30 EDBROOKE ROAD LIMITED

Register to unlock more data on OkredoRegister

30 EDBROOKE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06000361

Incorporation date

16/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Edbrooke Road, Maida Vale, London W9 2DGCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2006)
dot icon12/12/2025
Confirmation statement made on 2025-11-16 with updates
dot icon02/10/2025
Termination of appointment of George Oliver Dylan Dew as a director on 2025-09-29
dot icon02/10/2025
Termination of appointment of Dafydd Wyn Elis as a director on 2025-09-29
dot icon02/10/2025
Appointment of Ms Anita Bjork Lund as a director on 2025-09-29
dot icon13/08/2025
Total exemption full accounts made up to 2024-12-16
dot icon27/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon24/08/2024
Total exemption full accounts made up to 2023-12-16
dot icon20/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2022-12-16
dot icon10/03/2023
Termination of appointment of Gek Eng Kwan-Lim as a director on 2023-02-25
dot icon10/03/2023
Appointment of Ms Maryse Rosalind Gordon as a director on 2023-02-25
dot icon28/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-16
dot icon24/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon12/09/2021
Total exemption full accounts made up to 2020-12-16
dot icon07/01/2021
Appointment of Mr George Oliver Dylan Dew as a director on 2020-11-30
dot icon30/11/2020
Confirmation statement made on 2020-11-16 with updates
dot icon21/07/2020
Total exemption full accounts made up to 2019-12-16
dot icon29/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon02/08/2019
Total exemption full accounts made up to 2018-12-16
dot icon27/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2017-12-16
dot icon25/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-16
dot icon27/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon08/09/2016
Total exemption full accounts made up to 2015-12-16
dot icon02/01/2016
Appointment of Dafydd Wyn Elis as a director
dot icon02/01/2016
Termination of appointment of Rhett Brewer as a director on 2015-09-04
dot icon10/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon10/12/2015
Termination of appointment of Rhett Brewer as a director on 2015-09-04
dot icon10/12/2015
Appointment of Mr Dafydd Wyn Elis as a director on 2015-09-04
dot icon10/12/2015
Register(s) moved to registered office address 30 Edbrooke Road Maida Vale London W9 2DG
dot icon10/12/2015
Register inspection address has been changed from C/O Mr. R. Brewer 30 Edbrooke Road Maida Vale London W9 2DG United Kingdom to C/O Ms Siriliya Narwalkar 30 Edbrooke Road London W9 2DG
dot icon04/08/2015
Total exemption full accounts made up to 2014-12-16
dot icon05/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon28/08/2014
Total exemption full accounts made up to 2013-12-16
dot icon10/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon10/12/2013
Director's details changed for Ms Colleen Mary Driscoll on 2013-06-04
dot icon10/12/2013
Secretary's details changed for Ms Colleen Mary Driscoll on 2013-04-04
dot icon08/08/2013
Total exemption full accounts made up to 2012-12-16
dot icon12/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon12/12/2012
Register inspection address has been changed from C/O Mr. R. Brewer 30 Edbrooke Road Maida Vale London W9 2DG United Kingdom
dot icon12/06/2012
Total exemption full accounts made up to 2011-12-16
dot icon31/01/2012
Annual return made up to 2011-11-16 with full list of shareholders
dot icon08/08/2011
Total exemption full accounts made up to 2010-12-16
dot icon06/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon12/05/2010
Accounts for a dormant company made up to 2009-12-16
dot icon23/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon23/11/2009
Register(s) moved to registered inspection location
dot icon22/11/2009
Director's details changed for Siriliya Edith Helena Nawalkar on 2009-10-01
dot icon22/11/2009
Register inspection address has been changed
dot icon22/11/2009
Director's details changed for Dr Gek Eng Kwan-Lim on 2009-10-01
dot icon22/11/2009
Director's details changed for Rhett Brewer on 2009-10-01
dot icon22/11/2009
Director's details changed for Colleen Mary Driscoll on 2009-10-01
dot icon16/04/2009
Accounts for a dormant company made up to 2008-11-30
dot icon09/02/2009
Accounts for a dormant company made up to 2007-11-30
dot icon09/12/2008
Return made up to 16/11/08; full list of members
dot icon09/12/2008
Accounting reference date extended from 30/11/2009 to 16/12/2009
dot icon20/03/2008
Director and secretary appointed colleen mary driscoll
dot icon20/03/2008
Director appointed rhett brewer
dot icon20/03/2008
Director appointed siriliya edith helena nawalkar
dot icon20/03/2008
Appointment terminated director louise harman
dot icon20/03/2008
Appointment terminated secretary michael france
dot icon20/03/2008
Appointment terminated director michael france
dot icon20/03/2008
Registered office changed on 20/03/2008 from 30 edbrooke road maida vale london W9 2DG
dot icon27/12/2007
Return made up to 16/11/07; full list of members
dot icon27/12/2007
Registered office changed on 27/12/07 from: 45 lamb's conduit street london WC1N 3NH
dot icon27/10/2007
New director appointed
dot icon28/11/2006
Registered office changed on 28/11/06 from: 31 corsham street london N1 6DR
dot icon28/11/2006
New director appointed
dot icon28/11/2006
New director appointed
dot icon28/11/2006
New secretary appointed
dot icon28/11/2006
Secretary resigned
dot icon28/11/2006
Director resigned
dot icon16/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
16/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
16/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
16/12/2024
dot iconNext account date
16/12/2025
dot iconNext due on
16/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elis, Dafydd Wyn
Director
04/09/2015 - 29/09/2025
4
Nawalkar, Siriliya Edith Helena
Director
19/02/2008 - Present
1
Kwan-Lim, Gek Eng, Dr
Director
01/06/2007 - 25/02/2023
-
Gordon, Maryse Rosalind
Director
25/02/2023 - Present
-
Dew, George Oliver Dylan
Director
30/11/2020 - 29/09/2025
-

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 30 EDBROOKE ROAD LIMITED

30 EDBROOKE ROAD LIMITED is an(a) Active company incorporated on 16/11/2006 with the registered office located at 30 Edbrooke Road, Maida Vale, London W9 2DG. 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 30 EDBROOKE ROAD LIMITED?

toggle

30 EDBROOKE ROAD LIMITED is currently Active. It was registered on 16/11/2006 .

Where is 30 EDBROOKE ROAD LIMITED located?

toggle

30 EDBROOKE ROAD LIMITED is registered at 30 Edbrooke Road, Maida Vale, London W9 2DG.

What does 30 EDBROOKE ROAD LIMITED do?

toggle

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

What is the latest filing for 30 EDBROOKE ROAD LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-11-16 with updates.