19 GARFIELD ROAD (LONDON) LIMITED

Register to unlock more data on OkredoRegister

19 GARFIELD ROAD (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08373888

Incorporation date

24/01/2013

Size

Dormant

Contacts

Registered address

Registered address

19 Garfield Road Garfield Road, London SW11 5PLCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2013)
dot icon26/01/2026
Confirmation statement made on 2026-01-11 with updates
dot icon23/01/2026
Notification of Evgeniya Krumova Grigorova as a person with significant control on 2025-12-12
dot icon23/01/2026
Appointment of Ms Evgeniya Krumova Grigorova as a director on 2026-01-23
dot icon23/01/2026
Cessation of Daniele Deiana as a person with significant control on 2025-12-12
dot icon23/01/2026
Termination of appointment of Daniele Deiana as a director on 2025-12-12
dot icon16/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon16/06/2025
Termination of appointment of Helene Robinson-Moltke as a director on 2025-06-03
dot icon16/06/2025
Cessation of Helene Robinson-Moltke as a person with significant control on 2025-05-01
dot icon16/06/2025
Appointment of Mr Leonard Paul Wenner Boe as a director on 2025-06-16
dot icon13/05/2025
Notification of Leonard Paul Wenner Boe as a person with significant control on 2025-05-01
dot icon27/04/2025
Notification of Daniele Deiana as a person with significant control on 2016-04-06
dot icon27/04/2025
Appointment of Mr Daniele Deiana as a director on 2025-04-27
dot icon27/04/2025
Registered office address changed from Redcot Abinger Lane Abinger Common Dorking RH5 6JF England to 19 Garfield Road Garfield Road London SW11 5PL on 2025-04-27
dot icon12/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon18/10/2024
Micro company accounts made up to 2024-01-31
dot icon12/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon20/10/2023
Micro company accounts made up to 2023-01-31
dot icon24/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon23/10/2022
Micro company accounts made up to 2022-01-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon31/01/2021
Micro company accounts made up to 2021-01-31
dot icon31/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon06/02/2020
Micro company accounts made up to 2020-01-31
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon16/10/2019
Micro company accounts made up to 2019-01-31
dot icon25/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon04/01/2019
Registered office address changed from 132 st. Johns Road Woking GU21 7PS England to Redcot Abinger Lane Abinger Common Dorking RH5 6JF on 2019-01-04
dot icon04/01/2019
Cessation of Kirsten Achtelstetter as a person with significant control on 2018-07-01
dot icon21/12/2018
Termination of appointment of Kirsten Achtelstetter as a director on 2018-06-08
dot icon17/12/2018
Micro company accounts made up to 2018-01-31
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon05/11/2017
Registered office address changed from C/O Kirsten Achtelstetter 19a Garfield Road Garfield Road London SW11 5PL to 132 st. Johns Road Woking GU21 7PS on 2017-11-05
dot icon07/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon06/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon28/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon18/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon18/02/2016
Director's details changed for Kirsten Achtelstetter on 2015-06-01
dot icon23/10/2015
Director's details changed for Helene Robinson-Moltke on 2014-10-23
dot icon23/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon25/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon20/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon10/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon10/02/2014
Director's details changed for Kirsten Achtelstetter on 2013-01-24
dot icon03/09/2013
Registered office address changed from 96 Church Street Brighton BN1 1UJ United Kingdom on 2013-09-03
dot icon24/01/2013
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
31/01/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.00K
-
0.00
-
-
2022
1
30.00K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Helene Robinson-Moltke
Director
24/01/2013 - 03/06/2025
-
Mr Daniele Deiana
Director
27/04/2025 - 12/12/2025
-
Miss Kirsten Achtelstetter
Director
24/01/2013 - 08/06/2018
3
Wenner Boe, Leonard Paul
Director
16/06/2025 - Present
-
Grigorova, Evgeniya Krumova
Director
23/01/2026 - Present
-

Persons with Significant Control

7
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 19 GARFIELD ROAD (LONDON) LIMITED

19 GARFIELD ROAD (LONDON) LIMITED is an(a) Active company incorporated on 24/01/2013 with the registered office located at 19 Garfield Road Garfield Road, London SW11 5PL. There are currently 2 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 19 GARFIELD ROAD (LONDON) LIMITED?

toggle

19 GARFIELD ROAD (LONDON) LIMITED is currently Active. It was registered on 24/01/2013 .

Where is 19 GARFIELD ROAD (LONDON) LIMITED located?

toggle

19 GARFIELD ROAD (LONDON) LIMITED is registered at 19 Garfield Road Garfield Road, London SW11 5PL.

What does 19 GARFIELD ROAD (LONDON) LIMITED do?

toggle

19 GARFIELD ROAD (LONDON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19 GARFIELD ROAD (LONDON) LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-11 with updates.