14 STRATHBLAINE ROAD LTD

Register to unlock more data on OkredoRegister

14 STRATHBLAINE ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03515680

Incorporation date

24/02/1998

Size

Dormant

Contacts

Registered address

Registered address

14 Strathblaine Road, London, SW11 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1998)
dot icon21/03/2026
Appointment of Ms Louise Moseley as a director on 2026-03-21
dot icon09/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon07/03/2026
Termination of appointment of Helen Cross as a director on 2026-03-06
dot icon04/01/2026
Accounts for a dormant company made up to 2025-02-28
dot icon20/03/2025
Confirmation statement made on 2025-02-24 with updates
dot icon14/03/2025
Termination of appointment of Helen Cross as a secretary on 2024-11-20
dot icon01/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon11/09/2024
Appointment of Mrs Smita Pillai as a secretary on 2024-09-11
dot icon11/09/2024
Appointment of Mr Shankar Kaimal as a secretary on 2024-09-11
dot icon30/08/2024
Appointment of Ms. Smita Pillai as a director on 2017-02-20
dot icon30/08/2024
Appointment of Mr Shankar Kaimal as a director on 2017-02-20
dot icon29/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon13/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon05/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon20/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon09/04/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon22/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon04/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon27/01/2021
Accounts for a dormant company made up to 2020-02-28
dot icon14/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon11/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon09/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon21/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon07/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon14/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon09/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon07/03/2017
Termination of appointment of Rebecca Joan Madeleine Grob as a director on 2016-04-17
dot icon08/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon03/05/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon27/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon16/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon17/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon29/11/2013
Appointment of Mr Edward Wilson as a secretary
dot icon20/11/2013
Termination of appointment of Christopher Hardie as a director
dot icon20/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon21/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon19/03/2013
Appointment of Mr Christopher Richard Scott Hardie as a director
dot icon07/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon09/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon09/03/2012
Termination of appointment of Joseph Walmsley as a director
dot icon09/03/2012
Termination of appointment of Catherine Cooper as a director
dot icon24/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon28/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon02/12/2010
Accounts for a dormant company made up to 2010-02-28
dot icon23/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon23/03/2010
Director's details changed for Helen Cross on 2010-02-24
dot icon23/03/2010
Director's details changed for Joseph Lawrence Walmsley on 2010-02-24
dot icon23/03/2010
Director's details changed for Catherine Cooper on 2010-02-24
dot icon23/03/2010
Director's details changed for Rebecca Joan Madeleine Grob on 2010-02-24
dot icon13/01/2010
Annual return made up to 2009-02-24 with full list of shareholders
dot icon20/11/2009
Appointment of Rebecca Joan Madeleine Grob as a director
dot icon12/09/2009
Compulsory strike-off action has been discontinued
dot icon11/08/2009
Accounts for a dormant company made up to 2009-02-28
dot icon21/07/2009
First Gazette notice for compulsory strike-off
dot icon17/06/2009
Director appointed catherine cooper
dot icon17/06/2009
Director appointed joseph lawrence walmsley
dot icon17/06/2009
Appointment terminated secretary catherine cooper
dot icon17/06/2009
Secretary appointed helen catherine cross
dot icon12/05/2009
Appointment terminated director alexandra ball
dot icon24/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon20/03/2008
Return made up to 24/02/08; full list of members
dot icon02/01/2008
Accounts for a dormant company made up to 2007-02-28
dot icon31/03/2007
Return made up to 24/02/07; full list of members
dot icon07/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon24/04/2006
Return made up to 24/02/06; full list of members
dot icon01/02/2006
Accounts for a dormant company made up to 2005-02-28
dot icon03/01/2006
New director appointed
dot icon03/01/2006
Director resigned
dot icon18/03/2005
Return made up to 24/02/05; full list of members
dot icon14/12/2004
Accounts for a dormant company made up to 2004-02-28
dot icon15/04/2004
Return made up to 24/02/04; full list of members
dot icon16/12/2003
Accounts for a dormant company made up to 2003-02-28
dot icon27/08/2003
New director appointed
dot icon27/08/2003
Director resigned
dot icon20/02/2003
Return made up to 24/02/03; full list of members
dot icon15/01/2003
New director appointed
dot icon15/01/2003
New secretary appointed
dot icon03/01/2003
Secretary resigned
dot icon03/01/2003
Director resigned
dot icon19/12/2002
Accounts for a dormant company made up to 2002-02-28
dot icon19/12/2002
Registered office changed on 19/12/02 from: the grange church lane londonthorpe grantham lincolnshire NG31 9RX
dot icon18/03/2002
Return made up to 24/02/02; full list of members
dot icon14/11/2001
Accounts for a dormant company made up to 2001-02-28
dot icon06/04/2001
Secretary's particulars changed;director's particulars changed
dot icon05/04/2001
Registered office changed on 05/04/01 from: causeway cottages the causeway, peasenhall saxmundham suffolk IP17 2HU
dot icon22/02/2001
Return made up to 24/02/01; full list of members
dot icon21/01/2001
Accounts for a dormant company made up to 2000-02-28
dot icon06/03/2000
Return made up to 24/02/00; full list of members
dot icon22/10/1999
Director resigned
dot icon08/09/1999
Director's particulars changed
dot icon08/09/1999
Registered office changed on 08/09/99 from: barn end rendham road carlton saxmundham suffolk IP17 2QN
dot icon21/07/1999
Accounts for a dormant company made up to 1999-02-28
dot icon21/07/1999
Resolutions
dot icon12/03/1999
Return made up to 24/02/99; full list of members
dot icon17/06/1998
New director appointed
dot icon02/06/1998
Ad 18/05/98--------- £ si 58@1=58 £ ic 2/60
dot icon26/02/1998
New secretary appointed;new director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
Director resigned
dot icon26/02/1998
Secretary resigned
dot icon24/02/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
-
-
2022
-
60.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
24/02/1998 - 24/02/1998
6838
FIRST DIRECTORS LIMITED
Nominee Director
24/02/1998 - 24/02/1998
5474
Hardie, Christopher Richard Scott
Director
03/01/2012 - 01/08/2013
11
Preston, Hugh Geoffrey
Director
24/02/1998 - 11/09/2002
7
Sprott, Colin Douglas
Director
18/05/1998 - 27/06/2003
7

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 14 STRATHBLAINE ROAD LTD

14 STRATHBLAINE ROAD LTD is an(a) Active company incorporated on 24/02/1998 with the registered office located at 14 Strathblaine Road, London, SW11 1RJ. There are currently 6 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 14 STRATHBLAINE ROAD LTD?

toggle

14 STRATHBLAINE ROAD LTD is currently Active. It was registered on 24/02/1998 .

Where is 14 STRATHBLAINE ROAD LTD located?

toggle

14 STRATHBLAINE ROAD LTD is registered at 14 Strathblaine Road, London, SW11 1RJ.

What does 14 STRATHBLAINE ROAD LTD do?

toggle

14 STRATHBLAINE ROAD LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for 14 STRATHBLAINE ROAD LTD?

toggle

The latest filing was on 21/03/2026: Appointment of Ms Louise Moseley as a director on 2026-03-21.