253 CAMBERWELL NEW ROAD LIMITED

Register to unlock more data on OkredoRegister

253 CAMBERWELL NEW ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06167547

Incorporation date

19/03/2007

Size

Dormant

Contacts

Registered address

Registered address

10 Ravensdon Street, London SE11 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2007)
dot icon25/01/2026
Accounts for a dormant company made up to 2025-12-24
dot icon11/01/2026
Confirmation statement made on 2025-12-25 with updates
dot icon08/10/2025
Accounts for a dormant company made up to 2024-12-24
dot icon26/01/2025
Termination of appointment of David George Gordon as a secretary on 2025-01-26
dot icon26/01/2025
Appointment of Mr Renato Callisto as a secretary on 2025-01-26
dot icon26/01/2025
Confirmation statement made on 2024-12-25 with updates
dot icon02/02/2024
Confirmation statement made on 2023-12-25 with updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-12-24
dot icon28/01/2023
Confirmation statement made on 2022-12-25 with no updates
dot icon28/01/2023
Accounts for a dormant company made up to 2022-12-24
dot icon04/02/2022
Accounts for a dormant company made up to 2021-12-24
dot icon04/02/2022
Termination of appointment of David George Gordon as a director on 2022-02-01
dot icon04/02/2022
Confirmation statement made on 2021-12-25 with no updates
dot icon01/08/2021
Appointment of Mr David George Gordon as a secretary on 2021-08-01
dot icon01/08/2021
Appointment of Mr Luis Manuel Gonzalez Castro as a director on 2021-05-19
dot icon26/02/2021
Accounts for a dormant company made up to 2020-12-24
dot icon26/02/2021
Confirmation statement made on 2020-12-25 with no updates
dot icon25/12/2019
Confirmation statement made on 2019-12-25 with no updates
dot icon25/12/2019
Accounts for a dormant company made up to 2019-12-24
dot icon31/03/2019
Accounts for a dormant company made up to 2018-12-24
dot icon31/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon19/03/2018
Accounts for a dormant company made up to 2017-12-24
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon21/03/2017
Accounts for a dormant company made up to 2016-12-24
dot icon21/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon28/03/2016
Accounts for a dormant company made up to 2015-12-24
dot icon28/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon10/04/2015
Accounts for a dormant company made up to 2014-12-24
dot icon10/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon23/10/2014
Accounts for a dormant company made up to 2013-12-24
dot icon26/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon18/09/2013
Director's details changed for Mr. Renato Callisto on 2013-09-10
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-24
dot icon18/09/2013
Director's details changed for Mr David George Gordon on 2013-09-10
dot icon18/09/2013
Registered office address changed from C/O Mr David Gordon 26 Berengaria Court 190 Kennington Park Road London SE11 4BT United Kingdom on 2013-09-18
dot icon25/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-24
dot icon16/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon14/04/2012
Director's details changed for Mr. Renato Callisto on 2012-04-02
dot icon03/09/2011
Accounts for a dormant company made up to 2010-12-24
dot icon28/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon19/09/2010
Accounts for a dormant company made up to 2009-12-24
dot icon26/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon26/03/2010
Director's details changed for Pierre Mazieres on 2010-03-26
dot icon26/03/2010
Director's details changed for Michele Lai Peng Leong on 2010-03-26
dot icon26/03/2010
Director's details changed for Moronke Christina Lufadeju on 2010-03-26
dot icon26/03/2010
Director's details changed for David Gordon on 2010-03-26
dot icon26/03/2010
Director's details changed for Renato Callisto on 2010-03-26
dot icon18/03/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-03-18
dot icon15/02/2010
Director's details changed for Moronke Christina Lufadeju on 2010-02-05
dot icon09/02/2010
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon12/01/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon12/01/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon17/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/04/2009
Accounting reference date shortened from 31/03/2010 to 24/12/2009
dot icon25/03/2009
Return made up to 19/03/09; full list of members
dot icon12/01/2009
Secretary appointed hml company secretarial services
dot icon04/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon18/11/2008
Appointment terminated secretary david gordon
dot icon14/11/2008
Registered office changed on 14/11/2008 from 253 camberwell new road london SE1 0TH
dot icon17/10/2008
Ad 19/03/08-01/10/08\gbp si 3@1=3\gbp ic 2/5\
dot icon14/10/2008
Return made up to 19/03/08; full list of members
dot icon17/09/2008
Appointment terminate, director and secretary bryan william thomas o'connell logged form
dot icon09/09/2008
Director appointed renato callisto
dot icon01/09/2008
Director appointed pierre mazieres
dot icon01/09/2008
Director and secretary appointed david gordon
dot icon01/09/2008
Director appointed michele lai peng leong
dot icon15/08/2008
Director and secretary appointed bryan william thomas o'connell
dot icon15/08/2008
Director appointed moronke christina lufadeju
dot icon11/08/2008
Appointment terminate, director and secretary swift incorporations LIMITED logged form
dot icon08/08/2008
Appointment terminated director instant companies LIMITED
dot icon19/03/2007
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2025
dot iconNext confirmation date
25/12/2026
dot iconLast change occurred
24/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2025
dot iconNext account date
24/12/2026
dot iconNext due on
24/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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
Lufadeju, Moronke Christina
Director
19/03/2007 - Present
5
Gordon, David George
Secretary
01/08/2021 - 26/01/2025
-
Callisto, Renato
Secretary
26/01/2025 - Present
-
Leong, Michele Lai Peng, Ms.
Director
23/08/2008 - Present
-
Mazieres, Pierre, Mr.
Director
23/08/2008 - 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 253 CAMBERWELL NEW ROAD LIMITED

253 CAMBERWELL NEW ROAD LIMITED is an(a) Active company incorporated on 19/03/2007 with the registered office located at 10 Ravensdon Street, London SE11 4AR. There are currently 6 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 253 CAMBERWELL NEW ROAD LIMITED?

toggle

253 CAMBERWELL NEW ROAD LIMITED is currently Active. It was registered on 19/03/2007 .

Where is 253 CAMBERWELL NEW ROAD LIMITED located?

toggle

253 CAMBERWELL NEW ROAD LIMITED is registered at 10 Ravensdon Street, London SE11 4AR.

What does 253 CAMBERWELL NEW ROAD LIMITED do?

toggle

253 CAMBERWELL NEW ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 253 CAMBERWELL NEW ROAD LIMITED?

toggle

The latest filing was on 25/01/2026: Accounts for a dormant company made up to 2025-12-24.