34 FAIRBRIDGE ROAD LTD

Register to unlock more data on OkredoRegister

34 FAIRBRIDGE ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07077411

Incorporation date

16/11/2009

Size

Dormant

Contacts

Registered address

Registered address

85 Stroud Green Road, London N4 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2009)
dot icon23/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon22/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon22/07/2025
Registered office address changed from 34 Fairbridge Road 34 Fairbridge Road Ground Floor Flat London N19 3HZ England to 85 Stroud Green Road London N4 3EG on 2025-07-22
dot icon18/07/2025
Appointment of Davies & Davies Group Ltd as a secretary on 2025-07-18
dot icon20/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-11-30
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon16/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon08/05/2023
Termination of appointment of Victoria Alice Frew as a director on 2023-05-03
dot icon08/05/2023
Cessation of Victoria Alice Frew as a person with significant control on 2023-05-08
dot icon18/01/2023
Notification of Eleonora Galimberti as a person with significant control on 2022-06-10
dot icon18/01/2023
Change of details for Miss Eleonora Galimberti as a person with significant control on 2023-01-18
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon25/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon07/11/2022
Director's details changed for Miss Victoria Alice Frew on 2021-07-01
dot icon10/06/2022
Termination of appointment of Rosella Galimberti as a director on 2022-06-10
dot icon10/06/2022
Termination of appointment of David James Littler as a director on 2022-06-10
dot icon10/06/2022
Cessation of David James Littler as a person with significant control on 2022-06-10
dot icon10/06/2022
Appointment of Miss Eleonora Galimberti as a director on 2022-06-10
dot icon10/06/2022
Appointment of Miss Rosella Galimberti as a director on 2022-06-10
dot icon02/12/2021
Accounts for a dormant company made up to 2021-11-30
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon19/09/2021
Change of details for Miss Victoria Alice Frew as a person with significant control on 2021-09-19
dot icon11/09/2021
Accounts for a dormant company made up to 2020-11-30
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon17/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon21/12/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon19/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon19/11/2018
Registered office address changed from C/O Joanne Stowe/Director 34 Fairbridge Road London N19 3HZ to 34 Fairbridge Road 34 Fairbridge Road Ground Floor Flat London N19 3HZ on 2018-11-19
dot icon22/10/2018
Notification of Victoria Alice Frew as a person with significant control on 2018-06-29
dot icon16/09/2018
Notification of David James Littler as a person with significant control on 2018-08-03
dot icon04/09/2018
Director's details changed for Msq Victoria Alice Frew on 2018-09-04
dot icon04/09/2018
Cessation of Joanne Elizabeth Stowe as a person with significant control on 2018-08-02
dot icon04/09/2018
Termination of appointment of Joanne Elizabeth Stowe as a director on 2018-08-02
dot icon01/08/2018
Appointment of Mr David James Littler as a director on 2018-08-01
dot icon13/07/2018
Director's details changed for Msq Victoria Alice Frew on 2018-07-13
dot icon05/07/2018
Director's details changed for Msq Victoria Alice Frew on 2018-07-04
dot icon02/07/2018
Appointment of Msq Victoria Alice Frew as a director on 2018-06-29
dot icon28/06/2018
Accounts for a dormant company made up to 2017-11-30
dot icon27/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon28/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon29/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon25/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon01/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon18/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon12/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon11/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon14/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon23/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon13/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon30/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon19/04/2011
Accounts for a dormant company made up to 2010-11-30
dot icon01/04/2011
Registered office address changed from 53 Hilldrop Road London N7 0JE United Kingdom on 2011-04-01
dot icon01/04/2011
Termination of appointment of Sylvia Roberts as a secretary
dot icon07/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon03/12/2010
Director's details changed for Mrs Joanne Elizabeth Elizabeth Stowe on 2010-12-03
dot icon03/12/2010
Appointment of Mrs Joanne Elizabeth Elizabeth Stowe as a director
dot icon03/12/2010
Termination of appointment of Tamas Jean as a director
dot icon03/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon15/07/2010
Director's details changed for Mr Tamas Jean on 2010-07-07
dot icon09/04/2010
Appointment of Sylvia Eleen Roberts as a secretary
dot icon09/04/2010
Termination of appointment of Judith Sadovska as a secretary
dot icon12/01/2010
Appointment of Mr Tamas Jean as a director
dot icon15/12/2009
Appointment of Judith Sadovska as a secretary
dot icon23/11/2009
Termination of appointment of Barabara Kahan as a director
dot icon16/11/2009
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
30/11/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
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
-
4.00
-
0.00
-
-
2022
-
4.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Joanne Elizabeth Stowe
Director
03/12/2010 - 02/08/2018
-
Miss Victoria Alice Frew
Director
29/06/2018 - 03/05/2023
5
Mr David James Littler
Director
01/08/2018 - 10/06/2022
-
Kahan, Barbara Z
Director
16/11/2009 - 16/11/2009
800
DAVIES & DAVIES GROUP LTD
Corporate Secretary
18/07/2025 - Present
15

Persons with Significant Control

6
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 34 FAIRBRIDGE ROAD LTD

34 FAIRBRIDGE ROAD LTD is an(a) Active company incorporated on 16/11/2009 with the registered office located at 85 Stroud Green Road, London N4 3EG. There are currently 2 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 34 FAIRBRIDGE ROAD LTD?

toggle

34 FAIRBRIDGE ROAD LTD is currently Active. It was registered on 16/11/2009 .

Where is 34 FAIRBRIDGE ROAD LTD located?

toggle

34 FAIRBRIDGE ROAD LTD is registered at 85 Stroud Green Road, London N4 3EG.

What does 34 FAIRBRIDGE ROAD LTD do?

toggle

34 FAIRBRIDGE ROAD LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 34 FAIRBRIDGE ROAD LTD?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-01-18 with no updates.