34 LANGDON PARK ROAD LIMITED

Register to unlock more data on OkredoRegister

34 LANGDON PARK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02858896

Incorporation date

01/10/1993

Size

Micro Entity

Contacts

Registered address

Registered address

34 Langdon Park Road, Highgate, London N6 5QGCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1993)
dot icon26/11/2025
Notification of Julita Gosciniewicz as a person with significant control on 2023-12-29
dot icon25/11/2025
Notification of Hsiao-Wei Lee as a person with significant control on 2023-12-29
dot icon14/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon20/07/2025
Micro company accounts made up to 2024-10-31
dot icon21/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon29/12/2023
Notification of Stuart Cameron Westwater as a person with significant control on 2023-12-29
dot icon29/12/2023
Notification of Lorenzo Boldi as a person with significant control on 2023-12-29
dot icon29/12/2023
Change of details for Ms Susannah Amy Hanson as a person with significant control on 2023-12-29
dot icon20/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon30/07/2023
Micro company accounts made up to 2022-10-31
dot icon21/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon31/07/2022
Micro company accounts made up to 2021-10-31
dot icon12/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon31/07/2021
Micro company accounts made up to 2020-10-31
dot icon17/05/2021
Appointment of Mr Lorenzo Boldi as a director on 2021-05-13
dot icon13/04/2021
Termination of appointment of Marco Apollonio as a director on 2021-04-01
dot icon25/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon31/07/2020
Micro company accounts made up to 2019-10-31
dot icon25/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon07/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon24/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon29/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon17/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon30/07/2016
Director's details changed for Mr Stuart Cameron Westwater on 2016-02-10
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon06/10/2015
Register inspection address has been changed from 5 Chapmans Lane Deddington Banbury Oxfordshire OX15 0SU England to 34 Langdon Park Road London N6 5QG
dot icon06/10/2015
Appointment of Mr Stuart Cameron Westwater as a secretary on 2015-10-03
dot icon16/08/2015
Appointment of Mr Stuart Cameron Westwater as a director on 2015-06-05
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/06/2015
Director's details changed for Mr. Marco Apollonio on 2015-06-11
dot icon06/06/2015
Termination of appointment of Francis Max Michael Steiner as a director on 2015-06-05
dot icon06/06/2015
Termination of appointment of Francis Max Michael Steiner as a secretary on 2015-06-05
dot icon08/12/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/10/2013
Termination of appointment of a secretary
dot icon23/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon23/10/2013
Director's details changed for Mr. Marco Apollonio on 2013-09-01
dot icon23/10/2013
Appointment of Mr Francis Max Michael Steiner as a secretary
dot icon23/10/2013
Register inspection address has been changed
dot icon23/10/2013
Director's details changed for Francis Max Michael Steiner on 2013-09-01
dot icon23/10/2013
Termination of appointment of Marco Apollonio as a secretary
dot icon27/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon20/09/2011
Director's details changed for Marco Apollonio on 2011-09-20
dot icon12/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon05/10/2010
Secretary's details changed for Marco Apollonio on 2010-09-12
dot icon05/10/2010
Director's details changed for Francis Max Michael Steiner on 2010-09-12
dot icon05/10/2010
Director's details changed for Susannah Amy Hanson on 2010-09-12
dot icon05/10/2010
Director's details changed for Marco Apollonio on 2010-09-12
dot icon31/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon05/10/2009
Total exemption full accounts made up to 2008-10-31
dot icon26/08/2009
Secretary appointed marco apollonio
dot icon26/08/2009
Director appointed marco apollonio
dot icon02/02/2009
Appointment terminated director and secretary anthony silverman
dot icon29/09/2008
Return made up to 12/09/08; full list of members
dot icon02/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon06/11/2007
Return made up to 12/09/07; change of members
dot icon04/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon30/07/2007
New director appointed
dot icon02/04/2007
Director resigned
dot icon11/11/2006
Total exemption full accounts made up to 2005-10-31
dot icon09/10/2006
Return made up to 12/09/06; full list of members
dot icon01/11/2005
Return made up to 12/09/05; full list of members
dot icon08/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon06/10/2004
Return made up to 12/09/04; full list of members
dot icon06/10/2004
New director appointed
dot icon10/09/2004
New director appointed
dot icon02/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon19/03/2004
New secretary appointed;new director appointed
dot icon18/03/2004
Secretary resigned;director resigned
dot icon24/09/2003
Return made up to 12/09/03; full list of members
dot icon08/07/2003
Total exemption full accounts made up to 2002-10-31
dot icon27/09/2002
Return made up to 12/09/02; full list of members
dot icon14/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon14/09/2001
Return made up to 12/09/01; full list of members
dot icon24/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon27/09/2000
Return made up to 12/09/00; full list of members
dot icon24/08/2000
Full accounts made up to 1999-10-31
dot icon28/09/1999
Return made up to 12/09/99; no change of members
dot icon26/08/1999
Full accounts made up to 1998-10-31
dot icon16/09/1998
Return made up to 12/09/98; full list of members
dot icon29/07/1998
New director appointed
dot icon29/07/1998
New secretary appointed
dot icon10/07/1998
Secretary resigned;director resigned
dot icon02/07/1998
Full accounts made up to 1997-10-31
dot icon16/09/1997
Return made up to 12/09/97; full list of members
dot icon26/08/1997
Secretary's particulars changed;director's particulars changed
dot icon14/08/1997
Full accounts made up to 1996-10-31
dot icon24/10/1996
Return made up to 12/09/96; no change of members
dot icon24/10/1996
Full accounts made up to 1995-10-31
dot icon04/10/1995
Return made up to 12/09/95; full list of members
dot icon14/08/1995
Accounts for a dormant company made up to 1994-10-31
dot icon03/08/1995
Resolutions
dot icon31/07/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/11/1994
Secretary resigned;director resigned;new director appointed
dot icon07/11/1994
New secretary appointed
dot icon15/09/1994
Return made up to 12/09/94; full list of members
dot icon01/10/1993
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
31/10/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.15K
-
0.00
-
-
2022
0
4.17K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lorenzo Boldi
Director
13/05/2021 - Present
16
Gillespie, Frank Gerard
Director
30/09/1993 - 23/10/1994
5
Ms Susannah Amy Hanson
Director
22/03/2007 - Present
1
Apollonio, Marco
Director
14/08/2009 - 31/03/2021
-
Pizey, Christine Ann
Director
23/10/1994 - 11/03/2004
-

Persons with Significant Control

5
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 LANGDON PARK ROAD LIMITED

34 LANGDON PARK ROAD LIMITED is an(a) Active company incorporated on 01/10/1993 with the registered office located at 34 Langdon Park Road, Highgate, London N6 5QG. 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 34 LANGDON PARK ROAD LIMITED?

toggle

34 LANGDON PARK ROAD LIMITED is currently Active. It was registered on 01/10/1993 .

Where is 34 LANGDON PARK ROAD LIMITED located?

toggle

34 LANGDON PARK ROAD LIMITED is registered at 34 Langdon Park Road, Highgate, London N6 5QG.

What does 34 LANGDON PARK ROAD LIMITED do?

toggle

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

What is the latest filing for 34 LANGDON PARK ROAD LIMITED?

toggle

The latest filing was on 26/11/2025: Notification of Julita Gosciniewicz as a person with significant control on 2023-12-29.