10 FARNAN ROAD STREATHAM LIMITED

Register to unlock more data on OkredoRegister

10 FARNAN ROAD STREATHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04892404

Incorporation date

09/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

10 Farnan Road, Fao 10 Farnan Road Streatham Ltd, London SW16 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2003)
dot icon06/01/2026
Cessation of Alexander John Morgan as a person with significant control on 2024-10-05
dot icon04/12/2025
Micro company accounts made up to 2025-09-30
dot icon10/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon08/06/2025
Micro company accounts made up to 2024-09-30
dot icon27/09/2024
Termination of appointment of Alexander John Morgan as a director on 2024-09-27
dot icon18/06/2024
Micro company accounts made up to 2023-09-30
dot icon02/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon15/08/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon25/05/2023
Micro company accounts made up to 2022-09-30
dot icon23/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon20/06/2022
Micro company accounts made up to 2021-09-30
dot icon10/05/2022
Termination of appointment of Vanessa Francoise Galic as a secretary on 2022-05-10
dot icon10/05/2022
Appointment of Mr Peter Jones as a secretary on 2022-05-10
dot icon30/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon11/05/2021
Notification of Peter Jones as a person with significant control on 2021-05-11
dot icon11/05/2021
Change of details for Mr Alexander John Morgan as a person with significant control on 2021-05-11
dot icon11/05/2021
Change of details for Mrs Vanessa Françoise Galic/Welham as a person with significant control on 2021-05-11
dot icon11/05/2021
Change of details for Mr John Eades as a person with significant control on 2021-05-11
dot icon28/04/2021
Notification of John Eades as a person with significant control on 2021-04-28
dot icon28/04/2021
Notification of Vanessa Françoise Galic/Welham as a person with significant control on 2021-04-28
dot icon28/04/2021
Notification of Alexander John Morgan as a person with significant control on 2021-04-28
dot icon22/04/2021
Withdrawal of a person with significant control statement on 2021-04-22
dot icon21/10/2020
Registered office address changed from C/O 78 Knollys Road. 78 Knollys Road London SW16 2JX to 10 Farnan Road Fao 10 Farnan Road Streatham Ltd London SW16 2EX on 2020-10-21
dot icon05/10/2020
Notification of a person with significant control statement
dot icon03/10/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon02/09/2020
Micro company accounts made up to 2019-09-30
dot icon23/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon23/08/2019
Confirmation statement made on 2018-06-30 with no updates
dot icon19/08/2019
Confirmation statement made on 2017-06-30 with no updates
dot icon17/07/2019
Confirmation statement made on 2016-06-30 with no updates
dot icon19/06/2019
Micro company accounts made up to 2018-09-30
dot icon05/07/2018
Micro company accounts made up to 2017-09-30
dot icon12/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon30/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-06-30 no member list
dot icon05/10/2015
Director's details changed for Mr Alexander John Morgan on 2014-10-01
dot icon02/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-02 no member list
dot icon23/09/2014
Director's details changed for Mrs Vanessa Francoise Galic on 2013-06-23
dot icon27/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon28/02/2014
Appointment of Mr Alexander John Morgan as a director
dot icon28/02/2014
Termination of appointment of Sarah Neill Drummond as a director
dot icon16/10/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/09/2013
Annual return made up to 2013-09-02 no member list
dot icon22/05/2013
Appointment of Mr Peter Richard Jones as a director
dot icon24/09/2012
Annual return made up to 2011-09-09 no member list
dot icon24/09/2012
Annual return made up to 2012-09-09 no member list
dot icon24/09/2012
Registered office address changed from , 78 Knollys Road, Streatham Hill, London, SW16 2JX on 2012-09-24
dot icon24/09/2012
Director's details changed for Sarah Louise Neill Drummond on 2012-09-09
dot icon24/09/2012
Director's details changed for Vanessa Francoise Galic on 2012-09-09
dot icon24/09/2012
Director's details changed for Sarah Louise Neill Drummond on 2012-09-09
dot icon24/09/2012
Director's details changed for Vanessa Francoise Galic on 2011-09-09
dot icon05/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon26/06/2012
Director's details changed for Vanessa Francoise Weltham on 2012-05-06
dot icon24/05/2012
Director's details changed for Sarah Louise Neill on 2012-05-07
dot icon23/05/2012
Appointment of Vanessa Francoise Galic as a secretary
dot icon23/05/2012
Termination of appointment of a director
dot icon23/05/2012
Termination of appointment of Julian Eardley as a secretary
dot icon23/05/2012
Registered office address changed from , Flat 2, 10 Farnan Road, Streatham, London, SW16 2EX on 2012-05-23
dot icon27/04/2011
Annual return made up to 2010-09-09
dot icon27/04/2011
Annual return made up to 2009-09-09
dot icon27/04/2011
Annual return made up to 2008-09-09
dot icon27/04/2011
Annual return made up to 2007-09-09
dot icon27/04/2011
Annual return made up to 2006-09-09
dot icon27/04/2011
Annual return made up to 2005-09-09
dot icon27/04/2011
Annual return made up to 2004-09-09
dot icon27/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/04/2011
Total exemption small company accounts made up to 2009-09-30
dot icon27/04/2011
Accounts for a dormant company made up to 2008-09-30
dot icon27/04/2011
Accounts for a dormant company made up to 2007-09-30
dot icon27/04/2011
Accounts for a dormant company made up to 2006-09-30
dot icon27/04/2011
Accounts for a dormant company made up to 2005-09-30
dot icon27/04/2011
Accounts for a dormant company made up to 2004-09-30
dot icon27/04/2011
Administrative restoration application
dot icon13/09/2005
Final Gazette dissolved via compulsory strike-off
dot icon31/05/2005
First Gazette notice for compulsory strike-off
dot icon09/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.17K
-
0.00
-
-
2022
0
209.00
-
0.00
-
-
2022
0
209.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

209.00 £Descended-90.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Alexander John
Director
18/02/2014 - 27/09/2024
-
Galic, Vanessa Francoise
Secretary
01/06/2011 - 10/05/2022
-
Mrs Vanessa Francoise Galic
Director
09/09/2003 - Present
1
Jones, Peter Richard
Director
01/06/2011 - Present
-
Neill Drummond, Sarah Louise
Director
09/09/2003 - 18/02/2014
-

Persons with Significant Control

5
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 10 FARNAN ROAD STREATHAM LIMITED

10 FARNAN ROAD STREATHAM LIMITED is an(a) Active company incorporated on 09/09/2003 with the registered office located at 10 Farnan Road, Fao 10 Farnan Road Streatham Ltd, London SW16 2EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 10 FARNAN ROAD STREATHAM LIMITED?

toggle

10 FARNAN ROAD STREATHAM LIMITED is currently Active. It was registered on 09/09/2003 .

Where is 10 FARNAN ROAD STREATHAM LIMITED located?

toggle

10 FARNAN ROAD STREATHAM LIMITED is registered at 10 Farnan Road, Fao 10 Farnan Road Streatham Ltd, London SW16 2EX.

What does 10 FARNAN ROAD STREATHAM LIMITED do?

toggle

10 FARNAN ROAD STREATHAM LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 FARNAN ROAD STREATHAM LIMITED?

toggle

The latest filing was on 06/01/2026: Cessation of Alexander John Morgan as a person with significant control on 2024-10-05.