41 LIMITED

Register to unlock more data on OkredoRegister

41 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03082627

Incorporation date

21/07/1995

Size

Dormant

Contacts

Registered address

Registered address

41 Regents Park Road, London NW1 7SYCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1995)
dot icon10/12/2025
Accounts for a dormant company made up to 2025-09-30
dot icon12/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon30/09/2024
Termination of appointment of Romain Hedy Rachidi as a director on 2024-09-27
dot icon30/09/2024
Appointment of Mr Naotake Muramatsu as a director on 2024-09-27
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon13/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon04/01/2023
Micro company accounts made up to 2022-09-30
dot icon16/09/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-09-30
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon16/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon12/08/2021
Appointment of Mrs Anna Steinhouse as a director on 2021-08-06
dot icon11/08/2021
Termination of appointment of Katherine Emma Sykes as a director on 2021-08-06
dot icon18/01/2021
Micro company accounts made up to 2020-09-30
dot icon23/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon23/07/2020
Termination of appointment of Sharon Louise Whiston as a director on 2020-07-23
dot icon23/07/2020
Appointment of Ms Deborah Sue Tarr as a secretary on 2020-07-20
dot icon23/07/2020
Termination of appointment of David George Hoffman-Howard as a secretary on 2020-07-20
dot icon12/03/2020
Micro company accounts made up to 2019-09-30
dot icon23/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon23/08/2019
Registered office address changed from 41 Top Floor Flat Regents Park Road London NW1 7SY England to 41 Regents Park Road London NW1 7SY on 2019-08-23
dot icon22/01/2019
Micro company accounts made up to 2018-09-30
dot icon13/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon13/08/2018
Termination of appointment of Romain Hedy Rachidi as a secretary on 2018-08-13
dot icon13/08/2018
Appointment of Mr David George Hoffman-Howard as a secretary on 2018-08-13
dot icon10/01/2018
Micro company accounts made up to 2017-09-30
dot icon25/08/2017
Confirmation statement made on 2017-07-21 with updates
dot icon25/08/2017
Appointment of Ms Sharon Louise Whiston as a director on 2017-05-20
dot icon25/08/2017
Appointment of Mr Dan Joines as a director on 2017-05-20
dot icon25/08/2017
Termination of appointment of Jonathan Russell Douglas House as a director on 2017-05-20
dot icon23/05/2017
Micro company accounts made up to 2016-09-30
dot icon08/11/2016
Registered office address changed from Ground Floor Flat 41 Regents Park Road London NW1 7SY to 41 Top Floor Flat Regents Park Road London NW1 7SY on 2016-11-08
dot icon05/11/2016
Termination of appointment of Katherine Emma Sykes as a secretary on 2016-10-09
dot icon05/11/2016
Appointment of Mr. Romain Hedy Rachidi as a secretary on 2016-10-09
dot icon24/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon06/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon09/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon22/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon03/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon30/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon23/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon11/12/2012
Total exemption full accounts made up to 2012-09-30
dot icon23/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon23/07/2012
Director's details changed for Mr Romain Hedy Rachidi on 2012-07-23
dot icon05/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon11/06/2012
Appointment of Mr Romain Hedy Rachidi as a director
dot icon09/06/2012
Termination of appointment of Stefan Borson as a director
dot icon29/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon24/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon12/09/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon12/09/2010
Director's details changed for Deborah Sue Tarr on 2010-07-21
dot icon12/09/2010
Director's details changed for David George Hoffmann-Howard on 2010-07-21
dot icon12/09/2010
Director's details changed for Katherine Emma Sykes on 2010-07-21
dot icon12/09/2010
Director's details changed for Jonathan Russell Douglas House on 2010-07-21
dot icon24/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon18/08/2009
Return made up to 21/07/09; full list of members
dot icon15/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon22/04/2009
Director appointed david george hoffmann-howard
dot icon22/04/2009
Appointment terminated director jonathan cahill
dot icon25/07/2008
Return made up to 21/07/08; full list of members
dot icon02/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon24/08/2007
Return made up to 21/07/07; change of members
dot icon18/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon13/07/2007
New director appointed
dot icon21/08/2006
Return made up to 21/07/06; full list of members
dot icon08/08/2006
New director appointed
dot icon19/06/2006
Director resigned
dot icon25/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon10/08/2005
Return made up to 21/07/05; full list of members
dot icon03/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon18/03/2005
Director resigned
dot icon14/07/2004
Return made up to 21/07/04; full list of members
dot icon13/07/2004
New secretary appointed
dot icon13/07/2004
Secretary resigned
dot icon22/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon26/01/2004
New director appointed
dot icon16/01/2004
Director resigned
dot icon06/08/2003
Return made up to 21/07/03; full list of members
dot icon27/07/2003
New secretary appointed
dot icon27/07/2003
Secretary resigned
dot icon14/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon12/07/2002
Return made up to 21/07/02; full list of members
dot icon19/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon13/08/2001
Return made up to 21/07/01; full list of members
dot icon13/08/2001
New director appointed
dot icon05/04/2001
Full accounts made up to 2000-09-30
dot icon17/08/2000
Return made up to 21/07/00; full list of members
dot icon25/01/2000
Full accounts made up to 1999-09-30
dot icon30/07/1999
Return made up to 21/07/99; no change of members
dot icon18/06/1999
Full accounts made up to 1998-09-30
dot icon18/09/1998
Director resigned
dot icon07/09/1998
Return made up to 21/07/98; change of members
dot icon07/09/1998
New director appointed
dot icon28/01/1998
Full accounts made up to 1997-09-30
dot icon05/12/1997
Accounting reference date extended from 31/07/97 to 30/09/97
dot icon29/10/1997
New director appointed
dot icon29/10/1997
Return made up to 21/07/97; full list of members
dot icon25/05/1997
Accounts for a dormant company made up to 1996-07-31
dot icon25/05/1997
Resolutions
dot icon25/05/1997
Resolutions
dot icon02/05/1997
New secretary appointed
dot icon14/10/1996
Return made up to 21/07/96; full list of members
dot icon21/09/1995
New director appointed
dot icon21/09/1995
New director appointed
dot icon21/09/1995
New director appointed
dot icon21/09/1995
New secretary appointed;new director appointed
dot icon21/09/1995
Ad 24/07/95--------- £ si 4@1=4 £ ic 1/5
dot icon21/09/1995
Registered office changed on 21/09/95 from: studio house delamare road cheshunt herts EN8 9TD
dot icon03/08/1995
Director resigned
dot icon03/08/1995
Secretary resigned
dot icon03/08/1995
Registered office changed on 03/08/95 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon21/07/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.48K
-
0.00
-
-
2022
0
9.48K
-
0.00
-
-
2022
0
9.48K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.48K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joines, Daniel
Director
20/05/2017 - Present
18
Steinhouse, Anna
Director
06/08/2021 - Present
7
Tarr, Deborah Sue
Director
01/07/2007 - Present
2
Rachidi, Romain Hedy
Director
28/05/2012 - 27/09/2024
-
Muramatsu, Naotake
Director
27/09/2024 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 41 LIMITED

41 LIMITED is an(a) Active company incorporated on 21/07/1995 with the registered office located at 41 Regents Park Road, London NW1 7SY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 41 LIMITED?

toggle

41 LIMITED is currently Active. It was registered on 21/07/1995 .

Where is 41 LIMITED located?

toggle

41 LIMITED is registered at 41 Regents Park Road, London NW1 7SY.

What does 41 LIMITED do?

toggle

41 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 41 LIMITED?

toggle

The latest filing was on 10/12/2025: Accounts for a dormant company made up to 2025-09-30.