144 TOWNMEAD ROAD LIMITED

Register to unlock more data on OkredoRegister

144 TOWNMEAD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05253089

Incorporation date

07/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

95 St. James's Drive, London SW17 7RPCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2004)
dot icon05/09/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon14/11/2024
Micro company accounts made up to 2024-10-31
dot icon23/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon07/12/2023
Notification of Luke Oliver Minshull as a person with significant control on 2023-12-07
dot icon07/12/2023
Notification of Alexander John Minshull as a person with significant control on 2023-12-07
dot icon07/12/2023
Appointment of Mr Luke Oliver Minshull as a director on 2023-12-07
dot icon06/12/2023
Cessation of Alison Mary Hamilton as a person with significant control on 2023-12-01
dot icon06/12/2023
Cessation of Andrew Mark Hamilton as a person with significant control on 2023-12-01
dot icon06/12/2023
Termination of appointment of Andrew Mark Hamilton as a director on 2023-12-06
dot icon06/12/2023
Change of details for Mrs Katherine Lindsay as a person with significant control on 2023-12-06
dot icon06/12/2023
Appointment of Mr Andrew Mark Lindsay as a director on 2023-12-06
dot icon06/12/2023
Termination of appointment of Katharine Annabel Lindsay as a director on 2023-12-06
dot icon06/12/2023
Registered office address changed from Ground Floor Flat 144 Townmead Road Fulham London SW6 2RH to 95 st. James's Drive London SW17 7RP on 2023-12-06
dot icon09/11/2023
Micro company accounts made up to 2023-10-31
dot icon10/07/2023
Micro company accounts made up to 2022-10-31
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon18/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon05/11/2021
Micro company accounts made up to 2021-10-31
dot icon20/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon09/11/2020
Micro company accounts made up to 2020-10-31
dot icon02/11/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-10-31
dot icon08/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon05/11/2018
Micro company accounts made up to 2018-10-31
dot icon09/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon06/07/2018
Micro company accounts made up to 2017-10-31
dot icon18/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon07/11/2016
Micro company accounts made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon18/11/2015
Micro company accounts made up to 2015-10-31
dot icon16/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon30/07/2015
Micro company accounts made up to 2014-10-31
dot icon24/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon24/10/2014
Registered office address changed from 95 St. James's Drive London SW17 7RP England to Ground Floor Flat 144 Townmead Road Fulham London SW6 2RH on 2014-10-24
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/02/2014
Appointment of Mr Andrew Mark Hamilton as a director
dot icon02/02/2014
Registered office address changed from 79 Santos Road London SW18 1NT England on 2014-02-02
dot icon02/02/2014
Appointment of Mrs Katharine Annabel Lindsay as a secretary
dot icon02/02/2014
Termination of appointment of Nicholas Godson as a director
dot icon29/01/2014
Director's details changed for Mrs Katharine Annabel Lindsay on 2014-01-29
dot icon28/01/2014
Appointment of Mrs Katharine Annabel Lindsay as a director
dot icon08/12/2013
Termination of appointment of Joseph Kung as a director
dot icon08/12/2013
Registered office address changed from 121 Putney Bridge Road London SW15 2PA United Kingdom on 2013-12-08
dot icon08/12/2013
Termination of appointment of Joseph Kung as a secretary
dot icon08/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon24/10/2011
Director's details changed for Nicholas James Godson on 2011-10-23
dot icon23/10/2011
Director's details changed for Nicholas James Godson on 2011-10-23
dot icon20/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon09/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon15/09/2010
Director's details changed for Joseph Francis Kung on 2010-09-14
dot icon14/09/2010
Secretary's details changed for Joseph Francis Kung on 2010-09-14
dot icon14/09/2010
Registered office address changed from 144 Townmead Road London SW6 2RH on 2010-09-14
dot icon18/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon16/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon09/10/2009
Director's details changed for Nicholas James Godson on 2009-10-08
dot icon09/10/2009
Director's details changed for Joseph Francis Kung on 2009-10-08
dot icon03/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon05/11/2008
Return made up to 07/10/08; full list of members
dot icon19/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon12/05/2008
Appointment terminated director jane phillips
dot icon12/05/2008
Director appointed nicholas james godson
dot icon05/11/2007
Return made up to 07/10/07; no change of members
dot icon21/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/11/2006
Return made up to 07/10/06; full list of members
dot icon10/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon24/11/2005
Return made up to 07/10/05; full list of members
dot icon24/11/2005
New director appointed
dot icon15/04/2005
Director resigned
dot icon11/11/2004
Ad 28/10/04--------- £ si 1@1=1 £ ic 1/2
dot icon26/10/2004
New director appointed
dot icon26/10/2004
New secretary appointed;new director appointed
dot icon19/10/2004
Secretary resigned
dot icon19/10/2004
Director resigned
dot icon19/10/2004
Memorandum and Articles of Association
dot icon19/10/2004
Resolutions
dot icon07/10/2004
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
31/10/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.50K
-
0.00
-
-
2022
0
2.50K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stl Secretaries Ltd
Secretary
06/10/2004 - 06/10/2004
593
Stl Directors Ltd
Director
06/10/2004 - 06/10/2004
592
Lindsay, Andrew Mark
Director
06/12/2023 - Present
26
Mr Andrew Mark Hamilton
Director
31/01/2014 - 06/12/2023
23
Kung, Joseph Francis
Secretary
06/10/2004 - 05/12/2013
-

Persons with Significant Control

8
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 144 TOWNMEAD ROAD LIMITED

144 TOWNMEAD ROAD LIMITED is an(a) Active company incorporated on 07/10/2004 with the registered office located at 95 St. James's Drive, London SW17 7RP. 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 144 TOWNMEAD ROAD LIMITED?

toggle

144 TOWNMEAD ROAD LIMITED is currently Active. It was registered on 07/10/2004 .

Where is 144 TOWNMEAD ROAD LIMITED located?

toggle

144 TOWNMEAD ROAD LIMITED is registered at 95 St. James's Drive, London SW17 7RP.

What does 144 TOWNMEAD ROAD LIMITED do?

toggle

144 TOWNMEAD ROAD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 144 TOWNMEAD ROAD LIMITED?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-07-10 with no updates.