21 ANNANDALE ROAD LIMITED

Register to unlock more data on OkredoRegister

21 ANNANDALE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03826507

Incorporation date

16/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

21 Annandale Road, London W4 2HECopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1999)
dot icon18/05/2025
Micro company accounts made up to 2024-08-31
dot icon18/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon28/10/2024
Cessation of Neil Francis Young as a person with significant control on 2024-09-18
dot icon28/10/2024
Termination of appointment of Neil Francis Young as a director on 2024-09-18
dot icon28/10/2024
Appointment of Ms Rebecca Clare Golder as a director on 2024-09-18
dot icon28/10/2024
Notification of Rebecca Clare Golder as a person with significant control on 2024-09-18
dot icon18/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon18/06/2024
Micro company accounts made up to 2023-08-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon22/05/2023
Micro company accounts made up to 2022-08-31
dot icon09/06/2022
Confirmation statement made on 2022-05-28 with updates
dot icon07/06/2022
Cessation of Laura Byram as a person with significant control on 2022-03-18
dot icon02/06/2022
Appointment of Ms Mai Merav Kelly as a director on 2022-06-02
dot icon02/06/2022
Notification of Mai Merav Kelly as a person with significant control on 2022-03-18
dot icon02/06/2022
Termination of appointment of Laura Byram as a director on 2022-06-02
dot icon17/05/2022
Micro company accounts made up to 2021-08-31
dot icon06/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon06/06/2021
Registered office address changed from Flat a 21 Annandale Road London W4 2HE England to 21 Annandale Road London W4 2HE on 2021-06-06
dot icon16/12/2020
Notification of Neil Francis Young as a person with significant control on 2020-11-20
dot icon16/12/2020
Director's details changed for Mr Neil Francis Young on 2020-11-20
dot icon16/12/2020
Cessation of Kevin John Mullen as a person with significant control on 2020-11-20
dot icon16/12/2020
Termination of appointment of Kevin John Mullen as a director on 2020-11-20
dot icon16/12/2020
Appointment of Mr Neil Francis Young as a director on 2020-11-20
dot icon16/12/2020
Appointment of Ms Pauline Russell as a secretary on 2020-11-20
dot icon16/12/2020
Termination of appointment of Kevin John Mullen as a secretary on 2020-11-20
dot icon14/11/2020
Micro company accounts made up to 2020-08-31
dot icon31/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon08/05/2020
Micro company accounts made up to 2019-08-31
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon14/05/2019
Micro company accounts made up to 2018-08-31
dot icon25/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon12/05/2018
Micro company accounts made up to 2017-08-31
dot icon27/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon27/06/2017
Withdrawal of a person with significant control statement on 2017-06-27
dot icon27/06/2017
Withdrawal of a person with significant control statement on 2017-06-27
dot icon27/06/2017
Cessation of A Person with Significant Control as a person with significant control on 2016-10-17
dot icon27/06/2017
Cessation of A Person with Significant Control as a person with significant control on 2016-09-29
dot icon27/06/2017
Cessation of A Person with Significant Control as a person with significant control on 2016-11-01
dot icon27/06/2017
Notification of a person with significant control statement
dot icon27/06/2017
Notification of a person with significant control statement
dot icon27/06/2017
Change of details for Mr Kevin John Mullen as a person with significant control on 2017-05-23
dot icon27/06/2017
Notification of Kevin John Mullen as a person with significant control on 2016-09-29
dot icon27/06/2017
Notification of Laura Byram as a person with significant control on 2016-10-17
dot icon27/06/2017
Notification of Pauline Russell as a person with significant control on 2016-11-01
dot icon19/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/05/2017
Appointment of Mr Kevin John Mullen as a secretary on 2017-05-23
dot icon23/05/2017
Director's details changed for Mr Kevin John Mullen on 2017-05-23
dot icon21/01/2017
Termination of appointment of Jeremy Francis Humphrey as a secretary on 2017-01-21
dot icon21/01/2017
Registered office address changed from 61 Atbara Road Teddington TW11 9PA England to Flat a 21 Annandale Road London W4 2HE on 2017-01-21
dot icon20/11/2016
Appointment of Ms Pauline Russell as a director on 2016-11-01
dot icon20/11/2016
Termination of appointment of Sam Godfrey as a director on 2016-11-01
dot icon19/10/2016
Appointment of Ms Laura Byram as a director on 2016-10-17
dot icon19/10/2016
Termination of appointment of Jeremy Francis Humphrey as a director on 2016-10-17
dot icon10/10/2016
Appointment of Mr Kevin John Mullen as a director on 2016-09-29
dot icon10/10/2016
Termination of appointment of Chantal Ritleng as a director on 2016-09-29
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon15/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/04/2016
Registered office address changed from Flat C 21 Annandale Road London W4 2HE to 61 Atbara Road Teddington TW11 9PA on 2016-04-20
dot icon05/11/2015
Director's details changed for Mr Jeremy Francis Humphrey on 2015-11-03
dot icon04/11/2015
Director's details changed for Dr Sam Godfrey on 2015-11-04
dot icon04/11/2015
Director's details changed for Miss Chantal Ritleng on 2015-11-04
dot icon04/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon04/09/2015
Secretary's details changed for Mr Jeremy Francis Humphrey on 2015-05-30
dot icon04/09/2015
Director's details changed for Mr Jeremy Francis Humphrey on 2015-05-30
dot icon04/09/2015
Registered office address changed from 61 Atbara Road Teddington Middlesex TW11 9PA to Flat C 21 Annandale Road London W4 2HE on 2015-09-04
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon30/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon11/09/2010
Director's details changed for Chantal Ritleng on 2010-08-16
dot icon11/09/2010
Director's details changed for Dr Sam Godfrey on 2010-08-16
dot icon21/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/08/2009
Return made up to 16/08/09; full list of members
dot icon24/08/2009
Director appointed dr sam godfrey
dot icon17/02/2009
Total exemption small company accounts made up to 2007-08-31
dot icon13/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon31/12/2008
Return made up to 16/08/08; full list of members
dot icon31/12/2008
Director and secretary's change of particulars / jeremy humphrey / 30/12/2008
dot icon31/12/2008
Secretary appointed mr jeremy humphrey
dot icon02/12/2008
Registered office changed on 02/12/2008 from, 21B annandale road, london, W4 2HE
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Secretary resigned
dot icon29/08/2007
Return made up to 16/08/07; full list of members
dot icon29/08/2007
Director's particulars changed
dot icon11/10/2006
Total exemption full accounts made up to 2006-08-31
dot icon05/10/2006
Return made up to 16/08/06; full list of members
dot icon05/10/2006
Registered office changed on 05/10/06 from: 21 annandale road, london, W4 2HE
dot icon02/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon07/10/2005
Return made up to 16/08/05; full list of members
dot icon07/10/2005
New director appointed
dot icon14/01/2005
Total exemption full accounts made up to 2004-08-31
dot icon19/08/2004
Return made up to 16/08/04; full list of members
dot icon25/11/2003
Total exemption full accounts made up to 2003-08-31
dot icon12/08/2003
Return made up to 16/08/03; full list of members
dot icon02/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon07/12/2002
Return made up to 16/08/02; full list of members
dot icon02/09/2002
New director appointed
dot icon02/09/2002
Director resigned
dot icon26/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon14/09/2001
Return made up to 16/08/01; full list of members
dot icon14/09/2001
New director appointed
dot icon12/06/2001
Full accounts made up to 2000-08-31
dot icon24/08/2000
Return made up to 16/08/00; full list of members
dot icon14/10/1999
New director appointed
dot icon01/10/1999
Ad 24/08/99--------- £ si 2@1=2 £ ic 1/3
dot icon01/10/1999
New director appointed
dot icon01/10/1999
New secretary appointed;new director appointed
dot icon26/08/1999
Secretary resigned
dot icon26/08/1999
Director resigned
dot icon24/08/1999
Registered office changed on 24/08/99 from: 27 garfield road, scarborough, north yorkshire YO12 7LJ
dot icon16/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/05/2026
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
3
303.00
-
0.00
-
-
2022
3
306.00
-
0.00
-
-
2022
3
306.00
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

