46 GORDON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

46 GORDON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02852401

Incorporation date

10/09/1993

Size

Dormant

Contacts

Registered address

Registered address

51 The Grove, London W5 5DXCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1993)
dot icon16/01/2026
Appointment of Mr Reza Najafi as a director on 2026-01-16
dot icon10/12/2025
Compulsory strike-off action has been discontinued
dot icon10/12/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon09/12/2025
Registered office address changed from C/O Jsg Block Management Ltd, Spaces, the Charter Building Charter Place Uxbridge UB8 1JG England to 51 the Grove London W5 5DX on 2025-12-09
dot icon09/12/2025
Termination of appointment of Jsg Block Management Ltd as a secretary on 2025-12-09
dot icon09/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon07/07/2025
Termination of appointment of Deepak Shingadia as a director on 2025-06-27
dot icon07/07/2025
Termination of appointment of Deborah Louise Price as a director on 2025-06-27
dot icon19/11/2024
Registered office address changed from Spaces, the Charter Building, Charter Place Uxbridge UB8 1JG England to C/O Jsg Block Management Ltd, Spaces, the Charter Building Charter Place Uxbridge UB8 1JG on 2024-11-19
dot icon03/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon26/09/2024
Secretary's details changed for Jsg Block Management Ltd on 2024-09-26
dot icon26/09/2024
Director's details changed for Ms Mina Kotecha on 2024-09-26
dot icon26/09/2024
Director's details changed for Mr Enrico Michelotti on 2024-09-26
dot icon26/09/2024
Director's details changed for Mr Deepak Shingadia on 2024-09-26
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/09/2024
Registered office address changed from 70-72 Victoria Road Ruislip HA4 0AH England to Spaces, the Charter Building, Charter Place Uxbridge UB8 1JG on 2024-09-11
dot icon11/10/2023
Registered office address changed from Flat 1 46 Gordon Road Ealing London W5 2AR United Kingdom to 70-72 Victoria Road Ruislip HA4 0AH on 2023-10-11
dot icon11/10/2023
Appointment of Jsg Block Management Ltd as a secretary on 2023-10-11
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/04/2021
Amended micro company accounts made up to 2019-12-31
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon17/11/2020
Appointment of Mrs Deborah Louise Price as a director on 2020-11-17
dot icon28/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon30/01/2020
Termination of appointment of Deborah Louise Price as a director on 2020-01-30
dot icon28/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/11/2018
Director's details changed for Mr Enrico Michelotti on 2018-11-27
dot icon22/11/2018
Registered office address changed from Flat 1 46 Gordon Road Gordon Road London W5 2AR England to Flat 1 46 Gordon Road Ealing London W5 2AR on 2018-11-22
dot icon22/11/2018
Director's details changed for Mr Enrico Michelotti on 2018-11-22
dot icon22/11/2018
Director's details changed for Mr Enrico Michelotti on 2018-11-22
dot icon22/11/2018
Registered office address changed from 1 Castleton Road London HA4 9QQ to Flat 1 46 Gordon Road Gordon Road London W5 2AR on 2018-11-22
dot icon24/10/2018
Appointment of Mr Enrico Michelotti as a director on 2018-10-24
dot icon24/10/2018
Termination of appointment of Michael Crawford as a director on 2018-10-24
dot icon09/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon17/05/2018
Micro company accounts made up to 2017-12-31
dot icon25/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/10/2016
Second filing for the appointment of Deepak Shingadia as a director
dot icon20/10/2016
Second filing for the appointment of Michael Crawford as a director
dot icon20/10/2016
Second filing for the appointment of Deborah Louise Price as a director
dot icon06/10/2016
Appointment of Ms Deborah Louise Price as a director on 2016-09-21
dot icon06/10/2016
Appointment of Deepak Shingadia as a director on 2016-09-21
dot icon06/10/2016
Termination of appointment of Natalie Denyer as a director on 2016-09-21
dot icon06/10/2016
Termination of appointment of Ringley Shadow Director Limited as a director on 2016-09-21
dot icon06/10/2016
Termination of appointment of Ringley Limited as a secretary on 2016-09-21
dot icon06/10/2016
Registered office address changed from Ringley House 349 Royal College Street Camden Town London NW1 9QS to 1 Castleton Road London HA4 9QQ on 2016-10-06
dot icon04/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/09/2016
Confirmation statement made on 2016-09-22 with no updates
dot icon26/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon28/08/2015
Annual return made up to 2015-08-27 no member list
dot icon30/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/01/2015
Termination of appointment of Christine Nicholson as a director on 2014-12-10
