141 CLAXTON GROVE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

141 CLAXTON GROVE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04283546

Incorporation date

07/09/2001

Size

Dormant

Contacts

Registered address

Registered address

141 Claxton Grove London, London W6 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2001)
dot icon18/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon27/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon16/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon28/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon12/09/2023
Appointment of Mrs Claudia Hasselbach-Schimanofsky as a director on 2022-09-01
dot icon05/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon05/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/09/2022
Notification of Claudia Jacqueline Elisabeth Hasselbach-Schimanofsky as a person with significant control on 2022-09-01
dot icon04/09/2022
Termination of appointment of Rosalind Ann Peters as a director on 2022-08-31
dot icon04/09/2022
Cessation of Rosalind Ann Peters as a person with significant control on 2022-08-31
dot icon04/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon04/09/2022
Termination of appointment of Rosalind Ann Peters as a secretary on 2022-08-31
dot icon04/09/2022
Registered office address changed from 58 Oxford Road Cambridge Cambridgeshire CB4 3PW to 141 Claxton Grove London London W6 8HB on 2022-09-04
dot icon20/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon16/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon09/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon12/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon12/09/2020
Notification of Elizabeth Angela Howarth as a person with significant control on 2019-12-06
dot icon12/09/2020
Cessation of Simon Francis Anderson as a person with significant control on 2019-12-06
dot icon20/05/2020
Appointment of Ms Elizabeth Angela Howarth as a director on 2019-12-06
dot icon14/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon16/12/2019
Termination of appointment of Simon Francis Anderson as a director on 2019-12-06
dot icon30/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon20/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon12/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon22/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon17/10/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon08/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon22/09/2016
Secretary's details changed for Rosalind Ann Peters on 2016-09-07
dot icon22/09/2016
Director's details changed for Rosalind Ann Peters on 2016-09-07
dot icon22/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon23/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon01/10/2015
Annual return made up to 2015-09-07
dot icon26/05/2015
Appointment of Simon Francis Anderson as a director
dot icon18/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon18/05/2015
Appointment of Simon Francis Anderson as a director on 2015-03-10
dot icon22/04/2015
Termination of appointment of Reza Suardi as a director on 2015-03-11
dot icon24/09/2014
Annual return made up to 2014-09-07
dot icon16/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon16/09/2013
Annual return made up to 2013-09-07
dot icon17/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon24/09/2012
Annual return made up to 2012-09-07
dot icon15/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-09-07
dot icon22/07/2011
Registered office address changed from 141 Claxton Grove London W6 8HB on 2011-07-22
dot icon22/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon22/07/2011
Accounts for a dormant company made up to 2009-09-30
dot icon15/09/2010
Annual return made up to 2010-09-07
dot icon23/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon28/10/2008
Annual return made up to 07/09/08
dot icon10/10/2007
Accounts for a dormant company made up to 2007-09-30
dot icon26/09/2007
Accounts for a dormant company made up to 2006-09-30
dot icon21/09/2007
Annual return made up to 07/09/06
dot icon21/09/2007
Annual return made up to 07/09/07
dot icon25/05/2006
Secretary resigned;director resigned
dot icon02/05/2006
New secretary appointed;new director appointed
dot icon08/03/2006
Annual return made up to 07/09/05
dot icon07/12/2005
Accounts for a dormant company made up to 2005-09-30
dot icon30/11/2005
Accounts for a dormant company made up to 2004-09-30
dot icon12/11/2004
Annual return made up to 07/09/04
dot icon19/10/2004
New director appointed
dot icon21/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon16/03/2004
Secretary resigned;director resigned
dot icon08/09/2003
New secretary appointed
dot icon08/09/2003
Annual return made up to 07/09/03
dot icon02/10/2002
Accounts for a dormant company made up to 2002-09-30
dot icon04/09/2002
Annual return made up to 07/09/02
dot icon07/05/2002
Registered office changed on 07/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Secretary resigned
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New secretary appointed;new director appointed
dot icon07/09/2001
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
30/09/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Suardi, Reza
Director
01/03/2004 - 11/03/2015
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/09/2001 - 07/09/2001
16011
London Law Services Limited
Nominee Director
07/09/2001 - 07/09/2001
15403
Rosalind Ann Peters
Director
21/04/2006 - 31/08/2022
-
Miss Elizabeth Angela Howarth
Director
06/12/2019 - Present
-

Persons with Significant Control

4
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 141 CLAXTON GROVE FREEHOLD LIMITED

141 CLAXTON GROVE FREEHOLD LIMITED is an(a) Active company incorporated on 07/09/2001 with the registered office located at 141 Claxton Grove London, London W6 8HB. 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 141 CLAXTON GROVE FREEHOLD LIMITED?

toggle

141 CLAXTON GROVE FREEHOLD LIMITED is currently Active. It was registered on 07/09/2001 .

Where is 141 CLAXTON GROVE FREEHOLD LIMITED located?

toggle

141 CLAXTON GROVE FREEHOLD LIMITED is registered at 141 Claxton Grove London, London W6 8HB.

What does 141 CLAXTON GROVE FREEHOLD LIMITED do?

toggle

141 CLAXTON GROVE FREEHOLD 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 141 CLAXTON GROVE FREEHOLD LIMITED?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-09-04 with no updates.