34 THORNDEAN STREET (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

34 THORNDEAN STREET (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08123027

Incorporation date

28/06/2012

Size

Dormant

Contacts

Registered address

Registered address

34b Thorndean Street, Earlsfield, London SW18 4HECopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2012)
dot icon19/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon14/07/2025
Appointment of Ms Shannonpreet Kaur Chatha as a director on 2025-07-11
dot icon14/07/2025
Termination of appointment of Benjamin Thomas Trevarthen as a director on 2025-07-11
dot icon14/07/2025
Termination of appointment of Holly Dickson Johnstone as a director on 2025-07-11
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon27/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon16/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon21/02/2023
Appointment of Ms Emily Charlotte Hodge as a director on 2023-02-15
dot icon26/01/2023
Registered office address changed from C/O Chris Mikami and Julian Doyle 34 Thorndean Street London SW18 4HE England to 34B Thorndean Street Earlsfield London SW18 4HE on 2023-01-26
dot icon13/01/2023
Termination of appointment of Christopher John Mikami as a director on 2023-01-06
dot icon29/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon28/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon28/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon27/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/10/2018
Notification of a person with significant control statement
dot icon02/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon21/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon07/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon01/07/2016
Annual return made up to 2016-06-28 no member list
dot icon23/05/2016
Appointment of Ms Holly Dickson Johnstone as a director on 2016-04-29
dot icon23/05/2016
Appointment of Mr Benjamin Thomas Trevarthen as a director on 2016-04-29
dot icon23/05/2016
Termination of appointment of Julian Doyle as a director on 2016-04-28
dot icon31/03/2016
Registered office address changed from C/O Sam Allen and Julian Doyle 34 Thorndean Street London SW18 4HE to C/O Chris Mikami and Julian Doyle 34 Thorndean Street London SW18 4HE on 2016-03-31
dot icon19/03/2016
Termination of appointment of Sam Allen as a director on 2016-03-19
dot icon19/03/2016
Appointment of Mr Christopher John Mikami as a director on 2016-03-19
dot icon19/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon23/07/2015
Annual return made up to 2015-06-28 no member list
dot icon31/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon20/07/2014
Annual return made up to 2014-06-28 no member list
dot icon13/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon16/07/2013
Annual return made up to 2013-06-28 no member list
dot icon23/07/2012
Appointment of Mr Julian Doyle as a director
dot icon23/07/2012
Termination of appointment of Alexander Levinger as a director
dot icon23/07/2012
Termination of appointment of Bb Directorship Services Limited as a director
dot icon23/07/2012
Appointment of Mr Sam Allen as a director
dot icon23/07/2012
Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 2012-07-23
dot icon28/06/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BB DIRECTORSHIP SERVICES LIMITED
Corporate Director
28/06/2012 - 28/06/2012
4
Levinger, Alexander James
Director
28/06/2012 - 28/06/2012
14
Johnstone, Holly Dickson
Director
29/04/2016 - 11/07/2025
2
Mikami, Christopher John
Director
18/03/2016 - 05/01/2023
-
Trevarthen, Benjamin Thomas
Director
29/04/2016 - 11/07/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 34 THORNDEAN STREET (FREEHOLD) LIMITED

34 THORNDEAN STREET (FREEHOLD) LIMITED is an(a) Active company incorporated on 28/06/2012 with the registered office located at 34b Thorndean Street, Earlsfield, London SW18 4HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 34 THORNDEAN STREET (FREEHOLD) LIMITED?

toggle

34 THORNDEAN STREET (FREEHOLD) LIMITED is currently Active. It was registered on 28/06/2012 .

Where is 34 THORNDEAN STREET (FREEHOLD) LIMITED located?

toggle

34 THORNDEAN STREET (FREEHOLD) LIMITED is registered at 34b Thorndean Street, Earlsfield, London SW18 4HE.

What does 34 THORNDEAN STREET (FREEHOLD) LIMITED do?

toggle

34 THORNDEAN STREET (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 34 THORNDEAN STREET (FREEHOLD) LIMITED?

toggle

The latest filing was on 19/03/2026: Accounts for a dormant company made up to 2025-06-30.