337 STAINES ROAD LIMITED

Register to unlock more data on OkredoRegister

337 STAINES ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09119768

Incorporation date

07/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

1341 High Road, Whetstone, London N20 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2014)
dot icon21/04/2026
Micro company accounts made up to 2025-07-31
dot icon21/01/2026
Director's details changed for Mr Michael Jonathan James Yass on 2026-01-01
dot icon21/01/2026
Director's details changed for Mr Michael Jonathan James Yass on 2026-01-01
dot icon21/01/2026
Termination of appointment of Michael Jonathan James Yass as a director on 2026-01-01
dot icon21/01/2026
Appointment of Mr Michael Jonathan James Yass as a director on 2026-01-01
dot icon21/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon20/01/2026
Director's details changed for Mr Michael Jonathan James Yass on 2026-01-01
dot icon23/04/2025
Micro company accounts made up to 2024-07-31
dot icon06/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon08/04/2024
Micro company accounts made up to 2023-07-31
dot icon15/01/2024
Director's details changed for Mr Michael Jonathan James Yass on 2024-01-01
dot icon15/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon05/04/2023
Micro company accounts made up to 2022-07-31
dot icon12/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon06/04/2022
Micro company accounts made up to 2021-07-31
dot icon10/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon27/05/2021
Notification of a person with significant control statement
dot icon27/05/2021
Cessation of Marion Ruth Yass as a person with significant control on 2021-05-24
dot icon27/05/2021
Statement of capital following an allotment of shares on 2021-05-24
dot icon24/05/2021
Appointment of Mr Alexander David Yass as a secretary on 2021-05-20
dot icon09/04/2021
Micro company accounts made up to 2020-07-31
dot icon18/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon18/01/2021
Director's details changed for Mr Michael Jonathan James Yass on 2020-12-31
dot icon14/04/2020
Micro company accounts made up to 2019-07-31
dot icon08/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon23/05/2019
Change of details for Mrs Marion Ruth Yass as a person with significant control on 2019-05-16
dot icon23/05/2019
Director's details changed for Mrs Marion Ruth Yass on 2019-05-16
dot icon09/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-07-31
dot icon20/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon10/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon20/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon22/09/2015
Termination of appointment of Caroline Teresa Davey as a secretary on 2015-09-22
dot icon28/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon14/01/2015
Registered office address changed from 1341 High Road London N20 9HR United Kingdom to 1341 High Road Whetstone London N20 9HR on 2015-01-14
dot icon18/11/2014
Appointment of Mr Michael Jonathan James Yass as a director on 2014-07-07
dot icon17/11/2014
Appointment of Ms Catherine Manya Yass as a director on 2014-07-07
dot icon17/11/2014
Appointment of Mrs Marion Ruth Yass as a director on 2014-07-07
dot icon17/11/2014
Appointment of Mrs Caroline Teresa Davey as a secretary on 2014-11-17
dot icon17/11/2014
Appointment of Mr Alexander David Yass as a director on 2014-07-07
dot icon16/07/2014
Termination of appointment of Barbara Kahan as a director on 2014-07-07
dot icon07/07/2014
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
31/07/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
132.32K
-
0.00
-
-
2022
-
165.79K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
07/07/2014 - 07/07/2014
27891
Yass, Marion Ruth
Director
07/07/2014 - Present
-
Yass, Alexander David
Director
07/07/2014 - Present
10
Yass, Catherine Manya
Director
07/07/2014 - Present
2
Yass, Alexander David
Secretary
20/05/2021 - 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+
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 337 STAINES ROAD LIMITED

337 STAINES ROAD LIMITED is an(a) Active company incorporated on 07/07/2014 with the registered office located at 1341 High Road, Whetstone, London N20 9HR. There are currently 5 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 337 STAINES ROAD LIMITED?

toggle

337 STAINES ROAD LIMITED is currently Active. It was registered on 07/07/2014 .

Where is 337 STAINES ROAD LIMITED located?

toggle

337 STAINES ROAD LIMITED is registered at 1341 High Road, Whetstone, London N20 9HR.

What does 337 STAINES ROAD LIMITED do?

toggle

337 STAINES ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 337 STAINES ROAD LIMITED?

toggle

The latest filing was on 21/04/2026: Micro company accounts made up to 2025-07-31.