130 EARLS COURT ROAD LIMITED

Register to unlock more data on OkredoRegister

130 EARLS COURT ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06990458

Incorporation date

13/08/2009

Size

Dormant

Contacts

Registered address

Registered address

52 Lonsdale Road, Notting Hill, Kensington, London W11 2DECopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2009)
dot icon29/08/2025
Confirmation statement made on 2025-08-02 with updates
dot icon29/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon08/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon02/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon04/09/2023
Registered office address changed from 40 Kensington Church Street London W8 4BX England to 52 Lonsdale Road Notting Hill, Kensington London W11 2DE on 2023-09-04
dot icon15/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon31/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon19/06/2023
Appointment of Ms Florence Anne Gomar as a director on 2023-06-14
dot icon09/09/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon26/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon11/03/2021
Accounts for a dormant company made up to 2020-11-30
dot icon22/02/2021
Registered office address changed from 40 40 Kensington Church Street London London W8 4BX United Kingdom to 40 Kensington Church Street London W8 4BX on 2021-02-22
dot icon14/10/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon04/05/2020
Accounts for a dormant company made up to 2019-11-30
dot icon13/01/2020
Appointment of Mr James Alexander Smedley as a director on 2020-01-13
dot icon09/09/2019
Current accounting period extended from 2019-08-31 to 2019-11-30
dot icon28/08/2019
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 40 40 Kensington Church Street London London W8 4BX on 2019-08-28
dot icon27/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon03/06/2019
Termination of appointment of Warwick Estates Property Management Limited as a secretary on 2019-06-01
dot icon31/10/2018
Compulsory strike-off action has been discontinued
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon25/10/2018
Confirmation statement made on 2018-08-13 with updates
dot icon25/10/2018
Accounts for a dormant company made up to 2018-08-31
dot icon25/10/2018
Appointment of Warwick Estates Property Management Limited as a secretary on 2018-03-02
dot icon25/10/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon25/10/2018
Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2018-10-25
dot icon26/10/2017
Accounts for a dormant company made up to 2017-08-31
dot icon25/08/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon25/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon31/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon24/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon19/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon09/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon18/02/2015
Accounts for a dormant company made up to 2014-08-31
dot icon08/12/2014
Appointment of Miss Olivia Victoire Katharine Steel as a director on 2014-11-17
dot icon10/10/2014
Termination of appointment of Ana Maria Lopez-Fernandez as a director on 2014-10-10
dot icon26/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon26/09/2014
Appointment of Urban Owners Limited as a secretary on 2014-09-26
dot icon26/09/2014
Registered office address changed from C/O Streathers Solicitors Llp 128 Wigmore Street London W1U 3SA to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW on 2014-09-26
dot icon27/02/2014
Termination of appointment of Rebecca Graham as a director
dot icon26/02/2014
Accounts for a dormant company made up to 2013-08-31
dot icon15/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon07/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon17/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon16/08/2012
Director's details changed for Rebecca Kathleen Anna Graham on 2012-08-16
dot icon20/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon28/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon28/09/2011
Director's details changed for Rebecca Kathleen Anna Graham on 2011-09-28
dot icon07/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon06/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon06/09/2010
Director's details changed for Ana Maria Lopez-Fernandez on 2010-08-13
dot icon06/09/2010
Director's details changed for Rebecca Kathleen Anna Graham on 2010-08-13
dot icon01/03/2010
Statement of capital following an allotment of shares on 2010-02-14
dot icon22/12/2009
Statement of capital following an allotment of shares on 2009-11-27
dot icon02/10/2009
Director appointed ana maria lopez-fernandez
dot icon07/09/2009
Appointment terminated director andrew cooper
dot icon07/09/2009
Director appointed rebecca kathleen anna graham
dot icon19/08/2009
Ad 13/08/09\gbp si 5@1=5\gbp ic 1/6\
dot icon13/08/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
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
-
8.00
-
0.00
-
-
2022
-
8.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smedley, James Alexander
Director
13/01/2020 - Present
-
URBAN OWNERS LIMITED
Corporate Secretary
26/09/2014 - 02/03/2018
354
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2018 - 01/06/2019
285
Lopez-Fernandez, Ana Maria
Director
25/09/2009 - 10/10/2014
-
Graham, Rebecca
Director
04/09/2009 - 27/02/2014
-

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 130 EARLS COURT ROAD LIMITED

130 EARLS COURT ROAD LIMITED is an(a) Active company incorporated on 13/08/2009 with the registered office located at 52 Lonsdale Road, Notting Hill, Kensington, London W11 2DE. 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 130 EARLS COURT ROAD LIMITED?

toggle

130 EARLS COURT ROAD LIMITED is currently Active. It was registered on 13/08/2009 .

Where is 130 EARLS COURT ROAD LIMITED located?

toggle

130 EARLS COURT ROAD LIMITED is registered at 52 Lonsdale Road, Notting Hill, Kensington, London W11 2DE.

What does 130 EARLS COURT ROAD LIMITED do?

toggle

130 EARLS COURT ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 130 EARLS COURT ROAD LIMITED?

toggle

The latest filing was on 29/08/2025: Confirmation statement made on 2025-08-02 with updates.