110 BREAKSPEARS ROAD LIMITED

Register to unlock more data on OkredoRegister

110 BREAKSPEARS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02768050

Incorporation date

26/11/1992

Size

Micro Entity

Contacts

Registered address

Registered address

110 Breakspears Road, London SE4 1UDCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1992)
dot icon25/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon15/08/2025
Micro company accounts made up to 2024-11-30
dot icon22/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon09/08/2024
Micro company accounts made up to 2023-11-30
dot icon02/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon08/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon18/07/2022
Micro company accounts made up to 2021-11-30
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon16/10/2021
Appointment of Mr Fabrizio Fort as a director on 2021-10-16
dot icon16/10/2021
Appointment of Mrs Snita Bharth Fort as a director on 2021-10-16
dot icon13/10/2021
Notification of Varda Gupta as a person with significant control on 2021-06-29
dot icon06/10/2021
Cessation of Toby James Donovan as a person with significant control on 2021-09-30
dot icon06/10/2021
Termination of appointment of Toby James Donovan as a director on 2021-09-30
dot icon28/09/2021
Appointment of Mr Gen Cross as a secretary on 2021-09-28
dot icon28/09/2021
Termination of appointment of Toby Donovan as a secretary on 2021-09-28
dot icon28/09/2021
Notification of Gen Philip Cross as a person with significant control on 2021-09-28
dot icon22/08/2021
Micro company accounts made up to 2020-11-30
dot icon22/08/2021
Appointment of Miss Varda Gupta as a director on 2021-08-15
dot icon22/08/2021
Appointment of Mr Gen Phillip Cross as a director on 2021-08-15
dot icon24/04/2021
Appointment of Mr Toby Donovan as a secretary on 2021-04-21
dot icon24/04/2021
Termination of appointment of Barbara Ann Miller Sherrington as a secretary on 2021-04-23
dot icon24/04/2021
Termination of appointment of Barbara Ann Miller Sherrington as a director on 2021-04-23
dot icon09/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon17/11/2020
Micro company accounts made up to 2019-11-30
dot icon09/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon27/08/2019
Micro company accounts made up to 2018-11-30
dot icon10/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon15/09/2018
Micro company accounts made up to 2017-11-30
dot icon10/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon27/08/2017
Micro company accounts made up to 2016-11-30
dot icon23/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon24/07/2016
Micro company accounts made up to 2015-11-30
dot icon08/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon22/10/2015
Micro company accounts made up to 2014-11-30
dot icon02/09/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon02/07/2015
Termination of appointment of Nick Clarke as a director on 2015-06-04
dot icon02/07/2015
Appointment of Mrs Michelle Pauline Nolas as a director on 2015-07-01
dot icon02/07/2015
Appointment of Mr George Athanasios Nolas as a director on 2015-07-01
dot icon01/07/2015
Appointment of Mr Toby Donovan as a director on 2015-07-01
dot icon01/07/2015
Registered office address changed from C/O Nick Clarke 110 Breakspears Road London SE4 1UD to 110 Breakspears Road London SE4 1UD on 2015-07-01
dot icon08/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon28/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon19/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon12/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon28/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon28/08/2012
Registered office address changed from C/O Stephan Winklbauer 110 Breakspears Road London SE4 1UD United Kingdom on 2012-08-28
dot icon28/08/2012
Appointment of Mr Nick Clarke as a director
dot icon12/04/2012
Termination of appointment of Stephan Winklbauer as a director
dot icon12/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon09/10/2011
Accounts for a dormant company made up to 2010-11-30
dot icon29/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon26/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon21/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon21/12/2009
Director's details changed for Barbara Ann Miller Sherrington on 2009-12-20
dot icon20/12/2009
Director's details changed for Dr Stephan Peter Winklbauer on 2009-12-20
dot icon31/10/2009
Accounts for a dormant company made up to 2008-11-30
dot icon31/10/2009
Registered office address changed from 26 Grafton Square London SW4 0DB on 2009-10-31
dot icon27/11/2008
Return made up to 26/11/08; full list of members
