13 LONDON ROAD LIMITED

Register to unlock more data on OkredoRegister

13 LONDON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05699012

Incorporation date

06/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

37 Rannock Avenue, London NW9 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2006)
dot icon13/11/2025
Micro company accounts made up to 2025-02-28
dot icon13/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon13/12/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-02-28
dot icon24/06/2024
Micro company accounts made up to 2023-02-28
dot icon08/12/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon20/06/2023
Director's details changed for Mr Owen Roose on 2023-06-07
dot icon07/06/2023
Appointment of Ms Linda Terrett as a director on 2023-05-25
dot icon31/05/2023
Registered office address changed from Whitehaven Sapley Lane Overton Basingstoke Hampshire RG25 3LJ United Kingdom to 37 Rannock Avenue London NW9 7LD on 2023-05-31
dot icon18/01/2023
Secretary's details changed for Mr Martin Brian Wells on 2023-01-17
dot icon17/01/2023
Termination of appointment of Martin Brian Wells as a secretary on 2023-01-17
dot icon17/01/2023
Termination of appointment of Martin Brian Wells as a director on 2023-01-17
dot icon17/01/2023
Appointment of Mr Thomas James Spence as a director on 2023-01-17
dot icon04/11/2022
Micro company accounts made up to 2022-02-28
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon11/07/2022
Termination of appointment of Linda Terrett as a director on 2022-07-08
dot icon24/06/2022
Appointment of Miss Mariam Karimzada as a director on 2022-06-21
dot icon24/05/2022
Appointment of Mr Owen Roose as a director on 2022-05-23
dot icon23/05/2022
Termination of appointment of Jeffrey Shapter as a director on 2022-05-16
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-02-28
dot icon12/04/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-02-28
dot icon05/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon09/10/2019
Termination of appointment of Shane Alan Peter Hughes as a director on 2019-08-01
dot icon09/10/2019
Micro company accounts made up to 2019-02-28
dot icon19/06/2019
Appointment of Mrs Linda Terrett as a director on 2019-06-18
dot icon28/05/2019
Appointment of Mr Martin Brian Wells as a secretary on 2019-05-27
dot icon28/05/2019
Termination of appointment of Emily Evans as a director on 2019-05-27
dot icon28/05/2019
Termination of appointment of Emily Evans as a secretary on 2019-05-27
dot icon28/05/2019
Registered office address changed from 22 Stonerwood Avenue Hall Green Birmingham B28 0AY United Kingdom to Whitehaven Sapley Lane Overton Basingstoke Hampshire RG25 3LJ on 2019-05-28
dot icon20/02/2019
Director's details changed for Ms Elisabeth Julia Ghanouni on 2019-02-20
dot icon20/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon15/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon14/02/2018
Appointment of Ms Elisabeth Julia Ghanouni as a director on 2018-02-01
dot icon06/11/2017
Registered office address changed from C/O Mr W Brimble 46 Ash Grove Maidstone Kent ME16 0AB to 22 Stonerwood Avenue Hall Green Birmingham B28 0AY on 2017-11-06
dot icon06/11/2017
Appointment of Mrs Emily Evans as a secretary on 2017-11-01
dot icon04/11/2017
Termination of appointment of William Brimble as a secretary on 2017-11-01
dot icon04/11/2017
Termination of appointment of William Brimble as a director on 2017-11-01
dot icon22/10/2017
Micro company accounts made up to 2017-02-28
dot icon12/10/2017
Director's details changed for Miss Emily Evans on 2017-10-12
dot icon26/09/2017
Director's details changed for Miss Emily Croucher on 2017-09-25
dot icon04/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon04/02/2017
Director's details changed for Martin Brian Wells on 2017-02-01
dot icon16/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon06/02/2016
Annual return made up to 2016-02-03 no member list
dot icon18/09/2015
Director's details changed for William Brimble on 2015-09-18
dot icon18/09/2015
Secretary's details changed for William Brimble on 2015-09-18
dot icon18/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2015-02-03 no member list
dot icon16/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/02/2014
