19 GUNTERSTONE ROAD LIMITED

Register to unlock more data on OkredoRegister

19 GUNTERSTONE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06287434

Incorporation date

20/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

19 Gunterstone Road, London W14 9BPCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2007)
dot icon22/01/2026
Micro company accounts made up to 2025-06-30
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon05/09/2024
Micro company accounts made up to 2024-06-30
dot icon17/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon22/09/2023
Micro company accounts made up to 2023-06-30
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon27/09/2022
Micro company accounts made up to 2022-06-30
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon25/01/2022
Micro company accounts made up to 2021-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon06/03/2020
Micro company accounts made up to 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon21/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon30/06/2017
Director's details changed for Ms Sarah Jane Wadham on 2017-06-30
dot icon29/06/2017
Director's details changed for Ms Sarah Jane Wadham on 2017-06-29
dot icon29/06/2017
Notification of Olivier Cassin as a person with significant control on 2016-06-21
dot icon29/06/2017
Notification of Anupama Garg as a person with significant control on 2016-06-21
dot icon29/06/2017
Notification of Sarah Jane Wadham as a person with significant control on 2016-06-21
dot icon29/06/2017
Director's details changed for Ms Sarah Jane Wadham on 2017-06-29
dot icon25/05/2017
Appointment of Ms Sarah Jane Wadham as a secretary on 2017-05-25
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon07/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon20/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon03/03/2015
Appointment of Ms Sarah Jane Wadham as a director on 2014-10-14
dot icon28/10/2014
Appointment of Mr. Olivier Cassin as a secretary on 2014-10-14
dot icon28/10/2014
Termination of appointment of Richard Anthony Brown as a director on 2014-10-14
dot icon28/10/2014
Termination of appointment of Richard Anthony Brown as a secretary on 2014-10-14
dot icon12/09/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon12/09/2014
Secretary's details changed for Richard Anthony Brown on 2014-06-01
dot icon12/09/2014
Director's details changed for Richard Anthony Brown on 2014-06-01
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/03/2014
Registered office address changed from 9 Faroe Road London W14 0EL England on 2014-03-17
dot icon24/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/08/2012
Appointment of Mrs Anupama Garg as a director
dot icon10/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon10/07/2012
Termination of appointment of Thomas Hunter as a director
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon07/07/2010
Director's details changed for Richard Anthony Brown on 2010-06-07
dot icon07/07/2010
Director's details changed for Olivier Cassin on 2010-06-07
dot icon07/07/2010
Termination of appointment of Neesha Rockwood as a director
dot icon21/05/2010
Appointment of Mr Thomas Hunter as a director
dot icon12/05/2010
Registered office address changed from 2Nd and 3Rd Floor Flat 19 Gunterstone Road London W14 9BP on 2010-05-12
dot icon07/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon25/09/2009
Location of register of members
dot icon25/09/2009
Director and secretary's change of particulars / richard brown / 01/09/2009
dot icon25/09/2009
Director and secretary's change of particulars / richard brown / 01/09/2009
dot icon24/06/2009
Return made up to 20/06/09; full list of members
dot icon04/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon14/07/2008
Return made up to 20/06/08; full list of members
dot icon11/07/2008
Location of register of members
dot icon11/07/2008
Director and secretary's change of particulars / richard brown / 11/05/2008
dot icon11/07/2008
Director's change of particulars / neesha rockwood / 11/07/2008
dot icon12/12/2007
Memorandum and Articles of Association
dot icon12/12/2007
Resolutions
dot icon16/11/2007
Ad 16/10/07--------- £ si 1@1=1 £ ic 2/3
dot icon23/07/2007
New secretary appointed;new director appointed
dot icon23/07/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon23/07/2007
Secretary resigned
dot icon23/07/2007
Director resigned
dot icon20/06/2007
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wadham, Sarah Jane
Director
14/10/2014 - Present
4
Cassin, Olivier Henri
Director
20/06/2007 - Present
5
Garg, Anupama
Director
12/07/2012 - Present
-

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 19 GUNTERSTONE ROAD LIMITED

19 GUNTERSTONE ROAD LIMITED is an(a) Active company incorporated on 20/06/2007 with the registered office located at 19 Gunterstone Road, London W14 9BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 19 GUNTERSTONE ROAD LIMITED?

toggle

19 GUNTERSTONE ROAD LIMITED is currently Active. It was registered on 20/06/2007 .

Where is 19 GUNTERSTONE ROAD LIMITED located?

toggle

19 GUNTERSTONE ROAD LIMITED is registered at 19 Gunterstone Road, London W14 9BP.

What does 19 GUNTERSTONE ROAD LIMITED do?

toggle

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

What is the latest filing for 19 GUNTERSTONE ROAD LIMITED?

toggle

The latest filing was on 22/01/2026: Micro company accounts made up to 2025-06-30.