39 MARESFIELD GARDENS LIMITED

Register to unlock more data on OkredoRegister

39 MARESFIELD GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03120608

Incorporation date

01/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor Cooper House, 316 Regents Park Road, London N3 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1995)
dot icon11/02/2026
Confirmation statement made on 2025-11-01 with updates
dot icon11/02/2026
Appointment of Ms Gudrun Edith Margarethe Wolff as a director on 2025-11-25
dot icon11/02/2026
Appointment of Mr Sanjay Jhamna as a director on 2025-11-25
dot icon04/02/2026
Micro company accounts made up to 2025-05-31
dot icon12/01/2026
Termination of appointment of Danny Ahron Cohen as a director on 2025-10-31
dot icon12/01/2026
Termination of appointment of Joy Rachel Cohen as a secretary on 2025-10-31
dot icon12/01/2026
Termination of appointment of Joy Rachel Cohen as a director on 2025-10-31
dot icon02/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon05/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon27/03/2024
Director's details changed for Mr Adam Lyall Smith on 2024-03-27
dot icon27/03/2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-27
dot icon14/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon15/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon09/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon02/12/2020
Confirmation statement made on 2020-11-01 with updates
dot icon30/11/2020
Appointment of Mr Adam Lyall Smith as a director on 2020-02-01
dot icon30/11/2020
Termination of appointment of Lewis Arthur as a director on 2020-02-01
dot icon11/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon18/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon02/01/2019
Confirmation statement made on 2018-11-01 with updates
dot icon08/11/2018
Director's details changed for Mr Danny Aron Cohen on 2018-10-31
dot icon08/11/2018
Director's details changed for Mr Lewis Arthur on 2018-10-31
dot icon28/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon06/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon01/11/2017
Director's details changed for Mr Danny Ahron Cohen on 2017-10-31
dot icon20/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon13/02/2017
Appointment of Mr Danny Ahron Cohen as a director on 2017-01-31
dot icon13/02/2017
Appointment of Mr Lewis Arthur as a director on 2017-01-31
dot icon13/02/2017
Termination of appointment of Peter John Hllman as a secretary on 2016-11-21
dot icon13/02/2017
Appointment of Joy Rachel Cohen as a secretary on 2016-11-21
dot icon13/02/2017
Termination of appointment of Peter John Hillman as a director on 2016-11-22
dot icon18/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon18/11/2016
Director's details changed for Peter John Hillman on 2016-11-18
dot icon18/11/2016
Director's details changed for Joy Rachel Cohen on 2016-11-18
dot icon28/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon03/12/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon13/03/2015
Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 2015-03-13
dot icon13/01/2015
Annual return made up to 2014-11-01 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon30/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon02/07/2013
Appointment of Marc Simon Israel as a director
dot icon01/07/2013
Appointment of Sylvie Michele Sarah Legmann as a director
dot icon21/06/2013
Termination of appointment of Nikolaos Alexandrou as a director
dot icon14/12/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon02/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon28/02/2011
Appointment of Nikolaos Alexandrou as a director
dot icon25/02/2011
Termination of appointment of Peter Simon as a director
dot icon15/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon25/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon09/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon25/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon22/01/2009
Return made up to 01/11/08; no change of members
dot icon16/05/2008
Return made up to 01/11/07; full list of members
dot icon13/05/2008
Secretary appointed peter john hllman
dot icon09/05/2008
Appointment terminated secretary joy cohen
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/01/2007
Return made up to 01/11/06; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2005-05-31
dot icon28/11/2005
Return made up to 01/11/05; full list of members
dot icon17/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon19/01/2005
Return made up to 01/11/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon04/12/2003
Return made up to 01/11/03; full list of members
dot icon04/12/2003
Registered office changed on 04/12/03 from: flat 1 39 maresfield gardens london NW3 5SG
dot icon21/06/2003
Total exemption small company accounts made up to 2002-05-31
dot icon05/12/2002
Return made up to 01/11/02; full list of members
dot icon02/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon16/11/2001
Return made up to 01/11/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-05-31
dot icon08/12/2000
Return made up to 01/11/00; full list of members
dot icon08/12/2000
New director appointed
dot icon21/08/2000
Accounting reference date extended from 30/11/99 to 31/05/00
dot icon06/01/2000
Return made up to 01/11/99; full list of members
dot icon20/10/1999
New secretary appointed
dot icon20/10/1999
Secretary resigned;director resigned
dot icon20/10/1999
New director appointed
dot icon13/10/1999
Director resigned
dot icon06/08/1999
Accounts for a small company made up to 1998-11-30
dot icon25/01/1999
Return made up to 01/11/98; full list of members
dot icon02/10/1998
Full accounts made up to 1997-11-30
dot icon08/01/1998
Return made up to 01/11/97; full list of members
dot icon15/07/1997
Full accounts made up to 1996-11-30
dot icon24/02/1997
Return made up to 01/11/96; full list of members
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon19/02/1996
Secretary resigned;new secretary appointed;director resigned
dot icon19/02/1996
Registered office changed on 19/02/96 from: 31 corsham street london N1 6DR
dot icon01/11/1995
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
31/05/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
6.67K
-
0.00
2.91K
-
2022
5
6.67K
-
0.00
2.34K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Adam
Director
01/02/2020 - Present
20
Arthur, Lewis
Director
31/01/2017 - 01/02/2020
-
L & A SECRETARIAL LIMITED
Nominee Secretary
01/11/1995 - 27/12/1995
6844
L & A REGISTRARS LIMITED
Nominee Director
01/11/1995 - 27/12/1995
6842
Worth, Brian Lawrence
Director
27/12/1995 - 04/12/1999
7

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 MARESFIELD GARDENS LIMITED

39 MARESFIELD GARDENS LIMITED is an(a) Active company incorporated on 01/11/1995 with the registered office located at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX. 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 MARESFIELD GARDENS LIMITED?

toggle

39 MARESFIELD GARDENS LIMITED is currently Active. It was registered on 01/11/1995 .

Where is 39 MARESFIELD GARDENS LIMITED located?

toggle

39 MARESFIELD GARDENS LIMITED is registered at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX.

What does 39 MARESFIELD GARDENS LIMITED do?

toggle

39 MARESFIELD GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 39 MARESFIELD GARDENS LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2025-11-01 with updates.