159 FINBOROUGH ROAD LIMITED

Register to unlock more data on OkredoRegister

159 FINBOROUGH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03326087

Incorporation date

28/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

159 Finborough Road, London SW10 9APCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1997)
dot icon10/03/2026
Micro company accounts made up to 2025-06-30
dot icon09/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-06-30
dot icon08/03/2024
Micro company accounts made up to 2023-06-30
dot icon07/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon07/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon06/03/2023
Micro company accounts made up to 2022-06-30
dot icon14/03/2022
Micro company accounts made up to 2021-06-30
dot icon13/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon08/05/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-06-30
dot icon14/03/2020
Micro company accounts made up to 2019-06-30
dot icon14/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon14/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon13/03/2019
Micro company accounts made up to 2018-06-30
dot icon17/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon17/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon11/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon15/03/2016
Micro company accounts made up to 2015-06-30
dot icon28/02/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/08/2013
Registered office address changed from Buzzards Wake 182 Melksham Lane Broughton Gifford Melksham Wiltshire SN12 8LN United Kingdom on 2013-08-06
dot icon13/06/2013
Appointment of Nicolas Dickreuter as a director
dot icon11/06/2013
Termination of appointment of Sheena Sainsbury as a director
dot icon11/06/2013
Termination of appointment of Sheena Sainsbury as a secretary
dot icon04/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon01/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon01/03/2013
Termination of appointment of Mohamed Al-Amoudi as a director
dot icon03/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon29/03/2012
Appointment of Mrs Sheena Kathleen Sainsbury as a secretary
dot icon29/03/2012
Registered office address changed from 159 Finborough Road London SW10 9AP on 2012-03-29
dot icon29/03/2012
Appointment of Mrs Sheena Kathleen Sainsbury as a director
dot icon27/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon22/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon17/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon17/03/2011
Statement of capital following an allotment of shares on 2010-06-20
dot icon12/03/2011
Termination of appointment of Caroline Dutton as a director
dot icon12/03/2011
Termination of appointment of Caroline Dutton as a secretary
dot icon19/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon19/04/2010
Director's details changed for Caroline Annie Dutton on 2010-02-28
dot icon19/04/2010
Director's details changed for Mohamed Abdullah Al-Amoudi on 2010-02-28
dot icon19/04/2010
Director's details changed for Katherine Choi on 2010-02-28
dot icon29/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon28/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon08/03/2009
Return made up to 28/02/09; full list of members
dot icon29/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon05/03/2008
Return made up to 28/02/08; full list of members
dot icon30/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon30/03/2007
Return made up to 28/02/07; full list of members
dot icon21/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon24/03/2006
Return made up to 28/02/06; full list of members
dot icon13/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon09/03/2005
Return made up to 28/02/05; full list of members
dot icon29/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon12/03/2004
Return made up to 28/02/04; full list of members
dot icon25/04/2003
New director appointed
dot icon27/03/2003
Return made up to 28/02/03; full list of members
dot icon27/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon27/03/2003
Director resigned
dot icon03/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon09/03/2002
Return made up to 28/02/02; full list of members
dot icon28/03/2001
Full accounts made up to 2000-06-30
dot icon12/03/2001
Return made up to 28/02/01; full list of members
dot icon13/03/2000
Return made up to 28/02/00; full list of members
dot icon23/12/1999
Full accounts made up to 1999-06-30
dot icon26/02/1999
Return made up to 28/02/99; full list of members
dot icon21/12/1998
Full accounts made up to 1998-06-30
dot icon09/09/1998
Ad 26/08/98--------- £ si 1@1=1 £ ic 11/12
dot icon09/09/1998
Ad 26/08/98--------- £ si 9@1=9 £ ic 2/11
dot icon09/09/1998
Nc inc already adjusted 26/08/98
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Resolutions
dot icon26/07/1998
Accounting reference date extended from 28/02/98 to 30/06/98
dot icon30/04/1998
Return made up to 28/02/98; full list of members
dot icon29/10/1997
New secretary appointed;new director appointed
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon28/10/1997
Registered office changed on 28/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/10/1997
Director resigned
dot icon28/10/1997
Secretary resigned
dot icon28/02/1997
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
30/06/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.60K
-
0.00
-
-
2022
0
3.32K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Choi, Katherine
Director
28/02/1997 - Present
-
Dickreuter, Nicolas Philippe
Director
11/06/2013 - Present
1

Persons with Significant Control

2
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 159 FINBOROUGH ROAD LIMITED

159 FINBOROUGH ROAD LIMITED is an(a) Active company incorporated on 28/02/1997 with the registered office located at 159 Finborough Road, London SW10 9AP. 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 159 FINBOROUGH ROAD LIMITED?

toggle

159 FINBOROUGH ROAD LIMITED is currently Active. It was registered on 28/02/1997 .

Where is 159 FINBOROUGH ROAD LIMITED located?

toggle

159 FINBOROUGH ROAD LIMITED is registered at 159 Finborough Road, London SW10 9AP.

What does 159 FINBOROUGH ROAD LIMITED do?

toggle

159 FINBOROUGH ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 159 FINBOROUGH ROAD LIMITED?

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2025-06-30.