28 BICKERSTETH ROAD LIMITED

Register to unlock more data on OkredoRegister

28 BICKERSTETH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05224720

Incorporation date

07/09/2004

Size

Dormant

Contacts

Registered address

Registered address

28 Bickersteth Road, London SW17 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2004)
dot icon31/01/2026
Appointment of Mr Oliver George Kirkness as a director on 2026-01-30
dot icon31/01/2026
Cessation of Joseph Henry John Russell as a person with significant control on 2026-01-30
dot icon31/01/2026
Cessation of Josephine Anna Healy as a person with significant control on 2026-01-30
dot icon31/01/2026
Termination of appointment of Josephine Anna Healy as a secretary on 2026-01-30
dot icon31/01/2026
Notification of Oliver George Kirkness as a person with significant control on 2026-01-30
dot icon31/01/2026
Termination of appointment of Josephine Anna Healy as a director on 2026-01-30
dot icon07/01/2026
Accounts for a dormant company made up to 2025-09-30
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon02/06/2025
Notification of Joseph Henry John Russell as a person with significant control on 2020-09-25
dot icon03/03/2025
Cessation of Daniel Benjamin Goody as a person with significant control on 2025-02-28
dot icon03/03/2025
Termination of appointment of Daniel Benjamin Goody as a director on 2025-02-28
dot icon03/03/2025
Appointment of Ms Josephine Healy as a secretary on 2025-02-28
dot icon03/03/2025
Termination of appointment of Daniel Benjamin Goody as a secretary on 2025-02-28
dot icon03/03/2025
Notification of Alexander Richard Lake as a person with significant control on 2025-02-28
dot icon03/03/2025
Secretary's details changed for Ms Josephine Healy on 2025-02-28
dot icon06/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon28/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon06/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon22/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon14/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon01/10/2020
Notification of Josephine Anna Healy as a person with significant control on 2020-09-25
dot icon01/10/2020
Appointment of Miss Josephine Anna Healy as a director on 2020-09-25
dot icon01/10/2020
Termination of appointment of Benjamin Anthony Pullicino as a director on 2020-09-25
dot icon01/10/2020
Cessation of Pp Ventures Limited as a person with significant control on 2020-09-25
dot icon10/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon22/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon05/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon04/08/2020
Notification of Pp Ventures Limited as a person with significant control on 2019-02-01
dot icon10/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon06/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon04/06/2019
Appointment of Mr Benjamin Anthony Pullicino as a director on 2019-06-01
dot icon08/02/2019
Cessation of Steven Bartholomew as a person with significant control on 2019-02-01
dot icon08/02/2019
Termination of appointment of Steven Bartholomew as a director on 2019-02-01
dot icon08/02/2019
Registered office address changed from Eastville Tuesley Lane Godalming Surrey GU7 1SG to 28 Bickersteth Road London SW17 9SG on 2019-02-08
dot icon08/02/2019
Appointment of Mr Daniel Benjamin Goody as a secretary on 2019-02-01
dot icon08/02/2019
Termination of appointment of Steven Bartholomew as a secretary on 2019-02-01
dot icon03/10/2018
Notification of Daniel Benjamin Goody as a person with significant control on 2018-10-03
dot icon03/10/2018
Appointment of Mr Daniel Benjamin Goody as a director on 2018-10-03
dot icon03/10/2018
Termination of appointment of Christopher Edward William Dixon as a director on 2018-10-01
dot icon03/10/2018
Cessation of Christopher Edward William Dixon as a person with significant control on 2018-10-01
dot icon21/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon28/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon20/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon23/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon16/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon20/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon24/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon23/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon04/09/2014
Appointment of Mr Christopher Edward William Dixon as a director on 2014-09-04
dot icon04/09/2014
Termination of appointment of Natalie Sacha Ronald as a director on 2014-09-04
dot icon04/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon26/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon26/09/2013
Director's details changed for Natalie Sacha Ronald on 2013-09-26
dot icon26/09/2013
Director's details changed for Steven Bartholomew on 2013-09-26
dot icon24/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon14/11/2012
Annual return made up to 2012-09-07
dot icon16/10/2012
Appointment of Steven Bartholomew as a secretary
dot icon16/10/2012
Termination of appointment of Lara Kelly as a secretary
dot icon16/10/2012
Termination of appointment of Lara Kelly as a director
dot icon29/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon07/10/2011
Annual return made up to 2011-09-07
dot icon30/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon18/10/2009
Accounts for a dormant company made up to 2009-09-30
dot icon18/09/2009
Return made up to 07/09/09; no change of members
dot icon18/08/2009
Accounts for a dormant company made up to 2008-09-30
dot icon27/10/2008
Return made up to 07/09/08; no change of members
dot icon04/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon29/05/2008
Appointment terminate, director and secretary lara juliet clarke logged form
dot icon29/05/2008
Director appointed natalie sacha ronald
dot icon21/02/2008
Return made up to 07/09/07; full list of members
dot icon30/12/2007
Accounts for a dormant company made up to 2006-09-30
dot icon11/12/2007
Registered office changed on 11/12/07 from: 28 bickersteth road tooting london SW17 9SE
dot icon12/10/2006
Return made up to 07/09/06; full list of members
dot icon18/08/2006
Secretary's particulars changed;director's particulars changed
dot icon12/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon06/06/2006
Registered office changed on 06/06/06 from: 28 bickersteth road tooting london SW17 9SE
dot icon24/11/2005
Registered office changed on 24/11/05 from: 11A station parade balham high road london SW12 9AZ
dot icon20/09/2005
Return made up to 07/09/05; full list of members
dot icon08/11/2004
Ad 07/09/04--------- £ si 1@1=1 £ ic 1/2
dot icon30/09/2004
New director appointed
dot icon30/09/2004
Director resigned
dot icon30/09/2004
New secretary appointed;new director appointed
dot icon30/09/2004
Secretary resigned
dot icon07/09/2004
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
30/09/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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
Healy, Josephine
Secretary
28/02/2025 - 30/01/2026
-
Healy, Josephine Anna
Director
25/09/2020 - 30/01/2026
-
Mr Oliver George Kirkness
Director
30/01/2026 - Present
-
Goody, Daniel Benjamin
Director
03/10/2018 - 28/02/2025
-
Goody, Daniel Benjamin
Secretary
01/02/2019 - 28/02/2025
-

Persons with Significant Control

10
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 28 BICKERSTETH ROAD LIMITED

28 BICKERSTETH ROAD LIMITED is an(a) Active company incorporated on 07/09/2004 with the registered office located at 28 Bickersteth Road, London SW17 9SG. There are currently 2 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 28 BICKERSTETH ROAD LIMITED?

toggle

28 BICKERSTETH ROAD LIMITED is currently Active. It was registered on 07/09/2004 .

Where is 28 BICKERSTETH ROAD LIMITED located?

toggle

28 BICKERSTETH ROAD LIMITED is registered at 28 Bickersteth Road, London SW17 9SG.

What does 28 BICKERSTETH ROAD LIMITED do?

toggle

28 BICKERSTETH ROAD LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 28 BICKERSTETH ROAD LIMITED?

toggle

The latest filing was on 31/01/2026: Appointment of Mr Oliver George Kirkness as a director on 2026-01-30.