145 PETHERTON ROAD LTD

Register to unlock more data on OkredoRegister

145 PETHERTON ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02616421

Incorporation date

03/06/1991

Size

Micro Entity

Contacts

Registered address

Registered address

145a Petherton Road, London N5 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1991)
dot icon22/12/2025
Micro company accounts made up to 2025-03-25
dot icon18/08/2025
Confirmation statement made on 2025-06-03 with updates
dot icon18/08/2025
Notification of Henry William George Watson as a person with significant control on 2025-03-31
dot icon18/08/2025
Notification of Zoe Victoria Davies as a person with significant control on 2025-03-31
dot icon18/08/2025
Notification of Jonathan Harvey Gertler as a person with significant control on 2025-03-31
dot icon18/08/2025
Notification of Deena Butt as a person with significant control on 2025-04-11
dot icon14/08/2025
Appointment of Miss Zoe Victoria Davies as a director on 2025-08-14
dot icon10/06/2025
Termination of appointment of Patricia Mary Elrington as a secretary on 2024-09-03
dot icon10/06/2025
Termination of appointment of Patricia Mary Elrington as a director on 2024-09-03
dot icon10/06/2025
Cessation of Patricia Mary Elrington as a person with significant control on 2024-09-03
dot icon18/12/2024
Micro company accounts made up to 2024-03-25
dot icon04/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon20/11/2023
Micro company accounts made up to 2023-03-25
dot icon05/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-25
dot icon12/07/2022
Confirmation statement made on 2022-06-03 with updates
dot icon11/07/2022
Registered office address changed from 145 Petherton Road London N5 2RS to 145a Petherton Road London N5 2RS on 2022-07-11
dot icon22/10/2021
Appointment of Mr Henry William George Watson as a director on 2021-10-22
dot icon21/08/2021
Secretary's details changed for Ms Patricia Elrington on 2021-08-21
dot icon21/08/2021
Appointment of Ms Patricia Elrington as a secretary on 2021-08-21
dot icon21/08/2021
Termination of appointment of Georgina Laurel Atkinson as a director on 2021-08-21
dot icon21/08/2021
Termination of appointment of Georgina Laurel Atkinson as a secretary on 2021-08-21
dot icon21/08/2021
Cessation of Georgina Laurel Atkinson as a person with significant control on 2021-08-21
dot icon08/08/2021
Total exemption full accounts made up to 2021-03-25
dot icon01/07/2021
Confirmation statement made on 2021-06-03 with updates
dot icon07/10/2020
Total exemption full accounts made up to 2020-03-25
dot icon04/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon09/09/2019
Micro company accounts made up to 2019-03-25
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon18/07/2018
Micro company accounts made up to 2018-03-25
dot icon03/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-03-25
dot icon12/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-03-25
dot icon20/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2015-03-25
dot icon09/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2014-03-25
dot icon08/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon08/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2013-03-25
dot icon18/09/2012
Appointment of Ms Patricia Mary Elrington as a director
dot icon18/09/2012
Termination of appointment of Joanne Crum as a director
dot icon20/08/2012
Total exemption full accounts made up to 2012-03-25
dot icon04/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon11/08/2011
Total exemption full accounts made up to 2011-03-25
dot icon01/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon24/09/2010
Total exemption full accounts made up to 2010-03-25
dot icon07/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon07/06/2010
Director's details changed for Joanne Louise Crum on 2010-06-03
dot icon07/06/2010
Director's details changed for Georgina Laurel Atkinson on 2010-06-03
dot icon24/06/2009
Total exemption full accounts made up to 2009-03-25
dot icon06/06/2009
Return made up to 03/06/09; full list of members
dot icon09/09/2008
Director appointed joanne louise crum
dot icon09/09/2008
