1BCD ANNETTE ROAD (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

1BCD ANNETTE ROAD (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06780075

Incorporation date

24/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

1c Annette Road, Annette Road, London N7 6PECopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2008)
dot icon14/10/2025
Micro company accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon09/08/2025
Notification of Edward John Marsh as a person with significant control on 2019-01-01
dot icon13/06/2025
Notification of Irene Mironov as a person with significant control on 2022-02-14
dot icon08/09/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon08/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/09/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon22/08/2022
Micro company accounts made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon01/03/2022
Appointment of Ms Irene Mironov as a director on 2022-03-01
dot icon01/03/2022
Termination of appointment of Kerri Leigh Brown as a director on 2022-02-14
dot icon01/03/2022
Termination of appointment of Nicholas Huntley as a director on 2022-02-14
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon07/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon11/10/2019
Micro company accounts made up to 2018-12-31
dot icon22/05/2019
Appointment of Ms Kerri Leigh Brown as a director on 2019-04-05
dot icon22/05/2019
Appointment of Mr Nicholas Huntley as a director on 2019-04-05
dot icon22/05/2019
Termination of appointment of David Buckley as a director on 2019-04-05
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon14/08/2017
Micro company accounts made up to 2016-12-31
dot icon30/12/2016
Confirmation statement made on 2016-12-24 with updates
dot icon21/09/2016
Termination of appointment of Edward John Marsh as a secretary on 2016-09-21
dot icon21/09/2016
Registered office address changed from , 1D Annette Road, London, N7 6PE to 1C Annette Road Annette Road London N7 6PE on 2016-09-21
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/12/2015
Annual return made up to 2015-12-24 with full list of shareholders
dot icon25/08/2015
Appointment of Mr Edward John Marsh as a secretary on 2015-08-16
dot icon18/08/2015
Termination of appointment of Eugene Terence Sweeney as a director on 2015-08-15
dot icon18/08/2015
Termination of appointment of Eugene Terence Sweeney as a secretary on 2015-08-15
dot icon18/08/2015
Appointment of Mr Edward John Marsh as a director on 2015-08-15
dot icon23/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon02/01/2015
Director's details changed for Dr Eugene Terence Sweeney on 2013-01-09
dot icon14/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon03/01/2014
Register(s) moved to registered office address
dot icon08/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon16/01/2013
Register(s) moved to registered inspection location
dot icon15/01/2013
Register inspection address has been changed
dot icon15/01/2013
Appointment of Mr David Buckley as a director
dot icon15/01/2013
Appointment of Dr Eugene Terence Sweeney as a secretary
dot icon15/01/2013
Termination of appointment of Katrina Reid as a director
dot icon15/01/2013
Termination of appointment of Katrina Reid as a secretary
dot icon30/10/2012
Appointment of Dr Eugene Terence Sweeney as a director
dot icon24/10/2012
Termination of appointment of Timothy Isaacs as a director
dot icon01/10/2012
Appointment of Glenn Fredrick Walters as a director
dot icon30/09/2012
Termination of appointment of Thomas Edwards as a director
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/12/2011
Annual return made up to 2011-12-24 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon13/02/2011
Appointment of Miss Katrina Elizabeth Reid as a director
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon11/03/2010
Director's details changed for Timothy Alan Isaacs on 2010-03-11
dot icon11/03/2010
Director's details changed for Thomas Patrick Edwards on 2010-03-11
dot icon11/03/2010
Secretary's details changed for Katrina Elizabeth Reid on 2010-03-11
dot icon08/02/2010
Registered office address changed from , the Courtyard Chapel Lane, Bodicote, Banbury, Oxfordshire, OX15 4DB on 2010-02-08
dot icon05/06/2009
Ad 24/12/08\gbp si 1@1=1\gbp ic 2/3\
dot icon24/12/2008
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
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Katrina Elizabeth
Secretary
24/12/2008 - 09/01/2013
-
Sweeney, Eugene Terence, Dr
Secretary
09/01/2013 - 15/08/2015
-
Marsh, Edward John
Secretary
16/08/2015 - 21/09/2016
-
Mironov, Irene
Director
01/03/2022 - Present
-
Huntley, Nicholas
Director
05/04/2019 - 14/02/2022
3

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 1BCD ANNETTE ROAD (FREEHOLD) LIMITED

1BCD ANNETTE ROAD (FREEHOLD) LIMITED is an(a) Active company incorporated on 24/12/2008 with the registered office located at 1c Annette Road, Annette Road, London N7 6PE. There are currently 3 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 1BCD ANNETTE ROAD (FREEHOLD) LIMITED?

toggle

1BCD ANNETTE ROAD (FREEHOLD) LIMITED is currently Active. It was registered on 24/12/2008 .

Where is 1BCD ANNETTE ROAD (FREEHOLD) LIMITED located?

toggle

1BCD ANNETTE ROAD (FREEHOLD) LIMITED is registered at 1c Annette Road, Annette Road, London N7 6PE.

What does 1BCD ANNETTE ROAD (FREEHOLD) LIMITED do?

toggle

1BCD ANNETTE ROAD (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1BCD ANNETTE ROAD (FREEHOLD) LIMITED?

toggle

The latest filing was on 14/10/2025: Micro company accounts made up to 2024-12-31.