20 CLONBROCK ROAD LIMITED

Register to unlock more data on OkredoRegister

20 CLONBROCK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03169726

Incorporation date

08/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O STEVE WEBSTER, 20 Flat 3, Clonbrock Road, London N16 8SJCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1996)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/03/2025
Confirmation statement made on 2025-03-08 with updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/07/2023
Appointment of Mr Karl Nicholas Mann as a director on 2023-07-16
dot icon22/04/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon18/05/2021
Termination of appointment of Harriet Piercy as a secretary on 2021-05-09
dot icon01/05/2021
Micro company accounts made up to 2020-03-31
dot icon26/11/2020
Appointment of Ms Harriet Piercy as a secretary on 2020-11-20
dot icon26/11/2020
Termination of appointment of Marta Foresti as a director on 2020-11-26
dot icon26/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-03-08 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/05/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Termination of appointment of Anna Margaret Deignan as a director on 2015-05-01
dot icon02/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon02/04/2015
Registered office address changed from Flat 1 20 Clonbrock Road London N16 8SJ to C/O Steve Webster 20 Flat 3, Clonbrock Road London N16 8SJ on 2015-04-02
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon02/04/2012
Director's details changed for Anna Margaret Deignan on 2012-02-18
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon04/04/2011
Registered office address changed from Flat 3 20 Clonbrock Road London N16 on 2011-04-04
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon06/04/2010
Appointment of Miss Marta Foresti as a director
dot icon02/04/2010
Director's details changed for Anna Margaret Deignan on 2010-03-02
dot icon02/04/2010
Director's details changed for Stephen Webster on 2010-03-02
dot icon02/04/2010
Termination of appointment of Christina Archer as a director
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 08/03/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 08/03/08; full list of members
dot icon27/03/2008
Appointment terminated director teresa murray
dot icon19/03/2008
Director appointed anna margaret deignan
dot icon10/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon26/03/2007
Return made up to 08/03/07; full list of members
dot icon23/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon23/03/2006
Return made up to 08/03/06; full list of members
dot icon19/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon07/04/2005
Return made up to 08/03/05; full list of members
dot icon20/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon09/06/2004
Return made up to 08/03/04; full list of members
dot icon09/06/2004
New director appointed
dot icon25/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon14/03/2003
Return made up to 08/03/03; full list of members
dot icon25/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon29/03/2002
Return made up to 08/03/02; full list of members
dot icon08/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon11/07/2001
Secretary resigned
dot icon26/03/2001
Return made up to 08/03/01; full list of members
dot icon26/03/2001
New director appointed
dot icon20/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon14/03/2000
Return made up to 08/03/00; full list of members
dot icon17/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon07/07/1999
Return made up to 08/03/99; full list of members
dot icon18/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon08/04/1998
Registered office changed on 08/04/98 from: greyfriars court paradise square oxford oxon 0X1 1BB
dot icon30/03/1998
Return made up to 08/03/98; full list of members
dot icon25/02/1998
Director resigned
dot icon25/02/1998
New director appointed
dot icon25/02/1998
New director appointed
dot icon25/02/1998
New secretary appointed;new director appointed
dot icon01/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon01/02/1998
Resolutions
dot icon01/02/1998
Resolutions
dot icon01/02/1998
Resolutions
dot icon19/03/1997
Return made up to 08/03/97; full list of members
dot icon19/12/1996
New director appointed
dot icon16/12/1996
Ad 11/12/96--------- £ si 1@1=1 £ ic 2/3
dot icon20/09/1996
Director resigned
dot icon08/03/1996
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
08/03/2026
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
3.00
-
0.00
-
-
2022
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
Archer, Christina
Director
07/07/2000 - 03/10/2009
5
Webster, Stephen
Director
02/02/1998 - Present
-
Piercy, Harriet
Secretary
20/11/2020 - 09/05/2021
-
Webster, Stephen
Secretary
02/02/1998 - Present
-
Temple, Euan Malcolm Forbes
Secretary
08/03/1996 - 01/07/2001
5

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 CLONBROCK ROAD LIMITED

20 CLONBROCK ROAD LIMITED is an(a) Active company incorporated on 08/03/1996 with the registered office located at C/O STEVE WEBSTER, 20 Flat 3, Clonbrock Road, London N16 8SJ. 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 20 CLONBROCK ROAD LIMITED?

toggle

20 CLONBROCK ROAD LIMITED is currently Active. It was registered on 08/03/1996 .

Where is 20 CLONBROCK ROAD LIMITED located?

toggle

20 CLONBROCK ROAD LIMITED is registered at C/O STEVE WEBSTER, 20 Flat 3, Clonbrock Road, London N16 8SJ.

What does 20 CLONBROCK ROAD LIMITED do?

toggle

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

What is the latest filing for 20 CLONBROCK ROAD LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.