4A KINGS AVENUE RTM COMPANY LIMITED

  • Company statusactive
  • Company No08417458
  • Age12 years 5 months Incorporated 25 February 2013
  • Officers5

Address

Page Registrars Ltd Hyde House, The Hyde, London, NW9 6LH, England

4A KINGS AVENUE RTM COMPANY LIMITED is an active company incorporated on 25 February 2013 and based in London, England. The company was registered 12 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    98000 Residents property management

  • Accounts

    Available to 28 February 2026. Next accounts due by 30 November 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Dormant

4 Months Ago on 04 Mar 2025

Confirmation Statement With No Updates

5 Months Ago on 25 Feb 2025

Accounts With Accounts Type Dormant

1 Year Ago on 08 Apr 2024

Confirmation Statement With No Updates

1 Year Ago on 11 Mar 2024

Accounts With Accounts Type Dormant

2 Years Ago on 23 Jul 2023

Appoint Person Director Company With Name Date

2 Years Ago on 21 Mar 2023

Confirmation Statement With No Updates

2 Years Ago on 08 Mar 2023

Cessation Of A Person With Significant Control

2 Years Ago on 08 Mar 2023

Cessation Of A Person With Significant Control

2 Years Ago on 08 Mar 2023

Appoint Person Director Company With Name Date

3 Years Ago on 11 Apr 2022

Accounts With Accounts Type Dormant

3 Years Ago on 16 Mar 2022

Confirmation Statement With No Updates

3 Years Ago on 03 Mar 2022

Termination Director Company With Name Termination Date

3 Years Ago on 16 Feb 2022

Cessation Of A Person With Significant Control

3 Years Ago on 16 Feb 2022

Accounts With Accounts Type Dormant

3 Years Ago on 13 Sep 2021

Cessation Of A Person With Significant Control

3 Years Ago on 13 Sep 2021

Termination Director Company With Name Termination Date

3 Years Ago on 13 Sep 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 04 May 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 04 May 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 04 May 2021

Confirmation Statement With No Updates

4 Years Ago on 12 Apr 2021

Accounts With Accounts Type Dormant

4 Years Ago on 16 Sep 2020

Confirmation Statement With No Updates

5 Years Ago on 25 Feb 2020

Termination Director Company With Name Termination Date

5 Years Ago on 21 Feb 2020

Accounts With Accounts Type Dormant

5 Years Ago on 20 Nov 2019

People

Officers5

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
PAGE REGISTRARS LIMITEDcorporate secretary 01 Nov 2014
CHARLTON, Thomas Patrickdirector Mar 199411 Apr 2022
HODSON, Matthewdirector Aug 196725 Oct 2013
MUGHAL, Mohammed Shakeel, Drdirector Dec 197025 Oct 2013
VENTER, Zaine Jasondirector Oct 197717 Mar 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
Dr Mohammed Shakeel Mughal Dec 197006 Apr 2016
Mr Jason Victor Nestor May 196906 Apr 2016
Mr Keir Mather Feb 197406 Apr 2016
Ms Louise Lampard Nov 198206 Apr 2016
Mr Mathew Hodson Aug 196706 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.