162 STAPLETON HALL ROAD (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

162 STAPLETON HALL ROAD (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02864103

Incorporation date

20/10/1993

Size

Micro Entity

Contacts

Registered address

Registered address

162 Stapleton Hall Road, London, N4 4QJCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1993)
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/07/2025
Director's details changed for Mr Matthew Liam Twaddle on 2025-07-20
dot icon03/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon24/08/2021
Micro company accounts made up to 2020-12-31
dot icon23/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon23/10/2020
Notification of a person with significant control statement
dot icon04/05/2020
Micro company accounts made up to 2019-12-31
dot icon15/10/2019
Cessation of Matthew Liam Twaddle as a person with significant control on 2019-10-15
dot icon09/10/2019
Termination of appointment of Gail Catherine Perkins as a secretary on 2019-10-09
dot icon09/10/2019
Termination of appointment of Gail Catherine Perkins as a director on 2019-10-09
dot icon09/10/2019
Cessation of Gail Catherine Perkins as a person with significant control on 2019-10-04
dot icon09/10/2019
Appointment of Mr Arani Chakrabarty as a director on 2019-10-09
dot icon09/10/2019
Notification of Matthew Liam Twaddle as a person with significant control on 2019-10-09
dot icon03/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon13/08/2019
Termination of appointment of Sara Bainbridge as a director on 2019-06-05
dot icon13/08/2019
Appointment of Mr Matthew Twaddle as a director on 2019-06-05
dot icon20/05/2019
Micro company accounts made up to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon04/10/2018
Appointment of Ms Sara Bainbridge as a director on 2018-10-01
dot icon04/10/2018
Termination of appointment of Jake Hoban as a secretary on 2018-08-31
dot icon02/10/2018
Notification of Gail Catherine Perkins as a person with significant control on 2018-09-25
dot icon02/10/2018
Termination of appointment of Jake Hoban as a director on 2018-08-31
dot icon02/10/2018
Appointment of Ms Gail Catherine Perkins as a secretary on 2018-08-31
dot icon02/10/2018
Cessation of Jake Hoban as a person with significant control on 2018-08-31
dot icon25/06/2018
Micro company accounts made up to 2017-12-31
dot icon01/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon16/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon23/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/10/2014
Director's details changed for Dan Lerner on 2012-02-01
dot icon26/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon26/10/2014
Director's details changed for Dan Lerner on 2013-07-24
dot icon17/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon26/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon01/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon06/10/2010
Director's details changed for Gail Catherine Perkins on 2010-09-30
dot icon06/10/2010
Director's details changed for Eleni Stamou on 2010-09-30
dot icon06/10/2010
Director's details changed for Dan Lerner on 2010-09-30
dot icon09/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/03/2010
Appointment of Mr Jake Hoban as a secretary
dot icon09/03/2010
Termination of appointment of Daniel Lerner as a secretary
dot icon13/11/2009
Appointment of Mr Jake Hoban as a director
dot icon16/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon01/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/10/2008
Return made up to 30/09/08; full list of members
dot icon15/10/2008
Secretary appointed mr daniel aaron joseph david bensimon lerner
dot icon15/10/2008
Appointment terminated secretary gail perkins
dot icon15/02/2008
Total exemption small company accounts made up to 2006-03-31
dot icon06/12/2007
Director's particulars changed
dot icon05/12/2007
Return made up to 05/10/07; full list of members
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Director resigned
dot icon18/04/2007
New director appointed
dot icon27/03/2007
Return made up to 05/10/06; full list of members
dot icon26/03/2007
New secretary appointed;new director appointed
dot icon19/02/2007
Secretary resigned
dot icon14/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/01/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon18/05/2006
New secretary appointed
dot icon10/05/2006
Secretary resigned
dot icon13/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon25/10/2005
Return made up to 05/10/05; full list of members
dot icon28/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon19/11/2004
Return made up to 05/10/04; full list of members
dot icon24/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon28/01/2004
New director appointed
dot icon08/01/2004
New director appointed
dot icon23/10/2003
Return made up to 05/10/03; full list of members
dot icon09/09/2003
Director's particulars changed
dot icon21/08/2003
New secretary appointed
dot icon21/08/2003
Secretary resigned
dot icon06/06/2003
New director appointed
dot icon06/06/2003
New director appointed
dot icon14/04/2003
Director resigned
dot icon27/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon18/10/2002
Return made up to 05/10/02; full list of members
dot icon17/10/2002
New director appointed
dot icon17/10/2001
Return made up to 20/10/01; full list of members
dot icon17/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon18/12/2000
Accounts for a small company made up to 2000-03-31
dot icon23/10/2000
Return made up to 20/10/00; full list of members
dot icon01/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon20/10/1999
Return made up to 20/10/99; full list of members
dot icon08/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon17/11/1998
Return made up to 20/10/98; full list of members
dot icon08/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon24/10/1997
Return made up to 20/10/97; full list of members
dot icon17/10/1997
New director appointed
dot icon30/07/1997
New director appointed
dot icon30/07/1997
New secretary appointed
dot icon30/07/1997
Secretary resigned;director resigned
dot icon07/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon07/01/1997
Resolutions
dot icon26/10/1996
Return made up to 20/10/96; no change of members
dot icon10/11/1995
Return made up to 20/10/95; no change of members
dot icon10/08/1995
Accounts for a small company made up to 1995-03-31
dot icon26/10/1994
Return made up to 20/10/94; full list of members
dot icon04/07/1994
Accounting reference date notified as 31/03
dot icon15/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon20/10/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.18K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Krantic, Jasna
Director
04/04/2003 - 31/10/2006
2
Bromley, Amanda
Director
23/09/1997 - 16/08/2002
7
Mr Jake Hoban
Director
13/11/2009 - 31/08/2018
-
Chakrabarty, Arani
Director
09/10/2019 - Present
-
Lerner, Dan
Director
04/04/2007 - Present
1

Persons with Significant Control

3
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 162 STAPLETON HALL ROAD (FREEHOLD) LIMITED

162 STAPLETON HALL ROAD (FREEHOLD) LIMITED is an(a) Active company incorporated on 20/10/1993 with the registered office located at 162 Stapleton Hall Road, London, N4 4QJ. There are currently 4 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 162 STAPLETON HALL ROAD (FREEHOLD) LIMITED?

toggle

162 STAPLETON HALL ROAD (FREEHOLD) LIMITED is currently Active. It was registered on 20/10/1993 .

Where is 162 STAPLETON HALL ROAD (FREEHOLD) LIMITED located?

toggle

162 STAPLETON HALL ROAD (FREEHOLD) LIMITED is registered at 162 Stapleton Hall Road, London, N4 4QJ.

What does 162 STAPLETON HALL ROAD (FREEHOLD) LIMITED do?

toggle

162 STAPLETON HALL ROAD (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 162 STAPLETON HALL ROAD (FREEHOLD) LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-09-30 with updates.