39/41 ALL SAINTS ROAD LIMITED

Register to unlock more data on OkredoRegister

39/41 ALL SAINTS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06085617

Incorporation date

06/02/2007

Size

Dormant

Contacts

Registered address

Registered address

39/41 All Saints Road, London W11 1HECopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2007)
dot icon03/03/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon10/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon27/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon13/02/2025
Termination of appointment of Lucinda Chambers as a director on 2025-02-12
dot icon13/02/2025
Appointment of Mrs Nicola Markham as a director on 2025-02-12
dot icon09/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon08/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/02/2024
Appointment of Ms Bianca Martinelli as a director on 2024-02-06
dot icon06/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon10/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon23/02/2021
Termination of appointment of Lorenzo Mazzini as a director on 2020-06-15
dot icon11/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon17/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon21/02/2018
Appointment of Mr Anthony Mackintosh as a director on 2018-02-09
dot icon21/11/2017
Termination of appointment of Paul Caplin as a director on 2017-11-14
dot icon06/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon13/02/2017
Appointment of Mr Tim Hillgarth as a director on 2017-01-31
dot icon13/02/2017
Termination of appointment of David John Gratiaen Partridge as a director on 2017-01-31
dot icon08/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon09/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon09/02/2015
Director's details changed for Lorenzo Mazzini on 2015-02-01
dot icon13/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon08/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/02/2013
Director's details changed for Lorenzo Mazzini on 2013-02-07
dot icon06/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon22/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon16/06/2011
Director's details changed for Lorenzo Niazzini on 2011-06-15
dot icon11/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon02/06/2010
Appointment of Lorenzo Niazzini as a director
dot icon17/05/2010
Termination of appointment of Desmond Higgins as a director
dot icon30/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon12/04/2010
Director's details changed for Paul Caplin on 2010-04-12
dot icon12/04/2010
Director's details changed for Mark O'flynn on 2010-04-12
dot icon12/04/2010
Director's details changed for Lucinda Chambers on 2010-04-12
dot icon12/04/2010
Director's details changed for David John Gratiaen Partridge on 2010-04-12
dot icon12/04/2010
Director's details changed for Desmond Higgins on 2010-04-12
dot icon08/04/2010
Appointment of Lucinda Chambers as a director
dot icon11/03/2010
Termination of appointment of Gareth Mckeever as a secretary
dot icon11/03/2010
Termination of appointment of Gareth Mckeever as a director
dot icon15/04/2009
Return made up to 06/03/09; full list of members
dot icon31/03/2009
Secretary appointed gareth john mckeever
dot icon24/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/03/2009
Registered office changed on 18/03/2009 from 21 st thomas street bristol BS1 6JS
dot icon18/03/2009
Accounts for a dormant company made up to 2007-12-31
dot icon10/02/2009
Appointment terminated secretary jordan company secretaries LIMITED
dot icon29/07/2008
Accounting reference date shortened from 29/02/2008 to 31/12/2007
dot icon18/07/2008
Return made up to 06/02/08; full list of members
dot icon18/07/2008
Ad 06/02/07\gbp si 3@1=3\gbp ic 2/5\
dot icon03/10/2007
New secretary appointed
dot icon26/09/2007
Memorandum and Articles of Association
dot icon24/09/2007
Secretary resigned;director resigned
dot icon24/09/2007
Director resigned
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon06/02/2007
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
31/12/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Lucinda
Director
15/09/2009 - 12/02/2025
7
O'flynn, Mark
Director
06/02/2007 - Present
12
Markham, Nicola
Director
12/02/2025 - Present
2
Hillgarth, Tim
Director
31/01/2017 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/02/2007 - 06/02/2007
99600

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 39/41 ALL SAINTS ROAD LIMITED

39/41 ALL SAINTS ROAD LIMITED is an(a) Active company incorporated on 06/02/2007 with the registered office located at 39/41 All Saints Road, London W11 1HE. There are currently 5 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 39/41 ALL SAINTS ROAD LIMITED?

toggle

39/41 ALL SAINTS ROAD LIMITED is currently Active. It was registered on 06/02/2007 .

Where is 39/41 ALL SAINTS ROAD LIMITED located?

toggle

39/41 ALL SAINTS ROAD LIMITED is registered at 39/41 All Saints Road, London W11 1HE.

What does 39/41 ALL SAINTS ROAD LIMITED do?

toggle

39/41 ALL SAINTS ROAD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 39/41 ALL SAINTS ROAD LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-03 with no updates.