189 PRINCE OF WALES ROAD LIMITED

Register to unlock more data on OkredoRegister

189 PRINCE OF WALES ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04600745

Incorporation date

26/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MS G FERNANDES, 189 Prince Of Wales Road, London NW5 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2002)
dot icon11/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon04/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon14/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon02/11/2022
Director's details changed for Mr Ilan Mark Chaitowitz on 2022-10-28
dot icon02/11/2022
Change of details for Mr Ilan Mark Chaitowitz as a person with significant control on 2022-10-28
dot icon11/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon20/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon19/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon14/10/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon11/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon27/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon09/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon29/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon08/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon21/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/05/2017
Registered office address changed from C/O Ms G Fernandes Flat 2 33 Gloucester Avenue Regent's Park London NW1 7TJ to C/O Ms G Fernandes 189 Prince of Wales Road London NW5 3QB on 2017-05-23
dot icon25/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon24/11/2016
Secretary's details changed for Genevieve Fernandes on 2016-11-22
dot icon24/11/2016
Director's details changed for Genevieve Fernandes on 2016-11-22
dot icon19/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon16/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon20/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon26/11/2009
Registered office address changed from Flat 3 189 Prince of Wales Road London NW5 3QB on 2009-11-26
dot icon26/11/2009
Director's details changed for Jerome Candido Frederick Carasco on 2009-11-25
dot icon26/11/2009
Director's details changed for Ilan Mark Chaitowitz on 2009-11-25
dot icon26/11/2009
Director's details changed for Ms Genevieve Fernandes on 2009-11-25
dot icon26/11/2009
Secretary's details changed for Genevieve Fernandes on 2009-11-21
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/09/2009
Director's change of particulars / jerome carasco / 23/09/2009
dot icon28/09/2009
Director and secretary's change of particulars / genevieve fernandes / 23/09/2009
dot icon06/03/2009
Director's change of particulars / jerome carasco / 05/03/2009
dot icon28/11/2008
Director's change of particulars / jerome carasco / 01/04/2008
dot icon28/11/2008
Director and secretary's change of particulars / genevieve fernandes / 01/07/2008
dot icon28/11/2008
Return made up to 17/11/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/09/2008
Registered office changed on 19/09/2008 from 39 sussex square london W2 2SP
dot icon28/02/2008
Director appointed jerome candido frederick carasco
dot icon19/02/2008
Secretary resigned;director resigned
dot icon19/02/2008
New secretary appointed
dot icon08/02/2008
New director appointed
dot icon07/12/2007
Return made up to 26/11/07; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon28/12/2006
Return made up to 26/11/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-11-30
dot icon18/01/2006
Return made up to 26/11/05; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon06/01/2005
Return made up to 26/11/04; full list of members
dot icon06/01/2005
Registered office changed on 06/01/05 from: flat 1 189 prince of wales road london NW5 3QB
dot icon30/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon27/11/2003
Return made up to 26/11/03; full list of members
dot icon14/02/2003
Secretary resigned
dot icon14/02/2003
Director resigned
dot icon14/02/2003
Ad 26/11/02--------- £ si 999@1=999 £ ic 1/1000
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New secretary appointed;new director appointed
dot icon24/12/2002
Registered office changed on 24/12/02 from: 76 whitchurch road cardiff CF14 3LX
dot icon12/12/2002
Secretary resigned
dot icon12/12/2002
Director resigned
dot icon26/11/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
11.00K
-
0.00
40.00
-
2022
3
11.00K
-
0.00
193.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Timothy David Lewis Eppel
Director
25/11/2002 - 07/02/2008
22
Fernandes, Genevieve
Director
26/11/2002 - Present
1
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
25/11/2002 - 25/11/2002
4893
Jerome Candido Frederick Carasco
Director
08/02/2008 - Present
-
Mr Ilan Mark Chaitowitz
Director
02/11/2007 - Present
4

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 189 PRINCE OF WALES ROAD LIMITED

189 PRINCE OF WALES ROAD LIMITED is an(a) Active company incorporated on 26/11/2002 with the registered office located at C/O MS G FERNANDES, 189 Prince Of Wales Road, London NW5 3QB. 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 189 PRINCE OF WALES ROAD LIMITED?

toggle

189 PRINCE OF WALES ROAD LIMITED is currently Active. It was registered on 26/11/2002 .

Where is 189 PRINCE OF WALES ROAD LIMITED located?

toggle

189 PRINCE OF WALES ROAD LIMITED is registered at C/O MS G FERNANDES, 189 Prince Of Wales Road, London NW5 3QB.

What does 189 PRINCE OF WALES ROAD LIMITED do?

toggle

189 PRINCE OF WALES ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 189 PRINCE OF WALES ROAD LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-03 with no updates.