169 OFFORD ROAD FLAT OWNERS LIMITED

Register to unlock more data on OkredoRegister

169 OFFORD ROAD FLAT OWNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04657629

Incorporation date

05/02/2003

Size

Dormant

Contacts

Registered address

Registered address

9 Whistler Street, London, N5 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2003)
dot icon06/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon22/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon12/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon09/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon08/02/2024
Secretary's details changed for Mr Simon Laurence Jary on 2024-02-07
dot icon27/12/2023
Accounts for a dormant company made up to 2023-02-28
dot icon27/12/2023
Appointment of Mr Benjamin Walden as a director on 2023-12-20
dot icon27/12/2023
Termination of appointment of Graham Hugh Harvey as a director on 2023-12-19
dot icon11/03/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon27/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon08/11/2022
Appointment of Ms Ekaterina Eliseeva as a director on 2022-10-31
dot icon08/11/2022
Termination of appointment of Ashleigh Elizabeth Petrie as a director on 2022-10-30
dot icon05/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon21/10/2021
Appointment of Mr Cedric Perez as a director on 2021-10-15
dot icon21/10/2021
Termination of appointment of Anuroop Singh Gurm as a director on 2021-10-14
dot icon21/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon06/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon24/01/2021
Accounts for a dormant company made up to 2020-02-28
dot icon19/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon27/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon09/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon22/09/2018
Accounts for a dormant company made up to 2018-02-28
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon30/10/2017
Appointment of Ms Ashleigh Elizabeth Petrie as a director on 2017-06-24
dot icon29/10/2017
Termination of appointment of Eve Elizabeth Fry as a director on 2017-06-23
dot icon29/10/2017
Micro company accounts made up to 2017-02-28
dot icon05/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon22/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon17/03/2016
Annual return made up to 2016-02-05 no member list
dot icon31/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon22/02/2015
Annual return made up to 2015-02-05 no member list
dot icon22/02/2015
Termination of appointment of David Paul Williams as a director on 2014-10-23
dot icon22/02/2015
Appointment of Mr Graham Hugh Harvey as a director on 2014-10-24
dot icon26/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon08/02/2014
Annual return made up to 2014-02-05 no member list
dot icon13/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon23/02/2013
Annual return made up to 2013-02-05 no member list
dot icon04/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon07/02/2012
Annual return made up to 2012-02-05 no member list
dot icon10/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon14/02/2011
Annual return made up to 2011-02-05 no member list
dot icon16/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon08/02/2010
Annual return made up to 2010-02-05 no member list
dot icon07/02/2010
Director's details changed for Cara Murphy on 2010-02-07
dot icon07/02/2010
Director's details changed for David Paul Williams on 2010-02-07
dot icon07/02/2010
Director's details changed for Eve Elizabeth Fry on 2010-02-07
dot icon07/02/2010
Director's details changed for Anuroop Singh Gurm on 2010-02-07
dot icon07/02/2010
Director's details changed for Simon Laurence Jary on 2010-02-07
dot icon16/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon03/03/2009
Annual return made up to 05/02/09
dot icon03/03/2009
Director's change of particulars / cara murphy / 05/01/2009
dot icon03/03/2009
Director's change of particulars / eve fry / 05/01/2009
dot icon11/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon18/02/2008
Annual return made up to 05/02/08
dot icon19/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon23/02/2007
Annual return made up to 05/02/07
dot icon13/02/2007
Accounts for a dormant company made up to 2006-02-28
dot icon25/09/2006
New director appointed
dot icon25/09/2006
Director resigned
dot icon22/02/2006
Annual return made up to 05/02/06
dot icon21/12/2005
Registered office changed on 21/12/05 from: 169 offord road london N1 1LR
dot icon21/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon09/02/2005
Annual return made up to 05/02/05
dot icon04/06/2004
Accounts for a dormant company made up to 2004-02-28
dot icon16/02/2004
Annual return made up to 05/02/04
dot icon29/07/2003
New director appointed
dot icon29/07/2003
Director resigned
dot icon09/03/2003
Director resigned
dot icon09/03/2003
Secretary resigned;director resigned
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New secretary appointed;new director appointed
dot icon05/02/2003
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
1.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Cara
Director
05/02/2003 - Present
1
Jary, Simon Laurence
Director
05/02/2003 - Present
1
Walden, Benjamin
Director
20/12/2023 - Present
-
Harvey, Graham Hugh
Director
24/10/2014 - 19/12/2023
-
Jary, Simon Laurence
Secretary
05/02/2003 - 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 169 OFFORD ROAD FLAT OWNERS LIMITED

169 OFFORD ROAD FLAT OWNERS LIMITED is an(a) Active company incorporated on 05/02/2003 with the registered office located at 9 Whistler Street, London, N5 1NH. There are currently 6 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 169 OFFORD ROAD FLAT OWNERS LIMITED?

toggle

169 OFFORD ROAD FLAT OWNERS LIMITED is currently Active. It was registered on 05/02/2003 .

Where is 169 OFFORD ROAD FLAT OWNERS LIMITED located?

toggle

169 OFFORD ROAD FLAT OWNERS LIMITED is registered at 9 Whistler Street, London, N5 1NH.

What does 169 OFFORD ROAD FLAT OWNERS LIMITED do?

toggle

169 OFFORD ROAD FLAT OWNERS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 169 OFFORD ROAD FLAT OWNERS LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-05 with no updates.