31 MARQUIS ROAD LIMITED

Register to unlock more data on OkredoRegister

31 MARQUIS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04017702

Incorporation date

20/06/2000

Size

Dormant

Contacts

Registered address

Registered address

31 Marquis Road, London, N4 3ANCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2000)
dot icon21/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon22/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon19/06/2023
Termination of appointment of Ana Frechoso as a secretary on 2023-06-19
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon17/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon17/03/2023
Appointment of Mr Robert Rowley Sword as a secretary on 2023-03-17
dot icon02/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon20/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon19/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon05/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon16/07/2020
Confirmation statement made on 2020-06-20 with updates
dot icon27/06/2020
Appointment of Ms Alice Rose Lightfoot as a director on 2020-05-21
dot icon27/06/2020
Cessation of Claire Elizabeth Robertson as a person with significant control on 2020-05-21
dot icon27/06/2020
Notification of Alice Rose Lightfoot as a person with significant control on 2020-05-21
dot icon27/06/2020
Termination of appointment of Claire Elizabeth Robertson as a director on 2020-05-21
dot icon27/06/2020
Cessation of Alistair James Harrop-Griffiths as a person with significant control on 2020-05-21
dot icon27/06/2020
Termination of appointment of Alistair James Harrop-Griffiths as a director on 2020-05-21
dot icon16/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon08/02/2020
Appointment of Ana Frechoso as a director on 2020-02-08
dot icon08/02/2020
Termination of appointment of Ana Frechoso as a director on 2020-02-08
dot icon08/02/2020
Termination of appointment of Michael Virks as a secretary on 2020-02-08
dot icon08/02/2020
Notification of Robert Rowley Sword as a person with significant control on 2020-02-08
dot icon08/02/2020
Cessation of Michael Thomas Virks as a person with significant control on 2020-02-08
dot icon08/02/2020
Appointment of Mr Robert Rowley Sword as a director on 2020-02-08
dot icon08/02/2020
Appointment of Ana Frechoso as a secretary on 2020-02-08
dot icon08/02/2020
Termination of appointment of Magdalena Agata Chapman as a director on 2020-02-08
dot icon08/02/2020
Cessation of Magdalena Agata Chapman as a person with significant control on 2020-01-17
dot icon30/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon17/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon03/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon18/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon02/07/2017
Notification of Ana Isabel Frechoso Eguidazu as a person with significant control on 2016-04-06
dot icon02/07/2017
Notification of Claire Elizabeth Robertson as a person with significant control on 2016-04-06
dot icon02/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon02/07/2017
Notification of Magdalena Agata Chapman as a person with significant control on 2016-04-06
dot icon02/07/2017
Notification of Alistair James Harrop-Griffiths as a person with significant control on 2016-04-06
dot icon02/07/2017
Notification of Michael Thomas Virks as a person with significant control on 2016-04-06
dot icon23/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon20/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon01/04/2015
Appointment of Mr Alistair Harrop-Griffiths as a director on 2015-04-01
dot icon01/04/2015
Appointment of Ms Claire Robertson as a director on 2015-04-01
dot icon30/03/2015
Termination of appointment of Joanna Peirce as a director on 2015-03-30
dot icon30/03/2015
Termination of appointment of Michael Thomas Virks as a director on 2015-03-30
dot icon30/03/2015
Appointment of Ms Magdalena Agata Chapman as a director on 2015-03-30
dot icon09/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon06/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon15/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon20/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon20/06/2013
Termination of appointment of Andrea Virks as a director
dot icon20/06/2013
Appointment of Ms Joanna Peirce as a director
dot icon08/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon19/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon07/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon15/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon30/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon29/06/2010
Director's details changed for Andrea Virks on 2010-06-20
dot icon29/06/2010
Director's details changed for Michael Thomas Virks on 2010-06-20
dot icon29/06/2010
Director's details changed for Ana Frechoso on 2010-06-20
dot icon29/06/2010
Termination of appointment of Andrea Newman as a director
dot icon29/06/2010
Termination of appointment of Jeffrey Newman as a director
dot icon22/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon22/06/2009
Return made up to 20/06/09; full list of members
dot icon30/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon30/06/2008
Return made up to 20/06/08; full list of members
dot icon28/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon09/09/2007
Secretary resigned
dot icon09/09/2007
New secretary appointed
dot icon22/06/2007
Secretary's particulars changed;director's particulars changed
dot icon21/06/2007
Return made up to 20/06/07; full list of members
dot icon31/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon11/07/2006
Return made up to 20/06/06; full list of members
dot icon11/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon17/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon16/09/2005
Director resigned
dot icon07/07/2005
Return made up to 20/06/05; full list of members
dot icon24/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon27/07/2004
Return made up to 20/06/04; full list of members
dot icon13/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon24/06/2003
Return made up to 20/06/03; full list of members
dot icon19/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon18/11/2002
Secretary resigned;director resigned
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New secretary appointed;new director appointed
dot icon18/11/2002
New director appointed
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Director resigned
dot icon14/07/2002
Return made up to 20/06/02; full list of members
dot icon19/09/2001
Accounts for a dormant company made up to 2001-06-30
dot icon16/07/2001
Return made up to 20/06/01; full list of members
dot icon10/07/2000
Ad 20/06/00--------- £ si 1@1=1 £ ic 2/3
dot icon10/07/2000
Registered office changed on 10/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon10/07/2000
New secretary appointed;new director appointed
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Secretary resigned;director resigned
dot icon20/06/2000
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
30/06/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
19/06/2000 - 19/06/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
19/06/2000 - 19/06/2000
16826
Heath, Virginia Katherine
Director
19/06/2000 - 26/09/2002
4
Keir, David Grant
Director
19/06/2000 - 26/09/2002
8
Virks, Michael Thomas
Director
09/11/2002 - 29/03/2015
2

Persons with Significant Control

7
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 31 MARQUIS ROAD LIMITED

31 MARQUIS ROAD LIMITED is an(a) Active company incorporated on 20/06/2000 with the registered office located at 31 Marquis Road, London, N4 3AN. 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 31 MARQUIS ROAD LIMITED?

toggle

31 MARQUIS ROAD LIMITED is currently Active. It was registered on 20/06/2000 .

Where is 31 MARQUIS ROAD LIMITED located?

toggle

31 MARQUIS ROAD LIMITED is registered at 31 Marquis Road, London, N4 3AN.

What does 31 MARQUIS ROAD LIMITED do?

toggle

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

What is the latest filing for 31 MARQUIS ROAD LIMITED?

toggle

The latest filing was on 21/02/2026: Accounts for a dormant company made up to 2025-06-30.