1037 FOREST ROAD LIMITED

Register to unlock more data on OkredoRegister

1037 FOREST ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03625112

Incorporation date

02/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

1037 Forest Road, London, E17 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1998)
dot icon22/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon24/06/2024
Micro company accounts made up to 2023-09-30
dot icon07/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon15/06/2023
Micro company accounts made up to 2022-09-30
dot icon01/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon09/06/2022
Micro company accounts made up to 2021-09-30
dot icon28/09/2021
Compulsory strike-off action has been discontinued
dot icon27/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon27/09/2021
Micro company accounts made up to 2020-09-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon25/09/2020
Micro company accounts made up to 2019-09-30
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon14/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon05/06/2019
Appointment of Mr Roger Nicholas Blake as a director on 2019-06-04
dot icon05/06/2019
Termination of appointment of Lindell Blake as a director on 2018-09-30
dot icon25/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon30/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon03/06/2018
Micro company accounts made up to 2017-09-30
dot icon11/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon19/06/2017
Micro company accounts made up to 2016-09-30
dot icon19/06/2017
Termination of appointment of Sian Samantha Blake as a director on 2016-04-01
dot icon31/05/2017
Appointment of Mrs Lindell Blake as a director on 2017-01-01
dot icon31/05/2017
Termination of appointment of Sian Samantha Blake as a secretary on 2016-01-01
dot icon31/05/2017
Termination of appointment of Sian Samantha Blake as a secretary on 2016-01-01
dot icon31/05/2017
Termination of appointment of Sian Samantha Blake as a secretary on 2016-01-01
dot icon09/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/07/2016
Amended total exemption small company accounts made up to 2014-09-30
dot icon19/07/2016
Amended total exemption small company accounts made up to 2013-09-30
dot icon12/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon18/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-09-30
dot icon29/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-09-30
dot icon15/10/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon27/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon28/09/2010
Director's details changed for Adil Rahman on 2010-09-02
dot icon28/09/2010
Director's details changed for Sian Samantha Blake on 2010-09-02
dot icon28/09/2010
Director's details changed for Ava Faith Blake on 2010-09-02
dot icon26/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/09/2009
Return made up to 02/09/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-09-30
dot icon07/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/09/2008
Return made up to 02/09/08; full list of members
dot icon01/10/2007
Return made up to 02/09/07; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2006-09-30
dot icon28/09/2006
Return made up to 02/09/06; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2005-09-30
dot icon19/09/2005
Return made up to 02/09/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-09-30
dot icon15/09/2004
Return made up to 02/09/04; full list of members
dot icon25/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/09/2003
Return made up to 02/09/03; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon03/10/2002
Return made up to 02/09/02; full list of members
dot icon11/09/2002
New director appointed
dot icon31/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon29/08/2001
Return made up to 02/09/01; full list of members
dot icon30/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon08/09/2000
Return made up to 02/09/00; full list of members
dot icon27/06/2000
Accounts for a small company made up to 1999-09-30
dot icon09/11/1999
Secretary resigned;director resigned
dot icon09/11/1999
New secretary appointed;new director appointed
dot icon09/11/1999
Return made up to 02/09/99; full list of members
dot icon13/10/1999
Secretary resigned;director resigned
dot icon21/12/1998
New secretary appointed;new director appointed
dot icon19/11/1998
New secretary appointed;new director appointed
dot icon18/11/1998
Ad 16/11/98--------- £ si 2@1=2 £ ic 2/4
dot icon18/11/1998
Secretary resigned;director resigned
dot icon18/11/1998
Director resigned
dot icon18/11/1998
Registered office changed on 18/11/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon29/09/1998
New director appointed
dot icon02/09/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.95K
-
0.00
-
-
2022
0
1.95K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
01/09/1998 - 15/11/1998
7286
Furmanek-Halberda, Susanna Christina
Secretary
15/11/1998 - 27/09/1999
-
Rahman, Adil
Director
17/11/1998 - Present
-
Blake, Roger Nicholas
Director
04/06/2019 - Present
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
01/09/1998 - 15/11/1998
16826

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 1037 FOREST ROAD LIMITED

1037 FOREST ROAD LIMITED is an(a) Active company incorporated on 02/09/1998 with the registered office located at 1037 Forest Road, London, E17 4AH. There are currently 4 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 1037 FOREST ROAD LIMITED?

toggle

1037 FOREST ROAD LIMITED is currently Active. It was registered on 02/09/1998 .

Where is 1037 FOREST ROAD LIMITED located?

toggle

1037 FOREST ROAD LIMITED is registered at 1037 Forest Road, London, E17 4AH.

What does 1037 FOREST ROAD LIMITED do?

toggle

1037 FOREST ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1037 FOREST ROAD LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-08 with no updates.