181 GOLDERS GREEN FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

181 GOLDERS GREEN FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07558879

Incorporation date

10/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

181 Golders Green Road, London NW11 9BYCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2011)
dot icon31/03/2026
Micro company accounts made up to 2026-03-31
dot icon06/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon23/12/2025
Change of details for Mr Solomin Daniel Moshi as a person with significant control on 2025-12-17
dot icon08/11/2025
Micro company accounts made up to 2025-03-31
dot icon02/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon20/08/2024
Micro company accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon11/06/2023
Micro company accounts made up to 2023-03-31
dot icon10/04/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon24/01/2023
Micro company accounts made up to 2022-03-31
dot icon15/03/2022
Director's details changed for Mr Charles Alexander Mosse on 2020-03-31
dot icon15/03/2022
Change of details for Mr Charles Alexander Mosse as a person with significant control on 2020-03-31
dot icon03/03/2022
Director's details changed for Ms Amaka Mbanugo on 2022-03-03
dot icon03/03/2022
Change of details for Ms Amaka Mbanugo as a person with significant control on 2022-03-03
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon02/03/2022
Notification of Amaka Mbanugo as a person with significant control on 2022-01-05
dot icon24/01/2022
Appointment of Ms Amaka Mbanugo as a director on 2022-01-24
dot icon22/01/2022
Cessation of Lawrence Barolsky as a person with significant control on 2022-01-05
dot icon22/01/2022
Termination of appointment of Lawrence Barolsky as a director on 2022-01-05
dot icon26/05/2021
Micro company accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon23/07/2020
Micro company accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon23/05/2019
Micro company accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon09/09/2018
Micro company accounts made up to 2018-03-31
dot icon11/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon11/03/2018
Notification of Lawrence Barolsky as a person with significant control on 2016-04-07
dot icon21/05/2017
Micro company accounts made up to 2017-03-31
dot icon14/05/2017
Secretary's details changed for Solomon Daniel Mushi on 2017-05-14
dot icon14/05/2017
Director's details changed for Solomon Daniel Noshi on 2017-05-14
dot icon23/04/2017
Confirmation statement made on 2017-03-10 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-10 no member list
dot icon20/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-10 no member list
dot icon29/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-10 no member list
dot icon14/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-10 no member list
dot icon19/04/2012
Annual return made up to 2012-03-10 no member list
dot icon19/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/12/2011
Appointment of Lawrence Barolsky as a director
dot icon22/03/2011
Appointment of Solomon Daniel Mushi as a secretary
dot icon22/03/2011
Appointment of Solomon Daniel Noshi as a director
dot icon22/03/2011
Appointment of Dr Charles Alexander Mosse as a director
dot icon22/03/2011
Termination of appointment of John King as a director
dot icon22/03/2011
Termination of appointment of Aci Secretaries Limited as a secretary
dot icon10/03/2011
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
31/03/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
840.00
-
0.00
-
-
2023
0
271.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, John Anthony
Director
10/03/2011 - 10/03/2011
615
ACI SECRETARIES LIMITED
Corporate Secretary
10/03/2011 - 10/03/2011
151
Ms Nwamaka Mbanugo
Director
24/01/2022 - Present
-
Mr Charles Alexander Mosse
Director
10/03/2011 - Present
1
M0shi, Solomon Daniel
Secretary
10/03/2011 - Present
-

Persons with Significant Control

4
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 181 GOLDERS GREEN FREEHOLD COMPANY LIMITED

181 GOLDERS GREEN FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 10/03/2011 with the registered office located at 181 Golders Green Road, London NW11 9BY. 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 181 GOLDERS GREEN FREEHOLD COMPANY LIMITED?

toggle

181 GOLDERS GREEN FREEHOLD COMPANY LIMITED is currently Active. It was registered on 10/03/2011 .

Where is 181 GOLDERS GREEN FREEHOLD COMPANY LIMITED located?

toggle

181 GOLDERS GREEN FREEHOLD COMPANY LIMITED is registered at 181 Golders Green Road, London NW11 9BY.

What does 181 GOLDERS GREEN FREEHOLD COMPANY LIMITED do?

toggle

181 GOLDERS GREEN FREEHOLD COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 181 GOLDERS GREEN FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2026-03-31.