4-7 RAILWAY SIDE (BARNES) LIMITED

Register to unlock more data on OkredoRegister

4-7 RAILWAY SIDE (BARNES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06543296

Incorporation date

25/03/2008

Size

Dormant

Contacts

Registered address

Registered address

4-7 Railway Side, Barnes, London SW13 0PNCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2008)
dot icon08/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon08/04/2026
Appointment of Mr James Gilbert Elliot as a director on 2026-04-08
dot icon07/04/2026
Termination of appointment of James Elliot as a director on 2026-04-07
dot icon07/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon25/03/2026
Cessation of James Gilbert Elliot as a person with significant control on 2026-03-25
dot icon25/03/2026
Cessation of Amani Orr Ewing as a person with significant control on 2026-03-25
dot icon25/03/2026
Cessation of Nicola Sargent as a person with significant control on 2026-03-25
dot icon25/03/2026
Notification of a person with significant control statement
dot icon31/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon31/12/2025
Termination of appointment of James Elliot as a secretary on 2025-12-31
dot icon31/12/2025
Appointment of Mrs Amani Orr Ewing as a secretary on 2025-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon27/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/12/2024
Director's details changed for Mr James Elliot on 2024-12-25
dot icon07/04/2024
Confirmation statement made on 2024-03-25 with updates
dot icon07/04/2024
Appointment of Mr Graham Keith Perolls as a director on 2024-04-07
dot icon28/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon02/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon30/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-25 with updates
dot icon29/12/2021
Appointment of Mrs Amani Orr Ewing as a director on 2021-12-29
dot icon29/12/2021
Cessation of Robert Charles Orr Ewing as a person with significant control on 2021-12-29
dot icon29/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/12/2021
Termination of appointment of Louise Abigail Owen as a director on 2021-12-20
dot icon07/04/2021
Confirmation statement made on 2021-03-25 with updates
dot icon30/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon30/03/2019
Cessation of Rupert Paul Davies as a person with significant control on 2018-12-30
dot icon31/12/2018
Appointment of Ms Louise Abigail Owen as a director on 2018-12-31
dot icon31/12/2018
Termination of appointment of Rupert Paul Davies as a director on 2018-12-31
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon07/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon31/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon31/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon20/04/2016
Director's details changed for Mr James Elliot on 2016-03-30
dot icon30/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon21/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon31/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon01/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon31/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/09/2012
Statement of capital following an allotment of shares on 2012-05-25
dot icon30/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon16/03/2012
Appointment of Mrs Nicola Sargent as a director
dot icon09/03/2012
Appointment of Mr James Elliot as a secretary
dot icon27/02/2012
Termination of appointment of James Chrispin as a director
dot icon27/02/2012
Termination of appointment of James Chrispin as a secretary
dot icon27/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon26/04/2011
Appointment of Mr Rupert Paul Davies as a director
dot icon22/04/2011
Termination of appointment of Elizabeth Taylor as a director
dot icon06/03/2011
Accounts for a dormant company made up to 2010-03-31
dot icon06/03/2011
Annual return made up to 2010-03-25 with full list of shareholders
dot icon06/03/2011
Director's details changed for James Elliot on 2010-03-25
dot icon06/03/2011
Director's details changed for James David Chrispin on 2010-03-25
dot icon06/03/2011
Director's details changed for Elizabeth Ann Marie Taylor on 2010-03-25
dot icon21/04/2010
Registered office address changed from 4 Railway Side Barnes London Greater London SW13 0PN on 2010-04-21
dot icon19/04/2010
Registered office address changed from 96 Church Street Brighton East Sussex BN1 1UJ on 2010-04-19
dot icon27/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon22/05/2009
Return made up to 25/03/09; full list of members
dot icon24/06/2008
Appointment terminated secretary c & m secretaries LIMITED
dot icon24/06/2008
Appointment terminated director c & m registrars LIMITED
dot icon24/06/2008
Registered office changed on 24/06/2008 from p o box 55 7 spa road london SE16 3QQ england
dot icon24/06/2008
Director and secretary appointed james david chrispin
dot icon24/06/2008
Director appointed elizabeth ann marie taylor
dot icon24/06/2008
Director appointed james elliot
dot icon25/03/2008
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
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
-
4.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orr Ewing, Amani
Director
29/12/2021 - Present
3
Mrs Nicola Sargent
Director
27/01/2012 - Present
-
Elliot, James Gilbert
Director
08/04/2026 - Present
-
Owen, Louise Abigail
Director
31/12/2018 - 20/12/2021
4
Chrispin, James David
Director
25/03/2008 - 27/02/2012
2

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 4-7 RAILWAY SIDE (BARNES) LIMITED

4-7 RAILWAY SIDE (BARNES) LIMITED is an(a) Active company incorporated on 25/03/2008 with the registered office located at 4-7 Railway Side, Barnes, London SW13 0PN. 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 4-7 RAILWAY SIDE (BARNES) LIMITED?

toggle

4-7 RAILWAY SIDE (BARNES) LIMITED is currently Active. It was registered on 25/03/2008 .

Where is 4-7 RAILWAY SIDE (BARNES) LIMITED located?

toggle

4-7 RAILWAY SIDE (BARNES) LIMITED is registered at 4-7 Railway Side, Barnes, London SW13 0PN.

What does 4-7 RAILWAY SIDE (BARNES) LIMITED do?

toggle

4-7 RAILWAY SIDE (BARNES) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 4-7 RAILWAY SIDE (BARNES) LIMITED?

toggle

The latest filing was on 08/04/2026: Accounts for a dormant company made up to 2026-03-31.