131 AMHURST ROAD LIMITED

Register to unlock more data on OkredoRegister

131 AMHURST ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07276672

Incorporation date

08/06/2010

Size

Dormant

Contacts

Registered address

Registered address

131 Amhurst Road, London E8 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2010)
dot icon02/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon15/03/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon15/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon30/05/2023
Notification of Roksana Elzbieta Cieniawska as a person with significant control on 2022-06-14
dot icon01/05/2023
Accounts for a dormant company made up to 2022-06-30
dot icon20/03/2023
Confirmation statement made on 2023-02-06 with updates
dot icon02/03/2023
Appointment of Miss Roksana Elzbieta Cieniawska as a director on 2023-03-01
dot icon16/06/2022
Registered office address changed from C/O Antony Marsh/ Anna Tan Flat B 131 Amhurst Road London E8 2AN to 131 Amhurst Road London E8 2AN on 2022-06-16
dot icon16/06/2022
Termination of appointment of Antony Marsh as a director on 2022-06-16
dot icon14/06/2022
Cessation of Antony Marsh as a person with significant control on 2022-06-14
dot icon22/03/2022
Micro company accounts made up to 2021-06-30
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon04/03/2021
Micro company accounts made up to 2020-06-30
dot icon04/03/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon13/05/2020
Micro company accounts made up to 2019-06-30
dot icon20/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon19/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon25/04/2018
Micro company accounts made up to 2017-06-30
dot icon16/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon26/03/2017
Micro company accounts made up to 2016-06-30
dot icon15/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon14/04/2016
Micro company accounts made up to 2015-06-30
dot icon15/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon24/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon24/02/2015
Micro company accounts made up to 2014-06-30
dot icon30/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon11/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon02/01/2014
Appointment of Mr Antony Marsh as a director
dot icon02/01/2014
Registered office address changed from C/O Anna Tan Flat 3 131 Amhurst Road London E8 2AN United Kingdom on 2014-01-02
dot icon30/08/2013
Termination of appointment of Shelley Fox as a director
dot icon30/08/2013
Termination of appointment of Ross Tibbles as a secretary
dot icon18/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon07/02/2012
Registered office address changed from C/O Anna Tan Flat 3 131 Amhurst Road London E8 2AN United Kingdom on 2012-02-07
dot icon07/02/2012
Registered office address changed from C/O Lawrence Stephens 4Th Floor Morley House 26 Holborn Viaduct London EC1A 2AT United Kingdom on 2012-02-07
dot icon07/02/2012
Director's details changed for Ms Shelley Anne Fox on 2012-02-06
dot icon07/02/2012
Director's details changed for Shelley Anne Fox on 2012-02-06
dot icon06/02/2012
Secretary's details changed for Ross Tibbles on 2012-02-06
dot icon28/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon14/04/2011
Appointment of Ross Tibbles as a secretary
dot icon22/11/2010
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2010-11-22
dot icon19/11/2010
Appointment of Shelley Anne Fox as a director
dot icon19/11/2010
Appointment of Anna Tan as a director
dot icon19/11/2010
Termination of appointment of Jonathon Round as a director
dot icon08/06/2010
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
30/06/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
2.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tibbles, Ross
Secretary
23/03/2011 - 30/08/2013
-
Mr Antony Marsh
Director
30/08/2013 - 16/06/2022
-
Fox, Shelley Anne
Director
08/06/2010 - 30/08/2013
-
Tan, Anna
Director
08/06/2010 - Present
1
Round, Jonathon Charles
Director
08/06/2010 - 08/06/2010
2028

Persons with Significant Control

2
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 131 AMHURST ROAD LIMITED

131 AMHURST ROAD LIMITED is an(a) Active company incorporated on 08/06/2010 with the registered office located at 131 Amhurst Road, London E8 2AN. There are currently 2 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 131 AMHURST ROAD LIMITED?

toggle

131 AMHURST ROAD LIMITED is currently Active. It was registered on 08/06/2010 .

Where is 131 AMHURST ROAD LIMITED located?

toggle

131 AMHURST ROAD LIMITED is registered at 131 Amhurst Road, London E8 2AN.

What does 131 AMHURST ROAD LIMITED do?

toggle

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

What is the latest filing for 131 AMHURST ROAD LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-31 with no updates.