194 ROMFORD ROAD LIMITED

Register to unlock more data on OkredoRegister

194 ROMFORD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05311911

Incorporation date

13/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2004)
dot icon20/04/2026
Notification of Elisampeta Gkiriti as a person with significant control on 2022-01-04
dot icon20/04/2026
Notification of Gary Kevin Gibson as a person with significant control on 2016-04-06
dot icon20/04/2026
Notification of Md Joynal Miah as a person with significant control on 2019-10-18
dot icon17/04/2026
Director's details changed for Mr Jermaine Eugene Daly on 2026-04-17
dot icon17/04/2026
Notification of Jermaine Eugene Daly as a person with significant control on 2016-04-06
dot icon16/04/2026
Registered office address changed from 194 Romford Road London E7 9HZ England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2026-04-16
dot icon20/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon06/11/2025
Appointment of Mr Jermaine Eugene Daly as a director on 2025-11-06
dot icon30/07/2025
Termination of appointment of Elisampeta Gkiriti as a director on 2025-07-30
dot icon12/06/2025
Termination of appointment of Jermaine Eugene Daly as a director on 2025-06-11
dot icon12/06/2025
Termination of appointment of Jermaine Eugene Daly as a secretary on 2025-06-11
dot icon12/06/2025
Cessation of Jermaine Eugene Daly as a person with significant control on 2025-06-11
dot icon11/06/2025
Registered office address changed from , 15 Parkway, Ilford, IG3 9HS, England to 194 Romford Road London E7 9HZ on 2025-06-11
dot icon22/04/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-02-28
dot icon19/06/2024
Compulsory strike-off action has been discontinued
dot icon18/06/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon15/12/2023
Micro company accounts made up to 2023-02-28
dot icon13/07/2023
Director's details changed for Mr Jermaine Eugene Daly on 2023-07-13
dot icon13/07/2023
Registered office address changed from , C/O Tish Leibovitch, 249 Cranbrook Road, Ilford, Essex, IG1 4TG to 194 Romford Road London E7 9HZ on 2023-07-13
dot icon13/07/2023
Secretary's details changed for Mr Jermaine Eugene Daly on 2023-07-13
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon09/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon17/08/2022
Appointment of Miss Elisampeta Gkiriti as a director on 2022-08-02
dot icon10/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon08/03/2022
Notification of Jermaine Eugene Daly as a person with significant control on 2022-01-04
dot icon08/03/2022
Cessation of Jean Langdon as a person with significant control on 2022-01-04
dot icon08/03/2022
Termination of appointment of Jean Langdon as a director on 2022-01-04
dot icon16/02/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon06/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon09/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon09/01/2020
Termination of appointment of James Kelly as a director on 2019-10-18
dot icon12/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-02-28
dot icon28/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/03/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/02/2013
Total exemption small company accounts made up to 2012-02-29
dot icon15/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon06/11/2012
Registered office address changed from , 194 Romford Road, Forest Gate, London, E7 9HY, England on 2012-11-06
dot icon05/11/2012
Appointment of James Kelly as a director
dot icon27/10/2012
Termination of appointment of Leo Visconti as a director
dot icon24/10/2012
Registered office address changed from , 194 Romford Road, London, E7 9HY, England on 2012-10-24
dot icon24/10/2012
Registered office address changed from , 81 Ashburnham Road, Richmond, London, TW10 7NN, United Kingdom on 2012-10-24
dot icon20/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon15/01/2010
Director's details changed for Jermaine Eugene Daly on 2010-01-14
dot icon15/01/2010
Director's details changed for Jean Langdon on 2010-01-14
dot icon15/01/2010
Director's details changed for Leo Visconti on 2010-01-14
dot icon15/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon27/01/2009
Return made up to 03/01/09; full list of members
dot icon27/01/2009
Appointment terminated director gary gibson
dot icon27/01/2009
Director's change of particulars / leo visconti / 05/10/2008
dot icon27/01/2009
Registered office changed on 27/01/2009 from, flat 3 1ST floor flat, 194 romford road, forest gate, london, E7 9HY
dot icon16/01/2009
Total exemption small company accounts made up to 2008-02-28
dot icon28/02/2008
Return made up to 03/01/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon12/01/2007
Return made up to 03/01/07; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon17/10/2006
Accounting reference date extended from 31/12/05 to 28/02/06
dot icon24/01/2006
Registered office changed on 24/01/06 from:\249 cranbrook road, ilford, essex, IG1 4TG
dot icon24/01/2006
Return made up to 13/12/05; full list of members
dot icon19/07/2005
Director resigned
dot icon19/07/2005
Ad 05/07/05--------- £ si 1@1=1 £ ic 2/3
dot icon11/03/2005
New director appointed
dot icon09/03/2005
Secretary resigned
dot icon09/03/2005
Director resigned
dot icon05/02/2005
New director appointed
dot icon05/02/2005
New director appointed
dot icon05/02/2005
New director appointed
dot icon05/02/2005
New secretary appointed
dot icon05/02/2005
New director appointed
dot icon13/12/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.00K
-
0.00
487.00
-
2022
0
2.51K
-
0.00
1.56K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jean Langdon
Director
12/12/2004 - 03/01/2022
-
MCS FORMATIONS LIMITED
Corporate Secretary
12/12/2004 - 12/12/2004
496
MCS REGISTRARS LIMITED
Corporate Director
12/12/2004 - 12/12/2004
284
Mr Gary Kevin Gibson
Director
13/12/2004 - 01/11/2008
6
Mr Bernard Patrick Mcgowan
Director
12/12/2004 - 04/07/2005
5

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 194 ROMFORD ROAD LIMITED

194 ROMFORD ROAD LIMITED is an(a) Active company incorporated on 13/12/2004 with the registered office located at 167-169 Great Portland Street 5th Floor, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 194 ROMFORD ROAD LIMITED?

toggle

194 ROMFORD ROAD LIMITED is currently Active. It was registered on 13/12/2004 .

Where is 194 ROMFORD ROAD LIMITED located?

toggle

194 ROMFORD ROAD LIMITED is registered at 167-169 Great Portland Street 5th Floor, London W1W 5PF.

What does 194 ROMFORD ROAD LIMITED do?

toggle

194 ROMFORD 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 194 ROMFORD ROAD LIMITED?

toggle

The latest filing was on 20/04/2026: Notification of Elisampeta Gkiriti as a person with significant control on 2022-01-04.