1-6 SHROTON STREET (NW1) LIMITED

Register to unlock more data on OkredoRegister

1-6 SHROTON STREET (NW1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06792721

Incorporation date

15/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 2 6 Shroton Street, London NW1 6UGCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2009)
dot icon30/10/2025
Register inspection address has been changed from Flat 1 Shroton Street London NW1 6UG England to Flat 2 6 Shroton Street London NW1 6UG
dot icon30/10/2025
Register inspection address has been changed from Flat 2 6 Shroton Street London NW1 6UG England to Flat 1 6 Shroton Street London NW1 6UG
dot icon29/10/2025
Registered office address changed from Flat 2, 6 Shroton Street Flat 2, 6 Shroton Street London NW1 6UG England to Flat 2 6 Shroton Street London NW1 6UG on 2025-10-29
dot icon29/10/2025
Register(s) moved to registered inspection location Flat 1 Shroton Street London NW1 6UG
dot icon29/10/2025
Director's details changed for Mr Tyrrell Duncan on 2025-10-29
dot icon29/10/2025
Confirmation statement made on 2025-08-28 with updates
dot icon01/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon24/03/2025
Termination of appointment of Daniel Vandenberg as a director on 2025-03-01
dot icon08/02/2025
Compulsory strike-off action has been discontinued
dot icon06/02/2025
Total exemption full accounts made up to 2024-01-31
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon06/01/2025
Registered office address changed from Yew Cottage 618 Loose Road Maidstone Kent ME15 9UW England to Flat 2, 6 Shroton Street Flat 2, 6 Shroton Street London NW1 6UG on 2025-01-06
dot icon28/09/2024
Termination of appointment of Keith Alan Jones as a director on 2024-09-28
dot icon16/09/2024
Appointment of Mr Tyrrell Duncan as a director on 2024-09-16
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with updates
dot icon15/04/2024
Register inspection address has been changed from Flat 4a 49 Shroton Street London NW1 6UH England to Flat 1 Shroton Street London NW1 6UG
dot icon15/04/2024
Confirmation statement made on 2023-10-19 with no updates
dot icon21/03/2024
Registered office address changed from Flat 2a 49-51 Lisson Grove Flat 2a 49-51 Lisson Grove London NW1 6UH United Kingdom to Yew Cottage 618 Loose Road Maidstone Kent ME15 9UW on 2024-03-21
dot icon07/02/2024
Second filing for the appointment of Mr Keith Alan Jones as a director
dot icon03/02/2024
Compulsory strike-off action has been discontinued
dot icon02/02/2024
Director's details changed for Mr Keith Jones on 2024-02-02
dot icon02/02/2024
Accounts for a dormant company made up to 2023-01-31
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon21/10/2023
Registered office address changed from 1-6 Shroton Street Ltd Keith Jones Gaetan Di Martino Daniel Vendenberg Flat 1 Shroton Street London NW1 6UG England to Flat 2a 49-51 Lisson Grove Flat 2a 49-51 Lisson Grove London NW1 6UH on 2023-10-21
dot icon20/10/2023
Termination of appointment of Cristina Antunes as a secretary on 2023-10-20
dot icon20/10/2023
Termination of appointment of Cristina Antunes as a director on 2023-10-20
dot icon20/10/2023
Registered office address changed from Flat 4a 49 Shroton Street London NW1 6UH England to 1-6 Shroton Street Ltd Keith Jones Gaetan Di Martino Daniel Vendenberg Flat 1 Shroton Street London NW1 6UG on 2023-10-20
dot icon18/02/2023
Register(s) moved to registered office address Flat 4a 49 Shroton Street London NW1 6UH
dot icon12/02/2023
Termination of appointment of Gaétan Di Martino as a director on 2023-02-01
dot icon13/01/2023
Appointment of Mr Keith Johnes as a director on 2023-01-13
dot icon12/01/2023
Appointment of Mrs Cristina Antunes as a secretary on 2023-01-12
dot icon12/01/2023
Director's details changed for Mrs Paula Cristina Antunes on 2023-01-12
dot icon12/01/2023
Director's details changed for Mr Gaétan Di Martino on 2023-01-13
dot icon12/01/2023
Director's details changed for Daniel Vandenberg on 2023-01-13
dot icon12/01/2023
Director's details changed for Mr Keith Johnes on 2023-01-13
dot icon21/12/2022
Register inspection address has been changed to Flat 4a 49 Shroton Street London NW1 6UH
dot icon21/12/2022
Register(s) moved to registered inspection location Flat 4a 49 Shroton Street London NW1 6UH
dot icon20/12/2022
Registered office address changed from 1-6 Shroton Street London NW1 6UG England to Flat 4a 49 Shroton Street London NW1 6UH on 2022-12-20
dot icon28/11/2022
Registered office address changed from Gaétan Di Martino, Flat 2, 6 Shroton Street Shroton Street London NW1 6UG England to 1-6 Shroton Street London NW1 6UG on 2022-11-28
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon19/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
Confirmation statement made on 2021-10-24 with no updates
dot icon01/02/2022
Accounts for a dormant company made up to 2021-01-31
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon11/06/2021
Compulsory strike-off action has been discontinued
dot icon10/06/2021
Confirmation statement made on 2020-10-24 with no updates
dot icon10/06/2021
Accounts for a dormant company made up to 2020-01-31
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon09/12/2019
Accounts for a dormant company made up to 2019-01-31
