149 ENDLESHAM ROAD LIMITED

Register to unlock more data on OkredoRegister

149 ENDLESHAM ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06513617

Incorporation date

26/02/2008

Size

Dormant

Contacts

Registered address

Registered address

149 Endlesham Road Endlesham Road, London SW12 8JNCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2008)
dot icon15/04/2026
Notification of a person with significant control statement
dot icon24/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon24/03/2026
Termination of appointment of Ciara Murphy as a director on 2026-03-19
dot icon24/03/2026
Cessation of Myles James Franklin as a person with significant control on 2026-03-19
dot icon28/01/2026
Appointment of Mr Ryan Matthews as a director on 2026-01-28
dot icon28/04/2025
Confirmation statement made on 2025-03-06 with updates
dot icon10/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon27/03/2025
Administrative restoration application
dot icon27/03/2025
Confirmation statement made on 2024-03-06 with no updates
dot icon10/12/2024
Final Gazette dissolved via compulsory strike-off
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon27/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon01/06/2023
Compulsory strike-off action has been discontinued
dot icon31/05/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon31/05/2023
Accounts for a dormant company made up to 2022-06-30
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon11/10/2022
Accounts for a dormant company made up to 2021-06-30
dot icon05/10/2022
Compulsory strike-off action has been discontinued
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon27/04/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon16/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon19/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon20/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon20/03/2020
Appointment of Ms Shivanthi Hatchwell as a director on 2020-03-10
dot icon06/03/2020
Termination of appointment of Myles James Franklin as a director on 2019-10-29
dot icon06/03/2020
Registered office address changed from , 29 Balham Park Road, London, SW12 8DX to 149 Endlesham Road Endlesham Road London SW12 8JN on 2020-03-06
dot icon08/11/2019
Termination of appointment of Myles James Franklin as a secretary on 2019-10-29
dot icon08/11/2019
Termination of appointment of Alfreda Aldridge as a director on 2019-11-08
dot icon25/10/2019
Appointment of Mr Richard Aldridge as a director on 2019-10-25
dot icon01/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon01/08/2019
Total exemption full accounts made up to 2018-08-25
dot icon29/07/2019
Previous accounting period shortened from 2019-08-25 to 2019-06-30
dot icon08/05/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon24/01/2019
Confirmation statement made on 2018-03-06 with updates
dot icon24/01/2019
Accounts for a dormant company made up to 2017-08-25
dot icon24/01/2019
Administrative restoration application
dot icon14/08/2018
Final Gazette dissolved via compulsory strike-off
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon27/05/2017
Compulsory strike-off action has been discontinued
dot icon24/05/2017
Confirmation statement made on 2017-03-06 with updates
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon21/10/2016
Accounts for a dormant company made up to 2016-08-25
dot icon18/03/2016
Accounts for a dormant company made up to 2015-08-25
dot icon18/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon18/03/2016
Register inspection address has been changed from 70 Briar Avenue London SW16 3AF United Kingdom to 29 Balham Park Road London SW12 8DX
dot icon20/05/2015
Total exemption small company accounts made up to 2014-08-25
dot icon23/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon23/02/2015
Appointment of Mr Myles James Franklin as a director on 2014-10-30
dot icon20/02/2015
Registered office address changed from , 1 the Chase, London, SW16 3AE to 149 Endlesham Road Endlesham Road London SW12 8JN on 2015-02-20
dot icon20/02/2015
Appointment of Mr Myles James Franklin as a secretary on 2014-10-30
dot icon20/02/2015
Termination of appointment of Iqtidar Mohammed Khan as a director on 2014-10-30
dot icon20/02/2015
Termination of appointment of Iqtidar Mohammed Khan as a secretary on 2014-10-30
dot icon02/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-08-25
dot icon26/07/2013
Registered office address changed from , 1 Chase, the Chase, London, SW16 3AE, England on 2013-07-26
dot icon26/07/2013
Registered office address changed from , 70 Briar Avenue, Norbury, London, SW16 3AF on 2013-07-26
dot icon05/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-08-25
dot icon26/06/2012
Termination of appointment of Patrick Reilly as a director
dot icon02/05/2012
Total exemption small company accounts made up to 2011-08-25
dot icon10/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon22/02/2012
Appointment of Ciara Murphy as a director
dot icon21/04/2011
Accounts for a dormant company made up to 2010-08-25
dot icon29/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon11/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon11/03/2010
Register inspection address has been changed
dot icon05/03/2010
Accounts for a dormant company made up to 2009-08-25
dot icon05/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon05/03/2010
Director's details changed for Patrick Joseph Reilly on 2010-03-05
dot icon05/03/2010
Director's details changed for Alfreda Aldridge on 2010-03-05
dot icon05/03/2010
Director's details changed for Dr Iqtidar Mohammed Khan on 2010-03-05
dot icon06/03/2009
Return made up to 26/02/09; full list of members
dot icon04/08/2008
Accounting reference date extended from 28/02/2009 to 25/08/2009
dot icon16/07/2008
Ad 25/06/08\gbp si 3@1=3\gbp ic 1/4\
dot icon29/02/2008
Appointment terminated director donald daniel
dot icon29/02/2008
Appointment terminated secretary amanda daniel
dot icon29/02/2008
Director appointed alfreda henrietta aldridge
dot icon29/02/2008
Director appointed patrick joseph reilly
dot icon29/02/2008
Director and secretary appointed dr iqtidar mohammed khan
dot icon29/02/2008
Registered office changed on 29/02/2008 from, 69 hayfield road, orpington, kent, BR5 2DL
dot icon26/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Ciara
Director
01/02/2012 - 19/03/2026
1
Franklin, Myles James
Director
30/10/2014 - 29/10/2019
-
Aldridge, Alfreda
Director
26/02/2008 - 08/11/2019
-
Reilly, Patrick Joseph
Director
26/02/2008 - 01/02/2012
-
Daniel, Donald Stanley
Director
26/02/2008 - 26/02/2008
59

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 149 ENDLESHAM ROAD LIMITED

149 ENDLESHAM ROAD LIMITED is an(a) Active company incorporated on 26/02/2008 with the registered office located at 149 Endlesham Road Endlesham Road, London SW12 8JN. 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 149 ENDLESHAM ROAD LIMITED?

toggle

149 ENDLESHAM ROAD LIMITED is currently Active. It was registered on 26/02/2008 .

Where is 149 ENDLESHAM ROAD LIMITED located?

toggle

149 ENDLESHAM ROAD LIMITED is registered at 149 Endlesham Road Endlesham Road, London SW12 8JN.

What does 149 ENDLESHAM ROAD LIMITED do?

toggle

149 ENDLESHAM ROAD LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for 149 ENDLESHAM ROAD LIMITED?

toggle

The latest filing was on 15/04/2026: Notification of a person with significant control statement.