305 AMHURST ROAD LIMITED

Register to unlock more data on OkredoRegister

305 AMHURST ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04591123

Incorporation date

15/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

305 Amhurst Road, London N16 7UXCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2002)
dot icon12/02/2026
Notification of a person with significant control statement
dot icon12/02/2026
Cessation of Imogen Alexandra Hume-Ainsworth as a person with significant control on 2025-11-14
dot icon14/01/2026
Termination of appointment of a director
dot icon16/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon28/08/2025
Appointment of Ms Alice Eve Sear as a director on 2025-08-06
dot icon28/08/2025
Micro company accounts made up to 2024-11-30
dot icon25/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon09/01/2024
Confirmation statement made on 2023-11-15 with updates
dot icon28/11/2023
Compulsory strike-off action has been discontinued
dot icon27/11/2023
Micro company accounts made up to 2022-11-30
dot icon24/11/2023
Termination of appointment of Lai Kuen Wong as a director on 2023-10-03
dot icon24/11/2023
Appointment of Ms Lindsay Anne Woods as a director on 2023-11-23
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon03/01/2023
Confirmation statement made on 2022-11-15 with updates
dot icon19/12/2022
Notification of Imogen Alexandra Hume-Ainsworth as a person with significant control on 2021-11-29
dot icon18/12/2022
Withdrawal of a person with significant control statement on 2022-12-18
dot icon29/11/2022
Termination of appointment of Oliver Leonard Howard as a director on 2022-08-19
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon01/12/2021
Confirmation statement made on 2021-11-15 with updates
dot icon01/12/2021
Termination of appointment of Alexandra Mary Childs as a director on 2021-03-31
dot icon17/08/2021
Micro company accounts made up to 2020-11-30
dot icon17/12/2020
Confirmation statement made on 2020-11-15 with updates
dot icon27/07/2020
Micro company accounts made up to 2019-11-30
dot icon25/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon10/07/2019
Micro company accounts made up to 2018-11-30
dot icon26/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon04/07/2018
Micro company accounts made up to 2017-11-30
dot icon29/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon29/11/2017
Termination of appointment of Jasper James Clarke as a director on 2017-04-07
dot icon29/11/2017
Termination of appointment of Jasper James Clarke as a secretary on 2017-04-07
dot icon24/11/2017
Appointment of Mr Oliver Leonard Howard as a director on 2017-04-07
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon25/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/01/2016
Appointment of Ms Imogen Alexandra Duncan as a director on 2015-11-23
dot icon18/01/2016
Appointment of Ms Alexandra Mary Childs as a director on 2015-11-09
dot icon02/12/2015
Compulsory strike-off action has been discontinued
dot icon01/12/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon01/12/2015
Termination of appointment of Lai Kuen Wong as a secretary on 2015-10-01
dot icon01/12/2015
Termination of appointment of Alice Burnfield as a director on 2015-10-01
dot icon01/12/2015
Appointment of Mr Jasper James Clarke as a secretary on 2015-10-01
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon15/04/2015
Termination of appointment of Coco Edwards as a director on 2014-08-15
dot icon15/04/2015
Termination of appointment of Craig Foster as a director on 2015-04-15
dot icon19/01/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/01/2014
Annual return made up to 2013-11-15 with full list of shareholders
dot icon03/09/2013
Appointment of Mr Craig Foster as a director
dot icon03/09/2013
Appointment of Ms Alice Burnfield as a director
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/03/2013
Annual return made up to 2012-11-15 with full list of shareholders
dot icon27/02/2013
Termination of appointment of William Simpson as a director
dot icon08/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon07/12/2010
Director's details changed for Lai Kuen Wong on 2010-11-15
dot icon07/12/2010
Director's details changed for Jasper James Clarke on 2010-11-15
dot icon29/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon30/12/2009
Appointment of William Michael Simpson as a director
dot icon30/12/2009
Termination of appointment of Edward Jacob as a secretary
dot icon30/12/2009
Termination of appointment of Edward Jacob as a director
dot icon30/12/2009
Appointment of Lai Kuen Wong as a secretary
dot icon30/12/2009
Registered office address changed from 305C Amhurst Road London N16 7UX on 2009-12-30
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon22/01/2009
Total exemption small company accounts made up to 2007-11-30
dot icon22/01/2009
Return made up to 15/11/08; full list of members
dot icon09/01/2009
Director appointed jasper james clarke
dot icon18/02/2008
Return made up to 15/11/07; change of members
dot icon23/09/2007
New secretary appointed
dot icon23/09/2007
Secretary resigned;director resigned
dot icon20/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon24/03/2007
Total exemption small company accounts made up to 2005-11-30
dot icon16/03/2007
Return made up to 15/11/06; full list of members
dot icon09/03/2007
New director appointed
dot icon09/03/2007
Secretary resigned;director resigned
dot icon07/07/2006
New secretary appointed
dot icon07/07/2006
Secretary resigned;director resigned
dot icon17/11/2005
Return made up to 15/11/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon06/12/2004
Return made up to 15/11/04; no change of members
dot icon30/11/2004
New secretary appointed;new director appointed
dot icon24/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon24/08/2004
New director appointed
dot icon08/07/2004
Secretary resigned
dot icon08/07/2004
New secretary appointed
dot icon05/04/2004
New secretary appointed
dot icon12/03/2004
Secretary resigned;director resigned
dot icon11/12/2003
Director resigned
dot icon11/12/2003
New director appointed
dot icon11/12/2003
Return made up to 15/11/03; full list of members
dot icon11/12/2002
New secretary appointed;new director appointed
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon11/12/2002
Registered office changed on 11/12/02 from: 247 ballards lane finchley london N3 1NG
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Secretary resigned
dot icon04/12/2002
Registered office changed on 04/12/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon15/11/2002
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
30/11/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.16K
-
0.00
-
-
2022
0
2.45K
-
0.00
-
-
2022
0
2.45K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.45K £Ascended13.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Oliver Leonard
Director
07/04/2017 - 19/08/2022
-
Wong, Lai Kuen
Director
15/11/2002 - 03/10/2023
-
Woods, Lindsay Anne
Director
23/11/2023 - Present
-
Sear, Alice Eve
Director
06/08/2025 - Present
-
Duncan, Imogen Alexandra
Director
23/11/2015 - Present
-

Persons with Significant Control

3
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 305 AMHURST ROAD LIMITED

305 AMHURST ROAD LIMITED is an(a) Active company incorporated on 15/11/2002 with the registered office located at 305 Amhurst Road, London N16 7UX. There are currently 3 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 305 AMHURST ROAD LIMITED?

toggle

305 AMHURST ROAD LIMITED is currently Active. It was registered on 15/11/2002 .

Where is 305 AMHURST ROAD LIMITED located?

toggle

305 AMHURST ROAD LIMITED is registered at 305 Amhurst Road, London N16 7UX.

What does 305 AMHURST ROAD LIMITED do?

toggle

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

What is the latest filing for 305 AMHURST ROAD LIMITED?

toggle

The latest filing was on 12/02/2026: Notification of a person with significant control statement.