38 ST.AUGUSTINE'S ROAD LIMITED

Register to unlock more data on OkredoRegister

38 ST.AUGUSTINE'S ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03828294

Incorporation date

19/08/1999

Size

Dormant

Contacts

Registered address

Registered address

38 St Augustines Road, London NW1 9RNCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1999)
dot icon28/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon29/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon27/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon20/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon29/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon20/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon10/05/2022
Appointment of Mrs Magali Micheline Jaumol as a director on 2022-02-20
dot icon16/02/2022
Accounts for a dormant company made up to 2021-08-31
dot icon16/02/2022
Notification of Adam Edward Pruchniewicz as a person with significant control on 2022-02-16
dot icon16/02/2022
Termination of appointment of Peter Jonathan Mail as a director on 2022-02-16
dot icon16/02/2022
Cessation of Peter Jonathan Mail as a person with significant control on 2022-02-16
dot icon15/02/2022
Termination of appointment of Peter Jonathan Mail as a secretary on 2022-02-15
dot icon15/02/2022
Appointment of Mr Adam Pruchniewicz as a secretary on 2022-02-15
dot icon16/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon21/06/2021
Accounts for a dormant company made up to 2020-08-31
dot icon26/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon25/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon17/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon25/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon26/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon11/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon16/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon15/06/2017
Accounts for a dormant company made up to 2016-08-31
dot icon29/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon02/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon23/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon25/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon07/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon11/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon04/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon06/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon28/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon24/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon27/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon09/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon08/09/2010
Director's details changed for Mr Adam Edward Pruchniewicz on 2010-08-15
dot icon08/09/2010
Director's details changed for Jane Clarke on 2010-08-15
dot icon08/09/2010
Director's details changed for Ashutosh Bhardwaj on 2010-08-15
dot icon25/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon09/09/2009
Return made up to 15/08/09; full list of members
dot icon09/09/2009
Registered office changed on 09/09/2009 from 38A st augustines road c/o jane clarke london NW1 9RN
dot icon17/08/2009
Accounts for a dormant company made up to 2008-08-31
dot icon14/08/2009
Secretary appointed peter jonathan mail
dot icon14/08/2009
Appointment terminated secretary jane clarke
dot icon19/08/2008
Return made up to 15/08/08; full list of members
dot icon19/08/2008
Director appointed mr adam edward pruchniewicz
dot icon19/08/2008
Appointment terminated director bryony ive
dot icon19/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon06/12/2007
Return made up to 19/08/07; full list of members
dot icon06/12/2007
New director appointed
dot icon05/12/2007
Return made up to 19/08/06; full list of members
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon05/12/2007
Director resigned
dot icon22/10/2007
Registered office changed on 22/10/07 from: c/o bevan kidwell 2ND floor baird house 15-17 st cross street london EC1N 8UW
dot icon22/05/2007
New secretary appointed
dot icon22/05/2007
Secretary resigned
dot icon22/05/2007
Accounts for a dormant company made up to 2006-08-31
dot icon05/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon09/05/2006
Secretary resigned
dot icon09/05/2006
New secretary appointed
dot icon22/09/2005
Return made up to 19/08/05; full list of members
dot icon07/07/2005
Accounts for a dormant company made up to 2004-08-31
dot icon26/10/2004
Director resigned
dot icon03/09/2004
Return made up to 19/08/04; full list of members
dot icon08/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon01/07/2004
Director resigned
dot icon01/07/2004
New director appointed
dot icon26/09/2003
Return made up to 19/08/03; full list of members
dot icon04/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon20/09/2002
Return made up to 19/08/02; full list of members
dot icon22/05/2002
Registered office changed on 22/05/02 from: 38 saint augustines road london NW1 9RN
dot icon09/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon04/10/2001
Return made up to 19/08/01; full list of members
dot icon22/05/2001
Director resigned
dot icon19/04/2001
Accounts for a small company made up to 2000-08-31
dot icon14/09/2000
Return made up to 19/08/00; full list of members
dot icon10/04/2000
Ad 17/12/99--------- £ si 2@1=2 £ ic 2/4
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New secretary appointed
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon08/10/1999
Registered office changed on 08/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/10/1999
Director resigned
dot icon08/10/1999
Secretary resigned
dot icon19/08/1999
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
31/08/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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
4.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashutosh
Director
01/10/2005 - Present
5
Pruchniewicz, Adam Edward
Director
14/12/2007 - Present
-
Clarke, Jane
Director
19/08/1999 - Present
4
Jaumol, Magali Micheline
Director
20/02/2022 - Present
1

Persons with Significant Control

2
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 38 ST.AUGUSTINE'S ROAD LIMITED

38 ST.AUGUSTINE'S ROAD LIMITED is an(a) Active company incorporated on 19/08/1999 with the registered office located at 38 St Augustines Road, London NW1 9RN. 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 38 ST.AUGUSTINE'S ROAD LIMITED?

toggle

38 ST.AUGUSTINE'S ROAD LIMITED is currently Active. It was registered on 19/08/1999 .

Where is 38 ST.AUGUSTINE'S ROAD LIMITED located?

toggle

38 ST.AUGUSTINE'S ROAD LIMITED is registered at 38 St Augustines Road, London NW1 9RN.

What does 38 ST.AUGUSTINE'S ROAD LIMITED do?

toggle

38 ST.AUGUSTINE'S 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 38 ST.AUGUSTINE'S ROAD LIMITED?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-15 with no updates.