10 HOPGOOD STREET RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

10 HOPGOOD STREET RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05901052

Incorporation date

09/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

10 Hopgood Street, London W12 7JUCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2006)
dot icon20/04/2026
Accounts for a dormant company made up to 2025-08-31
dot icon09/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon07/07/2025
Cessation of Rea Zhubi as a person with significant control on 2025-07-07
dot icon07/07/2025
Termination of appointment of Rea Zhubi as a secretary on 2025-07-07
dot icon07/07/2025
Termination of appointment of Rea Zhubi as a director on 2025-07-07
dot icon28/04/2025
Micro company accounts made up to 2024-08-31
dot icon12/04/2025
Cessation of Augustin Jose Venero as a person with significant control on 2025-03-31
dot icon12/04/2025
Termination of appointment of Augustin Jose Venero as a secretary on 2025-03-31
dot icon12/04/2025
Termination of appointment of Augustin Venero as a director on 2025-03-31
dot icon12/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon08/05/2024
Micro company accounts made up to 2023-08-31
dot icon14/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon10/05/2023
Micro company accounts made up to 2022-08-31
dot icon10/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon15/09/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon28/05/2021
Appointment of Ms Rea Zhubi as a secretary on 2021-05-28
dot icon28/05/2021
Appointment of Ms Rea Zhubi as a director on 2021-05-28
dot icon28/05/2021
Notification of Rea Zhubi as a person with significant control on 2021-05-28
dot icon28/05/2021
Cessation of Charles Alistair Spencer as a person with significant control on 2020-08-01
dot icon18/05/2021
Micro company accounts made up to 2020-08-31
dot icon06/09/2020
Termination of appointment of Charles Alistair Spencer as a director on 2020-09-04
dot icon07/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon02/05/2020
Micro company accounts made up to 2019-08-31
dot icon19/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon19/08/2019
Notification of Glynis Yexley as a person with significant control on 2019-08-06
dot icon06/05/2019
Micro company accounts made up to 2018-08-31
dot icon12/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon03/05/2018
Micro company accounts made up to 2017-08-31
dot icon19/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon19/08/2017
Notification of Charles Alistair Spencer as a person with significant control on 2016-04-06
dot icon29/05/2017
Micro company accounts made up to 2016-08-31
dot icon22/08/2016
Amended total exemption small company accounts made up to 2015-08-31
dot icon16/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon01/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/08/2015
Appointment of Mr Augustin Jose Venero as a secretary on 2015-08-06
dot icon06/08/2015
Annual return made up to 2015-08-06 no member list
dot icon27/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/08/2014
Annual return made up to 2014-08-09 no member list
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-09 no member list
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/08/2012
Annual return made up to 2012-08-09 no member list
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/11/2011
Termination of appointment of Buu-Kim Hoang-Le as a director
dot icon28/11/2011
Termination of appointment of Jason Barnes-Wo as a director
dot icon28/11/2011
Termination of appointment of Buu-Kim Hoang-Le as a secretary
dot icon28/11/2011
Appointment of Mr Charles Spencer as a director
dot icon05/09/2011
Annual return made up to 2011-08-09 no member list
dot icon04/09/2011
Appointment of Ms Glynis Yexley as a secretary
dot icon14/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon12/08/2010
Annual return made up to 2010-08-09 no member list
dot icon11/08/2010
Director's details changed for Augustin Venero on 2010-08-09
dot icon11/08/2010
Director's details changed for Glynis Yexley on 2010-08-09
dot icon11/08/2010
Director's details changed for Buu-Kim Hoang-Le on 2010-08-09
dot icon11/08/2010
Director's details changed for Jason Barnes-Wo on 2010-08-09
dot icon04/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/09/2009
Annual return made up to 09/08/09
dot icon06/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/09/2008
Director appointed glynis yexley
dot icon03/09/2008
Annual return made up to 09/08/08
dot icon05/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/04/2008
Appointment terminate, secretary howard thomas logged form
dot icon28/04/2008
Appointment terminate, director william tester logged form
dot icon26/04/2008
Compulsory strike-off action has been discontinued
dot icon25/04/2008
Director appointed augustin venero
dot icon25/04/2008
Director appointed jason barnes-wo
dot icon25/04/2008
Director and secretary appointed buu-kim hoang-le
dot icon25/04/2008
Registered office changed on 25/04/2008 from 10 hopgood street london W12 7JU
dot icon25/04/2008
Annual return made up to 09/08/07
dot icon29/01/2008
First Gazette notice for compulsory strike-off
dot icon09/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
54.00
-
0.00
-
-
2022
0
54.00
-
0.00
-
-
2023
0
59.00
-
0.00
-
-
2023
0
59.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

59.00 £Ascended9.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yexley, Glynis
Secretary
03/09/2011 - Present
-
Thomas, Howard
Nominee Secretary
09/08/2006 - 09/08/2006
3157
Tester, William Andrew Joseph
Nominee Director
09/08/2006 - 09/08/2006
5139
Venero, Augustin
Director
18/04/2008 - 31/03/2025
-
Hoang-Le, Buu-Kim
Director
18/04/2008 - 28/11/2011
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 HOPGOOD STREET RESIDENTS ASSOCIATION LIMITED

10 HOPGOOD STREET RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 09/08/2006 with the registered office located at 10 Hopgood Street, London W12 7JU. There are currently 2 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 HOPGOOD STREET RESIDENTS ASSOCIATION LIMITED?

toggle

10 HOPGOOD STREET RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 09/08/2006 .

Where is 10 HOPGOOD STREET RESIDENTS ASSOCIATION LIMITED located?

toggle

10 HOPGOOD STREET RESIDENTS ASSOCIATION LIMITED is registered at 10 Hopgood Street, London W12 7JU.

What does 10 HOPGOOD STREET RESIDENTS ASSOCIATION LIMITED do?

toggle

10 HOPGOOD STREET RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 HOPGOOD STREET RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 20/04/2026: Accounts for a dormant company made up to 2025-08-31.