21 FORDWYCH ROAD-LIVE LIMITED

Register to unlock more data on OkredoRegister

21 FORDWYCH ROAD-LIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05842843

Incorporation date

09/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Fordwych Road, London NW2 3TNCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2006)
dot icon18/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon04/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon17/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon17/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon23/09/2023
Termination of appointment of Rohini Bajekal as a director on 2023-09-20
dot icon23/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon30/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon23/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon15/08/2019
Appointment of Ms Rohini Bajekal as a director on 2019-01-10
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon03/07/2019
Termination of appointment of Peter O'brien as a director on 2019-07-03
dot icon03/07/2019
Cessation of Peter O'brien as a person with significant control on 2018-12-03
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon21/06/2018
Appointment of Joanna Frame as a director on 2018-06-13
dot icon21/06/2018
Termination of appointment of Peter Michael O'brien as a secretary on 2018-06-13
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon11/01/2018
Appointment of Mr Peter Michael O'brien as a secretary on 2018-01-01
dot icon11/11/2017
Appointment of Mr Peter O'brien as a director on 2017-11-01
dot icon11/11/2017
Registered office address changed from 21a Fordwych Road London NW2 3TN to 21 Fordwych Road London NW2 3TN on 2017-11-11
dot icon09/10/2017
Termination of appointment of Thomas Charles Wood as a secretary on 2017-09-25
dot icon09/10/2017
Termination of appointment of Thomas Charles Wood as a director on 2017-09-25
dot icon25/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon18/05/2014
Appointment of Mr Patricio Soto as a director
dot icon10/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon12/05/2013
Termination of appointment of James Rea as a director
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon01/07/2012
Termination of appointment of Danielle Burridge as a director
dot icon01/07/2012
Termination of appointment of Henry Burridge as a director
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon17/06/2010
Director's details changed for Danielle Burridge on 2010-01-01
dot icon17/06/2010
Director's details changed for Henry Charles Burridge on 2010-01-01
dot icon17/06/2010
Director's details changed for Thomas Charles Wood on 2010-01-01
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/07/2009
Return made up to 09/06/09; full list of members
dot icon23/06/2009
Appointment terminated director simon morris
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/09/2008
Director appointed james henry rea
dot icon08/07/2008
Return made up to 09/06/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/07/2007
Secretary's particulars changed;director's particulars changed
dot icon09/07/2007
Return made up to 09/06/07; full list of members
dot icon24/05/2007
Secretary resigned
dot icon24/05/2007
New secretary appointed
dot icon25/04/2007
New director appointed
dot icon25/04/2007
New director appointed
dot icon10/10/2006
Accounting reference date shortened from 30/06/07 to 30/04/07
dot icon10/10/2006
Ad 09/07/06--------- £ si 8@1=8 £ ic 1/9
dot icon25/09/2006
Registered office changed on 25/09/06 from: 21 fordwych road london greater london NW2 3TN
dot icon23/06/2006
Secretary resigned
dot icon23/06/2006
New secretary appointed;new director appointed
dot icon23/06/2006
New director appointed
dot icon23/06/2006
Registered office changed on 23/06/06 from: 16 st john street london EC1M 4NT
dot icon23/06/2006
Director resigned
dot icon09/06/2006
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 icon+48.55 % *

* during past year

Cash in Bank

£924.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.17K
-
0.00
2.07K
-
2022
0
11.53K
-
0.00
622.00
-
2023
0
11.83K
-
0.00
924.00
-
2023
0
11.83K
-
0.00
924.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.83K £Ascended2.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

924.00 £Ascended48.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soto, Patricio
Director
01/05/2014 - Present
1
Mr Peter O'brien
Director
01/11/2017 - 03/07/2019
-
Tester, William Andrew Joseph
Nominee Director
09/06/2006 - 09/06/2006
5139
Morris, Simon
Director
16/04/2007 - 16/06/2008
-
O'brien, Peter Michael
Secretary
01/01/2018 - 13/06/2018
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 FORDWYCH ROAD-LIVE LIMITED

21 FORDWYCH ROAD-LIVE LIMITED is an(a) Active company incorporated on 09/06/2006 with the registered office located at 21 Fordwych Road, London NW2 3TN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 21 FORDWYCH ROAD-LIVE LIMITED?

toggle

21 FORDWYCH ROAD-LIVE LIMITED is currently Active. It was registered on 09/06/2006 .

Where is 21 FORDWYCH ROAD-LIVE LIMITED located?

toggle

21 FORDWYCH ROAD-LIVE LIMITED is registered at 21 Fordwych Road, London NW2 3TN.

What does 21 FORDWYCH ROAD-LIVE LIMITED do?

toggle

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

What is the latest filing for 21 FORDWYCH ROAD-LIVE LIMITED?

toggle

The latest filing was on 18/01/2026: Total exemption full accounts made up to 2025-04-30.