16 THURLOW ROAD LIMITED

Register to unlock more data on OkredoRegister

16 THURLOW ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03510442

Incorporation date

13/02/1998

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1998)
dot icon09/02/2026
Termination of appointment of Russell Howard Glynne as a director on 2026-02-05
dot icon27/11/2025
Current accounting period shortened from 2026-02-28 to 2025-12-31
dot icon20/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon12/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon09/06/2025
Registered office address changed from Egale 1 80 st. Albans Road Watford Hertfordshire WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon22/01/2025
Registered office address changed from Crown House 265 Kentish Town Road London NW5 2TP to Egale 1 80 st. Albans Road Watford Hertfordshire WD17 1DL on 2025-01-22
dot icon29/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon13/09/2024
Appointment of Mr Russell Howard Glynne as a director on 2023-12-13
dot icon13/09/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon24/12/2023
Accounts for a dormant company made up to 2023-02-28
dot icon18/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon14/12/2022
Accounts for a dormant company made up to 2022-02-28
dot icon08/09/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon03/12/2021
Accounts for a dormant company made up to 2021-02-28
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon15/12/2020
Accounts for a dormant company made up to 2020-02-29
dot icon28/10/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon28/10/2020
Termination of appointment of Yoke Peng Soong as a director on 2019-06-18
dot icon04/12/2019
Accounts for a dormant company made up to 2019-02-28
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon03/12/2018
Accounts for a dormant company made up to 2018-02-28
dot icon30/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon04/04/2018
Appointment of Ms Patricia Elizabeth Godfrey as a director on 2018-03-23
dot icon05/12/2017
Accounts for a dormant company made up to 2017-02-28
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon29/06/2017
Termination of appointment of Robert Andrew Simkin as a director on 2017-06-19
dot icon19/04/2017
Compulsory strike-off action has been discontinued
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon13/04/2017
Confirmation statement made on 2017-01-19 with updates
dot icon28/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon12/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon04/12/2015
Accounts for a dormant company made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon16/02/2015
Director's details changed for Yoke Peng Soong on 2015-02-16
dot icon16/01/2015
Accounts for a dormant company made up to 2014-02-28
dot icon03/04/2014
Annual return made up to 2014-01-19
dot icon05/03/2014
Termination of appointment of Edward Stanley as a secretary
dot icon13/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/02/2013
Annual return made up to 2013-01-19
dot icon09/05/2012
Total exemption full accounts made up to 2012-02-29
dot icon07/03/2012
Appointment of Professor Peter Crome as a director
dot icon22/02/2012
Appointment of Michael Gordon Toppin as a director
dot icon31/01/2012
Annual return made up to 2012-01-19
dot icon22/12/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon31/08/2010
Total exemption full accounts made up to 2010-02-28
dot icon12/02/2010
Total exemption full accounts made up to 2009-02-28
dot icon06/02/2010
Annual return made up to 2010-01-19
dot icon27/01/2009
Return made up to 19/01/09; no change of members
dot icon04/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon06/09/2007
Total exemption full accounts made up to 2007-02-28
dot icon16/03/2007
Return made up to 13/02/07; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon24/04/2006
Return made up to 13/02/06; full list of members
dot icon06/01/2006
Director resigned
dot icon24/06/2005
Total exemption full accounts made up to 2005-02-28
dot icon23/02/2005
Return made up to 13/02/05; full list of members
dot icon15/07/2004
Director resigned
dot icon05/07/2004
Total exemption full accounts made up to 2004-02-29
dot icon23/02/2004
Total exemption full accounts made up to 2003-02-28
dot icon11/02/2004
Return made up to 13/02/04; full list of members
dot icon09/02/2003
Return made up to 13/02/03; full list of members
dot icon25/04/2002
Accounts for a dormant company made up to 2002-02-28
dot icon09/03/2002
Return made up to 13/02/02; full list of members
dot icon08/02/2002
Director resigned
dot icon24/12/2001
Accounts for a dormant company made up to 2001-02-28
dot icon16/10/2001
New director appointed
dot icon13/09/2001
Director resigned
dot icon31/08/2001
New secretary appointed
dot icon31/08/2001
Secretary resigned
dot icon31/08/2001
Registered office changed on 31/08/01 from: garden flat 16 thurlow road london NW3 5PL
dot icon10/08/2001
Director resigned
dot icon01/03/2001
Return made up to 13/02/01; full list of members
dot icon27/12/2000
Accounts for a dormant company made up to 2000-02-28
dot icon04/05/2000
New director appointed
dot icon18/02/2000
Return made up to 13/02/00; full list of members
dot icon05/01/2000
Secretary resigned
dot icon05/01/2000
Registered office changed on 05/01/00 from: harben house harben parade finchley road london NW3 6LH
dot icon05/01/2000
Location of register of members
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Accounts for a dormant company made up to 1999-02-28
dot icon03/04/1999
New secretary appointed;new director appointed
dot icon09/03/1999
Return made up to 13/02/99; full list of members
dot icon12/05/1998
Ad 14/02/98--------- £ si 5@1=5 £ ic 2/7
dot icon12/05/1998
New director appointed
dot icon03/04/1998
Secretary resigned
dot icon03/04/1998
Director resigned
dot icon03/04/1998
New director appointed
dot icon03/04/1998
New director appointed
dot icon03/04/1998
New director appointed
dot icon03/04/1998
New secretary appointed
dot icon13/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simkin, Robert Andrew
Director
22/03/1999 - 19/06/2017
3
Jaffe, Graham Neville
Secretary
13/02/1998 - 22/03/1999
2
Simkin, Robert Andrew
Secretary
22/03/1999 - 24/08/2001
1
Stanley, Edward John
Secretary
24/08/2001 - 03/10/2013
4
CHALFEN SECRETARIES LIMITED
Nominee Secretary
13/02/1998 - 13/02/1998
52

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 16 THURLOW ROAD LIMITED

16 THURLOW ROAD LIMITED is an(a) Active company incorporated on 13/02/1998 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. 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 16 THURLOW ROAD LIMITED?

toggle

16 THURLOW ROAD LIMITED is currently Active. It was registered on 13/02/1998 .

Where is 16 THURLOW ROAD LIMITED located?

toggle

16 THURLOW ROAD LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 16 THURLOW ROAD LIMITED do?

toggle

16 THURLOW ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 THURLOW ROAD LIMITED?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Russell Howard Glynne as a director on 2026-02-05.