121 ELBOROUGH STREET LIMITED

Register to unlock more data on OkredoRegister

121 ELBOROUGH STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05396905

Incorporation date

17/03/2005

Size

Dormant

Contacts

Registered address

Registered address

121 Elborough Street, London SW18 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2005)
dot icon07/03/2026
Confirmation statement made on 2026-01-31 with updates
dot icon18/02/2026
Notification of Daniel Charles Smith as a person with significant control on 2025-06-06
dot icon06/06/2025
Termination of appointment of Jonathan Charles Denham as a director on 2025-06-06
dot icon06/06/2025
Termination of appointment of Emma Lucy Denham as a secretary on 2025-06-06
dot icon06/06/2025
Cessation of Jonathan Charles Denham as a person with significant control on 2025-06-06
dot icon01/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon23/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon08/02/2024
Secretary's details changed for Miss Emma Lucy Turner on 2021-10-23
dot icon27/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon28/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon13/04/2021
Confirmation statement made on 2021-03-17 with updates
dot icon13/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon31/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon31/03/2021
Appointment of Miss Emma Lucy Turner as a secretary on 2021-03-31
dot icon31/03/2021
Appointment of Mr Jonathan Charles Denham as a director on 2021-03-16
dot icon31/03/2021
Notification of Jonathan Charles Denham as a person with significant control on 2021-03-16
dot icon16/03/2021
Termination of appointment of Andrew John Larner as a director on 2021-03-16
dot icon16/03/2021
Termination of appointment of Eleanor Alice Leach as a secretary on 2021-03-16
dot icon16/03/2021
Cessation of Andrew John Larner as a person with significant control on 2021-03-16
dot icon16/03/2021
Registered office address changed from Andrew Larner, 121 Elborough Street London SW18 5DS England to 121 Elborough Street London SW18 5DS on 2021-03-16
dot icon29/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon30/12/2019
Notification of Louise Jane Elliott as a person with significant control on 2019-09-06
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/09/2019
Registered office address changed from C/O James Thomas 121 Elborough Street London SW18 5DS England to Andrew Larner, 121 Elborough Street London SW18 5DS on 2019-09-12
dot icon12/09/2019
Termination of appointment of James David Thomas as a secretary on 2019-09-06
dot icon12/09/2019
Cessation of James David Thomas as a person with significant control on 2019-09-06
dot icon12/09/2019
Termination of appointment of James David Thomas as a director on 2019-09-06
dot icon12/09/2019
Appointment of Miss Louise Jane Elliott as a director on 2019-09-06
dot icon27/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon17/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/04/2018
Notification of Andrew John Larner as a person with significant control on 2018-02-15
dot icon01/04/2018
Confirmation statement made on 2018-03-17 with updates
dot icon05/03/2018
Appointment of Mr Andrew John Larner as a director on 2018-02-15
dot icon05/03/2018
Appointment of Miss Eleanor Alice Leach as a secretary on 2018-03-05
dot icon05/03/2018
Termination of appointment of Sun Li as a director on 2018-02-14
dot icon15/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon12/05/2017
Termination of appointment of Charlotte Nicola Di Talamo as a director on 2017-05-01
dot icon21/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon25/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon16/06/2016
Appointment of Mrs Sun Li as a director on 2016-05-01
dot icon15/06/2016
Appointment of Miss Charlotte Nicola Di Talamo as a director on 2015-02-13
dot icon26/05/2016
Registered office address changed from 94 Hemingford Road London N1 1DD to C/O James Thomas 121 Elborough Street London SW18 5DS on 2016-05-26
dot icon22/05/2016
Termination of appointment of Christopher Demarquay Rook as a secretary on 2016-03-29
dot icon22/05/2016
Appointment of Mr James David Thomas as a secretary on 2016-03-29
dot icon22/05/2016
Termination of appointment of Christopher Demarquay Rook as a director on 2016-03-29
dot icon17/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon19/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon13/04/2015
Appointment of Mr James David Thomas as a director on 2015-02-13
dot icon13/04/2015
Termination of appointment of Konrad Gerhardus Du Plessis as a director on 2015-02-13
dot icon27/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon10/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon14/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon30/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon20/04/2011
Termination of appointment of Ewan Morrison as a director
dot icon20/04/2011
Appointment of Mr Konrad Gerhardus Du Plessis as a director
dot icon12/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon26/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon07/04/2010
Director's details changed for Ewan Alexander Morrison on 2010-04-07
dot icon07/04/2010
Director's details changed for Dr Christopher Demarquay Rook on 2010-04-07
dot icon04/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/06/2009
Return made up to 17/03/09; full list of members
dot icon17/06/2008
Return made up to 17/03/08; full list of members
dot icon08/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/04/2007
Return made up to 17/03/07; full list of members
dot icon25/04/2007
Secretary's particulars changed;director's particulars changed
dot icon25/04/2007
Secretary's particulars changed;director's particulars changed
dot icon10/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon12/04/2006
Return made up to 17/03/06; full list of members
dot icon12/04/2006
Location of debenture register
dot icon12/04/2006
Location of register of members
dot icon12/04/2006
Registered office changed on 12/04/06 from: hillside goveton kingsbridge devon TQ7 2DT
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New secretary appointed;new director appointed
dot icon29/03/2005
Director resigned
dot icon29/03/2005
Secretary resigned
dot icon17/03/2005
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
31/01/2027
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
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
17/03/2005 - 17/03/2005
5391
JPCORD LIMITED
Nominee Director
17/03/2005 - 17/03/2005
5355
Miss Louise Jane Elliott
Director
06/09/2019 - Present
-
Mr James David Thomas
Director
13/02/2015 - 06/09/2019
-
Mr Andrew John Larner
Director
15/02/2018 - 16/03/2021
-

Persons with Significant Control

6
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 121 ELBOROUGH STREET LIMITED

121 ELBOROUGH STREET LIMITED is an(a) Active company incorporated on 17/03/2005 with the registered office located at 121 Elborough Street, London SW18 5DS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 121 ELBOROUGH STREET LIMITED?

toggle

121 ELBOROUGH STREET LIMITED is currently Active. It was registered on 17/03/2005 .

Where is 121 ELBOROUGH STREET LIMITED located?

toggle

121 ELBOROUGH STREET LIMITED is registered at 121 Elborough Street, London SW18 5DS.

What does 121 ELBOROUGH STREET LIMITED do?

toggle

121 ELBOROUGH STREET LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 121 ELBOROUGH STREET LIMITED?

toggle

The latest filing was on 07/03/2026: Confirmation statement made on 2026-01-31 with updates.