30 ELSHAM ROAD LONDON W14 LIMITED

Register to unlock more data on OkredoRegister

30 ELSHAM ROAD LONDON W14 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03327799

Incorporation date

27/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

30 Elsham Road, London, W14 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1997)
dot icon11/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon03/01/2026
Micro company accounts made up to 2025-04-05
dot icon05/01/2025
Micro company accounts made up to 2024-04-05
dot icon09/03/2024
Confirmation statement made on 2024-02-27 with updates
dot icon31/12/2023
Micro company accounts made up to 2023-04-05
dot icon23/11/2023
Appointment of Mrs Antonia Habdank-Toczyska as a director on 2023-11-06
dot icon22/11/2023
Termination of appointment of Alex Habdank as a director on 2023-11-06
dot icon06/11/2023
Termination of appointment of Crispin James Tucker as a director on 2023-04-28
dot icon06/11/2023
Appointment of Ms Sylvia Julius as a director on 2023-04-28
dot icon03/01/2023
Micro company accounts made up to 2022-04-05
dot icon10/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon03/01/2022
Micro company accounts made up to 2021-04-05
dot icon02/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-04-05
dot icon21/04/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon01/01/2020
Micro company accounts made up to 2019-04-05
dot icon28/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon03/01/2019
Micro company accounts made up to 2018-04-05
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with updates
dot icon10/02/2018
Appointment of Dr Sangeeta Sahi as a director on 2017-11-27
dot icon10/02/2018
Termination of appointment of Herve Albert Francois Hue as a director on 2017-11-27
dot icon05/01/2018
Micro company accounts made up to 2017-04-05
dot icon12/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon10/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon27/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon21/09/2015
Termination of appointment of Bruce George Alexander Evers as a director on 2015-08-17
dot icon21/09/2015
Appointment of Miss Anjalee Manyam Salter as a director on 2015-08-17
dot icon02/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon02/03/2015
Termination of appointment of Diana Wiggins as a director on 2014-04-21
dot icon14/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon21/10/2014
Appointment of Mr Herve Albert Francois Hue as a director on 2014-04-21
dot icon26/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon08/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-04-05
dot icon15/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-04-05
dot icon19/09/2011
Appointment of Mr Crispin James Tucker as a director
dot icon19/09/2011
Termination of appointment of Peter Lewis as a director
dot icon10/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon20/01/2011
Total exemption full accounts made up to 2010-04-05
dot icon08/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon08/03/2010
Director's details changed for Diana Wiggins on 2010-03-07
dot icon08/03/2010
Director's details changed for Mr Keith John Irvine on 2010-03-07
dot icon08/03/2010
Director's details changed for Mr Peter Galway Lewis on 2010-03-07
dot icon08/03/2010
Director's details changed for Mr Bruce Evers on 2010-03-07
dot icon08/03/2010
Director's details changed for Alex Habdank on 2010-03-07
dot icon27/01/2010
Total exemption full accounts made up to 2009-04-05
dot icon27/04/2009
Secretary appointed mr keith john irvine
dot icon08/03/2009
Return made up to 27/02/09; full list of members
dot icon08/03/2009
Appointment terminated secretary diana wiggins
dot icon02/02/2009
Total exemption full accounts made up to 2008-04-05
dot icon12/03/2008
Return made up to 27/02/08; full list of members
dot icon23/01/2008
Total exemption full accounts made up to 2007-04-05
dot icon26/03/2007
Return made up to 27/02/07; full list of members
dot icon06/02/2007
Total exemption full accounts made up to 2006-04-05
dot icon28/03/2006
Return made up to 27/02/06; full list of members
dot icon27/01/2006
Total exemption full accounts made up to 2005-04-05
dot icon31/03/2005
Return made up to 27/02/05; full list of members
dot icon05/02/2005
Total exemption full accounts made up to 2004-04-05
dot icon25/03/2004
Return made up to 27/02/04; full list of members
dot icon18/02/2004
Total exemption small company accounts made up to 2003-04-05
dot icon27/03/2003
Return made up to 27/02/03; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2002-04-05
dot icon07/03/2002
Return made up to 27/02/02; full list of members
dot icon07/02/2002
Total exemption small company accounts made up to 2001-04-05
dot icon27/03/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon27/03/2001
Return made up to 27/02/01; full list of members
dot icon11/08/2000
New secretary appointed
dot icon11/08/2000
Secretary resigned;director resigned
dot icon26/06/2000
Accounts for a small company made up to 2000-04-05
dot icon17/03/2000
Return made up to 27/02/00; full list of members
dot icon13/10/1999
Accounts for a small company made up to 1999-04-05
dot icon16/03/1999
Return made up to 27/02/99; full list of members
dot icon18/02/1999
Ad 15/02/99--------- £ si 1@10=10 £ ic 40/50
dot icon24/01/1999
Accounting reference date extended from 28/02/99 to 05/04/99
dot icon24/12/1998
Amended accounts made up to 1998-02-28
dot icon18/12/1998
Accounts for a dormant company made up to 1998-02-28
dot icon18/12/1998
Resolutions
dot icon23/03/1998
Return made up to 27/02/98; full list of members
dot icon16/03/1998
New secretary appointed;new director appointed
dot icon07/07/1997
New director appointed
dot icon27/02/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
640.00
-
0.00
-
-
2022
0
203.00
-
0.00
-
-
2022
0
203.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

203.00 £Descended-68.28 % *

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
Habdank-Toczyska, Antonia
Director
06/11/2023 - Present
5
Tucker, Crispin James
Director
26/08/2011 - 28/04/2023
7
Irvine, Keith John
Director
01/10/2000 - Present
2
Habdank, Alex, Mr.
Director
01/10/2000 - 06/11/2023
1
Julius, Sylvia
Director
28/04/2023 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 30 ELSHAM ROAD LONDON W14 LIMITED

30 ELSHAM ROAD LONDON W14 LIMITED is an(a) Active company incorporated on 27/02/1997 with the registered office located at 30 Elsham Road, London, W14 8HB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 30 ELSHAM ROAD LONDON W14 LIMITED?

toggle

30 ELSHAM ROAD LONDON W14 LIMITED is currently Active. It was registered on 27/02/1997 .

Where is 30 ELSHAM ROAD LONDON W14 LIMITED located?

toggle

30 ELSHAM ROAD LONDON W14 LIMITED is registered at 30 Elsham Road, London, W14 8HB.

What does 30 ELSHAM ROAD LONDON W14 LIMITED do?

toggle

30 ELSHAM ROAD LONDON W14 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 30 ELSHAM ROAD LONDON W14 LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-27 with updates.