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon08/10/2019
Appointment of Mrs Paula Cristina Antunes as a director on 2019-10-07
dot icon26/09/2019
Registered office address changed from C/O Timothy Root Flat 2 6 Shroton Street London NW1 6UG to Gaétan Di Martino, Flat 2, 6 Shroton Street Shroton Street London NW1 6UG on 2019-09-26
dot icon30/08/2019
Termination of appointment of Timothy Tyson Root as a director on 2019-08-30
dot icon30/08/2019
Appointment of Mr Gaétan Di Martino as a director on 2019-08-30
dot icon13/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon25/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon08/04/2018
Notification of a person with significant control statement
dot icon07/04/2018
Withdrawal of a person with significant control statement on 2018-04-07
dot icon22/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon27/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon13/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon26/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon27/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon16/04/2015
Accounts for a dormant company made up to 2014-01-31
dot icon26/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon11/11/2014
Termination of appointment of Samuel Tempest Brooks as a director on 2014-01-31
dot icon29/05/2014
Registered office address changed from Flat 5 Holly Apartments 25 Talacre Road London NW5 3PH on 2014-05-29
dot icon13/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon13/01/2014
Registered office address changed from Flat 1 6 Shroton Street London NW1 6UG United Kingdom on 2014-01-13
dot icon13/01/2014
Termination of appointment of Daniel Vandenberg as a secretary
dot icon01/10/2013
Termination of appointment of Cambell Young as a director
dot icon01/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon13/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon02/10/2012
Registered office address changed from Flat 6 Shroton Street London NW1 6UG on 2012-10-02
dot icon01/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon30/07/2012
Registered office address changed from Flat 1 6 Shroton Street London NW1 6UG United Kingdom on 2012-07-30
dot icon23/07/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon23/07/2012
Director's details changed for Daniel Vandenberg on 2012-07-23
dot icon23/07/2012
Registered office address changed from 32B Sandmere Road London SW4 7QJ United Kingdom on 2012-07-23
dot icon31/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon22/08/2011
Secretary's details changed for Mr Daniel Vandenberg on 2011-08-22
dot icon22/08/2011
Director's details changed for Mr Daniel Vandenberg on 2011-08-22
dot icon22/08/2011
Secretary's details changed for Daniel Vandenberg on 2011-08-22
dot icon11/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon11/05/2011
Secretary's details changed for Daniel Vandenberg on 2011-05-11
dot icon11/05/2011
Director's details changed for Cambell Young on 2011-05-11
dot icon11/05/2011
Director's details changed for Daniel Vandenberg on 2011-05-11
dot icon11/05/2011
Director's details changed for Timothy Tyson Root on 2011-05-11
dot icon11/05/2011
Registered office address changed from Flat 2a 49-51 Lisson Grove London NW1 6UH United Kingdom on 2011-05-11
dot icon07/01/2011
Accounts for a dormant company made up to 2010-01-31
dot icon17/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon26/02/2009
Director appointed cambell young
dot icon25/02/2009
Director appointed timothy tyson root
dot icon17/02/2009
Director appointed samuel tempest brooks
dot icon17/02/2009
Director and secretary appointed daniel francis vandenberg
dot icon12/02/2009
Registered office changed on 12/02/2009 from linden house court lodge farm warren road chelsfield orpington kent BR6 6ER
dot icon23/01/2009
Appointment terminated director daniel dwyer
dot icon15/01/2009
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
31/01/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Director
15/01/2009 - 15/01/2009
2783
Antunes, Cristina
Director
07/10/2019 - 20/10/2023
-
Di Martino, Gaétan
Director
30/08/2019 - 01/02/2023
3
Brooks, Samuel Tempest
Director
15/01/2009 - 31/01/2014
4
Root, Timothy Tyson
Director
15/01/2009 - 30/08/2019
3

Persons with Significant Control

2
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 1-6 SHROTON STREET (NW1) LIMITED

1-6 SHROTON STREET (NW1) LIMITED is an(a) Active company incorporated on 15/01/2009 with the registered office located at Flat 2 6 Shroton Street, London NW1 6UG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-6 SHROTON STREET (NW1) LIMITED?

toggle

1-6 SHROTON STREET (NW1) LIMITED is currently Active. It was registered on 15/01/2009 .

Where is 1-6 SHROTON STREET (NW1) LIMITED located?

toggle

1-6 SHROTON STREET (NW1) LIMITED is registered at Flat 2 6 Shroton Street, London NW1 6UG.

What does 1-6 SHROTON STREET (NW1) LIMITED do?

toggle

1-6 SHROTON STREET (NW1) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-6 SHROTON STREET (NW1) LIMITED?

toggle

The latest filing was on 30/10/2025: Register inspection address has been changed from Flat 1 Shroton Street London NW1 6UG England to Flat 2 6 Shroton Street London NW1 6UG.