34 GLAZBURY ROAD LIMITED

Register to unlock more data on OkredoRegister

34 GLAZBURY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04297561

Incorporation date

02/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Silverwood South Park Avenue, Chorleywood, Rickmansworth, Hertfordshire WD3 5DZCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2001)
dot icon03/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon31/12/2025
Director's details changed for Mr Ayooluwakiitan Owolabi on 2025-12-29
dot icon31/12/2025
Change of details for Mr Ayooluwakiitan Owolabi as a person with significant control on 2025-12-29
dot icon29/12/2025
Micro company accounts made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with updates
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon07/10/2022
Micro company accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon23/09/2020
Micro company accounts made up to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/01/2019
Termination of appointment of Debra Evans as a director on 2019-01-24
dot icon24/01/2019
Termination of appointment of Eilsha London as a director on 2019-01-24
dot icon23/01/2019
Termination of appointment of Elisha London as a secretary on 2019-01-23
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon18/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon24/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon17/06/2018
Registered office address changed from Basement Flat 34 Glazbury Road London W14 9AS to Silverwood South Park Avenue Chorleywood Rickmansworth Hertfordshire WD3 5DZ on 2018-06-17
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon27/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon14/10/2017
Termination of appointment of Ander Limited as a director on 2017-10-13
dot icon14/10/2017
Termination of appointment of Mir Amer Mahmood as a director on 2017-10-13
dot icon29/06/2017
Appointment of Mr Ayooluwakiitan Owolabi as a director on 2017-06-22
dot icon23/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon29/11/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon31/10/2016
Appointment of Ms Debra Evans as a director on 2016-10-27
dot icon27/10/2016
Appointment of Ander Limited as a director on 2016-10-27
dot icon27/10/2016
Termination of appointment of John Hayward as a director on 2016-10-27
dot icon27/10/2016
Termination of appointment of Konstantin Boyarsky as a director on 2016-10-27
dot icon27/10/2016
Compulsory strike-off action has been discontinued
dot icon26/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon05/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon09/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon30/06/2012
Previous accounting period extended from 2011-10-31 to 2011-12-31
dot icon28/09/2011
Accounts for a dormant company made up to 2010-10-31
dot icon14/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon14/07/2011
Secretary's details changed for Russell Wilson on 2011-06-08
dot icon13/07/2011
Director's details changed for Russell Wilson on 2011-06-08
dot icon13/07/2011
Director's details changed for Mark Meylan on 2011-06-08
dot icon13/07/2011
Appointment of Mr Konstantin Boyarsky as a director
dot icon13/07/2011
Appointment of Mr John Hayward as a director
dot icon13/07/2011
Appointment of Miss Eilsha London as a director
dot icon13/07/2011
Appointment of Mr Mir Amer Mahmood as a director
dot icon13/07/2011
Termination of appointment of Russell Wilson as a director
dot icon12/07/2011
Appointment of Miss Elisha London as a secretary
dot icon12/07/2011
Termination of appointment of Russell Wilson as a secretary
dot icon12/07/2011
Termination of appointment of Russell Wilson as a director
dot icon12/07/2011
Termination of appointment of Mark Meylan as a director
dot icon17/09/2010
Accounts for a dormant company made up to 2009-10-31
dot icon05/08/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon02/06/2010
Annual return made up to 2009-06-08 with full list of shareholders
dot icon02/12/2009
Accounts for a dormant company made up to 2008-10-31
dot icon31/12/2008
Return made up to 08/06/08; no change of members
dot icon31/12/2008
Secretary appointed russell wilson
dot icon12/11/2008
Accounts for a dormant company made up to 2007-10-31
dot icon17/09/2007
Director resigned
dot icon31/07/2007
Return made up to 08/06/07; change of members
dot icon30/07/2007
Secretary resigned;director resigned
dot icon19/07/2007
Registered office changed on 19/07/07 from: avington lodge, avington, winchester, hants SO21 1DB
dot icon21/06/2007
Secretary's particulars changed;director's particulars changed
dot icon10/01/2007
Accounts for a dormant company made up to 2006-10-31
dot icon19/10/2006
New secretary appointed
dot icon17/10/2006
Registered office changed on 17/10/06 from: lower ground floor, 120 edith road, london, W14 9AP
dot icon11/10/2006
Director resigned
dot icon11/10/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon29/09/2006
Secretary resigned;director resigned
dot icon29/09/2006
Accounts for a dormant company made up to 2005-10-31
dot icon15/06/2006
Return made up to 08/06/06; full list of members
dot icon21/06/2005
Return made up to 02/10/03; full list of members
dot icon21/06/2005
Return made up to 02/10/04; full list of members
dot icon16/06/2005
Return made up to 08/06/05; full list of members
dot icon16/06/2005
Secretary resigned
dot icon16/06/2005
New secretary appointed
dot icon16/06/2005
Director's particulars changed
dot icon16/06/2005
Registered office changed on 16/06/05 from: the old rectory, avington, winchester, hampshire SO21 1DD
dot icon16/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon16/06/2005
Accounts for a dormant company made up to 2003-10-31
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon11/02/2005
Director resigned
dot icon11/02/2005
Director resigned
dot icon07/04/2003
Accounts for a dormant company made up to 2002-10-31
dot icon08/12/2002
Return made up to 02/10/02; full list of members
dot icon18/10/2002
Secretary resigned
dot icon18/10/2002
New secretary appointed
dot icon07/01/2002
Director resigned
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New secretary appointed;new director appointed
dot icon07/01/2002
Registered office changed on 07/01/02 from: pembroke house 7 brunswick, square, bristol, BS2 8PE
dot icon07/01/2002
Secretary resigned
dot icon04/01/2002
Memorandum and Articles of Association
dot icon04/01/2002
Nc inc already adjusted 02/10/01
dot icon04/01/2002
Resolutions
dot icon04/01/2002
Resolutions
dot icon04/01/2002
Resolutions
dot icon18/10/2001
Resolutions
dot icon11/10/2001
Certificate of change of name
dot icon02/10/2001
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
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.29K
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ayooluwakiitan Owolabi
Director
22/06/2017 - Present
4
Wilson, Russell
Director
20/03/2003 - 14/06/2011
1
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
02/10/2001 - 02/10/2001
3976
BOURSE NOMINEES LIMITED
Nominee Director
02/10/2001 - 02/10/2001
1082
Mahmood, Mir Amer
Director
14/06/2011 - 13/10/2017
9

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 34 GLAZBURY ROAD LIMITED

34 GLAZBURY ROAD LIMITED is an(a) Active company incorporated on 02/10/2001 with the registered office located at Silverwood South Park Avenue, Chorleywood, Rickmansworth, Hertfordshire WD3 5DZ. There is currently 1 active director 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 GLAZBURY ROAD LIMITED?

toggle

34 GLAZBURY ROAD LIMITED is currently Active. It was registered on 02/10/2001 .

Where is 34 GLAZBURY ROAD LIMITED located?

toggle

34 GLAZBURY ROAD LIMITED is registered at Silverwood South Park Avenue, Chorleywood, Rickmansworth, Hertfordshire WD3 5DZ.

What does 34 GLAZBURY ROAD LIMITED do?

toggle

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

What is the latest filing for 34 GLAZBURY ROAD LIMITED?

toggle

The latest filing was on 03/01/2026: Confirmation statement made on 2025-12-21 with no updates.