21 GRAFTON ROAD ACTON LIMITED

Register to unlock more data on OkredoRegister

21 GRAFTON ROAD ACTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03816353

Incorporation date

29/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

21 Grafton Road, London, W3 6PBCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1999)
dot icon26/03/2026
Micro company accounts made up to 2025-07-31
dot icon05/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon16/04/2025
Micro company accounts made up to 2024-07-31
dot icon08/04/2025
Director's details changed for Mr Nathan Zane Macgregor on 2025-02-21
dot icon02/04/2025
Termination of appointment of Edward Stuart Alec Bazley as a director on 2025-02-21
dot icon02/04/2025
Appointment of Mr Nathan Zane Macgregor as a director on 2025-02-21
dot icon13/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon28/04/2024
Micro company accounts made up to 2023-07-31
dot icon08/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon16/11/2022
Micro company accounts made up to 2022-07-31
dot icon11/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon04/04/2022
Micro company accounts made up to 2021-07-31
dot icon05/08/2021
Confirmation statement made on 2021-07-29 with updates
dot icon22/06/2021
Appointment of Mr Edward Stuart Alec Bazley as a director on 2021-06-21
dot icon21/06/2021
Termination of appointment of Sarah Jennifer Dyett as a director on 2021-05-28
dot icon06/01/2021
Micro company accounts made up to 2020-07-31
dot icon05/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon30/09/2018
Micro company accounts made up to 2018-07-31
dot icon05/08/2018
Confirmation statement made on 2018-07-29 with updates
dot icon29/07/2018
Appointment of Ms Sarah Jennifer Dyett as a director on 2018-07-18
dot icon29/12/2017
Micro company accounts made up to 2017-07-31
dot icon10/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon10/08/2017
Appointment of Mrs Marjorie Pook as a director on 2016-03-30
dot icon10/08/2017
Appointment of Mr Simon James Richardson as a director on 2016-03-31
dot icon01/06/2017
Micro company accounts made up to 2016-07-31
dot icon21/08/2016
Termination of appointment of Rebecca Jane Goddard as a director on 2016-03-31
dot icon21/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon21/08/2016
Termination of appointment of Betsan Eleri Williams as a director on 2016-03-31
dot icon21/02/2016
Micro company accounts made up to 2015-07-31
dot icon03/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon02/08/2015
Register(s) moved to registered inspection location C/O Martin Silcock Spinney Farm Luddington Peterborough PE8 5QT
dot icon02/08/2015
Termination of appointment of David Robert Raynor Tapp as a director on 2014-09-27
dot icon20/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon09/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-07-29
dot icon14/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon14/06/2012
Total exemption full accounts made up to 2011-07-29
dot icon15/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon06/05/2011
Total exemption full accounts made up to 2010-07-29
dot icon04/11/2010
Appointment of Rebecca Jane Goddard as a director
dot icon26/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon26/08/2010
Register inspection address has been changed
dot icon25/08/2010
Director's details changed for Betsan Eleri Williams on 2010-07-29
dot icon25/08/2010
Director's details changed for David Robert Raynor Tapp on 2010-07-29
dot icon25/08/2010
Director's details changed for Karen Lesley Tunmore on 2010-07-29
dot icon14/04/2010
Total exemption full accounts made up to 2009-07-29
dot icon25/08/2009
Return made up to 29/07/09; full list of members
dot icon29/05/2009
Total exemption full accounts made up to 2008-07-29
dot icon15/08/2008
Return made up to 29/07/08; full list of members
dot icon03/06/2008
Total exemption full accounts made up to 2007-07-29
dot icon23/08/2007
Return made up to 29/07/07; full list of members
dot icon23/08/2007
Director resigned
dot icon12/07/2007
Total exemption small company accounts made up to 2006-07-29
dot icon22/08/2006
Return made up to 29/07/06; full list of members
dot icon22/08/2006
Secretary's particulars changed;director's particulars changed
dot icon22/08/2006
Location of debenture register
dot icon22/08/2006
Location of register of members
dot icon13/06/2006
New director appointed
dot icon13/06/2006
Director resigned
dot icon25/05/2006
Total exemption small company accounts made up to 2005-07-29
dot icon12/09/2005
Return made up to 29/07/05; full list of members
dot icon27/05/2005
Total exemption small company accounts made up to 2004-07-29
dot icon23/07/2004
Return made up to 29/07/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2003-07-29
dot icon20/08/2003
Return made up to 29/07/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2002-07-29
dot icon30/08/2002
Return made up to 29/07/02; full list of members
dot icon24/04/2002
Total exemption small company accounts made up to 2001-07-29
dot icon24/04/2002
New director appointed
dot icon24/04/2002
Director resigned
dot icon05/09/2001
Return made up to 29/07/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-07-29
dot icon10/10/2000
Return made up to 29/07/00; full list of members
dot icon09/10/2000
New director appointed
dot icon02/02/2000
New director appointed
dot icon02/02/2000
New director appointed
dot icon02/02/2000
New secretary appointed;new director appointed
dot icon02/02/2000
Secretary resigned
dot icon24/08/1999
Registered office changed on 24/08/99 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon24/08/1999
New director appointed
dot icon24/08/1999
New secretary appointed
dot icon06/08/1999
Secretary resigned
dot icon06/08/1999
Director resigned
dot icon29/07/1999
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
154.00
-
0.00
-
-
2022
0
503.00
-
0.00
-
-
2023
0
913.00
-
0.00
-
-
2023
0
913.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

913.00 £Ascended81.51 % *

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
Bhardwaj, Ashok
Nominee Secretary
28/07/1999 - 28/07/1999
4875
Bhardwaj Corporate Services Limited
Nominee Director
28/07/1999 - 28/07/1999
6099
Silcock, Martin James
Director
19/01/2000 - Present
4
Silcock, Martin James
Secretary
18/01/2000 - Present
-
Bazley, Edward Stuart Alec
Director
21/06/2021 - 21/02/2025
-

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+
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 GRAFTON ROAD ACTON LIMITED

21 GRAFTON ROAD ACTON LIMITED is an(a) Active company incorporated on 29/07/1999 with the registered office located at 21 Grafton Road, London, W3 6PB. There are currently 6 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 GRAFTON ROAD ACTON LIMITED?

toggle

21 GRAFTON ROAD ACTON LIMITED is currently Active. It was registered on 29/07/1999 .

Where is 21 GRAFTON ROAD ACTON LIMITED located?

toggle

21 GRAFTON ROAD ACTON LIMITED is registered at 21 Grafton Road, London, W3 6PB.

What does 21 GRAFTON ROAD ACTON LIMITED do?

toggle

21 GRAFTON ROAD ACTON 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 GRAFTON ROAD ACTON LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-07-31.