4 NORTH ROAD SURBITON LIMITED

Register to unlock more data on OkredoRegister

4 NORTH ROAD SURBITON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02204022

Incorporation date

09/12/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Basement Flat, 4 North Road, Surbiton, Surrey KT6 4DYCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1987)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon09/09/2024
Micro company accounts made up to 2024-03-31
dot icon11/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon17/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/10/2023
Director's details changed for Miss Christina Goebel on 2023-10-19
dot icon13/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon14/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon02/08/2020
Termination of appointment of Christina Goebel as a secretary on 2020-07-27
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon12/08/2019
Director's details changed for Miss Christina Goebel on 2019-08-01
dot icon09/08/2019
Director's details changed for Mr Thomas James Peter Martin on 2019-08-01
dot icon09/08/2019
Director's details changed for Miss Uen Ting Tiffany Li on 2019-08-01
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon16/01/2017
Appointment of Miss Uen Ting Tiffany Li as a director on 2017-01-01
dot icon14/01/2017
Termination of appointment of Adrian Boyd as a director on 2017-01-01
dot icon14/01/2017
Termination of appointment of Adrian Boyd as a secretary on 2017-01-01
dot icon14/01/2017
Appointment of Mr Thomas James Peter Martin as a director on 2017-01-01
dot icon10/01/2017
Registered office address changed from 19 Annett Road Walton-on-Thames Surrey KT12 2JR to Basement Flat 4 North Road Surbiton Surrey KT6 4DY on 2017-01-10
dot icon08/01/2017
Appointment of Miss Christina Goebel as a secretary on 2017-01-01
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon17/09/2015
Appointment of Miss Christina Goebel as a director on 2015-03-24
dot icon17/09/2015
Termination of appointment of Mark Enderby as a director on 2015-03-01
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon20/08/2014
Registered office address changed from Flat 4 4 North Road Surbiton KT6 4DY to 19 Annett Road Walton-on-Thames Surrey KT12 2JR on 2014-08-20
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon23/09/2013
Appointment of Miss Maarit Katariina Koivula as a director
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon17/09/2012
Appointment of Mr Mark Enderby as a director
dot icon17/09/2012
Termination of appointment of Paul Adams as a director
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon27/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon19/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon13/09/2010
Director's details changed for Adrian Boyd on 2010-08-24
dot icon13/09/2010
Director's details changed for Mr Paul Stuart Adams on 2010-08-24
dot icon13/09/2010
Director's details changed for Farag Moftah on 2010-08-24
dot icon16/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon27/08/2009
Return made up to 20/08/09; full list of members
dot icon12/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon20/10/2008
Return made up to 20/08/08; full list of members
dot icon10/10/2008
Director appointed mr paul stuart adams
dot icon10/10/2008
Appointment terminated director simon rutherford
dot icon18/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/11/2007
Return made up to 20/08/07; full list of members
dot icon06/11/2007
New director appointed
dot icon05/11/2007
Director resigned
dot icon20/06/2007
Return made up to 20/08/06; full list of members
dot icon20/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/01/2007
New secretary appointed
dot icon12/12/2006
Secretary resigned;director resigned
dot icon06/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/09/2005
Return made up to 20/08/05; full list of members
dot icon06/01/2005
New director appointed
dot icon30/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/11/2004
Return made up to 20/08/04; full list of members
dot icon17/11/2004
Director resigned
dot icon17/11/2004
New director appointed
dot icon14/04/2004
Secretary resigned
dot icon14/04/2004
Director resigned
dot icon08/09/2003
Registered office changed on 08/09/03 from: 26 pembroke avenue surbiton surrey KT5 8HP
dot icon08/09/2003
Return made up to 20/08/03; full list of members
dot icon13/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/09/2002
Return made up to 20/08/02; full list of members
dot icon11/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/06/2002
New secretary appointed
dot icon15/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon15/08/2001
Return made up to 20/08/01; full list of members
dot icon18/01/2001
Full accounts made up to 2000-03-31
dot icon18/01/2001
New director appointed
dot icon17/10/2000
Return made up to 20/08/00; full list of members
dot icon01/08/2000
New secretary appointed
dot icon23/05/2000
New director appointed
dot icon23/05/2000
Director resigned
dot icon21/01/2000
Full accounts made up to 1999-03-31
dot icon08/12/1999
Director resigned
dot icon31/08/1999
Return made up to 20/08/99; no change of members
dot icon22/12/1998
Full accounts made up to 1998-03-31
dot icon04/09/1998
Return made up to 20/08/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon15/09/1997
Return made up to 20/08/97; full list of members
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon16/09/1996
Return made up to 20/08/96; change of members
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon01/12/1995
Director resigned;new director appointed
dot icon19/09/1995
Return made up to 20/08/95; full list of members
dot icon28/01/1995
Full accounts made up to 1994-03-31
dot icon17/11/1994
Return made up to 11/10/94; no change of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon21/09/1993
Return made up to 20/08/93; no change of members
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon27/08/1992
Return made up to 26/07/92; full list of members
dot icon19/03/1992
New director appointed
dot icon19/03/1992
Director resigned
dot icon21/01/1992
Full accounts made up to 1991-03-31
dot icon05/11/1991
New director appointed
dot icon05/11/1991
Return made up to 04/08/91; change of members
dot icon11/06/1991
Director resigned
dot icon17/12/1990
Full accounts made up to 1990-03-31
dot icon17/12/1990
Return made up to 24/10/90; full list of members
dot icon11/09/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon11/09/1989
Return made up to 04/08/89; full list of members
dot icon09/12/1987
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
01/08/2026
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
4.48K
-
0.00
-
-
2022
0
4.48K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bird, Anthony
Director
19/11/1999 - 11/07/2006
1
Mr Simon Rutherford
Director
07/07/2004 - 01/06/2008
8
Adams, Paul Stuart
Director
01/06/2008 - 31/05/2012
9
Martin, Thomas James Peter
Director
01/01/2017 - Present
4
Boyd, Adrian
Director
05/07/2004 - 01/01/2017
-

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 4 NORTH ROAD SURBITON LIMITED

4 NORTH ROAD SURBITON LIMITED is an(a) Active company incorporated on 09/12/1987 with the registered office located at Basement Flat, 4 North Road, Surbiton, Surrey KT6 4DY. 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 NORTH ROAD SURBITON LIMITED?

toggle

4 NORTH ROAD SURBITON LIMITED is currently Active. It was registered on 09/12/1987 .

Where is 4 NORTH ROAD SURBITON LIMITED located?

toggle

4 NORTH ROAD SURBITON LIMITED is registered at Basement Flat, 4 North Road, Surbiton, Surrey KT6 4DY.

What does 4 NORTH ROAD SURBITON LIMITED do?

toggle

4 NORTH ROAD SURBITON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 NORTH ROAD SURBITON LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.