21 THORNLAW ROAD LIMITED

Register to unlock more data on OkredoRegister

21 THORNLAW ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08440202

Incorporation date

12/03/2013

Size

Dormant

Contacts

Registered address

Registered address

21 Thornlaw Road, London SE27 0SHCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2013)
dot icon25/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon09/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/11/2025
Cessation of Caroline Jane Tarbett as a person with significant control on 2025-08-05
dot icon05/11/2025
Termination of appointment of Caroline Jane Tarbett as a director on 2025-11-05
dot icon05/11/2025
Appointment of Miss Katherine Worley as a director on 2025-11-05
dot icon05/11/2025
Appointment of Mr Benjamin Allen as a director on 2025-11-05
dot icon05/11/2025
Notification of Katherine Worley as a person with significant control on 2025-11-05
dot icon05/11/2025
Notification of Benjamin Allen as a person with significant control on 2025-11-05
dot icon05/11/2025
Registered office address changed from C/O Caroline Tarbett Flat 2 21 Thornlaw Road West Norwood London SE27 0SH to 21 Thornlaw Road London SE27 0SH on 2025-11-05
dot icon14/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon30/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon13/03/2024
Director's details changed for Mrs Mary Winifred South on 2024-03-12
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/08/2023
Change of details for Miss Elizabeth Marie Poli as a person with significant control on 2023-08-04
dot icon14/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon05/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon11/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/04/2021
Change of details for Ms Caroline Jane Tarbett as a person with significant control on 2021-04-08
dot icon07/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon18/11/2020
Notification of Elizabeth Marie Poli as a person with significant control on 2018-05-02
dot icon18/11/2020
Cessation of Julian Peter Thew as a person with significant control on 2018-05-02
dot icon21/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-03-12 with updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon16/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/05/2018
Appointment of Elizabeth Marie Poli as a director on 2018-05-02
dot icon11/05/2018
Termination of appointment of Julian Peter Thew as a director on 2018-05-02
dot icon15/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon22/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2015
Appointment of Mrs Mary Winifred South as a director on 2014-12-15
dot icon07/10/2015
Termination of appointment of Ben John Stewart Park as a director on 2014-12-15
dot icon29/08/2015
Compulsory strike-off action has been discontinued
dot icon26/08/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon21/07/2015
First Gazette notice for compulsory strike-off
dot icon21/04/2015
Compulsory strike-off action has been discontinued
dot icon20/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2015
First Gazette notice for compulsory strike-off
dot icon18/11/2014
Registered office address changed from , 34 Queen Anne Street, London, W1G 8HE to C/O Caroline Tarbett Flat 2 21 Thornlaw Road West Norwood London SE27 0SH on 2014-11-18
dot icon18/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon12/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
32.88K
-
0.00
-
-
2022
3
32.88K
-
0.00
-
-
2023
-
32.88K
-
0.00
-
-
2023
-
32.88K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

32.88K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Park, Ben John Stewart
Director
12/03/2013 - 15/12/2014
2
Mrs Mary Winifred South
Director
15/12/2014 - Present
-
Mr Benjamin Allen
Director
05/11/2025 - Present
-
Poli, Elizabeth Marie
Director
02/05/2018 - Present
1
Ms Caroline Jane Tarbett
Director
12/03/2013 - 05/11/2025
1

Persons with Significant Control

7
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 THORNLAW ROAD LIMITED

21 THORNLAW ROAD LIMITED is an(a) Active company incorporated on 12/03/2013 with the registered office located at 21 Thornlaw Road, London SE27 0SH. There are currently 4 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 THORNLAW ROAD LIMITED?

toggle

21 THORNLAW ROAD LIMITED is currently Active. It was registered on 12/03/2013 .

Where is 21 THORNLAW ROAD LIMITED located?

toggle

21 THORNLAW ROAD LIMITED is registered at 21 Thornlaw Road, London SE27 0SH.

What does 21 THORNLAW ROAD LIMITED do?

toggle

21 THORNLAW ROAD 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 THORNLAW ROAD LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-12 with no updates.