198 AMYAND PARK ROAD LIMITED

Register to unlock more data on OkredoRegister

198 AMYAND PARK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04097540

Incorporation date

27/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Basement Flat 198a Amyand Park Road, St Margarets, London TW1 3HYCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2000)
dot icon19/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon22/09/2025
Termination of appointment of Rhona Margaret Anderson as a director on 2025-09-22
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon23/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon20/07/2024
Micro company accounts made up to 2023-10-31
dot icon22/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon24/07/2023
Micro company accounts made up to 2022-10-31
dot icon23/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon25/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon24/07/2021
Micro company accounts made up to 2020-10-31
dot icon11/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon26/07/2020
Micro company accounts made up to 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/06/2019
Resolutions
dot icon28/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon22/07/2018
Micro company accounts made up to 2017-10-31
dot icon04/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon30/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon25/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon21/10/2014
Appointment of Mr Amanjit Singh Uppal as a secretary on 2014-10-03
dot icon21/10/2014
Appointment of Mr Amanjit Singh Uppal as a director on 2014-10-03
dot icon02/10/2014
Termination of appointment of Alexander Geoffrey Raines Norman as a director on 2014-10-02
dot icon02/10/2014
Termination of appointment of Alexander Gr Norman as a secretary on 2014-10-02
dot icon08/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon09/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon08/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon13/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/10/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/04/2011
Appointment of Dr Rhona Margaret Anderson as a director
dot icon12/04/2011
Appointment of Mr Alexander Gr Norman as a secretary
dot icon04/01/2011
Termination of appointment of Theresa Baker as a director
dot icon04/01/2011
Termination of appointment of Theresa Baker as a secretary
dot icon01/12/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon01/12/2010
Termination of appointment of John Curtis as a director
dot icon16/10/2010
Appointment of Dr Alexander Geoffrey Raines Norman as a director
dot icon13/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon03/11/2009
Director's details changed for John Curtis on 2009-10-27
dot icon03/11/2009
Director's details changed for Ms Theresa Anne Baker on 2009-10-27
dot icon03/11/2009
Secretary's details changed for Theresa Anne Baker on 2009-10-27
dot icon24/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/08/2009
Registered office changed on 24/08/2009 from 198A amyand park road st margarets twickenham middlesex TW1 3HY
dot icon21/04/2009
Return made up to 27/10/08; full list of members
dot icon21/04/2009
Director and secretary's change of particulars / theresa baker / 16/04/2009
dot icon11/08/2008
Appointment terminated director sarah holdstock
dot icon08/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/07/2008
Return made up to 27/10/07; change of members
dot icon21/07/2008
Director appointed john curtis
dot icon09/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon29/11/2006
Return made up to 27/10/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon01/12/2005
Return made up to 27/10/05; full list of members
dot icon10/10/2005
Total exemption small company accounts made up to 2004-10-31
dot icon05/11/2004
Return made up to 27/10/04; full list of members
dot icon06/10/2004
Total exemption small company accounts made up to 2003-10-31
dot icon02/12/2003
Return made up to 27/10/03; full list of members
dot icon28/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon24/06/2003
Director resigned
dot icon17/06/2003
New director appointed
dot icon16/06/2003
Director resigned
dot icon04/06/2003
Return made up to 27/10/02; full list of members
dot icon03/05/2003
New secretary appointed;new director appointed
dot icon03/05/2003
Secretary resigned;director resigned
dot icon04/11/2002
Total exemption full accounts made up to 2001-10-31
dot icon05/12/2001
Return made up to 27/10/01; full list of members
dot icon20/11/2000
New director appointed
dot icon20/11/2000
New secretary appointed;new director appointed
dot icon20/11/2000
Director resigned
dot icon20/11/2000
Secretary resigned
dot icon20/11/2000
Registered office changed on 20/11/00 from: 16 saint john street london EC1M 4NT
dot icon27/10/2000
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
31/10/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
166.00
-
0.00
-
-
2022
0
167.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Uppal, Amanjit Singh
Director
03/10/2014 - Present
-
Anderson, Rhona Margaret, Dr
Director
06/01/2011 - 22/09/2025
-

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 198 AMYAND PARK ROAD LIMITED

198 AMYAND PARK ROAD LIMITED is an(a) Active company incorporated on 27/10/2000 with the registered office located at Basement Flat 198a Amyand Park Road, St Margarets, London TW1 3HY. 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 198 AMYAND PARK ROAD LIMITED?

toggle

198 AMYAND PARK ROAD LIMITED is currently Active. It was registered on 27/10/2000 .

Where is 198 AMYAND PARK ROAD LIMITED located?

toggle

198 AMYAND PARK ROAD LIMITED is registered at Basement Flat 198a Amyand Park Road, St Margarets, London TW1 3HY.

What does 198 AMYAND PARK ROAD LIMITED do?

toggle

198 AMYAND PARK 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 198 AMYAND PARK ROAD LIMITED?

toggle

The latest filing was on 19/10/2025: Confirmation statement made on 2025-09-22 with no updates.