104 FENTIMAN ROAD LIMITED

Register to unlock more data on OkredoRegister

104 FENTIMAN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05698444

Incorporation date

06/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

104 Fentiman Road, London SW8 1QACopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2006)
dot icon09/03/2026
Confirmation statement made on 2026-02-06 with updates
dot icon14/07/2025
Micro company accounts made up to 2024-12-31
dot icon04/06/2025
Termination of appointment of Andrew John Morgan as a director on 2025-02-05
dot icon02/06/2025
Termination of appointment of Sarah Jane Peart as a director on 2025-03-26
dot icon14/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/04/2024
Second filing of Confirmation Statement dated 2023-02-06
dot icon05/03/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/08/2023
Termination of appointment of Anthony Paul Duley as a director on 2023-07-21
dot icon14/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon08/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-02-06 with updates
dot icon25/07/2019
Micro company accounts made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/09/2018
Director's details changed for Mrs Natalia Koski on 2018-09-27
dot icon23/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon04/12/2017
Appointment of Mr Michael Lechmere Thomas as a director on 2017-11-22
dot icon29/11/2017
Appointment of Mr Andrew John Morgan as a director on 2017-11-22
dot icon29/11/2017
Termination of appointment of Kdg Property Ltd Comp Sec as a secretary on 2017-09-30
dot icon29/11/2017
Registered office address changed from 85 Stafford Road Wallington Surrey SM6 9AP England to 104 Fentiman Road London SW8 1QA on 2017-11-29
dot icon11/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/09/2017
Second filing of Confirmation Statement dated 06/02/2017
dot icon18/08/2017
Register inspection address has been changed to Kdg House 85 Stafford Road Wallington SM6 9AP
dot icon11/07/2017
Termination of appointment of Jane Laura Tidey as a director on 2017-07-11
dot icon09/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon22/12/2016
Termination of appointment of Kdg Property Ltd Shadow Directors Limited as a director on 2016-06-13
dot icon28/11/2016
Appointment of Mrs Natalia Koski as a director on 2016-11-23
dot icon20/09/2016
Micro company accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon07/12/2015
Director's details changed for Jane Laura Tidey on 2015-12-07
dot icon07/12/2015
Director's details changed for Sarah Jane Peart on 2015-12-07
dot icon07/12/2015
Director's details changed for Mr Anthony Paul Duley on 2015-12-07
dot icon08/10/2015
Director's details changed for Kdg Property Ltd Shadow Directors Limited on 2015-10-08
dot icon08/10/2015
Registered office address changed from New Progress House 34 Stafford Road Wallington Surrey SM6 9AA England to 85 Stafford Road Wallington Surrey SM6 9AP on 2015-10-08
dot icon03/10/2015
Amended micro company accounts made up to 2013-12-31
dot icon14/09/2015
Micro company accounts made up to 2014-12-31
dot icon20/08/2015
Termination of appointment of Anthony Paul Duley as a director on 2015-08-20
dot icon20/08/2015
Appointment of Kdg Property Ltd Comp Sec as a secretary on 2015-08-01
dot icon20/08/2015
Registered office address changed from 34 New Progress House Stafford Road Wallington Surrey SM6 9AA England to New Progress House 34 Stafford Road Wallington Surrey SM6 9AA on 2015-08-20
dot icon20/08/2015
Appointment of Kdg Property Ltd Shadow Directors Limited as a director on 2015-08-01
dot icon20/08/2015
Registered office address changed from Flat 6 104 Fentiman Road London SW8 1QA to New Progress House 34 Stafford Road Wallington Surrey SM6 9AA on 2015-08-20
dot icon06/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon28/08/2014
Micro company accounts made up to 2013-12-31
dot icon22/08/2014
Termination of appointment of Jane Laura Tidey as a secretary on 2014-02-07
dot icon25/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon07/02/2013
Appointment of Mr Anthony Paul Duley as a director
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/02/2011
Appointment of Mr Anthony Paul Duley as a director
dot icon07/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon25/03/2010
Director's details changed for Sarah Jane Peart on 2009-12-31
dot icon25/03/2010
Director's details changed for Jane Laura Tidey on 2009-12-31
dot icon25/03/2010
Termination of appointment of Jane Thomas as a director
dot icon15/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/03/2009
Return made up to 06/02/09; full list of members
dot icon26/03/2009
Director appointed sarah jane peart
dot icon22/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon24/06/2008
Return made up to 06/02/08; full list of members
dot icon16/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/04/2007
Return made up to 06/02/07; full list of members
dot icon22/06/2006
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon22/06/2006
Ad 06/02/06--------- £ si 4@1=4 £ ic 2/6
dot icon15/02/2006
Secretary resigned
dot icon06/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* 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
31/12/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.12K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Michael Lechmere
Director
22/11/2017 - Present
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/02/2006 - 06/02/2006
99600
Koski, Natalia
Director
23/11/2016 - Present
2
Duley, Anthony Paul
Director
03/12/2012 - 21/07/2023
2
Duley, Anthony Paul
Director
24/02/2011 - 20/08/2015
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 104 FENTIMAN ROAD LIMITED

104 FENTIMAN ROAD LIMITED is an(a) Active company incorporated on 06/02/2006 with the registered office located at 104 Fentiman Road, London SW8 1QA. There are currently 2 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 104 FENTIMAN ROAD LIMITED?

toggle

104 FENTIMAN ROAD LIMITED is currently Active. It was registered on 06/02/2006 .

Where is 104 FENTIMAN ROAD LIMITED located?

toggle

104 FENTIMAN ROAD LIMITED is registered at 104 Fentiman Road, London SW8 1QA.

What does 104 FENTIMAN ROAD LIMITED do?

toggle

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

What is the latest filing for 104 FENTIMAN ROAD LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-06 with updates.