42/44 SANTOS ROAD LIMITED

Register to unlock more data on OkredoRegister

42/44 SANTOS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04644365

Incorporation date

22/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

04644365 42 Santos Road, Wandsworth, London SW18 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon26/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon05/01/2026
Total exemption full accounts made up to 2025-04-05
dot icon02/02/2025
Appointment of Ms Yelizaveta Koba as a director on 2025-01-21
dot icon02/02/2025
Termination of appointment of Tatyana Koba as a director on 2025-01-21
dot icon02/02/2025
Confirmation statement made on 2025-01-22 with updates
dot icon04/01/2025
Total exemption full accounts made up to 2024-04-05
dot icon04/02/2024
Confirmation statement made on 2024-01-22 with updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-04-05
dot icon08/06/2023
Appointment of Mr William Thomas George Abell as a director on 2023-05-31
dot icon08/06/2023
Termination of appointment of Candice Caroline De Polnay as a director on 2023-05-31
dot icon25/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-04-05
dot icon22/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon30/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon30/01/2021
Registered office address changed from 44 Santos Road Wandsworth London SW18 1NS to 04644365 42 Santos Road Wandsworth London SW18 1NS on 2021-01-30
dot icon05/01/2021
Total exemption full accounts made up to 2020-04-05
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon11/07/2019
Appointment of Mr Federico Ignacio Epstein as a director on 2019-04-19
dot icon11/07/2019
Termination of appointment of Charles Mccrea Roome as a director on 2019-04-19
dot icon23/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon28/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon24/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon23/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon23/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon22/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon24/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon18/12/2013
Appointment of Mr Charles Mccrea Roome as a director
dot icon18/12/2013
Termination of appointment of Andrew Mcculloch as a director
dot icon05/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon29/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon29/01/2013
Director's details changed for Mr Steven Paul Smith on 2013-01-28
dot icon14/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon29/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon22/11/2011
Appointment of Mr Steven Paul Smith as a director
dot icon21/11/2011
Termination of appointment of Lisa Carlisle as a director
dot icon24/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon26/10/2010
Total exemption full accounts made up to 2010-04-05
dot icon03/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon03/02/2010
Director's details changed for Andrew John Mcculloch on 2010-01-03
dot icon03/02/2010
Director's details changed for Lisa Carlisle on 2010-01-03
dot icon03/02/2010
Director's details changed for David John Morris Taylor on 2010-01-03
dot icon03/02/2010
Director's details changed for Tatyana Koba on 2010-01-03
dot icon03/02/2010
Director's details changed for Candice Caroline De Polnay on 2010-01-03
dot icon15/12/2009
Total exemption full accounts made up to 2009-04-05
dot icon24/01/2009
Return made up to 22/01/09; full list of members
dot icon12/01/2009
Total exemption full accounts made up to 2008-04-05
dot icon16/12/2008
Director appointed david john morris taylor
dot icon23/01/2008
Return made up to 22/01/08; full list of members
dot icon18/01/2008
Total exemption full accounts made up to 2007-04-05
dot icon22/09/2007
Director resigned
dot icon09/03/2007
Return made up to 22/01/07; full list of members
dot icon26/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon12/02/2007
Total exemption full accounts made up to 2006-04-05
dot icon05/12/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New secretary appointed
dot icon22/11/2006
Secretary resigned
dot icon07/03/2006
Total exemption full accounts made up to 2005-04-05
dot icon20/02/2006
Return made up to 22/01/06; full list of members
dot icon16/11/2005
Ad 31/10/05--------- £ si 1@1=1 £ ic 5/6
dot icon27/09/2005
Secretary resigned
dot icon27/09/2005
New secretary appointed
dot icon06/07/2005
Secretary's particulars changed
dot icon31/03/2005
Return made up to 22/01/05; full list of members
dot icon21/03/2005
Registered office changed on 21/03/05 from: 44B santos road east putney london SW18 1NS
dot icon18/11/2004
Total exemption full accounts made up to 2004-04-05
dot icon21/09/2004
New director appointed
dot icon26/04/2004
Director resigned
dot icon19/03/2004
Return made up to 22/01/04; full list of members
dot icon27/11/2003
Ad 22/01/03--------- £ si 4@1=4 £ ic 1/5
dot icon17/11/2003
Accounting reference date extended from 31/01/04 to 05/04/04
dot icon06/03/2003
New secretary appointed
dot icon06/03/2003
New director appointed
dot icon06/03/2003
Registered office changed on 06/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/03/2003
Secretary resigned
dot icon06/03/2003
Director resigned
dot icon22/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+19.51 % *

* during past year

Cash in Bank

£30,027.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.33K
-
0.00
19.49K
-
2022
0
41.33K
-
0.00
25.13K
-
2023
0
41.33K
-
0.00
30.03K
-
2023
0
41.33K
-
0.00
30.03K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

41.33K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.03K £Ascended19.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koba, Yelizaveta
Director
21/01/2025 - Present
-
Taylor, David John Morris
Director
27/06/2008 - Present
2
Koba, Tatyana
Director
06/11/2006 - 21/01/2025
-
Smith, Steven Paul
Director
06/10/2011 - Present
1
De Polnay, Candice Caroline
Director
16/08/2004 - 31/05/2023
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 42/44 SANTOS ROAD LIMITED

42/44 SANTOS ROAD LIMITED is an(a) Active company incorporated on 22/01/2003 with the registered office located at 04644365 42 Santos Road, Wandsworth, London SW18 1NS. 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 42/44 SANTOS ROAD LIMITED?

toggle

42/44 SANTOS ROAD LIMITED is currently Active. It was registered on 22/01/2003 .

Where is 42/44 SANTOS ROAD LIMITED located?

toggle

42/44 SANTOS ROAD LIMITED is registered at 04644365 42 Santos Road, Wandsworth, London SW18 1NS.

What does 42/44 SANTOS ROAD LIMITED do?

toggle

42/44 SANTOS ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 42/44 SANTOS ROAD LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-22 with no updates.