17 STONOR ROAD LIMITED

Register to unlock more data on OkredoRegister

17 STONOR ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03922995

Incorporation date

10/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 1 17 Stonor Road, London W14 8RZCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2000)
dot icon02/02/2026
Confirmation statement made on 2026-01-26 with updates
dot icon08/12/2025
Change of details for Mr Dominic Tighe as a person with significant control on 2025-12-08
dot icon08/12/2025
Secretary's details changed for Anthony David Warcus on 2025-11-18
dot icon12/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon12/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2024-02-28
dot icon14/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon14/02/2024
Withdrawal of a person with significant control statement on 2024-02-14
dot icon14/02/2024
Notification of Anthony Warcus as a person with significant control on 2024-01-01
dot icon14/02/2024
Notification of Dominic Tighe as a person with significant control on 2024-01-01
dot icon07/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon21/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon01/12/2022
Registered office address changed from Flat 3 Stonor Road London W14 8RZ England to Flat 1 17 Stonor Road London W14 8RZ on 2022-12-01
dot icon01/12/2022
Appointment of Anthony David Warcus as a secretary on 2022-11-28
dot icon12/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon23/08/2022
Termination of appointment of Michael Brisby as a director on 2022-07-31
dot icon23/08/2022
Termination of appointment of Michael Brisby as a secretary on 2022-07-31
dot icon23/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon10/01/2022
Registered office address changed from Flat 1 17 Stonor Road London W14 8RZ England to Flat 3 Stonor Road London W14 8RZ on 2022-01-10
dot icon21/11/2021
Appointment of Mr Michael Brisby as a secretary on 2021-09-01
dot icon21/11/2021
Appointment of Mr Michael Brisby as a director on 2021-09-01
dot icon20/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon31/08/2021
Termination of appointment of Belinda Cecil O'callaghan as a director on 2021-08-31
dot icon31/08/2021
Termination of appointment of Belinda Cecil O'callaghan as a secretary on 2021-08-31
dot icon30/08/2021
Registered office address changed from Gables Dippenhall Street Crondall Farnham Surrey GU10 5NX to Flat 1 17 Stonor Road London W14 8RZ on 2021-08-30
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon27/09/2020
Total exemption full accounts made up to 2020-02-28
dot icon11/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon09/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon24/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon23/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/02/2016
Amended total exemption small company accounts made up to 2015-02-28
dot icon21/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon16/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/03/2015
Appointment of Mr Anthony David Warcus as a director on 2015-03-26
dot icon05/03/2015
Termination of appointment of Carlos Baltasar as a director on 2015-02-01
dot icon15/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon06/10/2014
Micro company accounts made up to 2014-02-28
dot icon17/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon09/07/2012
Appointment of Mrs Belinda Cecil O'callaghan as a secretary
dot icon09/07/2012
Appointment of Mrs Belinda Cecil O'callaghan as a director
dot icon09/07/2012
Termination of appointment of Katherine O'callaghan as a director
dot icon09/07/2012
Termination of appointment of Katherine O'callaghan as a secretary
dot icon09/07/2012
Registered office address changed from Flat 3, 17 Stonor Road West Kensington London W14 8RZ on 2012-07-09
dot icon28/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon26/04/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon26/04/2012
Director's details changed for Katherine Louise O'callaghan on 2012-04-26
dot icon19/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/04/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon14/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/04/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon03/04/2010
Director's details changed for Dominic Tighe on 2010-02-01
dot icon03/04/2010
Director's details changed for Katherine Louise O'callaghan on 2010-02-01
dot icon03/04/2010
Director's details changed for Carlos Baltasar on 2010-02-01
dot icon23/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/02/2009
Return made up to 10/02/09; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon26/02/2008
Return made up to 10/02/08; full list of members
dot icon14/02/2008
Registered office changed on 14/02/08 from: bowland house west street alresford hampshire SO24 9AT
dot icon13/02/2008
Total exemption small company accounts made up to 2007-02-28
dot icon26/11/2007
New secretary appointed;new director appointed
dot icon09/08/2007
Secretary resigned;director resigned
dot icon08/03/2007
Return made up to 10/02/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon22/02/2006
Return made up to 10/02/06; full list of members
dot icon13/01/2006
Return made up to 10/02/05; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon05/12/2005
New secretary appointed;new director appointed
dot icon01/12/2005
New secretary appointed;new director appointed
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Secretary resigned;director resigned
dot icon14/06/2004
Total exemption small company accounts made up to 2004-02-29
dot icon01/03/2004
Return made up to 10/02/04; full list of members
dot icon05/11/2003
New director appointed
dot icon07/08/2003
Director resigned
dot icon01/07/2003
New director appointed
dot icon18/06/2003
Total exemption small company accounts made up to 2003-02-28
dot icon04/05/2003
Director resigned
dot icon04/04/2003
Return made up to 10/02/03; full list of members
dot icon05/09/2002
Total exemption small company accounts made up to 2002-02-28
dot icon19/06/2002
Registered office changed on 19/06/02 from: the crooked billet tichborne alresford hampshire SO24 0PN
dot icon15/02/2002
Return made up to 10/02/02; full list of members
dot icon26/11/2001
Accounts for a dormant company made up to 2001-02-28
dot icon05/03/2001
Return made up to 10/02/01; full list of members
dot icon16/05/2000
Ad 28/04/00--------- £ si 1@1=1 £ ic 2/3
dot icon16/05/2000
New secretary appointed;new director appointed
dot icon16/05/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon16/05/2000
Secretary resigned
dot icon16/05/2000
Director resigned
dot icon10/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+13.90 % *

* during past year

Cash in Bank

£4,982.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
3.00
-
0.00
2.88K
-
2022
-
3.00
-
0.00
4.37K
-
2023
-
3.00
-
0.00
4.98K
-
2023
-
3.00
-
0.00
4.98K
-

Employees

2023

Employees

-

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.98K £Ascended13.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brisby, Michael
Director
31/08/2021 - 30/07/2022
1
Wells, Alexander Jeremy Weston
Director
16/10/2005 - 30/07/2007
-
O'callaghan, Belinda Cecil
Director
03/07/2012 - 30/08/2021
-
O'callaghan, Belinda Cecil
Secretary
05/07/2012 - 30/08/2021
-
Mackenzie Charrington, Nicholas
Secretary
14/03/2000 - 25/12/2004
-

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 17 STONOR ROAD LIMITED

17 STONOR ROAD LIMITED is an(a) Active company incorporated on 10/02/2000 with the registered office located at Flat 1 17 Stonor Road, London W14 8RZ. 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 17 STONOR ROAD LIMITED?

toggle

17 STONOR ROAD LIMITED is currently Active. It was registered on 10/02/2000 .

Where is 17 STONOR ROAD LIMITED located?

toggle

17 STONOR ROAD LIMITED is registered at Flat 1 17 Stonor Road, London W14 8RZ.

What does 17 STONOR ROAD LIMITED do?

toggle

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

What is the latest filing for 17 STONOR ROAD LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-26 with updates.