17 STATION ROAD LIMITED

Register to unlock more data on OkredoRegister

17 STATION ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09461751

Incorporation date

27/02/2015

Size

Full

Contacts

Registered address

Registered address

2nd Floor Kingsbourne House, 229-231 High Holborn, London WC1V 7DACopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2015)
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon30/05/2024
Director's details changed for Mr Russell Steven Coetzee on 2024-05-22
dot icon30/05/2024
Director's details changed for Mr Russell Steven Coetzee on 2024-05-22
dot icon30/05/2024
Director's details changed for Mr Russell Steven Coetzee on 2024-05-22
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon20/12/2022
Full accounts made up to 2021-12-31
dot icon21/10/2022
Change of details for Grand City Properties S.A. as a person with significant control on 2022-09-01
dot icon10/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon09/06/2022
Change of details for Grand City Properties S.A. as a person with significant control on 2022-05-06
dot icon21/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon11/02/2022
Registered office address changed from Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 2022-02-11
dot icon08/12/2021
Full accounts made up to 2020-12-31
dot icon01/12/2021
Previous accounting period extended from 2020-12-30 to 2020-12-31
dot icon03/11/2021
Termination of appointment of Odelya Vazana as a director on 2021-09-01
dot icon06/09/2021
Appointment of Mr Russell Steven Coetzee as a director on 2021-09-01
dot icon01/07/2021
Full accounts made up to 2019-12-31
dot icon19/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
Compulsory strike-off action has been suspended
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon20/01/2021
Registered office address changed from Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom to Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ on 2021-01-20
dot icon23/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon29/07/2020
Director's details changed for Odelya Vazana on 2020-07-07
dot icon24/04/2020
Termination of appointment of Erez Frisch as a director on 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon12/02/2020
Appointment of Odelya Vazana as a director on 2020-01-30
dot icon10/02/2020
Registered office address changed from 14 Berkeley Street Mayfair London W1J 8DX United Kingdom to Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER on 2020-02-10
dot icon05/11/2019
Full accounts made up to 2018-12-31
dot icon14/10/2019
Full accounts made up to 2018-02-28
dot icon25/05/2019
Compulsory strike-off action has been discontinued
dot icon22/05/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon08/05/2019
Compulsory strike-off action has been suspended
dot icon16/04/2019
First Gazette notice for compulsory strike-off
dot icon07/03/2019
Termination of appointment of Geva Dagan as a director on 2019-03-01
dot icon22/01/2019
Previous accounting period shortened from 2019-02-26 to 2018-12-31
dot icon15/01/2019
Appointment of Erez Frisch as a director on 2019-01-14
dot icon15/11/2018
Previous accounting period shortened from 2018-02-27 to 2018-02-26
dot icon23/09/2018
Appointment of Mr Geva Dagan as a director on 2018-09-14
dot icon23/09/2018
Termination of appointment of Avishay Manoach as a director on 2018-09-14
dot icon23/09/2018
Termination of appointment of Simcha Asher Green as a director on 2018-09-14
dot icon22/08/2018
Correction of a Director's date of birth incorrectly stated on incorporation / mr simcha asher green
dot icon01/08/2018
Registered office address changed from C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to 14 Berkeley Street Mayfair London W1J 8DX on 2018-08-01
dot icon23/07/2018
Second filing for the appointment of Avishay Manoach as a director
dot icon27/06/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon26/06/2018
Notification of Grand City Properties S.A. as a person with significant control on 2017-10-01
dot icon26/06/2018
Cessation of Simcha Asher Green as a person with significant control on 2017-10-01
dot icon26/06/2018
Notification of Simcha Asher Green as a person with significant control on 2017-02-28
dot icon26/06/2018
Withdrawal of a person with significant control statement on 2018-06-26
dot icon09/02/2018
Total exemption full accounts made up to 2017-02-28
dot icon30/11/2017
Previous accounting period shortened from 2017-02-28 to 2017-02-27
dot icon22/11/2017
Director's details changed for Mr Avishay Manoach on 2017-11-01
dot icon12/07/2017
Satisfaction of charge 094617510001 in full
dot icon12/07/2017
Registration of charge 094617510002, created on 2017-06-30
dot icon15/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon20/01/2017
Director's details changed for Mr Avishay Manoach on 2017-01-18
dot icon20/01/2017
Director's details changed for Mr Simcha Asher Green on 2017-01-18
dot icon18/01/2017
Registered office address changed from C/O Eeh Ventures Linen Hall Suite 252-254 162-168 Regent Street London W1B 5TB United Kingdom to C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB on 2017-01-18
dot icon08/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/10/2016
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon16/10/2016
Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon16/05/2016
Termination of appointment of Eitan Nathan Eldar as a director on 2016-05-16
dot icon31/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon31/03/2016
Termination of appointment of Dafna Zahar as a director on 2016-03-20
dot icon25/03/2016
Termination of appointment of Dafna Zahar as a director on 2016-03-20
dot icon27/12/2015
Appointment of Mr Avishay Manoach as a director on 2015-12-22
dot icon12/06/2015
Registration of charge 094617510001, created on 2015-06-12
dot icon22/04/2015
Appointment of Mr Eitan Nathan Eldar as a director on 2015-04-22
dot icon22/04/2015
Appointment of Mrs Dafna Zahar as a director on 2015-04-22
dot icon27/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eldar, Eitan Nathan
Director
22/04/2015 - 16/05/2016
19
Dagan, Geva
Director
14/09/2018 - 01/03/2019
158
Manoach, Avishay
Director
22/12/2015 - 14/09/2018
10
Zahar, Dafna
Director
22/04/2015 - 20/03/2016
38
Frisch, Erez
Director
14/01/2019 - 31/03/2020
63

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 17 STATION ROAD LIMITED

17 STATION ROAD LIMITED is an(a) Active company incorporated on 27/02/2015 with the registered office located at 2nd Floor Kingsbourne House, 229-231 High Holborn, London WC1V 7DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 17 STATION ROAD LIMITED?

toggle

17 STATION ROAD LIMITED is currently Active. It was registered on 27/02/2015 .

Where is 17 STATION ROAD LIMITED located?

toggle

17 STATION ROAD LIMITED is registered at 2nd Floor Kingsbourne House, 229-231 High Holborn, London WC1V 7DA.

What does 17 STATION ROAD LIMITED do?

toggle

17 STATION ROAD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 17 STATION ROAD LIMITED?

toggle

The latest filing was on 23/09/2025: Full accounts made up to 2024-12-31.