Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 42-48 BELL STREET RTM COMPANY LIMITED
Company Information for

42-48 BELL STREET RTM COMPANY LIMITED

MAIN OFFICE, STATION HOUSE, BARNES, LONDON, SW13 0HT,
Company Registration Number
07655800
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 42-48 Bell Street Rtm Company Ltd
42-48 BELL STREET RTM COMPANY LIMITED was founded on 2011-06-02 and has its registered office in Barnes. The organisation's status is listed as "Active". 42-48 Bell Street Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
42-48 BELL STREET RTM COMPANY LIMITED
 
Legal Registered Office
MAIN OFFICE
STATION HOUSE
BARNES
LONDON
SW13 0HT
Other companies in SW13
 
Filing Information
Company Number 07655800
Company ID Number 07655800
Date formed 2011-06-02
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts DORMANT
Last Datalog update: 2025-03-05 13:10:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 42-48 BELL STREET RTM COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 42-48 BELL STREET RTM COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER NEIL KEMSLEY
Company Secretary 2011-06-02
CHRISTOPHER NEIL KEMSLEY
Director 2011-06-02
RICHARD JAMES VERDIN
Director 2011-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER NEIL KEMSLEY CALLANGAR LTD Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALWITT LTD Director 2018-03-10 CURRENT 2018-03-10 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALGARRATT LTD Director 2018-01-19 CURRENT 2018-01-19 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALCATTON LTD Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALSHORE LTD Director 2018-01-03 CURRENT 2018-01-03 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALCOBBS LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALHAVEN LTD Director 2017-10-25 CURRENT 2015-07-23 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALMUR LTD Director 2017-10-25 CURRENT 2015-09-22 Dissolved 2018-08-14
CHRISTOPHER NEIL KEMSLEY CALWAYE LIMITED Director 2017-10-25 CURRENT 2016-03-16 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALSANT LIMITED Director 2017-10-25 CURRENT 2016-05-19 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALWELL EQUITY LIMITED Director 2017-10-25 CURRENT 2016-05-25 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALFORE LIMITED Director 2017-10-25 CURRENT 2016-09-01 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALVINE LIMITED Director 2017-10-25 CURRENT 2016-09-23 Active
CHRISTOPHER NEIL KEMSLEY CALWICK LIMITED Director 2017-10-25 CURRENT 2017-01-24 Active
CHRISTOPHER NEIL KEMSLEY CALBRIDGE LTD Director 2017-10-25 CURRENT 2015-08-25 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALTERRA LTD Director 2017-10-25 CURRENT 2015-08-25 Active
CHRISTOPHER NEIL KEMSLEY CALTAM LIMITED Director 2017-10-25 CURRENT 2016-05-19 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALCHESTER LIMITED Director 2017-10-25 CURRENT 2016-09-23 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALHAM LIMITED Director 2017-10-25 CURRENT 2016-09-23 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALSOUTH LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALMAY LIMITED Director 2015-03-20 CURRENT 2015-03-20 Dissolved 2018-07-10
CHRISTOPHER NEIL KEMSLEY CALGATE LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2016-08-16
CHRISTOPHER NEIL KEMSLEY CALFIND LIMITED Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2017-01-17
CHRISTOPHER NEIL KEMSLEY CALROY LIMITED Director 2014-11-28 CURRENT 2014-11-28 Dissolved 2016-05-24
CHRISTOPHER NEIL KEMSLEY CALSHER LIMITED Director 2014-11-14 CURRENT 2014-11-14 Dissolved 2016-09-13
CHRISTOPHER NEIL KEMSLEY CALRUN LIMITED Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2016-09-13
CHRISTOPHER NEIL KEMSLEY CALHIGH LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALHOX LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALSOCKS LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-05-24
CHRISTOPHER NEIL KEMSLEY CALBROKE LIMITED Director 2014-04-16 CURRENT 2014-04-16 Dissolved 2016-05-10
CHRISTOPHER NEIL KEMSLEY CALHOP LIMITED Director 2014-03-04 CURRENT 2014-03-04 Dissolved 2015-06-30
CHRISTOPHER NEIL KEMSLEY CALHALL LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-01-26
CHRISTOPHER NEIL KEMSLEY CALBATH LIMITED Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2016-02-02
CHRISTOPHER NEIL KEMSLEY CALHILL LIMITED Director 2013-12-06 CURRENT 2013-12-06 Dissolved 2015-06-30
CHRISTOPHER NEIL KEMSLEY CALHERNE LIMITED Director 2013-12-02 CURRENT 2013-12-02 Dissolved 2016-05-17