306.00 £Ascended0.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Laura Byram
Director
16/10/2016 - 01/06/2022
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
15/08/1999 - 16/08/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
15/08/1999 - 16/08/1999
12878
Ms Rebecca Clare Golder
Director
18/09/2024 - Present
-
Mullen, Kevin John
Director
28/09/2016 - 19/11/2020
2

Persons with Significant Control

8
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 21 ANNANDALE ROAD LIMITED

21 ANNANDALE ROAD LIMITED is an(a) Active company incorporated on 16/08/1999 with the registered office located at 21 Annandale Road, London W4 2HE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 21 ANNANDALE ROAD LIMITED?

toggle

21 ANNANDALE ROAD LIMITED is currently Active. It was registered on 16/08/1999 .

Where is 21 ANNANDALE ROAD LIMITED located?

toggle

21 ANNANDALE ROAD LIMITED is registered at 21 Annandale Road, London W4 2HE.

What does 21 ANNANDALE ROAD LIMITED do?

toggle

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

How many employees does 21 ANNANDALE ROAD LIMITED have?

toggle

21 ANNANDALE ROAD LIMITED had 3 employees in 2022.

What is the latest filing for 21 ANNANDALE ROAD LIMITED?

toggle

The latest filing was on 18/05/2025: Micro company accounts made up to 2024-08-31.