Appointment terminated director jonathan gertler
dot icon09/09/2008
Total exemption full accounts made up to 2008-03-25
dot icon11/06/2008
Return made up to 03/06/08; full list of members
dot icon21/07/2007
Total exemption full accounts made up to 2007-03-25
dot icon06/06/2007
Return made up to 03/06/07; full list of members
dot icon02/10/2006
Total exemption full accounts made up to 2006-03-25
dot icon05/06/2006
Return made up to 03/06/06; full list of members
dot icon26/08/2005
Total exemption full accounts made up to 2005-03-25
dot icon28/06/2005
Return made up to 03/06/05; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2004-03-25
dot icon22/06/2004
Return made up to 03/06/04; full list of members
dot icon27/03/2004
Director resigned
dot icon17/03/2004
New director appointed
dot icon05/01/2004
Total exemption full accounts made up to 2003-03-25
dot icon28/06/2003
Return made up to 03/06/03; full list of members
dot icon06/12/2002
New director appointed
dot icon20/11/2002
New secretary appointed
dot icon05/07/2002
Return made up to 03/06/02; full list of members
dot icon05/07/2002
Total exemption full accounts made up to 2002-03-25
dot icon29/06/2001
Full accounts made up to 2001-03-25
dot icon29/06/2001
Return made up to 03/06/01; full list of members
dot icon04/08/2000
Return made up to 03/06/00; full list of members
dot icon04/08/2000
Full accounts made up to 2000-03-25
dot icon17/06/1999
Full accounts made up to 1999-03-25
dot icon17/06/1999
Return made up to 03/06/99; no change of members
dot icon18/06/1998
Full accounts made up to 1998-03-25
dot icon18/06/1998
Return made up to 03/06/98; no change of members
dot icon23/06/1997
Return made up to 03/06/97; full list of members
dot icon13/06/1997
Secretary resigned;director resigned
dot icon13/06/1997
New secretary appointed;new director appointed
dot icon13/06/1997
Accounts for a small company made up to 1997-03-25
dot icon28/06/1996
Full accounts made up to 1996-03-25
dot icon28/06/1996
Return made up to 03/06/96; no change of members
dot icon25/01/1996
Accounts for a small company made up to 1995-03-25
dot icon12/10/1995
Return made up to 03/06/95; full list of members
dot icon21/09/1995
New director appointed
dot icon31/01/1995
Accounts for a small company made up to 1994-03-25
dot icon12/08/1994
Return made up to 03/06/94; full list of members
dot icon08/01/1994
Full accounts made up to 1993-03-25
dot icon25/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/06/1993
Return made up to 03/06/93; full list of members
dot icon28/09/1992
Full accounts made up to 1992-03-25
dot icon18/08/1992
Return made up to 03/06/92; full list of members
dot icon04/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon17/06/1991
Registered office changed on 17/06/91 from: 45 bedford row london WC1R 4LR
dot icon17/06/1991
Director resigned;new director appointed
dot icon17/06/1991
Ad 10/06/91--------- £ si [email protected]=2004 £ ic 1/2005
dot icon17/06/1991
Accounting reference date notified as 25/03
dot icon03/06/1991
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.00K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Georgina Laurel
Director
01/08/1994 - 21/08/2021
-
Chandler Rostron, Beverly Jayne
Director
03/06/1991 - 01/08/1994
-
Whaley, Patricia
Director
22/07/1996 - 11/11/2002
1
Elrington, Patricia Mary
Director
18/09/2012 - 03/09/2024
2
Elrington, Patricia Mary
Secretary
21/08/2021 - 03/09/2024
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 145 PETHERTON ROAD LTD

145 PETHERTON ROAD LTD is an(a) Active company incorporated on 03/06/1991 with the registered office located at 145a Petherton Road, London N5 2RS. 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 145 PETHERTON ROAD LTD?

toggle

145 PETHERTON ROAD LTD is currently Active. It was registered on 03/06/1991 .

Where is 145 PETHERTON ROAD LTD located?

toggle

145 PETHERTON ROAD LTD is registered at 145a Petherton Road, London N5 2RS.

What does 145 PETHERTON ROAD LTD do?

toggle

145 PETHERTON ROAD LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 145 PETHERTON ROAD LTD?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-25.