164 FAIRBRIDGE ROAD LIMITED

Register to unlock more data on OkredoRegister

164 FAIRBRIDGE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05185182

Incorporation date

20/07/2004

Size

Dormant

Contacts

Registered address

Registered address

164 Fairbridge Road, London N19 3HUCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2004)
dot icon20/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon20/07/2025
Confirmation statement made on 2025-07-20 with updates
dot icon23/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon21/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon23/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon20/10/2023
Termination of appointment of Pauline Mary Barker as a director on 2023-09-27
dot icon20/10/2023
Appointment of Miss Sara Moslemi Zadeh as a director on 2023-09-27
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon23/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon22/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon01/08/2021
Confirmation statement made on 2021-07-20 with updates
dot icon01/08/2021
Appointment of Miss Pauline Mary Barker as a director on 2020-11-27
dot icon06/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon27/11/2020
Termination of appointment of Amy Lewis as a director on 2020-11-27
dot icon31/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon26/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon01/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon26/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon01/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon25/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon01/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon27/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon02/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon13/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon12/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon27/06/2015
Appointment of Dr Zara Sayar as a director on 2015-05-07
dot icon27/06/2015
Termination of appointment of Francesca Tortora as a director on 2015-05-07
dot icon17/05/2015
Termination of appointment of Robert Ratcliff as a director on 2015-05-07
dot icon09/08/2014
Accounts for a dormant company made up to 2014-07-31
dot icon06/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon30/05/2014
Accounts for a dormant company made up to 2013-07-31
dot icon28/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon28/07/2013
Termination of appointment of Emma Trigg as a director
dot icon28/07/2013
Director's details changed for Miss Francesca Tortora on 2012-10-01
dot icon02/06/2013
Appointment of Dr Amy Lewis as a director
dot icon16/03/2013
Registered office address changed from 13 Paddock Gardens Polegate East Sussex BN26 5PN United Kingdom on 2013-03-16
dot icon04/02/2013
Accounts for a dormant company made up to 2012-07-31
dot icon06/09/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon05/09/2012
Director's details changed for Miss Emma Louise Trigg on 2012-09-05
dot icon05/09/2012
Registered office address changed from 13 Paddock Gardens Polegate East Sussex BN26 5PN United Kingdom on 2012-09-05
dot icon05/09/2012
Registered office address changed from C/O Emma Trigg Flat 6 29 Cromwell Road Hove East Sussex BN3 3EB United Kingdom on 2012-09-05
dot icon16/09/2011
Appointment of Mr Robert Ratcliff as a director
dot icon16/09/2011
Appointment of Miss Francesca Tortora as a director
dot icon15/09/2011
Termination of appointment of Ben Pochee as a director
dot icon26/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon27/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon27/07/2011
Registered office address changed from 164 Fairbridge Road London N19 3HU on 2011-07-27
dot icon02/09/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon02/09/2010
Director's details changed for Mr Andrei Franklin on 2010-07-20
dot icon02/08/2010
Accounts for a dormant company made up to 2010-07-31
dot icon26/07/2010
Secretary's details changed for Andrei Franklin on 2010-07-25
dot icon25/07/2010
Director's details changed for Andrei Franklin on 2010-07-25
dot icon25/07/2010
Director's details changed for Miss Emma Louise Trigg on 2010-07-25
dot icon25/07/2010
Director's details changed for Ben Pochee on 2010-07-25
dot icon25/07/2010
Director's details changed for Susan Frances Nickells on 2010-07-25
dot icon08/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon14/09/2009
Director's change of particulars / emma trigg / 14/09/2009
dot icon06/08/2009
Return made up to 20/07/09; full list of members
dot icon16/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon03/10/2008
Return made up to 20/07/08; no change of members
dot icon04/06/2008
Accounts for a dormant company made up to 2007-07-31
dot icon11/08/2007
Return made up to 20/07/07; no change of members
dot icon08/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon23/04/2007
Ad 30/03/07--------- £ si 9900@1=9900 £ ic 1/9901
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Resolutions
dot icon23/04/2007
£ nc 100/10000 10/04/07
dot icon20/04/2007
New director appointed
dot icon20/04/2007
New director appointed
dot icon14/09/2006
Return made up to 20/07/06; full list of members
dot icon31/05/2006
Secretary resigned
dot icon31/05/2006
Director resigned
dot icon19/05/2006
Ad 29/03/06--------- £ si 1@1=1 £ ic 1/2
dot icon18/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon04/04/2006
Registered office changed on 04/04/06 from: wells house 80 upper street islington london N1 0NU
dot icon29/03/2006
New director appointed
dot icon29/03/2006
New secretary appointed;new director appointed
dot icon25/07/2005
Return made up to 20/07/05; full list of members
dot icon02/11/2004
Certificate of change of name
dot icon20/07/2004
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
31/07/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00K
-
0.00
-
-
2022
-
10.00K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ben Pochee
Director
21/03/2006 - 30/07/2011
2
Tortora, Francesca
Director
28/07/2011 - 06/05/2015
-
CC COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/07/2004 - 21/05/2006
61
COLCOY LIMITED
Corporate Director
19/07/2004 - 21/05/2006
19
Franklin, Andrei
Secretary
21/03/2006 - Present
-

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 164 FAIRBRIDGE ROAD LIMITED

164 FAIRBRIDGE ROAD LIMITED is an(a) Active company incorporated on 20/07/2004 with the registered office located at 164 Fairbridge Road, London N19 3HU. There are currently 5 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 164 FAIRBRIDGE ROAD LIMITED?

toggle

164 FAIRBRIDGE ROAD LIMITED is currently Active. It was registered on 20/07/2004 .

Where is 164 FAIRBRIDGE ROAD LIMITED located?

toggle

164 FAIRBRIDGE ROAD LIMITED is registered at 164 Fairbridge Road, London N19 3HU.

What does 164 FAIRBRIDGE ROAD LIMITED do?

toggle

164 FAIRBRIDGE ROAD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 164 FAIRBRIDGE ROAD LIMITED?

toggle

The latest filing was on 20/03/2026: Accounts for a dormant company made up to 2025-07-31.