1 HEREFORD ROAD LIMITED

Register to unlock more data on OkredoRegister

1 HEREFORD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08454035

Incorporation date

20/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ruxley Grange Ruxley Crescent, Claygate, Esher KT10 0TXCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2013)
dot icon22/05/2025
Termination of appointment of Thomas Alexander Ross as a director on 2021-06-02
dot icon09/07/2024
Compulsory strike-off action has been suspended
dot icon11/06/2024
First Gazette notice for compulsory strike-off
dot icon22/02/2024
Notice of ceasing to act as receiver or manager
dot icon26/01/2024
Receiver's abstract of receipts and payments to 2022-08-31
dot icon29/12/2023
Notice of ceasing to act as receiver or manager
dot icon06/02/2023
Receiver's abstract of receipts and payments to 2022-12-02
dot icon15/08/2022
Receiver's abstract of receipts and payments to 2022-06-02
dot icon15/08/2022
Receiver's abstract of receipts and payments to 2021-12-02
dot icon15/08/2022
Receiver's abstract of receipts and payments to 2021-06-02
dot icon15/08/2022
Receiver's abstract of receipts and payments to 2020-12-02
dot icon07/07/2022
Receiver's abstract of receipts and payments to 2022-06-02
dot icon07/07/2022
Receiver's abstract of receipts and payments to 2021-06-02
dot icon07/07/2022
Receiver's abstract of receipts and payments to 2021-12-02
dot icon07/07/2022
Receiver's abstract of receipts and payments to 2020-12-02
dot icon08/07/2021
Registered office address changed from , 2 Spring Street, London, W2 3RA, England to Ruxley Grange Ruxley Crescent Claygate Esher KT10 0TX on 2021-07-08
dot icon14/07/2020
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon10/12/2019
Appointment of receiver or manager
dot icon10/12/2019
Appointment of receiver or manager
dot icon14/10/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/04/2019
Compulsory strike-off action has been discontinued
dot icon01/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon22/11/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2018
Termination of appointment of James Robert Sloan as a director on 2018-11-02
dot icon03/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon22/11/2017
Registration of charge 084540350008, created on 2017-11-03
dot icon22/11/2017
Registration of charge 084540350007, created on 2017-11-03
dot icon20/11/2017
Registered office address changed from , 1 Hereford Road, London, W2 4AB, England to Ruxley Grange Ruxley Crescent Claygate Esher KT10 0TX on 2017-11-20
dot icon20/11/2017
Registration of charge 084540350005, created on 2017-10-31
dot icon20/11/2017
Registration of charge 084540350006, created on 2017-10-31
dot icon20/11/2017
Registration of charge 084540350004, created on 2017-11-03
dot icon10/11/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/09/2017
Compulsory strike-off action has been discontinued
dot icon15/08/2017
First Gazette notice for compulsory strike-off
dot icon29/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon20/03/2017
Previous accounting period shortened from 2016-03-26 to 2016-03-25
dot icon22/12/2016
Previous accounting period shortened from 2016-03-27 to 2016-03-26
dot icon25/11/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2016
Previous accounting period shortened from 2015-03-28 to 2015-03-27
dot icon22/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon02/02/2016
Termination of appointment of International Registrars Limited as a secretary on 2016-02-02
dot icon02/02/2016
Registered office address changed from , Finsgate 5-7 Cranwood Street, London, EC1V 9EE to Ruxley Grange Ruxley Crescent Claygate Esher KT10 0TX on 2016-02-02
dot icon23/12/2015
Previous accounting period shortened from 2015-03-29 to 2015-03-28
dot icon23/12/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2015
Registration of charge 084540350003, created on 2015-11-06
dot icon16/07/2015
Registration of charge 084540350001, created on 2015-07-15
dot icon16/07/2015
Registration of charge 084540350002, created on 2015-07-15
dot icon24/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon19/03/2015
Previous accounting period shortened from 2014-03-30 to 2014-03-29
dot icon19/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon29/08/2014
Director's details changed for Mr Thomas Ross on 2014-07-01
dot icon17/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon21/03/2013
Appointment of International Registrars Limited as a secretary
dot icon20/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
20/03/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
25/03/2020
dot iconNext due on
25/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INTERNATIONAL REGISTRARS LIMITED
Corporate Secretary
20/03/2013 - 02/02/2016
112
Ross, Thomas Alexander
Director
20/03/2013 - 02/06/2021
14
Sloan, James Robert
Director
20/03/2013 - 02/11/2018
10

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 1 HEREFORD ROAD LIMITED

1 HEREFORD ROAD LIMITED is an(a) Active company incorporated on 20/03/2013 with the registered office located at Ruxley Grange Ruxley Crescent, Claygate, Esher KT10 0TX. There is currently no 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 HEREFORD ROAD LIMITED?

toggle

1 HEREFORD ROAD LIMITED is currently Active. It was registered on 20/03/2013 .

Where is 1 HEREFORD ROAD LIMITED located?

toggle

1 HEREFORD ROAD LIMITED is registered at Ruxley Grange Ruxley Crescent, Claygate, Esher KT10 0TX.

What does 1 HEREFORD ROAD LIMITED do?

toggle

1 HEREFORD ROAD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 1 HEREFORD ROAD LIMITED?

toggle

The latest filing was on 22/05/2025: Termination of appointment of Thomas Alexander Ross as a director on 2021-06-02.