20 SOUTHAMPTON ROAD LIMITED

Register to unlock more data on OkredoRegister

20 SOUTHAMPTON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03420402

Incorporation date

15/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

20 Southampton Road, London, NW5 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1997)
dot icon02/09/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-08-31
dot icon16/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon24/04/2024
Micro company accounts made up to 2023-08-31
dot icon15/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-08-31
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon02/05/2022
Micro company accounts made up to 2021-08-31
dot icon17/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-08-31
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon23/04/2020
Micro company accounts made up to 2019-08-31
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon24/04/2019
Micro company accounts made up to 2018-08-31
dot icon15/08/2018
Appointment of Mrs Lynn Michele Beth Whiting as a director on 2018-08-15
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon23/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon15/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon20/04/2017
Micro company accounts made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/02/2014
Appointment of Mrs Lynn Michele Beth Whiting as a secretary
dot icon20/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon20/08/2013
Termination of appointment of Thomas Crown as a director
dot icon03/06/2013
Appointment of Mr James Thomson Henderson as a secretary
dot icon03/06/2013
Termination of appointment of Thomas Crown as a secretary
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/11/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon05/11/2012
Director's details changed for Mr James Thomas Henderson on 2012-11-05
dot icon05/11/2012
Termination of appointment of Joanne Matos as a director
dot icon05/11/2012
Appointment of Mr James Thomas Henderson as a director
dot icon20/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon17/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon17/08/2011
Termination of appointment of Joanne Matos as a secretary
dot icon17/08/2011
Appointment of Mr Thomas Crown as a secretary
dot icon15/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon18/08/2010
Director's details changed for Christopher Giles Jephson on 2010-08-15
dot icon18/08/2010
Director's details changed for Joanne Matos on 2010-08-15
dot icon18/08/2010
Director's details changed for Thomas Crown on 2010-08-15
dot icon18/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/08/2009
Return made up to 15/08/09; full list of members
dot icon23/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/09/2008
Return made up to 15/08/08; full list of members
dot icon04/09/2008
Director appointed ms poppy belinda sebag-montefiore
dot icon20/08/2008
Appointment terminated director heike schneider
dot icon16/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/09/2007
Return made up to 15/08/07; no change of members
dot icon25/09/2007
Director resigned
dot icon25/09/2007
New director appointed
dot icon06/08/2007
Return made up to 15/08/06; no change of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon14/11/2005
Return made up to 15/08/05; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon19/01/2005
Return made up to 15/08/04; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2004-08-31
dot icon16/07/2004
New director appointed
dot icon16/07/2004
Director resigned
dot icon12/07/2004
New director appointed
dot icon12/07/2004
Secretary resigned
dot icon08/07/2004
New secretary appointed
dot icon08/07/2004
Director resigned
dot icon13/10/2003
Total exemption small company accounts made up to 2003-08-31
dot icon28/08/2003
Return made up to 15/08/03; full list of members
dot icon20/05/2003
Ad 25/04/03--------- £ si 1@1=1 £ ic 3/4
dot icon06/10/2002
Total exemption full accounts made up to 2002-08-31
dot icon27/08/2002
Return made up to 15/08/02; full list of members
dot icon05/04/2002
Total exemption full accounts made up to 2001-08-31
dot icon07/03/2002
New director appointed
dot icon21/08/2001
Return made up to 15/08/01; full list of members
dot icon23/03/2001
Full accounts made up to 2000-08-31
dot icon22/08/2000
Return made up to 15/08/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-08-31
dot icon07/09/1999
Full accounts made up to 1998-08-31
dot icon13/08/1999
Return made up to 15/08/99; full list of members
dot icon21/08/1998
New director appointed
dot icon21/08/1998
Return made up to 15/08/98; full list of members
dot icon18/05/1998
Ad 09/01/98--------- £ si 1@1=1 £ ic 2/3
dot icon21/08/1997
Secretary resigned
dot icon15/08/1997
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
31/08/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matos, Joanne
Director
09/07/1998 - 30/04/2012
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/08/1997 - 14/08/1997
99600
Ms Poppy Belinda Sebag-Montefiore
Director
04/06/2008 - Present
4
Wickens, Lissa Catharine
Director
14/08/1997 - 06/07/2004
-
Soskice, Juliet Georgine Lucy
Director
14/08/1997 - 09/07/1998
-

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 SOUTHAMPTON ROAD LIMITED

20 SOUTHAMPTON ROAD LIMITED is an(a) Active company incorporated on 15/08/1997 with the registered office located at 20 Southampton Road, London, NW5 4JR. There are currently 6 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 SOUTHAMPTON ROAD LIMITED?

toggle

20 SOUTHAMPTON ROAD LIMITED is currently Active. It was registered on 15/08/1997 .

Where is 20 SOUTHAMPTON ROAD LIMITED located?

toggle

20 SOUTHAMPTON ROAD LIMITED is registered at 20 Southampton Road, London, NW5 4JR.

What does 20 SOUTHAMPTON ROAD LIMITED do?

toggle

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

What is the latest filing for 20 SOUTHAMPTON ROAD LIMITED?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-08-14 with no updates.