21 SOLENT ROAD LIMITED

Register to unlock more data on OkredoRegister

21 SOLENT ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03309014

Incorporation date

28/01/1997

Size

Dormant

Contacts

Registered address

Registered address

21 Solent Road, West Hampstead, London NW6 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1997)
dot icon07/04/2026
Appointment of Mr Ruairi Phelim Fitzpatrick as a director on 2026-04-07
dot icon07/04/2026
Notification of Ruairi Phelim Fitzpatrick as a person with significant control on 2026-04-07
dot icon20/03/2026
Termination of appointment of Ruairi Phelim Fitzpatrick as a director on 2026-03-13
dot icon20/03/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon17/02/2026
Cessation of Ruairi Phelim Fitzpatrick as a person with significant control on 2026-02-15
dot icon05/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/07/2025
Notification of Andrew John Davis as a person with significant control on 2025-07-18
dot icon21/07/2025
Notification of Ruairi Phelim Fitzpatrick as a person with significant control on 2025-07-18
dot icon17/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon15/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/01/2024
Termination of appointment of Margaret Rogan as a director on 2024-01-17
dot icon17/01/2024
Appointment of Mr Ruairi Phelim Fitzpatrick as a director on 2024-01-17
dot icon17/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/09/2023
Appointment of Mr Andrew John Davis as a secretary on 2023-09-18
dot icon04/01/2023
Change of details for Mr Chris Davis as a person with significant control on 2023-01-04
dot icon04/01/2023
Director's details changed for Mr Andrew John Davis on 2023-01-04
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon15/12/2021
Termination of appointment of Michael Rogan as a director on 2021-12-14
dot icon23/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon06/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon25/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon02/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-28 with updates
dot icon29/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon02/12/2016
Appointment of Mr Andrew John Davis as a director on 2016-12-01
dot icon01/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon02/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon08/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon21/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon19/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon11/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon13/02/2011
Secretary's details changed for Mr Christopher Paul Davis on 2011-02-05
dot icon13/02/2011
Director's details changed for Mr Christopher Paul Davis on 2011-02-12
dot icon20/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon31/01/2010
Director's details changed for Mr Christopher Paul Davis on 2009-10-14
dot icon31/01/2010
Director's details changed for Michael Rogan on 2009-10-31
dot icon31/01/2010
Secretary's details changed for Christopher Paul Davis on 2009-10-14
dot icon31/01/2010
Director's details changed for Margaret Rogan on 2009-10-31
dot icon22/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/04/2009
Return made up to 28/01/09; full list of members
dot icon21/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/02/2008
Return made up to 28/01/08; full list of members
dot icon11/02/2008
Secretary's particulars changed;director's particulars changed
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/03/2007
Return made up to 28/01/07; full list of members
dot icon05/12/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/11/2006
New secretary appointed
dot icon27/11/2006
New director appointed
dot icon27/10/2006
Secretary resigned;director resigned
dot icon30/01/2006
Return made up to 28/01/06; full list of members
dot icon14/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/02/2005
Return made up to 28/01/05; full list of members
dot icon05/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/01/2004
Return made up to 28/01/04; full list of members
dot icon30/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon11/08/2003
New secretary appointed;new director appointed
dot icon17/05/2003
Director resigned
dot icon17/05/2003
Secretary resigned;director resigned
dot icon21/01/2003
Return made up to 28/01/03; full list of members
dot icon11/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon31/01/2002
Return made up to 28/01/02; full list of members
dot icon21/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon26/01/2001
Return made up to 28/01/01; full list of members
dot icon22/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon17/07/2000
Director resigned
dot icon17/07/2000
Secretary resigned;director resigned
dot icon17/07/2000
New secretary appointed;new director appointed
dot icon17/07/2000
New director appointed
dot icon08/02/2000
Return made up to 28/01/00; full list of members
dot icon25/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon25/10/1999
Resolutions
dot icon11/02/1999
Return made up to 28/01/99; no change of members
dot icon26/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon10/02/1998
Return made up to 28/01/98; full list of members
dot icon15/10/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon24/09/1997
Ad 18/09/97--------- £ si 98@1=98 £ ic 2/100
dot icon19/08/1997
Director resigned
dot icon19/08/1997
Secretary resigned
dot icon19/08/1997
New director appointed
dot icon19/08/1997
New director appointed
dot icon19/08/1997
New director appointed
dot icon19/08/1997
New secretary appointed;new director appointed
dot icon19/08/1997
Registered office changed on 19/08/97 from: 24 north street ashby de la zouch leicestershire LE65 1HS
dot icon01/04/1997
Certificate of change of name
dot icon28/01/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EXPRESS SECRETARIES LIMITED
Nominee Secretary
28/01/1997 - 02/04/1997
283
Mcdowell, Matthew Charles
Director
21/06/2000 - 09/05/2003
4
Davis, Andrew John
Director
01/12/2016 - Present
1
Davis, Christopher Paul
Director
14/08/2006 - Present
1
EXPRESS DIRECTORS LIMITED
Nominee Director
28/01/1997 - 02/04/1997
283

Persons with Significant Control

5
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 SOLENT ROAD LIMITED

21 SOLENT ROAD LIMITED is an(a) Active company incorporated on 28/01/1997 with the registered office located at 21 Solent Road, West Hampstead, London NW6 1TP. 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 SOLENT ROAD LIMITED?

toggle

21 SOLENT ROAD LIMITED is currently Active. It was registered on 28/01/1997 .

Where is 21 SOLENT ROAD LIMITED located?

toggle

21 SOLENT ROAD LIMITED is registered at 21 Solent Road, West Hampstead, London NW6 1TP.

What does 21 SOLENT ROAD LIMITED do?

toggle

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

What is the latest filing for 21 SOLENT ROAD LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mr Ruairi Phelim Fitzpatrick as a director on 2026-04-07.