226 GROVE ROAD LTD

Register to unlock more data on OkredoRegister

226 GROVE ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08907697

Incorporation date

24/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Berners Place, London W1T 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2014)
dot icon20/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon19/05/2024
Change of accounting reference date
dot icon30/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/08/2023
Registered office address changed from 24 Bedford Row London WC1R 4TQ England to 9 Berners Place London W1T 3AD on 2023-08-03
dot icon03/08/2023
Change of details for Mr Rafique Amir Kapadia as a person with significant control on 2023-07-20
dot icon03/08/2023
Director's details changed for Mr Rafique Amir Kapadia on 2023-07-20
dot icon23/11/2022
Director's details changed for Mr Shakil Vora on 2022-11-05
dot icon23/11/2022
Change of details for Mr Shakil Vora as a person with significant control on 2022-11-05
dot icon23/11/2022
Director's details changed for Rozat Vas on 2022-11-05
dot icon23/11/2022
Change of details for Rozat Vas as a person with significant control on 2022-11-05
dot icon30/09/2022
Total exemption full accounts made up to 2021-10-31
dot icon16/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon29/04/2022
Change of details for Mr Rafique Amir Kapadia as a person with significant control on 2021-01-07
dot icon29/04/2022
Change of details for Mr Shakil Vora as a person with significant control on 2021-01-07
dot icon28/04/2022
Change of details for Rozat Vas as a person with significant control on 2021-07-30
dot icon11/11/2021
Registration of charge 089076970001, created on 2021-11-10
dot icon03/09/2021
Termination of appointment of Moiz Vas as a director on 2021-09-02
dot icon03/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon03/08/2021
Notification of Rozat Vas as a person with significant control on 2021-07-30
dot icon03/08/2021
Cessation of Moiz Vas as a person with significant control on 2021-07-30
dot icon03/08/2021
Appointment of Rozat Vas as a director on 2021-07-30
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/07/2021
Resolutions
dot icon05/02/2021
Appointment of Mr Moiz Vas as a director on 2021-02-01
dot icon05/02/2021
Notification of Moiz Vas as a person with significant control on 2021-01-07
dot icon12/01/2021
Confirmation statement made on 2021-01-10 with updates
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon16/12/2020
Notification of Rafique Amir Kapadia as a person with significant control on 2020-12-10
dot icon16/12/2020
Change of details for Mr Shakil Vora as a person with significant control on 2020-12-10
dot icon16/12/2020
Appointment of Mr Rafique Amir Kapadia as a director on 2020-12-10
dot icon10/12/2020
Previous accounting period extended from 2020-04-30 to 2020-10-31
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon12/05/2020
Confirmation statement made on 2020-04-29 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with updates
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon05/03/2019
Director's details changed for Mr Shakil Vora on 2019-02-24
dot icon05/03/2019
Confirmation statement made on 2019-02-24 with updates
dot icon05/03/2019
Registered office address changed from 42 Mapleleafe Gardens Ilford Essex IG6 1LG to 24 Bedford Row London WC1R 4TQ on 2019-03-05
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon07/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon07/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon01/04/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/07/2015
Previous accounting period extended from 2015-02-28 to 2015-04-30
dot icon07/04/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon24/02/2014
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
31/03/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.10K
-
0.00
1.03K
-
2022
3
16.13K
-
38.31K
10.18K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vas, Rozat
Director
30/07/2021 - Present
2
Mr Shakil Vora
Director
24/02/2014 - Present
7
Kapadia, Rafique Amir
Director
10/12/2020 - Present
10
Vas, Moiz
Director
01/02/2021 - 02/09/2021
17

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 226 GROVE ROAD LTD

226 GROVE ROAD LTD is an(a) Active company incorporated on 24/02/2014 with the registered office located at 9 Berners Place, London W1T 3AD. There are currently 3 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 226 GROVE ROAD LTD?

toggle

226 GROVE ROAD LTD is currently Active. It was registered on 24/02/2014 .

Where is 226 GROVE ROAD LTD located?

toggle

226 GROVE ROAD LTD is registered at 9 Berners Place, London W1T 3AD.

What does 226 GROVE ROAD LTD do?

toggle

226 GROVE ROAD LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 226 GROVE ROAD LTD?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-03-31.