192 STROUD GREEN ROAD LIMITED

Register to unlock more data on OkredoRegister

192 STROUD GREEN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09667495

Incorporation date

02/07/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

11-12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex HA9 0LBCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2015)
dot icon31/12/2025
Confirmation statement made on 2025-11-05 with updates
dot icon30/12/2025
Change of details for Mr Yusuf Medi-Hadari as a person with significant control on 2025-05-07
dot icon23/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon31/12/2024
Change of details for Mr Yusuf Medi-Hadari as a person with significant control on 2020-09-01
dot icon31/12/2024
Confirmation statement made on 2024-11-05 with updates
dot icon30/12/2024
Change of details for Ms Yamina Bensakran as a person with significant control on 2022-08-22
dot icon12/06/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon29/11/2023
Confirmation statement made on 2023-11-05 with updates
dot icon31/08/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon05/11/2022
Notification of Yamina Bensakran as a person with significant control on 2022-08-22
dot icon05/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon05/08/2022
Confirmation statement made on 2022-05-03 with updates
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon01/09/2021
Compulsory strike-off action has been discontinued
dot icon31/08/2021
Change of details for Mr Yusuf Medi-Hadari as a person with significant control on 2020-09-01
dot icon31/08/2021
Statement of capital following an allotment of shares on 2020-09-01
dot icon31/08/2021
Confirmation statement made on 2021-05-03 with updates
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon13/01/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon14/07/2020
Confirmation statement made on 2020-05-03 with updates
dot icon29/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon08/07/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon08/07/2019
Change of details for Mr Yusuf Medi-Hadari as a person with significant control on 2018-05-04
dot icon05/07/2019
Registered office address changed from 192 Stroud Green Road London N4 3RN England to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 2019-07-05
dot icon09/01/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon22/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon29/05/2017
Micro company accounts made up to 2016-08-31
dot icon27/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon07/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon04/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon03/05/2016
Termination of appointment of Saphia Comfort Venner-Abrahamovitch as a secretary on 2016-05-03
dot icon03/05/2016
Registered office address changed from , 12 Victoria Terrace, London, N4 4DA to 192 Stroud Green Road London N4 3RN on 2016-05-03
dot icon03/05/2016
Appointment of Ms Yamina Bensakran as a secretary on 2016-05-03
dot icon03/05/2016
Appointment of Ms Yamina Bensakran as a director on 2016-05-03
dot icon03/05/2016
Termination of appointment of Saphia Comfort Venner-Abrahamovitch as a director on 2016-05-03
dot icon23/09/2015
Previous accounting period shortened from 2016-07-31 to 2015-08-31
dot icon23/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon23/09/2015
Registered office address changed from , 192 Stroud Green Road, London, N4 3RN, United Kingdom to 192 Stroud Green Road London N4 3RN on 2015-09-23
dot icon23/09/2015
Termination of appointment of Yamina Bensakrane as a secretary on 2015-09-23
dot icon23/09/2015
Appointment of Ms Saphia Comfort Venner-Abrahamovitch as a director on 2015-08-23
dot icon23/09/2015
Appointment of Ms Saphia Comfort Venner-Abrahamovitch as a secretary on 2015-09-23
dot icon23/09/2015
Termination of appointment of Yusuf Medi-Hadari as a director on 2015-09-23
dot icon23/09/2015
Termination of appointment of Yusuf Medi-Hadari as a director on 2015-09-23
dot icon02/07/2015
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
31/08/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.41K
-
0.00
49.00
-
2022
1
18.60K
-
0.00
543.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Yusuf Medi-Hadari
Director
02/07/2015 - 23/09/2015
2
Bensakran, Yamina
Director
03/05/2016 - Present
5
Bensakran, Yamina
Secretary
03/05/2016 - Present
-
Bensakrane, Yamina
Secretary
02/07/2015 - 23/09/2015
-
Venner-Abrahamovitch, Saphia Comfort
Secretary
23/09/2015 - 03/05/2016
-

Persons with Significant Control

2
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 192 STROUD GREEN ROAD LIMITED

192 STROUD GREEN ROAD LIMITED is an(a) Active company incorporated on 02/07/2015 with the registered office located at 11-12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex HA9 0LB. 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 192 STROUD GREEN ROAD LIMITED?

toggle

192 STROUD GREEN ROAD LIMITED is currently Active. It was registered on 02/07/2015 .

Where is 192 STROUD GREEN ROAD LIMITED located?

toggle

192 STROUD GREEN ROAD LIMITED is registered at 11-12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex HA9 0LB.

What does 192 STROUD GREEN ROAD LIMITED do?

toggle

192 STROUD GREEN ROAD 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 192 STROUD GREEN ROAD LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-11-05 with updates.