1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED

Register to unlock more data on OkredoRegister

1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03961551

Incorporation date

31/03/2000

Size

Dormant

Contacts

Registered address

Registered address

Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2000)
dot icon10/03/2026
Notification of a person with significant control statement
dot icon25/02/2026
Appointment of Mrs Sara Melanie Bennett as a director on 2026-02-25
dot icon25/02/2026
Cessation of Sara Melanie Bennett as a person with significant control on 2026-02-24
dot icon25/02/2026
Cessation of Marian Jane Head as a person with significant control on 2026-02-24
dot icon25/02/2026
Cessation of Juan Murray as a person with significant control on 2026-02-24
dot icon25/02/2026
Cessation of Sandar Cho as a person with significant control on 2026-02-24
dot icon25/02/2026
Cessation of Lois Carol Pendlebury as a person with significant control on 2026-02-24
dot icon25/02/2026
Cessation of Frances Elaine Morris as a person with significant control on 2026-02-24
dot icon25/02/2026
Cessation of Carmen Murray as a person with significant control on 2026-02-24
dot icon25/02/2026
Cessation of Andrzej Rygala as a person with significant control on 2026-02-24
dot icon25/02/2026
Cessation of Bruce Terrell as a person with significant control on 2026-02-24
dot icon25/02/2026
Cessation of Caroline Saramowicz as a person with significant control on 2026-02-24
dot icon25/02/2026
Cessation of Karin Walda as a person with significant control on 2026-02-24
dot icon26/01/2026
Cessation of Sheila Margaret O'reilly as a person with significant control on 2026-01-26
dot icon14/01/2026
Cessation of Andreas Strongolou as a person with significant control on 2026-01-06
dot icon12/01/2026
Termination of appointment of Sara Melanie Bennett as a director on 2026-01-12
dot icon12/01/2026
Termination of appointment of Natalia Moozami as a director on 2026-01-12
dot icon02/01/2026
Cessation of John Foster as a person with significant control on 2026-01-02
dot icon03/12/2025
Cessation of Stuart Worthington as a person with significant control on 2025-11-25
dot icon30/09/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon23/06/2025
Termination of appointment of Sheila Margaret O'reilly as a director on 2025-04-09
dot icon18/06/2025
Registered office address changed from Melrose House 42 Dingwall Road Croydon CR0 2NE to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-06-18
dot icon18/06/2025
Secretary's details changed for Mr Derek Jonathan Lee on 2025-06-16
dot icon06/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/08/2024
Compulsory strike-off action has been discontinued
dot icon20/08/2024
Registered office address changed from PO Box 4385 03961551 - Companies House Default Address Cardiff CF14 8LH to Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-08-20
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon10/07/2024
Appointment of Mrs Sheila Margaret O'reilly as a secretary on 2024-07-10
dot icon10/07/2024
Termination of appointment of Sheila Margaret O'reilly as a secretary on 2024-07-10
dot icon10/07/2024
Appointment of Mr Derek Jonathan Lee as a secretary on 2024-07-10
dot icon10/07/2024
Register inspection address has been changed from 5th Floor 167-169 Great Portland Street London W1W 5PF England to 14 Thistleworth Close Isleworth County (Optional) TW7 4QQ
dot icon25/06/2024
Appointment of Mr Andrzej Rygala as a director on 2024-06-21
dot icon24/06/2024
Cessation of Monica Batchelor as a person with significant control on 2024-06-19
dot icon24/06/2024
Termination of appointment of Lois Carol Pendlebury as a director on 2024-06-19
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon18/03/2024
Termination of appointment of Renzo Technology Ltd as a secretary on 2024-03-15
dot icon01/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon13/12/2023
Registered office address changed to PO Box 4385, 03961551 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-13
dot icon11/12/2023
Register inspection address has been changed from C/O Mrs Sheila O'reilly 14 Thistleworth Close Isleworth Middlesex TW7 4QQ England to 5th Floor 167-169 Great Portland Street London W1W 5PF
dot icon08/12/2023
Registered office address changed from C/O Renzo Technology Ltd 5th Floor 167-169 Great Portland Street London W1W 5PF England to 14 Thistleworth Close Isleworth TW7 4QQ on 2023-12-08
dot icon18/09/2023
Termination of appointment of Sheila Margaret O'reilly as a secretary on 2023-06-30
dot icon18/09/2023
Registered office address changed from 14 Thistleworth Close Isleworth Middlesex TW7 4QQ to C/O Renzo Technology Ltd 5th Floor 167-169 Great Portland Street London W1W 5PF on 2023-09-18
dot icon18/09/2023
Termination of appointment of Senthil-Kumar Krishna-Shanmugham as a director on 2023-06-16
dot icon18/09/2023
Appointment of Renzo Technology Ltd as a secretary on 2023-06-30
dot icon18/07/2023
Notification of Andrzej Rygala as a person with significant control on 2023-07-17
dot icon16/06/2023
Appointment of Ms Natalia Moozami as a director on 2023-06-12
dot icon13/06/2023
Notification of Caroline Saramowicz as a person with significant control on 2023-05-23
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon11/04/2023
Notification of Andreas Strongolou as a person with significant control on 2016-12-01
dot icon11/04/2023
Notification of Stuart Worthington as a person with significant control on 2016-04-06
dot icon11/04/2023
Notification of Karin Walda as a person with significant control on 2020-09-06
dot icon05/04/2023
Notification of John Foster as a person with significant control on 2016-04-06
dot icon05/04/2023
Notification of Bruce Terrell as a person with significant control on 2016-04-06
dot icon04/04/2023
Notification of Sandar Cho as a person with significant control on 2019-11-15
dot icon04/04/2023
Notification of Frances Elaine Morris as a person with significant control on 2016-04-06
