214 BERMONDSEY STREET LIMITED

Register to unlock more data on OkredoRegister

214 BERMONDSEY STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06472151

Incorporation date

14/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Runnymede Malthouse Business Centre, Malthouse Lane, Egham TW20 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2008)
dot icon10/12/2025
Appointment of Mr Stephen David Thornton as a director on 2025-12-08
dot icon10/12/2025
Termination of appointment of Raymond Fordham as a director on 2025-12-08
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon22/10/2025
Registered office address changed from Nicholson House Thames Street Weybridge Surrey KT13 8JG United Kingdom to Runnymede Malthouse Business Centre Malthouse Lane Egham TW20 9BD on 2025-10-22
dot icon29/09/2025
Micro company accounts made up to 2024-09-29
dot icon28/06/2025
Previous accounting period shortened from 2024-09-30 to 2024-09-29
dot icon03/03/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon06/08/2024
Termination of appointment of Glenn George Rodgers as a director on 2023-12-28
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon23/02/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon07/03/2023
Termination of appointment of Stephen David Thornton as a director on 2020-02-28
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon19/02/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon30/04/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon30/09/2020
Appointment of Mr Glenn Rodgers as a director on 2020-02-26
dot icon29/09/2020
Appointment of Mr Stephen David Thornton as a director on 2020-02-26
dot icon08/04/2020
Compulsory strike-off action has been discontinued
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon06/04/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon24/03/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon02/10/2018
Amended micro company accounts made up to 2017-09-30
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon13/03/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon10/10/2017
Amended total exemption small company accounts made up to 2016-09-30
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon24/10/2016
Amended total exemption small company accounts made up to 2014-09-30
dot icon24/10/2016
Amended total exemption small company accounts made up to 2015-09-30
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/03/2016
Registered office address changed from Nicholson House Thames Street Weybridge Surrey KT13 8JG United Kingdom to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 2016-03-02
dot icon02/03/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon02/03/2016
Registered office address changed from 13 Craven Street London WC2N 5PB to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 2016-03-02
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon13/01/2015
Appointment of Mr Raymond Fordham as a director on 2014-02-14
dot icon13/01/2015
Termination of appointment of Rickard Kelly Eriksson as a director on 2014-02-14
dot icon13/01/2015
Termination of appointment of Melanie Jayne Omirou as a director on 2014-02-14
dot icon13/01/2015
Termination of appointment of Rickard Kelly Eriksson as a secretary on 2014-02-14
dot icon12/05/2014
Full accounts made up to 2013-09-30
dot icon27/02/2014
Certificate of change of name
dot icon27/02/2014
Change of name notice
dot icon21/02/2014
Registered office address changed from 109 Gloucester Place London W1U 6JW on 2014-02-21
dot icon11/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon30/11/2013
Satisfaction of charge 7 in full
dot icon19/11/2013
Satisfaction of charge 6 in full
dot icon19/11/2013
Satisfaction of charge 4 in full
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon22/06/2013
Compulsory strike-off action has been discontinued
dot icon19/06/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon02/04/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon08/01/2012
Full accounts made up to 2010-09-30
dot icon04/01/2012
Compulsory strike-off action has been discontinued
dot icon30/11/2011
Compulsory strike-off action has been suspended
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/10/2011
Termination of appointment of Romy Summerskill as a director
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon24/05/2011
Compulsory strike-off action has been discontinued
dot icon23/05/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon23/05/2011
Secretary's details changed for Mr Rickard Kelly Eriksson on 2011-01-14
dot icon23/05/2011
Director's details changed for Mrs Melanie Jayne Omirou on 2011-01-14
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon11/01/2011
Change of accounting reference date
dot icon07/05/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 7
dot icon13/04/2010
Appointment of Romy Elizabeth Summerskill as a director
dot icon07/04/2010
Appointment of Rickard Kelly Eriksson as a director
dot icon19/03/2010
Termination of appointment of Romy Summerskill as a director
dot icon18/11/2009
Full accounts made up to 2009-03-31
dot icon06/11/2009
Previous accounting period extended from 2009-01-31 to 2009-03-31
dot icon06/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon08/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon25/08/2009
Appointment terminated secretary stephen brook
dot icon25/08/2009
Director appointed melaine omirou
dot icon25/08/2009
Secretary appointed rickard kelly eriksson
dot icon24/02/2009
Return made up to 14/01/09; full list of members
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon06/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/06/2008
Registered office changed on 11/06/2008 from 280 grays inn road london WC1X 8EB
dot icon11/06/2008
Secretary appointed stephen oliver brook
dot icon11/06/2008
Director appointed romy elizabeth summerskill
dot icon11/06/2008
Appointment terminated director luciene james LIMITED
dot icon11/06/2008
Appointment terminated secretary the company registration agents LIMITED
dot icon14/01/2008
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
29/09/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
82.47K
-
0.00
-
-
2022
0
81.33K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summerskill, Romy Elizabeth
Director
10/03/2010 - 15/10/2011
639
Summerskill, Romy Elizabeth
Director
29/04/2008 - 10/03/2010
639
Rodgers, Glenn George
Director
26/02/2020 - 28/12/2023
10
Thornton, Stephen David
Director
26/02/2020 - 28/02/2020
13
Thornton, Stephen David
Director
08/12/2025 - Present
13

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+
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 214 BERMONDSEY STREET LIMITED

214 BERMONDSEY STREET LIMITED is an(a) Active company incorporated on 14/01/2008 with the registered office located at Runnymede Malthouse Business Centre, Malthouse Lane, Egham TW20 9BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 214 BERMONDSEY STREET LIMITED?

toggle

214 BERMONDSEY STREET LIMITED is currently Active. It was registered on 14/01/2008 .

Where is 214 BERMONDSEY STREET LIMITED located?

toggle

214 BERMONDSEY STREET LIMITED is registered at Runnymede Malthouse Business Centre, Malthouse Lane, Egham TW20 9BD.

What does 214 BERMONDSEY STREET LIMITED do?

toggle

214 BERMONDSEY STREET LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 214 BERMONDSEY STREET LIMITED?

toggle

The latest filing was on 10/12/2025: Appointment of Mr Stephen David Thornton as a director on 2025-12-08.