4 ANNANDALE ROAD LIMITED

Register to unlock more data on OkredoRegister

4 ANNANDALE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07111488

Incorporation date

23/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

37 Rusthall Avenue, London W4 1BWCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2009)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/12/2022
Director's details changed for Mr Alexander Guy Maile on 2021-08-12
dot icon12/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon20/08/2021
Change of details for Mr Alexander Guy Maile as a person with significant control on 2021-08-12
dot icon20/08/2021
Director's details changed for Mr Alexander Guy Maile on 2021-08-12
dot icon20/08/2021
Registered office address changed from 10 Brookfield Road London W4 1DG England to 37 Rusthall Avenue London W4 1BW on 2021-08-20
dot icon12/05/2021
Notification of Yiu Wing Chan as a person with significant control on 2021-02-05
dot icon12/05/2021
Cessation of Yuen Ching Chan as a person with significant control on 2021-02-05
dot icon12/05/2021
Appointment of Mr Yiu Wing Chan as a director on 2021-02-05
dot icon12/05/2021
Termination of appointment of Yuen Ching Chan as a director on 2021-02-05
dot icon27/01/2021
Appointment of Ms Anna Cecilia Omangahas as a director on 2021-01-16
dot icon27/01/2021
Notification of Ana Cecilia Omangahas as a person with significant control on 2021-01-16
dot icon21/01/2021
Cessation of Catherine Francis Crothers as a person with significant control on 2021-01-16
dot icon19/01/2021
Termination of appointment of Catherine Francis Crothers as a director on 2021-01-16
dot icon05/01/2021
Confirmation statement made on 2020-12-08 with updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon12/02/2020
Second filing for the appointment of Yuen Ching Chan as a director
dot icon12/02/2020
Second filing for the notification of Yuen Ching Chan as a person with significant control
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon04/02/2019
Change of details for Ms Yuen Ching Chan as a person with significant control on 2016-07-04
dot icon04/02/2019
Director's details changed for Ms Yuen Ching Chan on 2016-07-04
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon14/12/2017
Director's details changed for Ms Yuen Ching Chan on 2017-12-11
dot icon14/12/2017
Director's details changed for Ms Catherine Francis Crothers on 2017-12-11
dot icon14/12/2017
Notification of Catherine Francis Crothers as a person with significant control on 2016-04-06
dot icon13/12/2017
Change of details for Ms Yuen Ching Chan as a person with significant control on 2016-04-06
dot icon13/12/2017
Change of details for a person with significant control
dot icon12/12/2017
Notification of Yuen Ching Chan as a person with significant control on 2016-04-06
dot icon12/12/2017
Director's details changed for Ms Yuen Ching Chan on 2017-12-12
dot icon12/12/2017
Director's details changed for Ms Catherine Francis Crothers on 2017-12-12
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon16/07/2016
Appointment of Ms Yuen Ching Chan as a director on 2016-07-04
dot icon16/07/2016
Termination of appointment of Christian Alexander Harper as a director on 2016-07-04
dot icon16/07/2016
Termination of appointment of Christian Alexander Harper as a secretary on 2016-07-04
dot icon16/07/2016
Registered office address changed from 15 Crofton Avenue Chiswick London W4 3EW to 10 Brookfield Road London W4 1DG on 2016-07-16
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon08/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon04/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon05/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon25/03/2013
Appointment of Ms Catherine Francis Crothers as a director
dot icon25/03/2013
Termination of appointment of Dominic Haslam as a director
dot icon25/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon22/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon31/03/2011
Registered office address changed from 15 Crofton Avenue London W4 3EW United Kingdom on 2011-03-31
dot icon31/03/2011
Director's details changed for Mr Alexander Guy Maile on 2011-03-31
dot icon31/03/2011
Secretary's details changed for Christian Alexander Harper on 2011-03-31
dot icon31/03/2011
Director's details changed for Mr Alexander Guy Maile on 2011-03-31
dot icon30/03/2011
Appointment of Mr Alexander Guy Maile as a director
dot icon24/03/2011
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon24/03/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon24/03/2011
Registered office address changed from 4 Annandale Road Chiswick W4 2HF United Kingdom on 2011-03-24
dot icon29/01/2010
Appointment of Dominic Christopher De Landre Haslam as a director
dot icon29/01/2010
Appointment of Christian Alexander Harper as a secretary
dot icon29/01/2010
Appointment of Christian Alexander Harper as a director
dot icon11/01/2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon11/01/2010
Termination of appointment of Dunstana Davies as a director
dot icon23/12/2009
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
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
3.51K
-
0.00
-
-
2022
0
2.78K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chan, Yiu Wing
Director
05/02/2021 - Present
-
Maile, Alexander Guy
Director
29/03/2011 - Present
5
Harper, Christian Alexander
Director
23/12/2009 - 04/07/2016
7
Harper, Christian Alexander
Secretary
23/12/2009 - 04/07/2016
-
Omangahas, Anna Cecilia
Director
16/01/2021 - Present
-

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 ANNANDALE ROAD LIMITED

4 ANNANDALE ROAD LIMITED is an(a) Active company incorporated on 23/12/2009 with the registered office located at 37 Rusthall Avenue, London W4 1BW. There are currently 3 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 ANNANDALE ROAD LIMITED?

toggle

4 ANNANDALE ROAD LIMITED is currently Active. It was registered on 23/12/2009 .

Where is 4 ANNANDALE ROAD LIMITED located?

toggle

4 ANNANDALE ROAD LIMITED is registered at 37 Rusthall Avenue, London W4 1BW.

What does 4 ANNANDALE ROAD LIMITED do?

toggle

4 ANNANDALE 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 4 ANNANDALE ROAD LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.