1 STRATHRAY GARDENS NW3 LIMITED

Register to unlock more data on OkredoRegister

1 STRATHRAY GARDENS NW3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04436269

Incorporation date

13/05/2002

Size

Dormant

Contacts

Registered address

Registered address

Kdg House, 85 Stafford Road, Wallington SM6 9APCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2002)
dot icon21/05/2025
Accounts for a dormant company made up to 2024-10-31
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon04/07/2024
Micro company accounts made up to 2023-10-31
dot icon14/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon14/12/2023
Appointment of Kdg Legal Services as a secretary on 2023-11-01
dot icon14/12/2023
Registered office address changed from Flat 1 1 Strathray Gardens Hampstead London NW3 4PA to Kdg House 85 Stafford Road Wallington SM6 9AP on 2023-12-14
dot icon30/05/2023
Micro company accounts made up to 2022-10-31
dot icon15/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon25/01/2023
Termination of appointment of Martin James Miller as a secretary on 2023-01-17
dot icon14/07/2022
Micro company accounts made up to 2021-10-31
dot icon20/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-10-31
dot icon24/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon03/06/2020
Micro company accounts made up to 2019-10-31
dot icon20/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon19/07/2019
Micro company accounts made up to 2018-10-31
dot icon17/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon25/07/2018
Micro company accounts made up to 2017-10-31
dot icon14/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon11/09/2017
Appointment of Mr Andrew Welby as a director on 2017-09-11
dot icon11/09/2017
Termination of appointment of Leila Beth Golestaneh as a director on 2017-09-11
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon06/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon16/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon03/08/2015
Appointment of Ms Leila Beth Golestaneh as a director on 2015-08-03
dot icon03/08/2015
Termination of appointment of Chiara Panzeri as a director on 2015-08-03
dot icon03/06/2015
Total exemption full accounts made up to 2014-10-31
dot icon15/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon05/08/2014
Total exemption full accounts made up to 2013-10-31
dot icon20/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon15/11/2013
Appointment of Mrs Ismat Joseph as a director
dot icon15/11/2013
Appointment of Mrs Christine Ann Andry as a director
dot icon15/11/2013
Termination of appointment of Jonathan Beck as a director
dot icon15/11/2013
Termination of appointment of Sadrudin Kassam as a director
dot icon22/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon23/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon31/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon30/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon26/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon08/07/2011
Appointment of Ms Chiara Panzeri as a director
dot icon08/07/2011
Appointment of Mr Jonathan Russell Beck as a director
dot icon20/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon20/06/2011
Termination of appointment of Jimmy Myint Lee as a director
dot icon30/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon07/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon06/06/2010
Director's details changed for Susan Lesley Miller on 2010-05-13
dot icon06/06/2010
Director's details changed for Sadrudin Gulamhussein Kassam on 2010-05-13
dot icon06/06/2010
Termination of appointment of Jonathan Beck as a director
dot icon20/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon05/07/2009
Return made up to 13/05/09; full list of members
dot icon22/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon11/06/2008
Return made up to 13/05/08; full list of members
dot icon07/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon23/07/2007
Return made up to 13/05/07; full list of members
dot icon05/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon10/07/2006
Return made up to 13/05/06; full list of members
dot icon16/06/2006
New director appointed
dot icon05/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon05/07/2005
Return made up to 13/05/05; full list of members
dot icon10/06/2004
Return made up to 13/05/04; full list of members
dot icon16/03/2004
Total exemption full accounts made up to 2003-10-31
dot icon12/03/2004
Accounting reference date extended from 31/05/03 to 31/10/03
dot icon05/02/2004
Secretary resigned;director resigned
dot icon26/01/2004
New director appointed
dot icon26/01/2004
Registered office changed on 26/01/04 from: hill house 67-71 lowlands road harrow middlesex HA1 3EQ
dot icon26/01/2004
New secretary appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
Director resigned
dot icon23/05/2003
Return made up to 13/05/03; full list of members
dot icon13/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
82.84K
-
0.00
-
-
2022
4
82.84K
-
0.00
-
-
2022
4
82.84K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

82.84K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welby, Andrew
Director
11/09/2017 - Present
2
KDG LEGAL SERVICES LTD
Corporate Secretary
01/11/2023 - Present
9
Andry, Christine Ann
Director
04/11/2013 - Present
1
Miller, Susan Lesley
Director
12/01/2004 - Present
-
Joseph, Ismat
Director
15/11/2013 - Present
-

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+
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 STRATHRAY GARDENS NW3 LIMITED

1 STRATHRAY GARDENS NW3 LIMITED is an(a) Active company incorporated on 13/05/2002 with the registered office located at Kdg House, 85 Stafford Road, Wallington SM6 9AP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 1 STRATHRAY GARDENS NW3 LIMITED?

toggle

1 STRATHRAY GARDENS NW3 LIMITED is currently Active. It was registered on 13/05/2002 .

Where is 1 STRATHRAY GARDENS NW3 LIMITED located?

toggle

1 STRATHRAY GARDENS NW3 LIMITED is registered at Kdg House, 85 Stafford Road, Wallington SM6 9AP.

What does 1 STRATHRAY GARDENS NW3 LIMITED do?

toggle

1 STRATHRAY GARDENS NW3 LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does 1 STRATHRAY GARDENS NW3 LIMITED have?

toggle

1 STRATHRAY GARDENS NW3 LIMITED had 4 employees in 2022.

What is the latest filing for 1 STRATHRAY GARDENS NW3 LIMITED?

toggle

The latest filing was on 21/05/2025: Accounts for a dormant company made up to 2024-10-31.