217 NORTH END ROAD LIMITED

Register to unlock more data on OkredoRegister

217 NORTH END ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02887297

Incorporation date

13/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acre House, 11/15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1994)
dot icon01/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon02/03/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon10/02/2026
Termination of appointment of Cedric Rimaud as a director on 2026-02-06
dot icon07/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon06/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon13/02/2018
Director's details changed for Mr Darko Petrov on 2017-12-01
dot icon13/02/2018
Secretary's details changed for Darko Petrov on 2017-12-01
dot icon13/02/2018
Notification of a person with significant control statement
dot icon12/02/2018
Cessation of Darko Petrov as a person with significant control on 2017-12-01
dot icon12/02/2018
Cessation of Thiara Malik as a person with significant control on 2017-12-01
dot icon12/02/2018
Cessation of Lalit Goyal as a person with significant control on 2017-12-01
dot icon12/02/2018
Cessation of Cedric Rimaud as a person with significant control on 2017-12-01
dot icon12/02/2018
Secretary's details changed for Darko Petrov on 2017-12-01
dot icon12/02/2018
Director's details changed for Mr Darko Petrov on 2017-12-01
dot icon12/02/2018
Secretary's details changed for Darko Petrov on 2017-12-01
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/03/2017
Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 2017-03-13
dot icon07/02/2017
Confirmation statement made on 2016-12-05 with updates
dot icon07/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-05 no member list
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2014-12-05 no member list
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/12/2013
Annual return made up to 2013-12-05 no member list
dot icon27/12/2013
Director's details changed for Cedric Rimaud on 2013-12-05
dot icon27/12/2013
Director's details changed for Darko Petrov on 2013-12-05
dot icon27/12/2013
Director's details changed for Lalit Goyal on 2013-12-05
dot icon16/05/2013
Appointment of Thiara Malik as a director
dot icon25/04/2013
Registered office address changed from Ground Floor Flat 217 North End Road London W14 9NP on 2013-04-25
dot icon26/03/2013
Annual return made up to 2012-12-05
dot icon13/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/10/2012
Termination of appointment of Karin Venter as a director
dot icon24/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2011-12-05
dot icon21/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2010-12-05
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/05/2010
Compulsory strike-off action has been discontinued
dot icon10/05/2010
Annual return made up to 2009-12-05
dot icon23/04/2010
Appointment of Karin Venter as a director
dot icon20/04/2010
First Gazette notice for compulsory strike-off
dot icon21/01/2010
Annual return made up to 2008-12-05
dot icon21/01/2010
Annual return made up to 2007-12-05
dot icon10/12/2009
Director's details changed for Darko Petrov on 2007-12-05
dot icon21/11/2009
Compulsory strike-off action has been discontinued
dot icon18/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/09/2009
First Gazette notice for compulsory strike-off
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/06/2007
New secretary appointed
dot icon08/06/2007
Secretary resigned
dot icon19/12/2006
Annual return made up to 05/12/06
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/10/2006
New director appointed
dot icon23/05/2006
New secretary appointed
dot icon14/03/2006
Secretary resigned;director resigned
dot icon23/12/2005
Annual return made up to 05/12/05
dot icon28/09/2005
New director appointed
dot icon28/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/12/2004
Annual return made up to 05/12/04
dot icon15/07/2004
Director's particulars changed
dot icon11/06/2004
Annual return made up to 27/12/03
dot icon01/06/2004
New secretary appointed
dot icon23/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/03/2004
Accounts for a dormant company made up to 2002-12-31
dot icon23/03/2004
Registered office changed on 23/03/04 from: top flat 217 north end road london W14 9NP
dot icon11/02/2003
Secretary resigned;director resigned
dot icon02/01/2003
Annual return made up to 27/12/02
dot icon14/08/2002
Full accounts made up to 2001-12-31
dot icon01/07/2002
New director appointed
dot icon01/07/2002
Director resigned
dot icon17/04/2002
New director appointed
dot icon10/01/2002
Annual return made up to 08/01/02
dot icon10/01/2002
New director appointed
dot icon04/01/2002
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon07/06/2001
New director appointed
dot icon07/03/2001
New secretary appointed;new director appointed
dot icon08/02/2001
Annual return made up to 13/01/01
dot icon08/02/2001
Secretary resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon10/01/2000
Annual return made up to 13/01/00
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon23/02/1999
Annual return made up to 13/01/99
dot icon23/02/1999
New director appointed
dot icon11/02/1999
Secretary resigned
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon02/10/1998
New secretary appointed
dot icon01/10/1998
Registered office changed on 01/10/98 from: basement flat 217 north end road west kensington london W14 9NP
dot icon24/09/1998
Annual return made up to 13/01/98
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon18/02/1997
Annual return made up to 13/01/97
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon22/01/1996
Full accounts made up to 1994-12-31
dot icon12/01/1996
New director appointed
dot icon20/12/1995
New director appointed
dot icon15/12/1995
New director appointed
dot icon08/12/1995
Director resigned
dot icon30/11/1995
Director resigned
dot icon17/02/1995
Annual return made up to 13/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/03/1994
Resolutions
dot icon13/02/1994
Accounting reference date notified as 31/12
dot icon13/01/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
4.00K
-
0.00
-
-
2022
0
4.00K
-
0.00
-
-
2022
0
4.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00K £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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Darko Petrov
Director
01/07/2006 - Present
-
Rimaud, Cedric
Secretary
04/02/2006 - 20/05/2007
-
Packford, Russell Courtenay
Secretary
12/01/2001 - 05/02/2003
-
Hendry, Karen
Secretary
22/05/2004 - 04/02/2006
-
Petrov, Darko
Secretary
20/05/2007 - Present
-

Persons with Significant Control

4
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 217 NORTH END ROAD LIMITED

217 NORTH END ROAD LIMITED is an(a) Active company incorporated on 13/01/1994 with the registered office located at Acre House, 11/15 William Road, London NW1 3ER. There are currently 4 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 217 NORTH END ROAD LIMITED?

toggle

217 NORTH END ROAD LIMITED is currently Active. It was registered on 13/01/1994 .

Where is 217 NORTH END ROAD LIMITED located?

toggle

217 NORTH END ROAD LIMITED is registered at Acre House, 11/15 William Road, London NW1 3ER.

What does 217 NORTH END ROAD LIMITED do?

toggle

217 NORTH END 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 217 NORTH END ROAD LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-12-31.