dot icon13/12/2007
Return made up to 26/11/07; no change of members
dot icon12/12/2007
Accounts for a dormant company made up to 2007-11-30
dot icon12/02/2007
Accounts for a dormant company made up to 2006-11-30
dot icon12/02/2007
Accounts for a dormant company made up to 2005-11-30
dot icon07/02/2007
New director appointed
dot icon18/12/2006
Return made up to 26/11/06; full list of members
dot icon31/07/2006
New secretary appointed
dot icon31/07/2006
Secretary resigned
dot icon21/02/2006
Return made up to 26/11/05; full list of members
dot icon22/12/2005
Director resigned
dot icon05/10/2005
Accounts for a dormant company made up to 2004-11-30
dot icon31/01/2005
Return made up to 26/11/04; full list of members
dot icon31/01/2005
New secretary appointed
dot icon31/01/2005
Accounts for a dormant company made up to 2003-11-30
dot icon01/10/2004
New director appointed
dot icon25/11/2003
Return made up to 26/11/03; full list of members
dot icon23/09/2003
Accounts for a dormant company made up to 2002-11-30
dot icon25/11/2002
Return made up to 26/11/02; full list of members
dot icon25/11/2002
New secretary appointed
dot icon27/10/2002
Accounts for a dormant company made up to 2001-11-30
dot icon14/10/2002
New director appointed
dot icon17/09/2002
Secretary resigned;director resigned
dot icon05/12/2001
Return made up to 26/11/01; full list of members
dot icon05/12/2001
Registered office changed on 05/12/01 from: the pippins epping road roydon harlow essex CM19 5DA
dot icon13/02/2001
Secretary resigned
dot icon13/02/2001
Director resigned
dot icon13/02/2001
New secretary appointed
dot icon13/02/2001
New director appointed
dot icon05/01/2001
Accounts for a dormant company made up to 2000-11-30
dot icon05/01/2001
Return made up to 26/11/00; full list of members
dot icon15/11/2000
New director appointed
dot icon15/11/2000
Director resigned
dot icon16/08/2000
Accounts for a dormant company made up to 1999-11-30
dot icon22/03/2000
Director resigned
dot icon22/03/2000
New director appointed
dot icon05/12/1999
Return made up to 26/11/99; full list of members
dot icon25/08/1999
Accounts for a dormant company made up to 1998-11-30
dot icon26/11/1998
Return made up to 26/11/98; change of members
dot icon26/11/1998
Accounts for a dormant company made up to 1997-11-30
dot icon31/12/1997
Return made up to 26/11/97; full list of members
dot icon22/08/1997
Accounts for a dormant company made up to 1996-11-30
dot icon11/02/1997
Registered office changed on 11/02/97 from: 110 breakspears road london SE4 1UD
dot icon20/12/1996
Return made up to 26/11/96; full list of members
dot icon29/08/1996
Accounts for a dormant company made up to 1995-11-30
dot icon15/11/1995
Return made up to 26/11/95; no change of members
dot icon22/08/1995
Accounts for a dormant company made up to 1994-11-30
dot icon16/11/1994
Return made up to 26/11/94; full list of members
dot icon28/09/1994
Accounts for a dormant company made up to 1993-11-30
dot icon28/09/1994
Resolutions
dot icon21/09/1994
Return made up to 30/11/93; full list of members
dot icon17/03/1994
Director resigned;new director appointed
dot icon26/02/1994
Secretary resigned;new secretary appointed
dot icon14/02/1994
Return made up to 26/11/93; full list of members
dot icon26/11/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
30/11/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.18K
-
0.00
-
-
2022
0
9.02K
-
0.00
-
-
2022
0
9.02K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.02K £Descended-1.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gupta, Varda
Director
15/08/2021 - Present
2
Cross, Gen Phillip
Director
15/08/2021 - Present
-
Nolas, George Athanasios
Director
01/07/2015 - Present
-
Nolas, Michelle Pauline
Director
01/07/2015 - Present
-
Bharth Fort, Snita
Director
16/10/2021 - Present
2

Persons with Significant Control

3
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 110 BREAKSPEARS ROAD LIMITED

110 BREAKSPEARS ROAD LIMITED is an(a) Active company incorporated on 26/11/1992 with the registered office located at 110 Breakspears Road, London SE4 1UD. There are currently 6 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 110 BREAKSPEARS ROAD LIMITED?

toggle

110 BREAKSPEARS ROAD LIMITED is currently Active. It was registered on 26/11/1992 .

Where is 110 BREAKSPEARS ROAD LIMITED located?

toggle

110 BREAKSPEARS ROAD LIMITED is registered at 110 Breakspears Road, London SE4 1UD.

What does 110 BREAKSPEARS ROAD LIMITED do?

toggle

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

What is the latest filing for 110 BREAKSPEARS ROAD LIMITED?

toggle

The latest filing was on 25/10/2025: Confirmation statement made on 2025-10-19 with no updates.