21 BIRKBECK ROAD (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

21 BIRKBECK ROAD (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04599258

Incorporation date

25/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 Birkbeck Road, London W3 6BGCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2002)
dot icon20/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon07/04/2025
Micro company accounts made up to 2024-11-30
dot icon16/10/2024
Micro company accounts made up to 2023-11-30
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon11/11/2023
Notification of Giulia Bazzocchi De Stefano as a person with significant control on 2023-11-11
dot icon19/10/2023
Cessation of Giulia Bazzocchi De Stefano as a person with significant control on 2022-12-09
dot icon19/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-11-30
dot icon02/09/2023
Termination of appointment of Henry Patrick Osborn as a director on 2023-08-15
dot icon02/09/2023
Appointment of Mr Henry Patrick Osborn as a secretary on 2023-09-02
dot icon29/08/2023
Notification of Giulia Bazzocchi De Stefano as a person with significant control on 2022-06-15
dot icon09/12/2022
Appointment of Mrs Giulia Bazzocchi De Stefano as a director on 2022-12-09
dot icon09/12/2022
Appointment of Mr Henry Patrick Osborn as a director on 2022-12-09
dot icon17/10/2022
Cessation of Antony William Adie as a person with significant control on 2022-06-15
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon17/10/2022
Termination of appointment of Antony William Adie as a director on 2022-06-15
dot icon08/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon29/11/2021
Director's details changed for Mr Alessandro Cassone on 2021-11-29
dot icon29/11/2021
Director's details changed for Mr Alessandro Cassone on 2021-11-26
dot icon25/11/2021
Registered office address changed from Flat 2 21 Birkbeck Road Acton London W3 6BG to Flat 3 Birkbeck Road London W3 6BG on 2021-11-25
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/12/2019
Confirmation statement made on 2019-11-25 with updates
dot icon22/05/2019
Notification of Antony William Adie as a person with significant control on 2018-11-26
dot icon20/05/2019
Withdrawal of a person with significant control statement on 2019-05-20
dot icon08/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon08/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon30/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/09/2017
Termination of appointment of Van Louis Dean Harvey as a secretary on 2017-03-08
dot icon24/09/2017
Termination of appointment of Van Louis Dean Harvey as a director on 2017-03-08
dot icon24/09/2017
Appointment of Dr Stela Ziaj as a director on 2017-03-08
dot icon08/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon07/07/2015
Termination of appointment of Camilla Julia Bowen as a director on 2015-05-15
dot icon07/07/2015
Appointment of Mr Antony William Adie as a director on 2015-07-07
dot icon07/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/02/2015
Appointment of Mr Alessandro Cassone as a director on 2015-02-18
dot icon14/01/2015
Termination of appointment of Joseph Lawrence as a director on 2014-11-27
dot icon13/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon13/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon26/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon26/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon22/12/2009
Director's details changed for Camilla Julia Bowen on 2009-12-13
dot icon22/12/2009
Director's details changed for Van Louis Dean Harvey on 2009-12-13
dot icon22/12/2009
Director's details changed for Joseph Lawrence on 2009-12-13
dot icon22/12/2009
Director's details changed for Mr Surinder Narang on 2009-12-13
dot icon25/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon19/12/2008
Return made up to 25/11/08; full list of members
dot icon25/09/2008
Director appointed mr surinder narang
dot icon19/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/07/2008
Appointment terminated director daniel de groot
dot icon21/12/2007
Return made up to 25/11/07; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon21/12/2006
Return made up to 25/11/06; full list of members
dot icon21/12/2006
New director appointed
dot icon31/07/2006
Director resigned
dot icon24/03/2006
Total exemption full accounts made up to 2005-11-30
dot icon25/11/2005
Return made up to 25/11/05; full list of members
dot icon20/05/2005
Total exemption full accounts made up to 2004-11-30
dot icon23/12/2004
Return made up to 25/11/04; full list of members
dot icon28/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon24/12/2003
Director resigned
dot icon24/12/2003
Secretary resigned
dot icon24/12/2003
Return made up to 25/11/03; full list of members
dot icon24/12/2003
New director appointed
dot icon24/12/2003
New secretary appointed
dot icon09/12/2002
Secretary resigned
dot icon09/12/2002
New secretary appointed
dot icon25/11/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.28K
-
0.00
517.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cassone, Alessandro
Director
18/02/2015 - Present
2
Mr Surinder Narang
Director
24/09/2008 - Present
5
Ziaj, Stela, Dr
Director
08/03/2017 - Present
2
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
24/11/2002 - 24/11/2002
6456
Mr Antony William Adie
Director
06/07/2015 - 14/06/2022
-

Persons with Significant Control

4
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 BIRKBECK ROAD (MANAGEMENT COMPANY) LIMITED

21 BIRKBECK ROAD (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 25/11/2002 with the registered office located at Flat 3 Birkbeck Road, London W3 6BG. 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 BIRKBECK ROAD (MANAGEMENT COMPANY) LIMITED?

toggle

21 BIRKBECK ROAD (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 25/11/2002 .

Where is 21 BIRKBECK ROAD (MANAGEMENT COMPANY) LIMITED located?

toggle

21 BIRKBECK ROAD (MANAGEMENT COMPANY) LIMITED is registered at Flat 3 Birkbeck Road, London W3 6BG.

What does 21 BIRKBECK ROAD (MANAGEMENT COMPANY) LIMITED do?

toggle

21 BIRKBECK ROAD (MANAGEMENT COMPANY) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 21 BIRKBECK ROAD (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-15 with no updates.