dot icon04/04/2023
Notification of Juan Murray as a person with significant control on 2016-04-06
dot icon04/04/2023
Notification of Carmen Murray as a person with significant control on 2016-04-06
dot icon04/04/2023
Notification of Monica Batchelor as a person with significant control on 2023-01-10
dot icon04/04/2023
Notification of Marian Head as a person with significant control on 2016-04-06
dot icon16/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon19/07/2022
Termination of appointment of Kenneth Murton as a director on 2022-07-16
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon08/04/2022
Cessation of Kenneth Murton as a person with significant control on 2022-02-25
dot icon18/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon03/03/2021
Accounts for a dormant company made up to 2020-03-30
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon24/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon10/04/2019
Cessation of Helen Mcleish as a person with significant control on 2019-03-17
dot icon02/04/2019
Termination of appointment of Helen Mcleish as a director on 2019-03-17
dot icon11/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon01/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/08/2017
Appointment of Dr Senthil-Kumar Krishna-Shanmugham as a director on 2017-07-31
dot icon05/08/2017
Appointment of Ms Pamela Elizabeth Forde as a director on 2017-07-31
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon24/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-31 no member list
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-31 no member list
dot icon28/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-31 no member list
dot icon10/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-31 no member list
dot icon18/04/2013
Appointment of Ms Lois Carol Pendlebury as a director
dot icon29/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-03-31 no member list
dot icon27/04/2012
Termination of appointment of Selwyn Smith as a director
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-31 no member list
dot icon30/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-31 no member list
dot icon08/04/2010
Director's details changed for Sara Melanie Bennett on 2010-04-08
dot icon08/04/2010
Termination of appointment of Stuart Worthington as a director
dot icon08/04/2010
Director's details changed for Sheila Margaret O'reilly on 2010-04-08
dot icon08/04/2010
Director's details changed for Helen Mcleish on 2010-04-08
dot icon08/04/2010
Register(s) moved to registered inspection location
dot icon08/04/2010
Register inspection address has been changed
dot icon08/04/2010
Director's details changed for Kenneth Murton on 2010-04-08
dot icon08/04/2010
Director's details changed for Mr Selwyn Wiggins Smith on 2010-04-08
dot icon14/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon20/04/2009
Annual return made up to 31/03/09
dot icon23/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon23/01/2009
Appointment terminated director jennifer anderson
dot icon23/01/2009
Director appointed sara melanie bennett
dot icon04/04/2008
Annual return made up to 31/03/08
dot icon30/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon23/04/2007
Annual return made up to 31/03/07
dot icon09/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon10/04/2006
Annual return made up to 31/03/06
dot icon08/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon07/06/2005
Annual return made up to 31/03/05
dot icon16/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon21/04/2004
Annual return made up to 31/03/04
dot icon30/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon01/05/2003
Annual return made up to 31/03/03
dot icon22/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon16/04/2002
Annual return made up to 31/03/02
dot icon09/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon24/04/2001
Director resigned
dot icon13/04/2001
Secretary resigned
dot icon13/04/2001
Director resigned
dot icon11/04/2001
Annual return made up to 31/03/01
dot icon26/05/2000
New director appointed
dot icon26/05/2000
New director appointed
dot icon19/05/2000
Registered office changed on 19/05/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
dot icon19/05/2000
New secretary appointed;new director appointed
dot icon19/05/2000
New director appointed
dot icon19/05/2000
New director appointed
dot icon19/05/2000
New director appointed
dot icon19/05/2000
New director appointed
dot icon31/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Helen Mcleish
Director
31/03/2000 - 17/03/2019
-
Mr Kenneth Murton
Director
31/03/2000 - 16/07/2022
-
FORMATION SECRETARIES LIMITED
Nominee Secretary
31/03/2000 - 31/03/2000
1082
Formation Nominees Limited
Nominee Director
31/03/2000 - 31/03/2000
1045
Mrs Sheila Margaret O'reilly
Director
31/03/2000 - 09/04/2025
-

Persons with Significant Control

33
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
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 1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED

1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED is an(a) Active company incorporated on 31/03/2000 with the registered office located at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. There are currently 4 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 1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED?

toggle

1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED is currently Active. It was registered on 31/03/2000 .

Where is 1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED located?

toggle

1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED is registered at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does 1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED do?

toggle

1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 1-20 THISTLEWORTH CLOSE ISLEWORTH LIMITED?

toggle

The latest filing was on 10/03/2026: Notification of a person with significant control statement.