Annual return made up to 2014-02-03 no member list
dot icon07/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/02/2013
Annual return made up to 2013-02-03 no member list
dot icon09/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon09/09/2012
Appointment of Mr Jeffrey Shapter as a director
dot icon04/02/2012
Annual return made up to 2012-02-03 no member list
dot icon10/12/2011
Termination of appointment of Rebecca Hasieber as a director
dot icon10/12/2011
Termination of appointment of Ian Hasieber as a director
dot icon22/11/2011
Registered office address changed from 68 Stagshaw Close Maidstone Kent ME15 6TN United Kingdom on 2011-11-22
dot icon02/08/2011
Accounts for a dormant company made up to 2011-02-28
dot icon25/02/2011
Appointment of Mrs Rebecca Grace Hasieber as a director
dot icon05/02/2011
Annual return made up to 2011-02-03 no member list
dot icon04/02/2011
Director's details changed for Miss Emily Croucher on 2011-01-22
dot icon04/02/2011
Director's details changed for Ian Edward Hasieber on 2010-12-27
dot icon30/09/2010
Accounts for a dormant company made up to 2010-02-28
dot icon08/03/2010
Director's details changed for Ian Edward Hasieber on 2010-03-08
dot icon06/02/2010
Annual return made up to 2010-02-03 no member list
dot icon06/02/2010
Director's details changed for Martin Brian Wells on 2010-02-06
dot icon06/02/2010
Director's details changed for Ian Edward Hasieber on 2010-02-06
dot icon06/02/2010
Director's details changed for Shane Alan Peter Hughes on 2010-02-06
dot icon06/02/2010
Director's details changed for Miss Emily Croucher on 2010-02-06
dot icon06/02/2010
Director's details changed for William Brimble on 2010-02-06
dot icon06/02/2010
Registered office address changed from Flat 4 13 London Road Strood Rochester Kent ME2 3JA on 2010-02-06
dot icon11/08/2009
Accounts for a dormant company made up to 2009-02-28
dot icon01/06/2009
Director and secretary's change of particulars william brimble logged form
dot icon01/06/2009
Director and secretary's change of particulars / william brimble / 31/05/2009
dot icon27/04/2009
Director's change of particulars / emily croucher / 26/04/2009
dot icon04/02/2009
Annual return made up to 03/02/09
dot icon25/03/2008
Accounts for a dormant company made up to 2008-02-29
dot icon05/02/2008
Annual return made up to 03/02/08
dot icon14/11/2007
Accounts for a dormant company made up to 2007-02-28
dot icon26/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
Registered office changed on 18/09/07 from: 1 bedford row london WC1R 4BZ
dot icon04/09/2007
New director appointed
dot icon04/09/2007
New director appointed
dot icon04/09/2007
New secretary appointed;new director appointed
dot icon04/09/2007
Resolutions
dot icon15/08/2007
Secretary resigned
dot icon15/08/2007
Director resigned
dot icon19/04/2007
Annual return made up to 06/02/07
dot icon06/02/2006
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
28/02/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.41K
-
0.00
-
-
2022
0
1.37K
-
0.00
-
-
2022
0
1.37K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.37K £Descended-3.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, Martin Brian
Secretary
26/05/2019 - 16/01/2023
-
Evans, Emily
Secretary
01/11/2017 - 27/05/2019
-
Sinclair, Sarah Louise
Secretary
06/02/2006 - 07/08/2007
-
Ghanouni, Elisabeth Julia
Director
01/02/2018 - Present
-
Karimzada, Mariam
Director
21/06/2022 - Present
-

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 13 LONDON ROAD LIMITED

13 LONDON ROAD LIMITED is an(a) Active company incorporated on 06/02/2006 with the registered office located at 37 Rannock Avenue, London NW9 7LD. There are currently 5 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 13 LONDON ROAD LIMITED?

toggle

13 LONDON ROAD LIMITED is currently Active. It was registered on 06/02/2006 .

Where is 13 LONDON ROAD LIMITED located?

toggle

13 LONDON ROAD LIMITED is registered at 37 Rannock Avenue, London NW9 7LD.

What does 13 LONDON ROAD LIMITED do?

toggle

13 LONDON ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 13 LONDON ROAD LIMITED?

toggle

The latest filing was on 13/11/2025: Micro company accounts made up to 2025-02-28.