120 EDITH ROAD LIMITED

Register to unlock more data on OkredoRegister

120 EDITH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04962032

Incorporation date

12/11/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O Craig Sheehan, Unit 140, 111 Power Road, London W4 5PYCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2003)
dot icon27/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon21/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon31/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon28/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/04/2022
Previous accounting period extended from 2021-11-30 to 2021-12-31
dot icon16/03/2022
Appointment of Mr Manit Chander as a director on 2022-03-04
dot icon10/01/2022
Confirmation statement made on 2021-11-12 with no updates
dot icon02/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/06/2021
Appointment of Mr Craig Newell as a secretary on 2021-06-21
dot icon17/06/2021
Registered office address changed from 128 Exeter Road Harrow HA2 9PL England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 2021-06-17
dot icon15/03/2021
Registered office address changed from Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE England to 128 Exeter Road Harrow HA2 9PL on 2021-03-15
dot icon02/12/2020
Confirmation statement made on 2020-11-12 with updates
dot icon16/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon26/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon13/11/2017
Termination of appointment of Pamela Elizabeth Vick as a director on 2017-11-10
dot icon07/11/2017
Termination of appointment of Karen Jones as a secretary on 2017-10-24
dot icon01/08/2017
Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 2017-08-01
dot icon17/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/01/2017
Confirmation statement made on 2016-11-12 with updates
dot icon11/01/2017
Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 2017-01-11
dot icon23/03/2016
Annual return made up to 2015-11-12 with full list of shareholders
dot icon23/03/2016
Director's details changed for Mr Simon Peter Agace on 2016-03-01
dot icon12/03/2016
Compulsory strike-off action has been discontinued
dot icon09/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/02/2016
Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 2016-02-25
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon15/04/2015
Total exemption full accounts made up to 2014-11-30
dot icon16/01/2015
Annual return made up to 2014-11-12 with full list of shareholders
dot icon02/10/2014
Total exemption full accounts made up to 2013-11-30
dot icon18/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon11/06/2013
Total exemption full accounts made up to 2012-11-30
dot icon27/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon02/10/2012
Director's details changed for Pamela Elizabeth Vick on 2012-10-01
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/07/2012
Director's details changed for Mr Simon Peter Agace on 2012-07-24
dot icon08/02/2012
Appointment of Pamela Elizabeth Vick as a director
dot icon08/02/2012
Annual return made up to 2011-11-12 with full list of shareholders
dot icon08/02/2012
Appointment of Mr Paul Andrew Clark as a director
dot icon08/02/2012
Appointment of Karen Jones as a secretary
dot icon08/02/2012
Termination of appointment of Dawn Hook as a secretary
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/03/2011
Compulsory strike-off action has been discontinued
dot icon16/03/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon15/03/2011
First Gazette notice for compulsory strike-off
dot icon25/01/2011
Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH United Kingdom on 2011-01-25
dot icon25/01/2011
Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH United Kingdom on 2011-01-25
dot icon25/01/2011
Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 2011-01-25
dot icon27/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon27/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon26/11/2009
Director's details changed for Simon Peter Agace on 2009-10-02
dot icon16/05/2009
Total exemption full accounts made up to 2008-11-30
dot icon28/11/2008
Return made up to 12/11/08; full list of members
dot icon27/05/2008
Total exemption full accounts made up to 2007-11-30
dot icon21/12/2007
Return made up to 12/11/07; full list of members
dot icon13/11/2007
Total exemption full accounts made up to 2006-11-30
dot icon07/03/2007
Return made up to 12/11/06; full list of members
dot icon14/03/2006
Return made up to 12/11/05; full list of members
dot icon17/01/2006
Total exemption full accounts made up to 2005-11-30
dot icon17/01/2006
Total exemption full accounts made up to 2004-11-30
dot icon17/01/2006
Registered office changed on 17/01/06 from: 118A kensington church street london uk W8 4BH
dot icon07/02/2005
Return made up to 12/11/04; full list of members
dot icon19/01/2005
Director's particulars changed
dot icon17/12/2003
Resolutions
dot icon12/11/2003
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
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
13.00
-
0.00
13.00
-
2022
-
13.00
-
0.00
13.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Karen
Secretary
31/01/2012 - 24/10/2017
-
Newell, Craig
Secretary
21/06/2021 - Present
-
Hook, Dawn
Secretary
12/11/2003 - 31/01/2012
7
Vick, Pamela Elizabeth
Director
26/09/2011 - 10/11/2017
7
Agace, Simon Peter
Director
12/11/2003 - Present
30

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 120 EDITH ROAD LIMITED

120 EDITH ROAD LIMITED is an(a) Active company incorporated on 12/11/2003 with the registered office located at C/O Craig Sheehan, Unit 140, 111 Power Road, London W4 5PY. 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 120 EDITH ROAD LIMITED?

toggle

120 EDITH ROAD LIMITED is currently Active. It was registered on 12/11/2003 .

Where is 120 EDITH ROAD LIMITED located?

toggle

120 EDITH ROAD LIMITED is registered at C/O Craig Sheehan, Unit 140, 111 Power Road, London W4 5PY.

What does 120 EDITH ROAD LIMITED do?

toggle

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

What is the latest filing for 120 EDITH ROAD LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-12 with updates.