2 PENSHURST GARDENS EDGWARE LIMITED

Register to unlock more data on OkredoRegister

2 PENSHURST GARDENS EDGWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06446712

Incorporation date

06/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

74 Brent Street, London NW4 2ESCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2007)
dot icon23/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/01/2024
Director's details changed for Mr David Christopher Austin on 2024-01-02
dot icon04/01/2024
Termination of appointment of James Westerton Sinclair Young as a director on 2023-12-31
dot icon04/01/2024
Appointment of Mr David Christopher Austin as a director on 2024-01-01
dot icon04/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon21/12/2021
Termination of appointment of Amar Raj Longia as a secretary on 2021-12-21
dot icon21/12/2021
Termination of appointment of Amar Raj Longia as a director on 2021-12-21
dot icon21/12/2021
Registered office address changed from C/O Nandi Services Ltd 38 Kingsley Crescent High Wycombe Buckinghamshire HP11 2UL to 74 Brent Street London NW4 2ES on 2021-12-21
dot icon21/12/2021
Appointment of Mr Aryeh Chaim Sufrin as a director on 2021-12-21
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/08/2018
Notification of a person with significant control statement
dot icon27/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon26/06/2018
Cessation of Medicx Fund Limited as a person with significant control on 2018-01-01
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon19/01/2017
Confirmation statement made on 2016-12-06 with updates
dot icon19/01/2017
Appointment of Mr James Westerton Sinclair Young as a director on 2016-12-07
dot icon19/01/2017
Termination of appointment of Michael Storm Harrison as a director on 2016-12-07
dot icon25/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon26/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon15/12/2013
Registered office address changed from C/O Nandi Services Ltd 38 38 Kingsley Crescent High Wycombe Buckinghamshire HP11 2UL United Kingdom on 2013-12-15
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/04/2013
Registered office address changed from 23 Cadwell Drive Maidenhead Berkshire SL6 3YS on 2013-04-05
dot icon23/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon08/12/2009
Director's details changed for Michael Storm Harrison on 2009-12-01
dot icon08/12/2009
Director's details changed for Amar Raj Longia on 2009-12-01
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2008
Capitals not rolled up
dot icon15/12/2008
Return made up to 06/12/08; full list of members
dot icon06/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-7.65 % *

* during past year

Cash in Bank

£12,954.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
17.00
-
0.00
14.03K
-
2022
0
17.00
-
0.00
12.95K
-
2022
0
17.00
-
0.00
12.95K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

17.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.95K £Descended-7.65 % *

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
Sufrin, Aryeh Chaim
Director
21/12/2021 - Present
124
Longia, Amar Raj
Director
06/12/2007 - 21/12/2021
7
Young, James Westerton Sinclair
Director
07/12/2016 - 31/12/2023
3
Harrison, Michael Storm
Director
06/12/2007 - 07/12/2016
1
Longia, Amar Raj
Secretary
06/12/2007 - 21/12/2021
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 PENSHURST GARDENS EDGWARE LIMITED

2 PENSHURST GARDENS EDGWARE LIMITED is an(a) Active company incorporated on 06/12/2007 with the registered office located at 74 Brent Street, London NW4 2ES. There are currently 2 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 2 PENSHURST GARDENS EDGWARE LIMITED?

toggle

2 PENSHURST GARDENS EDGWARE LIMITED is currently Active. It was registered on 06/12/2007 .

Where is 2 PENSHURST GARDENS EDGWARE LIMITED located?

toggle

2 PENSHURST GARDENS EDGWARE LIMITED is registered at 74 Brent Street, London NW4 2ES.

What does 2 PENSHURST GARDENS EDGWARE LIMITED do?

toggle

2 PENSHURST GARDENS EDGWARE 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 2 PENSHURST GARDENS EDGWARE LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-11 with no updates.