20 ACFOLD ROAD LIMITED

Register to unlock more data on OkredoRegister

20 ACFOLD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03901970

Incorporation date

04/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

29 Mayford Road, London SW12 8SECopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2000)
dot icon27/02/2026
-
dot icon27/02/2026
Confirmation statement made on 2026-02-07 with updates
dot icon13/02/2026
Director's details changed for Ms Susan Haug on 2026-02-13
dot icon06/02/2026
Termination of appointment of Johanna Marion Greta Bolinder as a director on 2026-01-31
dot icon20/10/2025
Micro company accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon15/11/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-07 with updates
dot icon01/03/2021
Registered office address changed from 10 Hollywood Road Chelsea London SW10 9HY United Kingdom to 29 Mayford Road London SW12 8SE on 2021-03-01
dot icon01/03/2021
Termination of appointment of Susan Metcalfe Residential Property Management Limited as a secretary on 2020-10-31
dot icon27/04/2020
Appointment of Ms Alana Claire Fitch as a director on 2020-04-27
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon07/02/2020
Termination of appointment of Jamie Robert Sloan as a director on 2020-01-30
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/07/2019
Termination of appointment of Jonathan Mitchell Beinart as a director on 2019-07-03
dot icon03/07/2019
Appointment of Ms Johanna Marion Greta Bolinder as a director on 2019-07-03
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/10/2017
Appointment of Ms Susan Haug as a director on 2017-10-17
dot icon12/10/2017
Termination of appointment of Patricia Maria Louisa Warburton as a director on 2017-10-12
dot icon20/04/2017
Termination of appointment of James Sinclair Eynon as a director on 2017-04-18
dot icon09/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/04/2016
Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 2016-04-05
dot icon06/04/2016
Registered office address changed from 55 Beauchamp Place London SW3 1NY to 10 Hollywood Road Chelsea London SW10 9HY on 2016-04-06
dot icon11/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon30/10/2015
Appointment of Mr James Sinclair Eynon as a director on 2015-06-16
dot icon27/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon25/02/2015
Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 2015-02-25
dot icon13/02/2015
Secretary's details changed for Hmr London Limited on 2014-11-01
dot icon13/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon22/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/08/2012
Appointment of Hmr London Limited as a secretary
dot icon03/08/2012
Termination of appointment of Hannah Roberts as a secretary
dot icon31/07/2012
Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ on 2012-07-31
dot icon31/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon29/09/2010
Secretary's details changed for Ms Hannah Roberts on 2010-09-24
dot icon29/09/2010
Registered office address changed from Hmr 19 Westgate Terrace London SW10 9BT on 2010-09-29
dot icon10/09/2010
Appointment of Jonathan Mitchell Beinart as a director
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon08/01/2010
Director's details changed for Jamie Robert Sloan on 2010-01-04
dot icon08/01/2010
Director's details changed for Patricia Maria Louisa Warburton on 2010-01-04
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/01/2009
Return made up to 04/01/09; full list of members
dot icon06/01/2009
Secretary appointed ms hannah roberts
dot icon06/01/2009
Appointment terminated secretary simon taylor
dot icon06/01/2009
Appointment terminated director marta giddings
dot icon11/03/2008
Director appointed jamie sloan
dot icon16/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/01/2008
Return made up to 04/01/08; full list of members
dot icon14/11/2007
Return made up to 04/01/07; full list of members
dot icon22/09/2007
Registered office changed on 22/09/07 from: 48 fulham road chelsea london SW3 6HH
dot icon18/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/01/2006
Return made up to 04/01/06; full list of members
dot icon24/01/2005
Registered office changed on 24/01/05 from: 1 plato place 72-74 st dionis road london SW6 4TU
dot icon21/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon21/01/2005
Return made up to 04/01/05; full list of members
dot icon18/08/2004
New secretary appointed
dot icon06/08/2004
Secretary resigned
dot icon06/08/2004
Director resigned
dot icon06/08/2004
Director's particulars changed
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/02/2003
Return made up to 04/01/03; full list of members
dot icon30/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon12/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon12/03/2002
Return made up to 04/01/02; full list of members
dot icon25/01/2001
Return made up to 04/01/01; full list of members
dot icon26/10/2000
Ad 07/08/00--------- £ si 2@1=2 £ ic 2/4
dot icon26/10/2000
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon05/09/2000
Registered office changed on 05/09/00 from: 6-8 underwood street london N1 7JQ
dot icon04/09/2000
Resolutions
dot icon01/09/2000
Director resigned
dot icon01/09/2000
Secretary resigned
dot icon01/09/2000
New secretary appointed
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon15/08/2000
Certificate of change of name
dot icon04/01/2000
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
31/03/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.98K
-
0.00
-
-
2022
0
21.98K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/01/2000 - 07/08/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
04/01/2000 - 07/08/2000
36021
Sloan, Jamie Robert
Director
19/02/2008 - 30/01/2020
6
Warburton, Patricia Maria Louisa
Director
07/08/2000 - 12/10/2017
-
Bolinder, Johanna Marion Greta
Director
03/07/2019 - 31/01/2026
-

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+
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 20 ACFOLD ROAD LIMITED

20 ACFOLD ROAD LIMITED is an(a) Active company incorporated on 04/01/2000 with the registered office located at 29 Mayford Road, London SW12 8SE. 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 20 ACFOLD ROAD LIMITED?

toggle

20 ACFOLD ROAD LIMITED is currently Active. It was registered on 04/01/2000 .

Where is 20 ACFOLD ROAD LIMITED located?

toggle

20 ACFOLD ROAD LIMITED is registered at 29 Mayford Road, London SW12 8SE.

What does 20 ACFOLD ROAD LIMITED do?

toggle

20 ACFOLD ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 ACFOLD ROAD LIMITED?

toggle

The latest filing was on 27/02/2026: undefined.