106 HOLLY PARK ROAD N.11 LIMITED

Register to unlock more data on OkredoRegister

106 HOLLY PARK ROAD N.11 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01472150

Incorporation date

10/01/1980

Size

Dormant

Contacts

Registered address

Registered address

106a Holly Park Road, London N11 3HBCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1980)
dot icon02/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon14/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon07/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2024-11-20 with no updates
dot icon01/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-11-20 with no updates
dot icon15/09/2023
Micro company accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2022-11-20 with no updates
dot icon09/03/2023
Micro company accounts made up to 2022-03-31
dot icon07/02/2023
Compulsory strike-off action has been discontinued
dot icon06/02/2023
First Gazette notice for compulsory strike-off
dot icon24/01/2022
Confirmation statement made on 2021-11-20 with no updates
dot icon04/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon21/12/2020
Confirmation statement made on 2020-11-20 with updates
dot icon21/12/2020
Notification of Aaron Clarke as a person with significant control on 2020-07-17
dot icon21/12/2020
Notification of Amy-Jo Taylor as a person with significant control on 2020-07-17
dot icon26/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon23/11/2020
Cessation of Joy Chinyelu Amoge Etete as a person with significant control on 2020-07-17
dot icon23/11/2020
Cessation of Ayokpo Ekundayo Malachi Etete as a person with significant control on 2020-07-17
dot icon10/11/2020
Appointment of Mr James Edward Keefe as a director on 2020-10-13
dot icon06/08/2020
Termination of appointment of Joy Chinyelu Amoge Etete as a director on 2020-07-17
dot icon06/08/2020
Termination of appointment of Ayokpo Ekundayo Malachi Etete as a director on 2020-07-17
dot icon06/08/2020
Termination of appointment of Joy Chinyelu Amoge Etete as a secretary on 2020-07-17
dot icon07/01/2020
Notification of James Edward Keefe as a person with significant control on 2019-08-30
dot icon07/01/2020
Cessation of Ian Christie as a person with significant control on 2019-08-30
dot icon03/12/2019
Confirmation statement made on 2019-11-20 with updates
dot icon08/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/09/2019
Termination of appointment of Ian Christie as a director on 2019-08-30
dot icon05/09/2019
Appointment of Mrs Joy Chinyelu Amoge Etete as a secretary on 2019-08-30
dot icon05/09/2019
Termination of appointment of Ian Christie as a secretary on 2019-08-30
dot icon05/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon19/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon28/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-11-20 with full list of shareholders
dot icon21/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-11-20 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Appointment of Mr Ayokpo Ekundayo Malachi Etete as a director
dot icon25/04/2014
Appointment of Mrs Joy Chinyelu Amoge Etete as a director
dot icon30/01/2014
Annual return made up to 2013-11-20 with full list of shareholders
dot icon28/01/2014
Termination of appointment of Nino Degrutola as a director
dot icon16/01/2014
Termination of appointment of Nino Degrutola as a director
dot icon17/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/11/2013
Appointment of Mr Ian Christie as a secretary
dot icon18/11/2013
Appointment of Mr Ian Christie as a director
dot icon29/01/2013
Termination of appointment of Sarah Rogers as a director
dot icon28/01/2013
Termination of appointment of Sarah Rogers as a secretary
dot icon24/01/2013
Registered office address changed from 11 Henderson Court 88 Holden Road London N12 7EL on 2013-01-24
dot icon04/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon03/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon09/11/2011
Secretary's details changed for Sarah Nicola Rogers on 2011-11-08
dot icon09/11/2011
Director's details changed for Sarah Nicola Rogers on 2011-11-08
dot icon22/06/2011
Registered office address changed from 106a Holly Park Road London N11 3HB on 2011-06-22
dot icon14/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon07/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon27/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon31/01/2009
Return made up to 20/11/08; full list of members
dot icon11/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon18/03/2008
Return made up to 20/11/07; full list of members; amend
dot icon18/03/2008
Return made up to 20/11/06; full list of members; amend
dot icon18/03/2008
Return made up to 20/11/05; full list of members; amend
dot icon06/03/2008
Resolutions
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon14/01/2008
Return made up to 20/11/07; full list of members
dot icon12/12/2007
Registered office changed on 12/12/07 from: 106 holly park road london N11 3HB
dot icon12/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon11/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon11/01/2007
