155-157 ST PANCRAS WAY LIMITED

Register to unlock more data on OkredoRegister

155-157 ST PANCRAS WAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05092128

Incorporation date

02/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

1341 High Road, Whetstone, London N20 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2004)
dot icon28/01/2026
Micro company accounts made up to 2025-04-30
dot icon26/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon08/12/2025
Termination of appointment of Charles Baker as a director on 2025-11-03
dot icon27/05/2025
Appointment of Mr Shad Haval Deen as a director on 2025-05-12
dot icon29/04/2025
Termination of appointment of Philip Andrew Stylianou as a director on 2025-04-29
dot icon17/01/2025
Micro company accounts made up to 2024-04-30
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon10/01/2024
Micro company accounts made up to 2023-04-30
dot icon10/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon11/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-04-30
dot icon14/01/2022
Micro company accounts made up to 2021-04-30
dot icon11/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon04/02/2021
Micro company accounts made up to 2020-04-30
dot icon20/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon09/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon08/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-04-30
dot icon03/06/2019
Appointment of Mr Dean Adrian Westmoreland as a director on 2019-05-29
dot icon03/06/2019
Appointment of Mr Marco Cherubini as a director on 2019-05-29
dot icon03/06/2019
Appointment of Mr Philip Andrew Stylianou as a director on 2019-05-29
dot icon14/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon11/01/2019
Micro company accounts made up to 2018-04-30
dot icon08/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon07/01/2018
Micro company accounts made up to 2017-04-30
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon07/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon22/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/12/2013
Termination of appointment of Charles Baker as a secretary
dot icon17/12/2013
Appointment of Mrs Caroline Teresa Davey as a secretary
dot icon13/12/2013
Termination of appointment of Jo Ringestad as a director
dot icon05/11/2013
Appointment of Mr Jo Ringestad as a director
dot icon04/11/2013
Appointment of Mr Charles Baker as a secretary
dot icon04/11/2013
Termination of appointment of Daniel Anderson as a director
dot icon04/11/2013
Appointment of Mr Charles Baker as a director
dot icon31/10/2013
Registered office address changed from 157B St Pancras Way London NW1 0SY on 2013-10-31
dot icon15/10/2013
Annual return made up to 2013-08-19
dot icon15/10/2013
Annual return made up to 2012-08-19
dot icon15/10/2013
Annual return made up to 2009-04-02
dot icon15/10/2013
Accounts for a dormant company made up to 2012-04-30
dot icon15/10/2013
Administrative restoration application
dot icon02/04/2013
Final Gazette dissolved via compulsory strike-off
dot icon18/12/2012
First Gazette notice for compulsory strike-off
dot icon14/06/2012
Termination of appointment of Jeremy Trinder as a director
dot icon14/06/2012
Registered office address changed from , 57 Parolles Road, London, N19 3RE on 2012-06-14
dot icon14/06/2012
Termination of appointment of Jeremy Trinder as a secretary
dot icon02/03/2012
Accounts for a dormant company made up to 2011-04-30
dot icon18/10/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon27/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon21/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon19/04/2010
Accounts for a dormant company made up to 2009-04-30
dot icon17/03/2010
Appointment of Daniel Richard Kenneth Anderson as a director
dot icon17/03/2010
Termination of appointment of Adam Jefford as a director
dot icon17/03/2010
Appointment of Jeremy Alexander Trinder as a secretary
dot icon17/03/2010
Termination of appointment of Adam Jefford as a secretary
dot icon17/03/2010
Registered office address changed from , 157B St Pancras Way, Camden Town, London, NW1 0SY on 2010-03-17
dot icon25/08/2009
Return made up to 19/08/09; full list of members
dot icon12/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon17/04/2008
Return made up to 02/04/08; full list of members
dot icon19/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon24/04/2007
Return made up to 02/04/07; full list of members
dot icon29/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon04/05/2006
Return made up to 02/04/06; full list of members
dot icon30/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon27/09/2005
Registered office changed on 27/09/05 from: bircham dyson bell solicitors, 50 broadway, westminster, london SW1H 0BL
dot icon27/09/2005
Ad 02/04/04--------- £ si 2@1
dot icon16/05/2005
Return made up to 02/04/05; full list of members
dot icon21/04/2004
Secretary resigned
dot icon21/04/2004
Director resigned
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New secretary appointed;new director appointed
dot icon02/04/2004
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
30/04/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Charles
Director
21/10/2013 - 03/11/2025
-
Westmoreland, Dean Adrian
Director
29/05/2019 - Present
23
Mr Marco Cherubini
Director
29/05/2019 - Present
1
Deen, Shad Haval
Director
12/05/2025 - Present
-
Stylianou, Philip Andrew
Director
29/05/2019 - 29/04/2025
3

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 155-157 ST PANCRAS WAY LIMITED

155-157 ST PANCRAS WAY LIMITED is an(a) Active company incorporated on 02/04/2004 with the registered office located at 1341 High Road, Whetstone, London N20 9HR. 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 155-157 ST PANCRAS WAY LIMITED?

toggle

155-157 ST PANCRAS WAY LIMITED is currently Active. It was registered on 02/04/2004 .

Where is 155-157 ST PANCRAS WAY LIMITED located?

toggle

155-157 ST PANCRAS WAY LIMITED is registered at 1341 High Road, Whetstone, London N20 9HR.

What does 155-157 ST PANCRAS WAY LIMITED do?

toggle

155-157 ST PANCRAS WAY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 155-157 ST PANCRAS WAY LIMITED?

toggle

The latest filing was on 28/01/2026: Micro company accounts made up to 2025-04-30.