123 PACKINGTON STREET LIMITED

Register to unlock more data on OkredoRegister

123 PACKINGTON STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05492601

Incorporation date

27/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O A WILLIAMSON, 90 Hawtrey Road, Camden Town, London NW3 3SSCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2005)
dot icon22/08/2025
Micro company accounts made up to 2025-03-31
dot icon07/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon19/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon18/06/2024
Memorandum and Articles of Association
dot icon18/06/2024
Resolutions
dot icon13/06/2024
Statement of company's objects
dot icon13/05/2024
Micro company accounts made up to 2024-03-31
dot icon05/05/2024
Amended micro company accounts made up to 2022-03-31
dot icon05/05/2024
Amended micro company accounts made up to 2023-03-31
dot icon05/05/2024
Amended micro company accounts made up to 2021-03-31
dot icon05/05/2024
Amended micro company accounts made up to 2019-03-31
dot icon16/04/2024
Amended micro company accounts made up to 2020-03-31
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-06-18 with updates
dot icon21/04/2023
Cessation of George Robert Cowman as a person with significant control on 2023-03-15
dot icon21/04/2023
Termination of appointment of George Robert Cowman as a secretary on 2023-04-21
dot icon21/04/2023
Termination of appointment of George Robert Cowman as a director on 2023-04-21
dot icon21/04/2023
Appointment of Ms Jasmina O’Shaughnessy as a director on 2023-04-21
dot icon21/04/2023
Appointment of Ms Jasmina O’Shaughnessy as a secretary on 2023-04-21
dot icon21/04/2023
Notification of Jasmina O’Shaughnessy as a person with significant control on 2023-04-21
dot icon19/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon19/06/2022
Micro company accounts made up to 2022-03-31
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon28/06/2020
Confirmation statement made on 2020-06-27 with updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/10/2019
Appointment of Mr George Robert Cowman as a secretary on 2019-09-30
dot icon02/10/2019
Appointment of Mr George Robert Cowman as a director on 2019-09-30
dot icon02/10/2019
Notification of George Robert Cowman as a person with significant control on 2019-09-30
dot icon01/10/2019
Cessation of Annabela Melinda Garcia as a person with significant control on 2019-09-30
dot icon01/10/2019
Termination of appointment of Annabela Melinda Garcia as a secretary on 2019-09-30
dot icon01/10/2019
Termination of appointment of Annabela Melinda Garcia as a director on 2019-09-30
dot icon11/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon20/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon12/07/2017
Notification of Annabela Melinda Garcia as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of Anna Madeline Williamson as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon07/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon03/07/2012
Director's details changed for Anna Williamson on 2011-10-20
dot icon03/07/2012
Termination of appointment of Andrew Bailey as a secretary
dot icon03/07/2012
Termination of appointment of Andrew Bailey as a director
dot icon01/11/2011
Appointment of Annabela Melinda Garcia as a director
dot icon01/11/2011
Appointment of Annabela Melinda Garcia as a secretary
dot icon13/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon13/07/2011
Registered office address changed from Saxondown Farm, Church Lane Kingston Lewes BN7 3LN on 2011-07-13
dot icon07/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon06/07/2010
Director's details changed for Anna Williamson on 2009-10-02
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/12/2009
Annual return made up to 2009-06-27 with full list of shareholders
dot icon28/08/2009
Return made up to 27/06/08; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/08/2008
Return made up to 27/06/07; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/12/2007
New director appointed
dot icon10/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon12/09/2006
Return made up to 27/06/06; full list of members
dot icon12/09/2006
Ad 03/07/05-31/08/06 £ si 1@1=1 £ ic 1/2
dot icon10/01/2006
New secretary appointed;new director appointed
dot icon10/01/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon29/06/2005
Secretary resigned
dot icon29/06/2005
Director resigned
dot icon27/06/2005
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
07/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
2.39K
-
0.00
-
-
2024
0
13.40K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr George Robert Cowman
Director
30/09/2019 - 21/04/2023
-
Cowman, George Robert
Secretary
30/09/2019 - 21/04/2023
-
O’Shaughnessy, Jasmina
Director
21/04/2023 - Present
-
O’Shaughnessy, Jasmina
Secretary
21/04/2023 - Present
-
Williamson, Anna Madeline
Director
13/12/2006 - Present
4

Persons with Significant Control

5
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 123 PACKINGTON STREET LIMITED

123 PACKINGTON STREET LIMITED is an(a) Active company incorporated on 27/06/2005 with the registered office located at C/O A WILLIAMSON, 90 Hawtrey Road, Camden Town, London NW3 3SS. 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 123 PACKINGTON STREET LIMITED?

toggle

123 PACKINGTON STREET LIMITED is currently Active. It was registered on 27/06/2005 .

Where is 123 PACKINGTON STREET LIMITED located?

toggle

123 PACKINGTON STREET LIMITED is registered at C/O A WILLIAMSON, 90 Hawtrey Road, Camden Town, London NW3 3SS.

What does 123 PACKINGTON STREET LIMITED do?

toggle

123 PACKINGTON STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 123 PACKINGTON STREET LIMITED?

toggle

The latest filing was on 22/08/2025: Micro company accounts made up to 2025-03-31.