100 CAZENOVE ROAD N16 LIMITED

Register to unlock more data on OkredoRegister

100 CAZENOVE ROAD N16 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03832959

Incorporation date

27/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

100 Cazenove Road, London, N16 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1999)
dot icon23/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon17/05/2025
Micro company accounts made up to 2024-08-31
dot icon08/04/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon19/03/2024
Micro company accounts made up to 2023-08-31
dot icon19/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon22/05/2023
Micro company accounts made up to 2022-08-31
dot icon23/04/2023
Appointment of Ms Amy Natasha Li Chen Cooper as a director on 2023-04-17
dot icon13/04/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon25/09/2022
Termination of appointment of Matthew Fenton as a director on 2022-09-25
dot icon25/09/2022
Termination of appointment of Amille Auksorn Jampa-Ngoen as a director on 2022-09-25
dot icon20/06/2022
Micro company accounts made up to 2021-08-31
dot icon19/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon09/03/2021
Micro company accounts made up to 2020-08-31
dot icon09/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon09/03/2020
Micro company accounts made up to 2019-08-31
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon24/04/2019
Micro company accounts made up to 2018-08-31
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon14/01/2019
Appointment of Ms Alexandra Gerber as a director on 2019-01-14
dot icon14/01/2019
Appointment of Mr Matthew Fenton as a director on 2019-01-14
dot icon14/01/2019
Termination of appointment of Rachel Thompson as a secretary on 2019-01-01
dot icon14/01/2019
Termination of appointment of Graham Thomas Seager as a director on 2019-01-01
dot icon09/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon10/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon12/09/2016
Appointment of Miss Amille Auksorn Jampa-Ngoen as a director on 2016-07-30
dot icon12/09/2016
Termination of appointment of Charlotte Elizabeth Wilson as a director on 2016-08-30
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/02/2012
Appointment of Charlotte Elizabeth Wilson as a director
dot icon24/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon24/09/2011
Termination of appointment of Joanne Stone as a director
dot icon24/09/2011
Termination of appointment of Richard Marsh as a director
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/11/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon17/11/2010
Director's details changed for Joanne Darrel Stone on 2010-08-27
dot icon17/11/2010
Director's details changed for Rachel Thompson on 2010-08-27
dot icon17/11/2010
Director's details changed for Graham Thomas Seager on 2010-08-27
dot icon17/11/2010
Director's details changed for Helen Rosemary Court on 2010-08-24
dot icon17/11/2010
Director's details changed for Richard Michael Marsh on 2010-08-27
dot icon25/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/09/2009
Return made up to 27/08/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/09/2008
Return made up to 27/08/08; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/09/2007
Return made up to 27/08/07; no change of members
dot icon06/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon27/09/2006
Return made up to 27/08/06; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/09/2005
Return made up to 27/08/05; full list of members
dot icon02/09/2005
Accounts for a dormant company made up to 2004-08-31
dot icon28/09/2004
Return made up to 27/08/04; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon28/10/2003
Return made up to 27/08/03; full list of members
dot icon28/10/2003
Director resigned
dot icon30/09/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon30/09/2003
Director resigned
dot icon04/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon24/12/2002
New secretary appointed
dot icon24/12/2002
Secretary resigned
dot icon24/12/2002
Director resigned
dot icon24/12/2002
New director appointed
dot icon06/10/2002
Return made up to 27/08/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon05/09/2001
Return made up to 27/08/01; full list of members
dot icon05/09/2001
Director resigned
dot icon05/09/2001
New director appointed
dot icon24/08/2001
Total exemption small company accounts made up to 2000-08-31
dot icon11/01/2001
New secretary appointed
dot icon09/11/2000
Secretary resigned
dot icon10/10/2000
Return made up to 27/08/00; full list of members
dot icon08/03/2000
Secretary resigned
dot icon08/03/2000
New director appointed
dot icon08/03/2000
New director appointed
dot icon08/03/2000
New secretary appointed
dot icon27/08/1999
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
31/08/2024
dot iconNext confirmation date
06/03/2026
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
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Errington, Simon David
Director
26/08/1999 - 31/12/1999
2
Gerber, Alexandra
Director
14/01/2019 - Present
2
Fenton, Matthew
Director
13/01/2019 - 24/09/2022
2
Chen Cooper, Amy Natasha Li
Director
17/04/2023 - Present
-
Price, Lorren
Secretary
26/08/1999 - 30/11/1999
-

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 100 CAZENOVE ROAD N16 LIMITED

100 CAZENOVE ROAD N16 LIMITED is an(a) Active company incorporated on 27/08/1999 with the registered office located at 100 Cazenove Road, London, N16 6AD. There are currently 5 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 100 CAZENOVE ROAD N16 LIMITED?

toggle

100 CAZENOVE ROAD N16 LIMITED is currently Active. It was registered on 27/08/1999 .

Where is 100 CAZENOVE ROAD N16 LIMITED located?

toggle

100 CAZENOVE ROAD N16 LIMITED is registered at 100 Cazenove Road, London, N16 6AD.

What does 100 CAZENOVE ROAD N16 LIMITED do?

toggle

100 CAZENOVE ROAD N16 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 100 CAZENOVE ROAD N16 LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-06 with updates.