131 MALDEN ROAD COMPANY LIMITED

Register to unlock more data on OkredoRegister

131 MALDEN ROAD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01821223

Incorporation date

01/06/1984

Size

Micro Entity

Contacts

Registered address

Registered address

42 Glengall Road, Edgware HA8 8SXCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1984)
dot icon26/11/2025
Director's details changed for Mr Michael Anthony Savage on 2025-11-26
dot icon26/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon23/08/2024
Secretary's details changed for Defries Pm Ltd on 2024-07-01
dot icon23/08/2024
Termination of appointment of Defries & Associates Limited as a secretary on 2024-07-01
dot icon23/08/2024
Appointment of Defries Pm Limited as a secretary on 2024-07-01
dot icon25/07/2024
Micro company accounts made up to 2023-12-31
dot icon08/07/2024
Secretary's details changed for Defries & Associates Ltd on 2024-07-01
dot icon19/06/2024
Appointment of Mr James Alexander Rennie as a director on 2024-06-18
dot icon18/06/2024
Registered office address changed from 131 Malden Road Kentish Town London NW5 4HS to 42 Glengall Road Edgware HA8 8SX on 2024-06-18
dot icon04/04/2024
Termination of appointment of Sarah Beatrice Pollet as a director on 2023-11-06
dot icon04/04/2024
Termination of appointment of David Michael Boycott-Brown as a director on 2023-09-11
dot icon03/01/2024
Confirmation statement made on 2023-11-25 with updates
dot icon14/11/2023
Termination of appointment of Sarah Beatrice Pollet as a secretary on 2023-11-01
dot icon14/11/2023
Appointment of Defries & Associates Ltd as a secretary on 2023-11-01
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/12/2022
Appointment of Ms Shazna Karim as a director on 2022-11-25
dot icon18/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon25/11/2022
Termination of appointment of Costa Demetriou as a director on 2022-11-25
dot icon25/10/2022
Micro company accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-28 with updates
dot icon28/10/2021
Confirmation statement made on 2020-02-14 with updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/01/2021
Micro company accounts made up to 2019-12-31
dot icon17/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon10/03/2020
Appointment of Mr Michael Anthony Savage as a director on 2020-02-14
dot icon18/02/2020
Termination of appointment of Neil Matthew Cohen as a director on 2020-02-14
dot icon09/01/2020
Confirmation statement made on 2019-12-28 with updates
dot icon09/01/2020
Appointment of Ms Sarah Beatrice Pollet as a director on 2019-09-06
dot icon09/01/2020
Termination of appointment of Sheena Margaret Pollet as a director on 2019-09-06
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/03/2019
Appointment of Miss Sarah Beatrice Pollet as a secretary on 2019-03-12
dot icon12/03/2019
Termination of appointment of David Michael Boycott-Brown as a secretary on 2019-03-12
dot icon10/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-28 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon21/12/2016
Appointment of Mr Costa Demetriou as a director on 2016-07-20
dot icon30/11/2016
Termination of appointment of Christopher Graham Cleere as a director on 2016-07-20
dot icon30/11/2016
Appointment of Mr David Michael Boycott-Brown as a secretary on 2016-03-29
dot icon30/11/2016
Termination of appointment of Sarah Beatrice Pollet as a secretary on 2016-03-29
dot icon12/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon18/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon18/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon09/01/2012
Termination of appointment of Christopher Cleere as a secretary
dot icon04/10/2011
Termination of appointment of Emily Pollet as a secretary
dot icon04/10/2011
Appointment of Miss Sarah Beatrice Pollet as a secretary
dot icon21/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon04/01/2011
Appointment of Mr Neil Matthew Cohen as a director
dot icon04/01/2011
Termination of appointment of Benjamin Kay as a director
dot icon01/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon04/01/2010
Director's details changed for Benjamin Kay on 2010-01-04
dot icon04/01/2010
Director's details changed for Sheena Margaret Pollet on 2010-01-04
dot icon04/01/2010
Director's details changed for David Michael Boycott-Brown on 2010-01-04
dot icon04/01/2010
Director's details changed for Christopher Cleere on 2010-01-04
dot icon16/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 28/12/08; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/06/2008
Secretary appointed miss emily kate pollet
dot icon02/06/2008
Return made up to 28/12/07; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/07/2007
New director appointed
dot icon22/06/2007
Director resigned
dot icon22/06/2007
Director resigned
dot icon19/06/2007
New director appointed
dot icon14/06/2007
Total exemption small company accounts made up to 2005-12-31
dot icon30/05/2007
Return made up to 28/12/06; full list of members
dot icon21/09/2006
Registered office changed on 21/09/06 from: 167-169 great portland street london W1A 3RB
dot icon21/09/2006
New secretary appointed
dot icon20/01/2006
Return made up to 28/12/05; full list of members
dot icon05/01/2006
Secretary resigned
dot icon02/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 28/12/04; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/01/2004
Return made up to 28/12/03; no change of members
dot icon23/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/12/2002
Return made up to 28/12/02; full list of members
