24/26 BREAKSPEARS ROAD LIMITED

Register to unlock more data on OkredoRegister

24/26 BREAKSPEARS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04879376

Incorporation date

27/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

24 Breakspears Road, London SE4 1UWCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2003)
dot icon30/11/2025
Micro company accounts made up to 2025-03-31
dot icon14/09/2025
Confirmation statement made on 2025-08-23 with updates
dot icon14/09/2025
Appointment of Mr Calum Handforth as a director on 2025-09-01
dot icon22/06/2025
Termination of appointment of Laura Cantadori as a director on 2025-06-03
dot icon10/02/2025
Termination of appointment of Deborah Rita Perry as a secretary on 2025-02-01
dot icon10/02/2025
Appointment of Mr Graham Ian Scarfe as a secretary on 2025-02-01
dot icon08/02/2025
Registered office address changed from 24B Breakspears Road London SE4 1UW England to 24 Breakspears Road London SE4 1UW on 2025-02-08
dot icon05/09/2024
Micro company accounts made up to 2024-03-31
dot icon05/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon13/01/2022
Micro company accounts made up to 2021-03-31
dot icon29/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon05/07/2021
Appointment of Mr Graham Ian Scarfe as a director on 2021-07-01
dot icon01/07/2021
Appointment of Ms Laura Cantadori as a director on 2021-07-01
dot icon01/07/2021
Termination of appointment of Carola Von Weiss as a director on 2021-07-01
dot icon14/04/2021
Termination of appointment of Elena Crippa as a director on 2021-04-14
dot icon15/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/08/2020
Confirmation statement made on 2020-08-23 with updates
dot icon25/02/2020
Appointment of Mr Barry Percival Yarde as a director on 2020-02-25
dot icon10/12/2019
Registered office address changed from 24 B Breakspears Road London SE4 1UW to 24B Breakspears Road London SE4 1UW on 2019-12-10
dot icon10/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/11/2019
Termination of appointment of Matthew Moran as a director on 2019-11-04
dot icon27/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon09/03/2019
Accounts for a dormant company made up to 2018-03-31
dot icon17/12/2018
Previous accounting period shortened from 2018-08-31 to 2018-03-31
dot icon29/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon09/10/2017
Accounts for a dormant company made up to 2017-08-31
dot icon27/08/2017
Confirmation statement made on 2017-08-27 with updates
dot icon05/08/2017
Compulsory strike-off action has been discontinued
dot icon02/08/2017
Accounts for a dormant company made up to 2016-08-31
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon22/02/2017
Termination of appointment of Catherine Jane Mccallum as a director on 2017-02-22
dot icon09/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon18/04/2016
Appointment of Ms Carola Von Weiss as a director on 2016-04-10
dot icon18/04/2016
Appointment of Mr Matthew Moran as a director on 2016-04-10
dot icon18/04/2016
Appointment of Ms Elena Crippa as a director on 2016-04-10
dot icon07/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon14/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon16/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon12/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon02/09/2013
Director's details changed for Deborah Rita Perry on 2013-07-09
dot icon09/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon02/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon25/04/2012
Accounts for a dormant company made up to 2011-08-31
dot icon11/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon05/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon17/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon17/09/2010
Director's details changed for Catherine Jane Mccallum on 2009-10-01
dot icon17/09/2010
Director's details changed for Deborah Rita Perry on 2009-10-01
dot icon10/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon04/03/2010
Termination of appointment of Lorraine Hibbert as a director
dot icon30/09/2009
Registered office changed on 30/09/2009 from harben house harben parade finchley road london NW3 6LH
dot icon30/09/2009
Secretary appointed deborah rita adelelma perry
dot icon30/09/2009
Appointment terminated secretary stardata business services LIMITED
dot icon22/09/2009
Return made up to 27/08/09; full list of members
dot icon09/05/2009
Accounts for a dormant company made up to 2008-08-31
dot icon01/09/2008
Return made up to 27/08/08; full list of members
dot icon05/04/2008
Accounts for a dormant company made up to 2007-08-31
dot icon22/10/2007
Return made up to 27/08/07; full list of members
dot icon25/05/2007
Accounts for a dormant company made up to 2006-08-31
dot icon24/10/2006
Return made up to 27/08/06; full list of members
dot icon27/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon08/12/2005
Return made up to 27/08/05; full list of members
dot icon25/08/2005
Ad 14/07/05--------- £ si 3@1=3 £ ic 5/8
dot icon04/05/2005
Accounts for a dormant company made up to 2004-08-31
dot icon30/09/2004
Return made up to 27/08/04; full list of members
dot icon23/12/2003
Director resigned
dot icon23/12/2003
Director resigned
dot icon14/11/2003
Ad 27/08/03--------- £ si 3@1=3 £ ic 2/5
dot icon05/11/2003
New director appointed
dot icon05/09/2003
Secretary resigned
dot icon27/08/2003
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
31/03/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Handforth, Calum
Director
01/09/2025 - Present
2
Scarfe, Graham Ian
Director
01/07/2021 - Present
2
Perry, Deborah Rita
Secretary
16/09/2009 - 01/02/2025
-
Scarfe, Graham Ian
Secretary
01/02/2025 - Present
-
Cantadori, Laura
Director
01/07/2021 - 03/06/2025
-

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 24/26 BREAKSPEARS ROAD LIMITED

24/26 BREAKSPEARS ROAD LIMITED is an(a) Active company incorporated on 27/08/2003 with the registered office located at 24 Breakspears Road, London SE4 1UW. There are currently 5 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 24/26 BREAKSPEARS ROAD LIMITED?

toggle

24/26 BREAKSPEARS ROAD LIMITED is currently Active. It was registered on 27/08/2003 .

Where is 24/26 BREAKSPEARS ROAD LIMITED located?

toggle

24/26 BREAKSPEARS ROAD LIMITED is registered at 24 Breakspears Road, London SE4 1UW.

What does 24/26 BREAKSPEARS ROAD LIMITED do?

toggle

24/26 BREAKSPEARS 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 24/26 BREAKSPEARS ROAD LIMITED?

toggle

The latest filing was on 30/11/2025: Micro company accounts made up to 2025-03-31.