24 FISHERTON STREET LIMITED

Register to unlock more data on OkredoRegister

24 FISHERTON STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05559162

Incorporation date

09/09/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O Cadmus Property, 70 Great Western Studios, 65 Alfred Road, London W2 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2005)
dot icon01/04/2026
Accounts for a dormant company made up to 2025-09-30
dot icon30/07/2025
Confirmation statement made on 2025-07-22 with updates
dot icon15/07/2025
Secretary's details changed for Cadmus Property on 2025-07-15
dot icon15/07/2025
Registered office address changed from C/O Cadmus Property 128 City Road London EC1V 2NX England to C/O Cadmus Property, 70 Great Western Studios 65 Alfred Road London W2 5EU on 2025-07-15
dot icon15/07/2025
Secretary's details changed for Ms Silvia Napolitano on 2025-07-15
dot icon15/07/2025
Director's details changed for Ms Aparna Ram on 2025-07-15
dot icon15/07/2025
Director's details changed for Mr George Nicolas Constantine Hadjipateras on 2025-07-15
dot icon25/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon10/10/2024
Appointment of Cadmus Property as a secretary on 2024-10-01
dot icon28/08/2024
Registered office address changed from 24 Fisherton Street London NW8 8PG to C/O Cadmus Property 128 City Road London EC1V 2NX on 2024-08-28
dot icon23/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon19/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/09/2023
Compulsory strike-off action has been discontinued
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon05/09/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/09/2022
Compulsory strike-off action has been discontinued
dot icon01/09/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon15/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/09/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon01/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/08/2018
Confirmation statement made on 2018-07-22 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/08/2017
Confirmation statement made on 2017-07-22 with updates
dot icon17/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon10/10/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon10/09/2015
Appointment of Mr George Nicolas Constantine Hadjipateras as a director on 2015-09-09
dot icon01/09/2015
Appointment of Ms Aparna Ram as a director on 2015-08-28
dot icon29/08/2015
Appointment of Ms Silvia Napolitano as a secretary on 2015-08-28
dot icon28/08/2015
Termination of appointment of Fatima Eldabi as a secretary on 2015-08-28
dot icon28/08/2015
Termination of appointment of Gamal Badawi Abdelgadir as a director on 2015-08-28
dot icon22/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon21/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon20/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon18/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon26/06/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon18/06/2015
Micro company accounts made up to 2014-09-30
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon21/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon30/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon25/11/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/12/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/12/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon21/07/2011
Annual return made up to 2010-09-09 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/11/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon22/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon21/04/2010
Annual return made up to 2009-09-09 with full list of shareholders
dot icon16/04/2010
Director's details changed for Gamal Badawi Abdelgadir on 2009-09-09
dot icon16/04/2010
Secretary's details changed for Fatima Eldabi on 2009-09-09
dot icon16/04/2010
Termination of appointment of Paul Touloumbadjian as a director
dot icon06/04/2010
Director's details changed for Paul Albert Touloumbadjian on 2009-01-10
dot icon27/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon21/09/2009
Total exemption full accounts made up to 2008-09-30
dot icon29/01/2009
Secretary appointed fatima eldabi
dot icon29/01/2009
Appointment terminated secretary paul touloumbadjian
dot icon25/11/2008
Return made up to 09/09/08; full list of members
dot icon01/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon13/12/2007
Return made up to 09/09/07; full list of members
dot icon17/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon22/01/2007
Secretary's particulars changed;director's particulars changed
dot icon22/01/2007
Director's particulars changed
dot icon24/10/2006
Return made up to 09/09/06; full list of members
dot icon22/09/2005
New secretary appointed;new director appointed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
Secretary resigned
dot icon22/09/2005
Director resigned
dot icon22/09/2005
Ad 09/09/05--------- £ si 1@1=1 £ ic 1/2
dot icon09/09/2005
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
30/09/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
567.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hadjipateras, George Nicolas Constantine
Director
09/09/2015 - Present
4
CADMUS PROPERTY
Corporate Secretary
01/10/2024 - Present
8
Napolitano, Silvia
Secretary
28/08/2015 - Present
-
Ram, Aparna
Director
28/08/2015 - Present
-

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 24 FISHERTON STREET LIMITED

24 FISHERTON STREET LIMITED is an(a) Active company incorporated on 09/09/2005 with the registered office located at C/O Cadmus Property, 70 Great Western Studios, 65 Alfred Road, London W2 5EU. 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 24 FISHERTON STREET LIMITED?

toggle

24 FISHERTON STREET LIMITED is currently Active. It was registered on 09/09/2005 .

Where is 24 FISHERTON STREET LIMITED located?

toggle

24 FISHERTON STREET LIMITED is registered at C/O Cadmus Property, 70 Great Western Studios, 65 Alfred Road, London W2 5EU.

What does 24 FISHERTON STREET LIMITED do?

toggle

24 FISHERTON STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24 FISHERTON STREET LIMITED?

toggle

The latest filing was on 01/04/2026: Accounts for a dormant company made up to 2025-09-30.