27 FENWICK ROAD LIMITED

Register to unlock more data on OkredoRegister

27 FENWICK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04076424

Incorporation date

22/09/2000

Size

Dormant

Contacts

Registered address

Registered address

27a Fenwick Road, London SE15 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2000)
dot icon26/09/2025
Termination of appointment of Vivienne Jane Allder as a director on 2025-09-25
dot icon26/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon17/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon16/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon12/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon17/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon17/09/2023
Secretary's details changed for Mr James Zeno Allder on 2023-09-17
dot icon08/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon10/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon30/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon17/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon17/09/2020
Termination of appointment of Jason Nathaniel Moore as a director on 2020-09-01
dot icon17/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon19/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon19/09/2019
Appointment of Miss Georgia Levy as a director on 2019-09-14
dot icon13/09/2019
Termination of appointment of Roberto Freddi as a director on 2019-08-01
dot icon23/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon26/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon28/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon27/06/2017
Director's details changed for Vivienne Jane Harris on 2017-06-16
dot icon27/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon15/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon09/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon28/09/2015
Termination of appointment of Jason Nathaniel Moore as a secretary on 2015-09-14
dot icon28/09/2015
Director's details changed for Vivienne Jane Harris on 2015-09-14
dot icon28/09/2015
Appointment of Mr James Zeno Allder as a secretary on 2015-09-14
dot icon28/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon11/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon22/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon29/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon06/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon17/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon30/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon17/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon26/09/2011
Registered office address changed from 27 Fenwick Road London SE15 4HW on 2011-09-26
dot icon22/09/2011
Accounts for a dormant company made up to 2010-09-30
dot icon23/05/2011
Appointment of Mr. Jason Nathaniel Moore as a secretary
dot icon23/05/2011
Termination of appointment of Kim Davids as a secretary
dot icon23/05/2011
Appointment of Mr. Jason Nathaniel Moore as a director
dot icon22/05/2011
Termination of appointment of Kim Davids as a secretary
dot icon22/05/2011
Appointment of Mr Roberto Freddi as a director
dot icon24/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon24/09/2010
Director's details changed for Vivienne Jane Harris on 2010-09-22
dot icon19/07/2010
Appointment of Ms Jaqueline Kofman as a director
dot icon23/06/2010
Termination of appointment of Paul Buckley as a director
dot icon23/06/2010
Termination of appointment of Elena Gamonoso as a director
dot icon11/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon22/09/2009
Return made up to 22/09/09; full list of members
dot icon29/10/2008
Accounts for a dormant company made up to 2008-09-30
dot icon20/10/2008
Return made up to 22/09/08; full list of members
dot icon20/10/2008
Appointment terminated director shirley hagan
dot icon20/10/2008
Appointment terminated director mark hagan
dot icon25/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon25/06/2008
Appointment terminated secretary vivienne harris
dot icon25/06/2008
Secretary appointed kim davids
dot icon24/01/2008
Return made up to 22/09/07; full list of members
dot icon20/09/2007
Accounts for a dormant company made up to 2006-09-30
dot icon11/01/2007
Return made up to 22/09/06; full list of members
dot icon27/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon14/10/2005
Return made up to 22/09/05; full list of members
dot icon29/09/2005
Accounts for a dormant company made up to 2004-09-30
dot icon15/10/2004
Return made up to 22/09/04; full list of members
dot icon26/08/2004
Accounts for a dormant company made up to 2003-09-30
dot icon01/10/2003
Accounts for a dormant company made up to 2002-09-30
dot icon18/09/2003
Return made up to 22/09/03; full list of members
dot icon08/11/2002
Secretary resigned
dot icon08/11/2002
Director resigned
dot icon16/09/2002
New secretary appointed
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon25/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon05/07/2002
New director appointed
dot icon26/01/2002
Return made up to 22/09/01; full list of members
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New secretary appointed
dot icon10/12/2001
Ad 05/12/01--------- £ si 2@1=2 £ ic 1/3
dot icon05/10/2001
Registered office changed on 05/10/01 from: 27 fenwick road london SE15 4HW
dot icon22/09/2000
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
15/09/2026
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
-
4.00
-
0.00
-
-
2022
-
4.00
-
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
Levy, Georgia
Director
14/09/2019 - Present
2
Kofman, Jaqueline
Director
24/06/2010 - Present
1
Allder, James
Secretary
14/09/2015 - Present
-
Allder, Vivienne Jane
Director
03/09/2002 - 25/09/2025
-

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 27 FENWICK ROAD LIMITED

27 FENWICK ROAD LIMITED is an(a) Active company incorporated on 22/09/2000 with the registered office located at 27a Fenwick Road, London SE15 4HS. 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 27 FENWICK ROAD LIMITED?

toggle

27 FENWICK ROAD LIMITED is currently Active. It was registered on 22/09/2000 .

Where is 27 FENWICK ROAD LIMITED located?

toggle

27 FENWICK ROAD LIMITED is registered at 27a Fenwick Road, London SE15 4HS.

What does 27 FENWICK ROAD LIMITED do?

toggle

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

What is the latest filing for 27 FENWICK ROAD LIMITED?

toggle

The latest filing was on 26/09/2025: Termination of appointment of Vivienne Jane Allder as a director on 2025-09-25.