CHRISTOPHER NEIL KEMSLEY CALHAWK LIMITED Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2015-12-08
CHRISTOPHER NEIL KEMSLEY CALHAY LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2015-06-30
CHRISTOPHER NEIL KEMSLEY CALROW LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-30
CHRISTOPHER NEIL KEMSLEY CALFORD LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2015-11-17
CHRISTOPHER NEIL KEMSLEY CALSIDE LIMITED Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2014-12-30
CHRISTOPHER NEIL KEMSLEY CALGOLD LIMITED Director 2012-11-28 CURRENT 2012-11-28 Dissolved 2014-12-23
CHRISTOPHER NEIL KEMSLEY CALDIGO LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2016-03-01
CHRISTOPHER NEIL KEMSLEY CALWEST LIMITED Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2014-06-10
CHRISTOPHER NEIL KEMSLEY CALKENT LIMITED Director 2012-08-13 CURRENT 2012-08-13 Dissolved 2014-10-14
CHRISTOPHER NEIL KEMSLEY CALQUAD LIMITED Director 2012-08-13 CURRENT 2012-08-13 Dissolved 2014-10-14
CHRISTOPHER NEIL KEMSLEY ARGYLL INVESTMENT SERVICES (UK) LIMITED Director 2012-05-18 CURRENT 2012-05-18 Dissolved 2016-03-29
CHRISTOPHER NEIL KEMSLEY PERELLA GENERAL PARTNER LIMITED Director 2011-02-15 CURRENT 2010-12-16 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY PERELLA INVESTMENTS LIMITED Director 2010-03-18 CURRENT 2010-02-15 Active
CHRISTOPHER NEIL KEMSLEY CALGROVE LTD Director 2007-12-06 CURRENT 2007-12-06 Dissolved 2013-11-05
CHRISTOPHER NEIL KEMSLEY PENHAM LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active
CHRISTOPHER NEIL KEMSLEY CALMEZ LTD Director 2007-01-30 CURRENT 2006-03-22 Active
CHRISTOPHER NEIL KEMSLEY PANMUIR (LONDON) LIMITED Director 2000-08-08 CURRENT 2000-03-30 Dissolved 2015-11-10
RICHARD JAMES VERDIN CALFORE LIMITED Director 2017-10-25 CURRENT 2016-09-01 Active - Proposal to Strike off
RICHARD JAMES VERDIN CALGATE LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2016-08-16
RICHARD JAMES VERDIN CALFIND LIMITED Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2017-01-17
RICHARD JAMES VERDIN CALHAWK LIMITED Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2015-12-08
RICHARD JAMES VERDIN CALROW LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/24
2024-04-04CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2024-03-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-06-27CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-02-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2018-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2017-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-06-05EH02Elect to keep the directors residential address information on the public register
2017-06-05EH03Elect to keep the company secretary residential address information on the public register
2017-06-05EH01Elect to keep the directors register information on the public register
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-06AR0102/06/16 ANNUAL RETURN FULL LIST
2015-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-17AR0102/06/15 ANNUAL RETURN FULL LIST
2014-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-06-06AR0102/06/14 ANNUAL RETURN FULL LIST
2013-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-06-03AR0102/06/13 ANNUAL RETURN FULL LIST
2013-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/12 FROM 1 London Street Reading Berkshire RG1 4QW
2012-06-20AR0102/06/12 ANNUAL RETURN FULL LIST
2011-06-02NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 42-48 BELL STREET RTM COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 42-48 BELL STREET RTM COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
42-48 BELL STREET RTM COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289
MortgagesNumMortCharges0.5692
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 42-48 BELL STREET RTM COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 0
Shareholder Funds 2011-06-02 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 42-48 BELL STREET RTM COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 42-48 BELL STREET RTM COMPANY LIMITED
Trademarks
We have not found any records of 42-48 BELL STREET RTM COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 42-48 BELL STREET RTM COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as 42-48 BELL STREET RTM COMPANY LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where 42-48 BELL STREET RTM COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 42-48 BELL STREET RTM COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 42-48 BELL STREET RTM COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.