226 - 228 THE STRAND LTD

Register to unlock more data on OkredoRegister

226 - 228 THE STRAND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09533394

Incorporation date

09/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Atoz Services Uk Ltd 2/F, Room 201, 2a Charing Cross Road, London WC2H 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2015)
dot icon28/04/2026
Registered office address changed from 45 Mount Street London W1K 2RZ England to C/O Atoz Services Uk Ltd 2/F, Room 201 2a Charing Cross Road London WC2H 0HF on 2026-04-28
dot icon08/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon02/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon27/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon13/04/2024
Resolutions
dot icon13/04/2024
Memorandum and Articles of Association
dot icon28/03/2024
Registration of charge 095333940008, created on 2024-03-27
dot icon28/03/2024
Registration of charge 095333940009, created on 2024-03-27
dot icon30/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon12/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon08/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon16/08/2022
Termination of appointment of Eric Fisher as a director on 2022-08-12
dot icon13/04/2022
Termination of appointment of Raphael Alain Boris Koifman as a director on 2022-04-08
dot icon01/03/2022
Satisfaction of charge 095333940001 in full
dot icon01/03/2022
Satisfaction of charge 095333940002 in full
dot icon01/03/2022
Satisfaction of charge 095333940003 in full
dot icon01/03/2022
Satisfaction of charge 095333940004 in full
dot icon01/03/2022
Satisfaction of charge 095333940005 in full
dot icon08/02/2022
Appointment of Mr Rui Miguel Rodrigues Nobre as a director on 2022-02-07
dot icon19/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon01/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon09/12/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon07/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon31/01/2020
Amended total exemption full accounts made up to 2017-04-30
dot icon31/01/2020
Amended total exemption small company accounts made up to 2016-04-30
dot icon31/01/2020
Amended total exemption full accounts made up to 2018-04-30
dot icon27/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon04/12/2019
Cessation of 226 - 228 the Strand (Jersey) Ltd as a person with significant control on 2019-03-27
dot icon04/12/2019
Notification of Rui Miguel Rodrigues Nobre as a person with significant control on 2019-03-27
dot icon04/12/2019
Confirmation statement made on 2019-11-24 with updates
dot icon01/04/2019
Registered office address changed from 1 & 2 the Barn, Oldwick West Stoke Road, Lavant Chichester, West Sussex PO18 9AA to 45 Mount Street London W1K 2RZ on 2019-04-01
dot icon29/03/2019
Termination of appointment of Piers Charles Kirshaw Rooke as a director on 2019-03-27
dot icon29/03/2019
Termination of appointment of Charles Peter Murray Dykes as a director on 2019-03-27
dot icon22/03/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon12/03/2019
Registration of charge 095333940007, created on 2019-03-08
dot icon30/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon03/10/2018
Registration of charge 095333940006, created on 2018-09-28
dot icon23/03/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon29/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon11/05/2017
Director's details changed for Mr Piers Charles Kirshaw Rooke on 2017-05-11
dot icon07/03/2017
Registration of charge 095333940005, created on 2017-03-03
dot icon07/03/2017
Registration of charge 095333940004, created on 2017-03-03
dot icon06/03/2017
Satisfaction of charge 095333940001 in part
dot icon06/03/2017
Registration of charge 095333940002, created on 2017-03-03
dot icon06/03/2017
Registration of charge 095333940003, created on 2017-03-03
dot icon06/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon06/10/2016
Director's details changed for Mr Piers Charles Kirshaw Rooke on 2016-10-06
dot icon24/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon17/07/2015
Statement of capital following an allotment of shares on 2015-06-17
dot icon13/07/2015
Resolutions
dot icon13/07/2015
Resolutions
dot icon13/07/2015
Change of share class name or designation
dot icon01/07/2015
Appointment of Mr Raphael Alain Boris Koifman as a director on 2015-06-17
dot icon01/07/2015
Appointment of Mr Eric Fisher as a director on 2015-06-17
dot icon25/06/2015
Registration of charge 095333940001, created on 2015-06-19
dot icon17/06/2015
Statement of capital following an allotment of shares on 2015-06-12
dot icon12/06/2015
Appointment of Mr Charles Peter Murray Dykes as a director on 2015-04-09
dot icon12/06/2015
Termination of appointment of Charles Peter Murray Dykes as a director on 2015-04-09
dot icon13/05/2015
Director's details changed for Mr Charles Peter Murray Dykes on 2015-05-13
dot icon13/05/2015
Director's details changed for Mr Charles Peter Murray Dykes on 2015-05-13
dot icon13/05/2015
Director's details changed for Mr Piers Charles Kirshaw Rooke on 2015-05-13
dot icon13/05/2015
Director's details changed for Mr Piers Charles Kirshaw Rooke on 2015-05-13
dot icon08/05/2015
Termination of appointment of David Alexander Carroll Reid Scott as a director on 2015-04-10
dot icon10/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon10/04/2015
Director's details changed for Mr Charles Peter Murray Dykes on 2015-04-10
dot icon10/04/2015
Appointment of Mr David Alexander Carroll Reid Scott as a director on 2015-04-10
dot icon10/04/2015
Director's details changed for Mr Piers Charles Kirshaw Rooke on 2015-04-10
dot icon09/04/2015
Director's details changed for Mr Piers Charles Kirshaw Rooke on 2015-04-09
dot icon09/04/2015
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
30/04/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
810.08K
-
0.00
9.34K
-
2022
0
830.52K
-
0.00
1.62K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nobre, Rui Miguel Rodrigues
Director
07/02/2022 - Present
19
Rooke, Piers Charles Kirshaw
Director
09/04/2015 - 27/03/2019
60
Koifman, Raphael Alain Boris
Director
17/06/2015 - 08/04/2022
1
Dykes, Charles Peter Murray
Director
09/04/2015 - 09/04/2015
17
Reid Scott, David Alexander Carroll
Director
10/04/2015 - 10/04/2015
18

Persons with Significant Control

2
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 226 - 228 THE STRAND LTD

226 - 228 THE STRAND LTD is an(a) Active company incorporated on 09/04/2015 with the registered office located at C/O Atoz Services Uk Ltd 2/F, Room 201, 2a Charing Cross Road, London WC2H 0HF. 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 226 - 228 THE STRAND LTD?

toggle

226 - 228 THE STRAND LTD is currently Active. It was registered on 09/04/2015 .

Where is 226 - 228 THE STRAND LTD located?

toggle

226 - 228 THE STRAND LTD is registered at C/O Atoz Services Uk Ltd 2/F, Room 201, 2a Charing Cross Road, London WC2H 0HF.

What does 226 - 228 THE STRAND LTD do?

toggle

226 - 228 THE STRAND LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 226 - 228 THE STRAND LTD?

toggle

The latest filing was on 28/04/2026: Registered office address changed from 45 Mount Street London W1K 2RZ England to C/O Atoz Services Uk Ltd 2/F, Room 201 2a Charing Cross Road London WC2H 0HF on 2026-04-28.