24 STREATLEY ROAD LIMITED

Register to unlock more data on OkredoRegister

24 STREATLEY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06934462

Incorporation date

15/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Fairlawn Avenue, London N2 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2009)
dot icon13/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon22/07/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon08/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/08/2023
Appointment of Mr Franz Maier as a director on 2023-08-29
dot icon29/08/2023
Appointment of Mrs Sumi Paik-Maier as a director on 2023-08-29
dot icon29/08/2023
Appointment of Mrs Nicola Stephenson as a secretary on 2023-08-28
dot icon30/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon29/06/2023
Cessation of Deborah Scholes as a person with significant control on 2023-06-28
dot icon29/06/2023
Termination of appointment of Deborah Scholes as a secretary on 2023-06-28
dot icon29/06/2023
Termination of appointment of Deborah Scholes as a director on 2023-06-28
dot icon29/06/2023
Registered office address changed from 39 Beechdale Road London SW2 2BW England to 39 Beechdale Road London SW2 2BW on 2023-06-29
dot icon29/06/2023
Registered office address changed from 39 Beechdale Road London SW2 2BW England to 4 Fairlawn Avenue London N2 9PS on 2023-06-29
dot icon05/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon22/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon19/06/2018
Registered office address changed from 90 Brixton Hill London SW2 1QN to 39 Beechdale Road London SW2 2BW on 2018-06-19
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon13/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon01/08/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon01/08/2012
Registered office address changed from 39 Beechdale Road London SW2 2BW on 2012-08-01
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/08/2010
Miscellaneous
dot icon03/08/2010
Appointment of Deborah Scholes as a secretary
dot icon13/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon13/07/2010
Director's details changed for Nicola Stephenson on 2010-06-15
dot icon13/07/2010
Director's details changed for Deborah Scholes on 2010-06-15
dot icon15/06/2009
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
30/06/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
0
7.84K
-
0.00
1.33K
-
2022
0
8.62K
-
0.00
634.00
-
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
Ms Deborah Scholes
Director
15/06/2009 - 28/06/2023
-
Mrs Nicola Stephenson
Director
15/06/2009 - Present
2
Scholes, Deborah
Secretary
21/07/2010 - 28/06/2023
-
Maier, Franz
Director
29/08/2023 - Present
-
Paik-Maier, Sumi
Director
29/08/2023 - Present
-

Persons with Significant Control

3
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 STREATLEY ROAD LIMITED

24 STREATLEY ROAD LIMITED is an(a) Active company incorporated on 15/06/2009 with the registered office located at 4 Fairlawn Avenue, London N2 9PS. 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 STREATLEY ROAD LIMITED?

toggle

24 STREATLEY ROAD LIMITED is currently Active. It was registered on 15/06/2009 .

Where is 24 STREATLEY ROAD LIMITED located?

toggle

24 STREATLEY ROAD LIMITED is registered at 4 Fairlawn Avenue, London N2 9PS.

What does 24 STREATLEY ROAD LIMITED do?

toggle

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

What is the latest filing for 24 STREATLEY ROAD LIMITED?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-06-30.