Accounts for a dormant company made up to 2005-03-31
dot icon11/01/2007
Return made up to 20/11/06; full list of members
dot icon19/12/2005
Return made up to 20/11/05; full list of members
dot icon06/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon24/12/2004
Return made up to 20/11/04; full list of members
dot icon12/11/2003
Return made up to 20/11/03; full list of members
dot icon04/03/2003
Accounts for a dormant company made up to 2002-03-31
dot icon12/12/2002
Return made up to 20/11/02; full list of members
dot icon24/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon02/01/2002
Return made up to 20/11/01; full list of members
dot icon20/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon29/11/2000
Return made up to 20/11/00; full list of members
dot icon15/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon07/12/1999
Return made up to 20/11/99; full list of members
dot icon25/08/1999
Director resigned
dot icon25/08/1999
New director appointed
dot icon16/08/1999
New secretary appointed;new director appointed
dot icon16/08/1999
Secretary resigned;director resigned
dot icon12/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon12/01/1999
Return made up to 20/11/98; full list of members
dot icon15/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon30/12/1997
Return made up to 20/11/97; no change of members
dot icon26/03/1997
Accounts for a dormant company made up to 1996-03-31
dot icon26/03/1997
Return made up to 20/11/96; full list of members
dot icon20/03/1997
New director appointed
dot icon20/03/1997
Director resigned
dot icon15/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon01/12/1995
Return made up to 20/11/95; full list of members
dot icon19/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 20/11/94; full list of members
dot icon22/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon13/12/1993
Return made up to 20/11/93; full list of members
dot icon01/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon01/12/1992
Return made up to 20/11/92; full list of members
dot icon24/11/1992
Director's particulars changed
dot icon27/03/1992
Accounts for a dormant company made up to 1991-03-31
dot icon30/01/1992
Return made up to 20/11/91; full list of members
dot icon02/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/04/1991
Accounts for a dormant company made up to 1990-03-31
dot icon09/04/1991
Return made up to 20/11/90; full list of members
dot icon05/10/1990
Ad 10/06/85--------- £ si 1@1
dot icon01/10/1990
Secretary resigned;new secretary appointed;director resigned
dot icon01/10/1990
Director resigned
dot icon01/10/1990
Director resigned;new director appointed
dot icon01/10/1990
Return made up to 20/11/87; full list of members
dot icon01/10/1990
Return made up to 22/11/88; full list of members
dot icon01/10/1990
Return made up to 20/11/89; full list of members
dot icon01/10/1990
Accounts for a dormant company made up to 1989-03-31
dot icon01/10/1990
Accounts for a dormant company made up to 1988-03-31
dot icon01/10/1990
Accounts for a dormant company made up to 1987-03-31
dot icon27/09/1990
Restoration by order of the court
dot icon16/01/1990
Final Gazette dissolved via compulsory strike-off
dot icon30/06/1989
First gazette
dot icon08/04/1987
Return made up to 20/11/86; full list of members
dot icon23/10/1986
Return made up to 20/12/85; full list of members
dot icon21/10/1986
Accounts for a dormant company made up to 1984-03-31
dot icon21/10/1986
Accounts for a dormant company made up to 1982-03-31
dot icon21/10/1986
Accounts for a dormant company made up to 1983-03-31
dot icon21/10/1986
Accounts for a dormant company made up to 1986-03-31
dot icon21/10/1986
Accounts for a dormant company made up to 1981-03-31
dot icon21/10/1986
Accounts for a dormant company made up to 1985-03-31
dot icon10/01/1980
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
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
0
3.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Shila
Director
10/01/2008 - Present
1
Patel, Umesh Kantilal
Director
10/01/2008 - Present
3
Keefe, James Edward
Director
13/10/2020 - Present
7

Persons with Significant Control

8
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 106 HOLLY PARK ROAD N.11 LIMITED

106 HOLLY PARK ROAD N.11 LIMITED is an(a) Active company incorporated on 10/01/1980 with the registered office located at 106a Holly Park Road, London N11 3HB. There are currently 3 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 106 HOLLY PARK ROAD N.11 LIMITED?

toggle

106 HOLLY PARK ROAD N.11 LIMITED is currently Active. It was registered on 10/01/1980 .

Where is 106 HOLLY PARK ROAD N.11 LIMITED located?

toggle

106 HOLLY PARK ROAD N.11 LIMITED is registered at 106a Holly Park Road, London N11 3HB.

What does 106 HOLLY PARK ROAD N.11 LIMITED do?

toggle

106 HOLLY PARK ROAD N.11 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 106 HOLLY PARK ROAD N.11 LIMITED?

toggle

The latest filing was on 02/04/2026: Accounts for a dormant company made up to 2026-03-31.