30 STOWE ROAD (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

30 STOWE ROAD (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04653681

Incorporation date

31/01/2003

Size

Dormant

Contacts

Registered address

Registered address

43 Abdale Road, London W12 7ERCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2003)
dot icon06/02/2026
Accounts for a dormant company made up to 2026-01-31
dot icon31/01/2026
Confirmation statement made on 2026-01-31 with updates
dot icon11/04/2025
Appointment of Mr Thomas Richard Atherton as a director on 2025-04-10
dot icon11/04/2025
Notification of Thomas Atherton as a person with significant control on 2025-04-10
dot icon09/02/2025
Termination of appointment of Nicholas James Alexander Harvey as a director on 2025-01-31
dot icon09/02/2025
Cessation of Nicholas James Alexander Harvey as a person with significant control on 2025-01-31
dot icon09/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon09/02/2025
Accounts for a dormant company made up to 2025-01-31
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon08/02/2024
Accounts for a dormant company made up to 2024-01-31
dot icon02/02/2023
Cessation of Rachel Alexandra Khan as a person with significant control on 2022-10-25
dot icon02/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon02/02/2023
Accounts for a dormant company made up to 2023-01-31
dot icon04/11/2022
Termination of appointment of John Patrick Thomas Whelan as a secretary on 2022-05-31
dot icon04/11/2022
Termination of appointment of John Patrick Thomas Whelan as a director on 2022-05-31
dot icon04/11/2022
Registered office address changed from 30a Stowe Road London W12 8BW to 43 Abdale Road London W12 7ER on 2022-11-04
dot icon04/11/2022
Appointment of Mr Nicholas James Alexander Harvey as a director on 2022-10-25
dot icon04/11/2022
Cessation of John Patrick Thomas Whelan as a person with significant control on 2022-05-31
dot icon04/11/2022
Notification of Nicholas James Alexander Harvey as a person with significant control on 2022-10-25
dot icon15/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon15/02/2022
Accounts for a dormant company made up to 2022-01-31
dot icon17/11/2021
Accounts for a dormant company made up to 2021-01-31
dot icon24/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon24/02/2021
Accounts for a dormant company made up to 2020-01-31
dot icon05/03/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon28/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon02/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon26/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon13/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon16/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon14/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon25/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon22/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon29/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon26/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon27/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon26/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon25/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon27/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon06/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon21/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon31/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon30/03/2011
Director's details changed for Mr Nadeem Hasan Khan on 2010-01-10
dot icon21/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon20/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon26/05/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon25/05/2010
Termination of appointment of Gabriella Petter as a director
dot icon25/05/2010
Termination of appointment of Gabriella Petter as a secretary
dot icon25/05/2010
Director's details changed for Gloria May Lorandos on 2010-01-10
dot icon19/05/2010
Appointment of Mr Nadeem Hasan Khan as a director
dot icon19/05/2010
Appointment of Mr John Patrick Thomas Whelan as a director
dot icon19/05/2010
Appointment of Mr John Patrick Thomas Whelan as a secretary
dot icon19/05/2010
Termination of appointment of John Whelan as a secretary
dot icon19/05/2010
Termination of appointment of John Whelan as a director
dot icon19/05/2010
Termination of appointment of Nadeem Khan as a director
dot icon01/03/2010
Appointment of Mr Nadeem Hasan Khan as a director
dot icon25/02/2010
Termination of appointment of Gabriella Petter as a secretary
dot icon25/02/2010
Termination of appointment of Gabriella Petter as a director
dot icon25/02/2010
Appointment of Mr John Patrick Thomas Whelan as a secretary
dot icon25/02/2010
Appointment of Mr John Patrick Thomas Whelan as a director
dot icon07/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon24/09/2009
Return made up to 31/01/09; full list of members
dot icon14/09/2009
Return made up to 31/01/08; full list of members
dot icon28/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon27/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon25/06/2007
Return made up to 31/01/07; full list of members
dot icon09/01/2007
Accounts for a dormant company made up to 2006-01-31
dot icon29/08/2006
Registered office changed on 29/08/06 from: 1346 high road whetstone london N20 9HJ
dot icon05/06/2006
Ad 15/05/06--------- £ si 3@1=3 £ ic 1/4
dot icon04/05/2006
Return made up to 31/01/06; full list of members
dot icon14/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon09/05/2005
Return made up to 31/01/05; full list of members
dot icon19/10/2004
Accounts for a dormant company made up to 2004-01-31
dot icon24/02/2004
Return made up to 31/01/04; full list of members
dot icon21/02/2003
New director appointed
dot icon21/02/2003
New secretary appointed;new director appointed
dot icon20/02/2003
Secretary resigned
dot icon20/02/2003
Director resigned
dot icon31/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
3.00
-
0.00
-
-
2023
-
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Mr Thomas Richard Atherton
Director
10/04/2025 - Present
7
Khan, Nadeem Hasan
Director
10/01/2010 - Present
3
Harvey, Nicholas James Alexander
Director
25/10/2022 - 31/01/2025
-
Lorandos, Gloria May
Director
31/01/2003 - Present
-

Persons with Significant Control

8
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 STOWE ROAD (FREEHOLD) LIMITED

30 STOWE ROAD (FREEHOLD) LIMITED is an(a) Active company incorporated on 31/01/2003 with the registered office located at 43 Abdale Road, London W12 7ER. 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 30 STOWE ROAD (FREEHOLD) LIMITED?

toggle

30 STOWE ROAD (FREEHOLD) LIMITED is currently Active. It was registered on 31/01/2003 .

Where is 30 STOWE ROAD (FREEHOLD) LIMITED located?

toggle

30 STOWE ROAD (FREEHOLD) LIMITED is registered at 43 Abdale Road, London W12 7ER.

What does 30 STOWE ROAD (FREEHOLD) LIMITED do?

toggle

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

What is the latest filing for 30 STOWE ROAD (FREEHOLD) LIMITED?

toggle

The latest filing was on 06/02/2026: Accounts for a dormant company made up to 2026-01-31.