20 HARWOOD ROAD LIMITED

Register to unlock more data on OkredoRegister

20 HARWOOD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04037387

Incorporation date

20/07/2000

Size

Dormant

Contacts

Registered address

Registered address

22 Chancery Lane, London WC2A 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2000)
dot icon15/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon24/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon03/06/2025
Accounts for a dormant company made up to 2024-07-31
dot icon09/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon13/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon27/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon27/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon25/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon16/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon29/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon29/07/2021
Director's details changed for Mr Richard Davis on 2015-04-01
dot icon14/09/2020
Micro company accounts made up to 2020-07-31
dot icon21/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon23/06/2020
Director's details changed for Mr Richard Morpeth Jameson on 2020-06-22
dot icon22/06/2020
Director's details changed for Mr Richard Davis on 2020-06-22
dot icon22/06/2020
Secretary's details changed for Mr Richard Morpeth Jameson on 2020-06-22
dot icon12/08/2019
Accounts for a dormant company made up to 2019-07-31
dot icon26/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon30/08/2018
Accounts for a dormant company made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon31/07/2018
Secretary's details changed for Mr Richard Morpeth Jameson on 2017-10-13
dot icon31/07/2018
Director's details changed for Mr Richard Morpeth Jameson on 2017-10-13
dot icon31/07/2018
Change of details for Richard Morpeth Jameson as a person with significant control on 2017-10-13
dot icon19/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon29/08/2017
Confirmation statement made on 2017-07-20 with updates
dot icon18/07/2017
Compulsory strike-off action has been discontinued
dot icon17/07/2017
Accounts for a dormant company made up to 2016-07-31
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon12/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon06/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon23/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon18/06/2015
Accounts for a dormant company made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon20/06/2014
Accounts for a dormant company made up to 2013-07-31
dot icon20/06/2014
Accounts for a dormant company made up to 2012-07-31
dot icon20/06/2014
Annual return made up to 2013-07-20 with full list of shareholders
dot icon20/06/2014
Annual return made up to 2012-07-20 with full list of shareholders
dot icon20/06/2014
Administrative restoration application
dot icon26/02/2013
Final Gazette dissolved via compulsory strike-off
dot icon13/11/2012
First Gazette notice for compulsory strike-off
dot icon15/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon15/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon30/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon16/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon16/08/2010
Director's details changed for Mr Richard Davis on 2010-07-20
dot icon04/11/2009
Accounts for a dormant company made up to 2009-07-31
dot icon08/10/2009
Annual return made up to 2009-07-20 with full list of shareholders
dot icon02/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon21/04/2009
Registered office changed on 21/04/2009 from, 27 holywell row, london, EC2A 4JB, united kingdom
dot icon07/10/2008
Registered office changed on 07/10/2008 from, po box 900 rotherwick house, 3 thomas more street, london, E1W 1YX
dot icon22/07/2008
Return made up to 20/07/08; full list of members
dot icon22/07/2008
Location of register of members
dot icon22/07/2008
Registered office changed on 22/07/2008 from, dixon wilson po box 900, rotherwick house, 3 thomas more street, london, E1W 1YX
dot icon17/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon25/07/2007
Return made up to 20/07/07; full list of members
dot icon19/12/2006
Total exemption full accounts made up to 2006-07-31
dot icon16/08/2006
Return made up to 20/07/06; full list of members
dot icon19/07/2006
Total exemption full accounts made up to 2005-07-31
dot icon28/06/2006
Total exemption small company accounts made up to 2004-07-31
dot icon17/08/2005
Return made up to 20/07/05; full list of members
dot icon10/08/2004
Return made up to 20/07/04; full list of members
dot icon03/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon03/09/2003
Return made up to 20/07/03; full list of members
dot icon26/03/2003
Accounts for a dormant company made up to 2002-07-31
dot icon12/11/2002
Total exemption full accounts made up to 2001-07-31
dot icon21/10/2002
Return made up to 20/07/02; full list of members
dot icon21/10/2002
New director appointed
dot icon29/03/2002
New secretary appointed
dot icon29/03/2002
Secretary resigned
dot icon29/03/2002
Registered office changed on 29/03/02 from: first floor bouverie house, 154 fleet street, london, EC4A 2JD
dot icon24/07/2001
Return made up to 20/07/01; full list of members
dot icon06/10/2000
Certificate of change of name
dot icon05/10/2000
New director appointed
dot icon20/09/2000
Ad 18/09/00--------- £ si 2@1=2 £ ic 1/3
dot icon20/09/2000
Director resigned
dot icon20/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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
-
3.00
-
0.00
-
-
2023
-
3.00
-
0.00
-
-
2023
-
3.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jameson, Richard Morpeth
Director
18/09/2000 - Present
69
Davis, Richard
Director
18/09/2000 - Present
11
Mr Jonathan Ronald Kropman
Director
20/07/2000 - 18/09/2000
88
Jameson, Richard Morpeth
Secretary
12/03/2001 - Present
23
PAILEX CORPORATE SERVICES LIMITED
Corporate Secretary
20/07/2000 - 12/03/2001
115

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 20 HARWOOD ROAD LIMITED

20 HARWOOD ROAD LIMITED is an(a) Active company incorporated on 20/07/2000 with the registered office located at 22 Chancery Lane, London WC2A 1LS. 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 HARWOOD ROAD LIMITED?

toggle

20 HARWOOD ROAD LIMITED is currently Active. It was registered on 20/07/2000 .

Where is 20 HARWOOD ROAD LIMITED located?

toggle

20 HARWOOD ROAD LIMITED is registered at 22 Chancery Lane, London WC2A 1LS.

What does 20 HARWOOD ROAD LIMITED do?

toggle

20 HARWOOD ROAD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 20 HARWOOD ROAD LIMITED?

toggle

The latest filing was on 15/04/2026: Accounts for a dormant company made up to 2025-07-31.