41 MOUNT PARK ROAD LIMITED

Register to unlock more data on OkredoRegister

41 MOUNT PARK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04107627

Incorporation date

14/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Mount Park Road, London, W5 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2000)
dot icon18/02/2026
Cessation of Anna Piet as a person with significant control on 2026-02-18
dot icon05/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon05/11/2025
Appointment of Mr Gary Daniel Smith as a secretary on 2025-11-05
dot icon28/10/2025
Termination of appointment of Susan Matthews as a director on 2025-10-28
dot icon28/10/2025
Cessation of Susan Matthews as a person with significant control on 2025-10-28
dot icon24/10/2025
Termination of appointment of Susan Matthews as a secretary on 2025-08-26
dot icon28/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon24/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon03/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon23/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon27/02/2023
Appointment of Mr Gary Daniel Smith as a director on 2023-02-21
dot icon27/02/2023
Termination of appointment of Anna Piet as a director on 2023-02-21
dot icon25/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon16/02/2021
Appointment of Mr Simran Randhawa as a director on 2021-02-16
dot icon28/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon30/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/07/2013
Termination of appointment of Cheryl Vosper Christian as a director
dot icon10/01/2013
Annual return made up to 2012-11-14 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon09/12/2010
Director's details changed for Cheryl Vosper Christian on 2010-11-01
dot icon09/12/2010
Director's details changed for Jaswant Ghatora on 2010-11-01
dot icon09/12/2010
Director's details changed for Anna Piet on 2010-11-01
dot icon20/04/2010
Total exemption full accounts made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon16/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/12/2008
Return made up to 14/11/08; full list of members
dot icon08/12/2008
Director's change of particulars / jaswant ghatora / 01/07/2008
dot icon11/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon05/12/2007
Return made up to 14/11/07; change of members
dot icon27/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon19/12/2006
Return made up to 14/11/06; full list of members
dot icon13/12/2006
Secretary's particulars changed;director's particulars changed
dot icon13/12/2006
New secretary appointed
dot icon19/10/2006
New director appointed
dot icon04/09/2006
Secretary resigned;director resigned
dot icon28/07/2006
Total exemption full accounts made up to 2005-11-30
dot icon07/12/2005
Return made up to 14/11/05; full list of members
dot icon19/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon29/11/2004
Return made up to 14/11/04; full list of members
dot icon28/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon24/11/2003
Return made up to 14/11/03; full list of members
dot icon17/11/2003
Director resigned
dot icon21/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon04/04/2003
New director appointed
dot icon28/01/2003
New secretary appointed
dot icon17/01/2003
Secretary resigned
dot icon07/12/2002
Return made up to 14/11/02; full list of members
dot icon29/11/2002
New director appointed
dot icon16/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon18/06/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon21/03/2002
Ad 01/01/01--------- £ si 4@1
dot icon20/03/2002
Secretary resigned
dot icon20/03/2002
Return made up to 14/11/01; full list of members
dot icon12/03/2002
New secretary appointed;new director appointed
dot icon13/03/2001
Ad 01/01/01--------- £ si 3@1=3 £ ic 1/4
dot icon04/01/2001
New director appointed
dot icon30/11/2000
Secretary resigned
dot icon30/11/2000
Director resigned
dot icon30/11/2000
New secretary appointed
dot icon30/11/2000
Registered office changed on 30/11/00 from: 31 corsham street london N1 6DR
dot icon14/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-15.27 % *

* during past year

Cash in Bank

£4,634.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
10.21K
-
0.00
5.47K
-
2022
5
9.38K
-
0.00
4.63K
-
2022
5
9.38K
-
0.00
4.63K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

9.38K £Descended-8.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.63K £Descended-15.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Anna Piet
Director
20/05/2002 - 21/02/2023
-
Ms Jean Shackleford
Director
08/03/2003 - Present
-
Ms Susan Matthews
Director
20/05/2002 - 28/10/2025
1
Ms Jaswant Ghatora
Director
25/08/2006 - Present
-
Randhawa, Simran
Director
16/02/2021 - Present
10

Persons with Significant Control

6
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 MOUNT PARK ROAD LIMITED

41 MOUNT PARK ROAD LIMITED is an(a) Active company incorporated on 14/11/2000 with the registered office located at 41 Mount Park Road, London, W5 2RS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 41 MOUNT PARK ROAD LIMITED?

toggle

41 MOUNT PARK ROAD LIMITED is currently Active. It was registered on 14/11/2000 .

Where is 41 MOUNT PARK ROAD LIMITED located?

toggle

41 MOUNT PARK ROAD LIMITED is registered at 41 Mount Park Road, London, W5 2RS.

What does 41 MOUNT PARK ROAD LIMITED do?

toggle

41 MOUNT PARK ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 41 MOUNT PARK ROAD LIMITED have?

toggle

41 MOUNT PARK ROAD LIMITED had 5 employees in 2022.

What is the latest filing for 41 MOUNT PARK ROAD LIMITED?

toggle

The latest filing was on 18/02/2026: Cessation of Anna Piet as a person with significant control on 2026-02-18.