21 ASHLEY ROAD LIMITED

Register to unlock more data on OkredoRegister

21 ASHLEY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06441982

Incorporation date

30/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Top Floor Flat, 21 Ashley Road, London N19 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2007)
dot icon04/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon10/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon27/06/2025
Appointment of Dr Thomas Russell Else as a director on 2024-12-06
dot icon27/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon27/06/2025
Appointment of Mr Oliver Cleverley-Jones as a director on 2025-01-13
dot icon10/04/2025
Notification of Jacqueline Newman as a person with significant control on 2025-01-01
dot icon16/03/2025
Termination of appointment of Christopher Charles Glyn Pitchford as a director on 2025-01-13
dot icon14/03/2025
Cessation of Jessica Mary Taylor as a person with significant control on 2024-12-06
dot icon14/03/2025
Termination of appointment of Jessica Mary Taylor as a director on 2024-12-06
dot icon04/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/02/2024
Secretary's details changed for Mr Mark Stewart Edwards on 2019-09-30
dot icon22/02/2024
Director's details changed for Mr Christopher Charles Glyn Pitchford on 2022-10-01
dot icon11/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon13/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/12/2015
Annual return made up to 2015-11-30 no member list
dot icon16/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/12/2014
Annual return made up to 2014-11-30 no member list
dot icon08/12/2014
Director's details changed for Mr Christopher Charles Glyn Pitchford on 2014-03-01
dot icon26/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/12/2013
Annual return made up to 2013-11-30 no member list
dot icon25/09/2013
Appointment of Mr Mark Stewart Edwards as a secretary
dot icon15/08/2013
Appointment of Miss Jacqueline Anne Newman as a director
dot icon15/08/2013
Appointment of Miss Jessica Taylor as a director
dot icon05/07/2013
Termination of appointment of Eric Sandberg as a director
dot icon05/07/2013
Termination of appointment of Carolyn Chambers as a director
dot icon25/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/12/2012
Annual return made up to 2012-11-30 no member list
dot icon16/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon12/03/2012
Director's details changed for Eric Clark Sandberg on 2011-11-30
dot icon12/03/2012
Director's details changed for Carolyn Chambers on 2011-11-30
dot icon08/03/2012
Annual return made up to 2011-11-30 no member list
dot icon08/03/2012
Director's details changed for Carolyn Chambers on 2011-11-30
dot icon08/03/2012
Director's details changed for Eric Clark Sandberg on 2011-11-30
dot icon24/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon23/03/2011
Annual return made up to 2010-11-30
dot icon23/03/2011
Annual return made up to 2009-11-30
dot icon23/03/2011
Annual return made up to 2008-11-30
dot icon23/03/2011
Director's details changed for Mr Christopher Charles Glyn Pitchford on 2008-11-30
dot icon23/03/2011
Appointment of Kathrine Websdell as a director
dot icon23/03/2011
Register(s) moved to registered inspection location
dot icon23/03/2011
Register inspection address has been changed
dot icon23/03/2011
Director's details changed for Carolyn Proctor on 2010-08-12
dot icon23/03/2011
Total exemption full accounts made up to 2009-11-30
dot icon23/03/2011
Total exemption full accounts made up to 2008-11-30
dot icon22/03/2011
Administrative restoration application
dot icon09/06/2009
Final Gazette dissolved via compulsory strike-off
dot icon28/03/2009
Director appointed christopher charles glyn pitchford
dot icon28/03/2009
Director appointed carolyn proctor
dot icon28/03/2009
Director appointed eric clark sandberg
dot icon17/03/2009
Registered office changed on 17/03/2009 from, 21 ashley road, london, N19 3AG
dot icon30/12/2008
First Gazette notice for compulsory strike-off
dot icon02/09/2008
Appointment terminate, director and secretary swift incorporations LIMITED logged form
dot icon28/04/2008
Appointment terminated director instant companies LIMITED
dot icon30/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
30/11/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
26.50K
-
0.00
11.15K
-
2022
4
26.50K
-
0.00
10.43K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/11/2007 - 30/11/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/11/2007 - 30/11/2007
43699
SWIFT INCORPORATIONS LIMITED
Corporate Director
30/11/2007 - 30/11/2007
1498
Taylor, Jessica Mary
Director
17/05/2013 - 06/12/2024
6
Sandberg, Eric Clark
Director
30/11/2007 - 30/05/2013
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 21 ASHLEY ROAD LIMITED

21 ASHLEY ROAD LIMITED is an(a) Active company incorporated on 30/11/2007 with the registered office located at Top Floor Flat, 21 Ashley Road, London N19 3AG. There are currently 5 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 21 ASHLEY ROAD LIMITED?

toggle

21 ASHLEY ROAD LIMITED is currently Active. It was registered on 30/11/2007 .

Where is 21 ASHLEY ROAD LIMITED located?

toggle

21 ASHLEY ROAD LIMITED is registered at Top Floor Flat, 21 Ashley Road, London N19 3AG.

What does 21 ASHLEY ROAD LIMITED do?

toggle

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

What is the latest filing for 21 ASHLEY ROAD LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-11-30.