
dot icon16/11/2010
Appointment of Captain Anthony John Speed as a director
dot icon12/11/2010
Appointment of Anna Marie Haemmerli as a director
dot icon01/11/2010
Termination of appointment of Amar Khan as a director
dot icon01/11/2010
Termination of appointment of Bruce Maunder Taylor as a director
dot icon28/10/2010
Appointment of Lady Nicole Scott as a director
dot icon28/10/2010
Appointment of Jane Thompson Bruce as a director
dot icon09/07/2010
Annual return made up to 2010-05-12
dot icon16/06/2010
Annual return made up to 2010-05-11
dot icon30/04/2010
Total exemption full accounts made up to 2010-03-25
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-25
dot icon20/09/2009
Director appointed amar zafar khan
dot icon20/09/2009
Director appointed ahmed saleh
dot icon05/06/2009
Director and secretary's change of particulars / bruce maunder taylor / 05/06/2009
dot icon22/05/2009
Annual return made up to 11/05/09
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-25
dot icon02/06/2008
Annual return made up to 11/05/08
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-25
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon26/07/2007
New director appointed
dot icon22/07/2007
Director resigned
dot icon22/07/2007
Director resigned
dot icon22/07/2007
New director appointed
dot icon03/07/2007
Annual return made up to 11/05/07
dot icon24/05/2007
Registered office changed on 24/05/07 from: 1320 high road london N20 9HP
dot icon01/11/2006
Accounting reference date shortened from 31/05/07 to 25/03/07
dot icon23/05/2006
Secretary resigned
dot icon11/05/2006
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haemmerli, Anna Marie
Director
06/10/2010 - Present
-
Mehdizadeh, Rasoul
Director
04/06/2015 - Present
3
Saleh, Ahmed
Director
05/08/2009 - Present
2

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 LEONARD COURT (KENSINGTON) RTM COMPANY LIMITED

LEONARD COURT (KENSINGTON) RTM COMPANY LIMITED is an(a) Active company incorporated on 11/05/2006 with the registered office located at 27 Palace Gate, London W8 5LS. There are currently 3 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 LEONARD COURT (KENSINGTON) RTM COMPANY LIMITED?

toggle

LEONARD COURT (KENSINGTON) RTM COMPANY LIMITED is currently Active. It was registered on 11/05/2006 .

Where is LEONARD COURT (KENSINGTON) RTM COMPANY LIMITED located?

toggle

LEONARD COURT (KENSINGTON) RTM COMPANY LIMITED is registered at 27 Palace Gate, London W8 5LS.

What does LEONARD COURT (KENSINGTON) RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for LEONARD COURT (KENSINGTON) RTM COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-09 with no updates.