dot icon11/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/05/2002
Director resigned
dot icon25/02/2002
New director appointed
dot icon02/01/2002
Return made up to 28/12/01; full list of members
dot icon03/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon03/07/2001
Return made up to 28/12/00; full list of members
dot icon03/07/2001
New director appointed
dot icon09/04/2001
New secretary appointed
dot icon09/04/2001
Secretary resigned
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon22/03/2000
Director resigned
dot icon06/02/2000
Return made up to 28/12/99; full list of members
dot icon30/01/2000
Full accounts made up to 1998-12-31
dot icon22/03/1999
Return made up to 28/12/98; full list of members
dot icon08/03/1999
Secretary's particulars changed
dot icon08/03/1999
Registered office changed on 08/03/99 from: 8 baltic st east london EC1Y 0UJ
dot icon23/02/1999
Full accounts made up to 1997-12-31
dot icon13/08/1998
Registered office changed on 13/08/98 from: 131 malden road maitland park london NW5 4HS
dot icon24/06/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon13/03/1998
Auditor's resignation
dot icon07/01/1998
Return made up to 28/12/97; no change of members
dot icon08/12/1997
Secretary resigned
dot icon08/12/1997
New secretary appointed
dot icon26/06/1997
Director resigned
dot icon26/06/1997
New director appointed
dot icon17/06/1997
New secretary appointed
dot icon05/06/1997
Secretary resigned
dot icon06/05/1997
Accounts for a small company made up to 1997-03-31
dot icon05/02/1997
Return made up to 28/12/96; full list of members
dot icon30/10/1996
Accounts for a small company made up to 1996-03-31
dot icon22/01/1996
Return made up to 28/12/95; change of members
dot icon10/01/1996
Accounts for a small company made up to 1995-03-31
dot icon27/06/1995
Director resigned;new director appointed
dot icon09/01/1995
Return made up to 28/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Director resigned;new director appointed
dot icon20/10/1994
Accounts for a small company made up to 1994-03-31
dot icon14/01/1994
Accounts for a small company made up to 1993-03-31
dot icon06/01/1994
Return made up to 28/12/93; full list of members
dot icon11/01/1993
Return made up to 28/12/92; no change of members
dot icon25/09/1992
Accounts for a small company made up to 1992-03-31
dot icon13/01/1992
Return made up to 28/12/91; no change of members
dot icon06/12/1991
Accounts for a small company made up to 1991-03-31
dot icon28/01/1991
Accounts for a small company made up to 1990-03-31
dot icon28/01/1991
Return made up to 28/12/90; full list of members
dot icon22/11/1989
Accounts for a small company made up to 1989-03-31
dot icon22/11/1989
Return made up to 03/11/89; full list of members
dot icon15/03/1989
Director resigned;new director appointed
dot icon15/03/1989
Accounts for a small company made up to 1988-03-31
dot icon15/03/1989
Return made up to 31/08/88; full list of members
dot icon08/03/1989
Director resigned;new director appointed
dot icon04/03/1989
Secretary resigned;new secretary appointed
dot icon02/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/10/1988
Director resigned;new director appointed
dot icon09/09/1988
Wd 23/08/88 ad 01/06/84--------- £ si 2@1=2 £ ic 2/4
dot icon02/09/1988
New director appointed
dot icon02/09/1988
New secretary appointed;new director appointed
dot icon01/09/1988
Director resigned;new director appointed
dot icon01/09/1988
Registered office changed on 01/09/88 from: 29 york street london W1H 1PX
dot icon01/09/1988
Director resigned;new director appointed
dot icon01/09/1988
Return made up to 28/04/87; full list of members
dot icon01/09/1988
Return made up to 28/04/86; full list of members
dot icon01/09/1988
Return made up to 28/04/85; full list of members
dot icon01/09/1988
Accounts for a small company made up to 1987-03-31
dot icon01/09/1988
Accounts for a dormant company made up to 1986-03-31
dot icon01/09/1988
Resolutions
dot icon01/09/1988
Accounts for a dormant company made up to 1985-03-31
dot icon01/09/1988
Resolutions
dot icon24/08/1988
Restoration by order of the court
dot icon18/08/1987
Dissolution
dot icon17/03/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/06/1984
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
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.00
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turkaslan, Hannah Deborah Anne
Director
12/12/2000 - 23/05/2007
-
Savage, Michael Anthony
Director
14/02/2020 - Present
-
Pollet, Sarah Beatrice
Director
06/09/2019 - 06/11/2023
-
Gentles, Trevor
Director
16/06/1995 - 06/07/2001
-
Pollet, Sheena Margaret
Director
07/11/1994 - 06/09/2019
-

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 131 MALDEN ROAD COMPANY LIMITED

131 MALDEN ROAD COMPANY LIMITED is an(a) Active company incorporated on 01/06/1984 with the registered office located at 42 Glengall Road, Edgware HA8 8SX. There are currently 4 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 MALDEN ROAD COMPANY LIMITED?

toggle

131 MALDEN ROAD COMPANY LIMITED is currently Active. It was registered on 01/06/1984 .

Where is 131 MALDEN ROAD COMPANY LIMITED located?

toggle

131 MALDEN ROAD COMPANY LIMITED is registered at 42 Glengall Road, Edgware HA8 8SX.

What does 131 MALDEN ROAD COMPANY LIMITED do?

toggle

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

What is the latest filing for 131 MALDEN ROAD COMPANY LIMITED?

toggle

The latest filing was on 26/11/2025: Director's details changed for Mr Michael Anthony Savage on 2025-11-26.