dot icon25/09/2014
Annual return made up to 2014-08-27 no member list
dot icon06/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/09/2013
Annual return made up to 2013-08-27 no member list
dot icon29/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/06/2013
Resolutions
dot icon19/04/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon05/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon25/09/2012
Annual return made up to 2012-08-27 no member list
dot icon20/02/2012
Appointment of Michael Crawford as a director
dot icon14/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/10/2011
Termination of appointment of Nicola Schafer as a director
dot icon16/09/2011
Appointment of Natalie Denyer as a director
dot icon12/09/2011
Appointment of Ringley Limited as a secretary
dot icon12/09/2011
Termination of appointment of Nicola Schafer as a secretary
dot icon05/09/2011
Termination of appointment of Leon Zweifka-Sibley as a director
dot icon31/08/2011
Annual return made up to 2011-08-27 no member list
dot icon28/02/2011
Appointment of Christine Nicholson as a director
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-08-27 no member list
dot icon31/08/2010
Director's details changed for Ringley Shadow Director Limited on 2010-08-25
dot icon27/08/2010
Director's details changed for Leon Zweifka-Sibley on 2010-08-25
dot icon27/08/2010
Director's details changed for Ms Nicola Megan Schafer on 2010-08-25
dot icon27/08/2010
Director's details changed for Mina Kotecha on 2010-08-25
dot icon27/08/2010
Secretary's details changed for Nicola Megan Schafer on 2010-08-25
dot icon09/12/2009
Termination of appointment of Elizabeth Wood as a director
dot icon18/09/2009
Annual return made up to 27/08/09
dot icon09/09/2009
Registered office changed on 09/09/2009 from flat 3, 46 gordon road ealing london W5 2AR
dot icon09/09/2009
Director appointed ringley shadow director LIMITED
dot icon23/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/09/2008
Annual return made up to 27/08/08
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/12/2007
New director appointed
dot icon19/11/2007
Director resigned
dot icon05/11/2007
Annual return made up to 27/08/07
dot icon05/11/2007
Registered office changed on 05/11/07 from: 46 gordon road ealing london W5 2AR
dot icon18/07/2007
Secretary resigned
dot icon18/07/2007
New secretary appointed
dot icon06/12/2006
Annual return made up to 27/08/06
dot icon27/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2005
New director appointed
dot icon05/12/2005
Secretary resigned
dot icon05/12/2005
New secretary appointed
dot icon09/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/10/2005
Annual return made up to 27/08/05
dot icon01/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/10/2004
Annual return made up to 27/08/04
dot icon24/08/2004
Director resigned
dot icon24/08/2004
New director appointed
dot icon12/09/2003
Annual return made up to 27/08/03
dot icon01/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/01/2003
New director appointed
dot icon11/12/2002
New secretary appointed
dot icon11/12/2002
Secretary resigned
dot icon26/10/2002
Secretary resigned;director resigned
dot icon24/10/2002
New secretary appointed
dot icon17/09/2002
Annual return made up to 10/09/02
dot icon24/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/06/2002
Secretary resigned
dot icon21/06/2002
New secretary appointed
dot icon26/04/2002
New director appointed
dot icon26/04/2002
Director resigned
dot icon26/10/2001
Annual return made up to 10/09/01
dot icon26/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/12/2000
Accounting reference date extended from 30/09/00 to 31/03/01
dot icon14/12/2000
New director appointed
dot icon13/12/2000
Director resigned
dot icon06/10/2000
Annual return made up to 10/09/00
dot icon07/08/2000
Director resigned
dot icon07/08/2000
New secretary appointed;new director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
Accounts for a small company made up to 1999-09-30
dot icon19/12/1999
Director resigned
dot icon27/10/1999
Annual return made up to 10/09/99
dot icon07/04/1999
Accounts for a small company made up to 1998-09-30
dot icon25/09/1998
Annual return made up to 10/09/98
dot icon22/07/1998
Accounts for a small company made up to 1997-09-30
dot icon25/09/1997
Annual return made up to 10/09/97
dot icon17/06/1997
Accounts for a small company made up to 1996-09-30
dot icon07/04/1997
Secretary resigned;director resigned
dot icon07/04/1997
New secretary appointed;new director appointed
dot icon10/10/1996
Annual return made up to 10/09/96
dot icon10/10/1996
New director appointed
dot icon19/09/1996
Director resigned
dot icon30/07/1996
New secretary appointed
dot icon30/07/1996
Secretary resigned
dot icon05/06/1996
Accounts for a small company made up to 1995-09-30
dot icon20/09/1995
Annual return made up to 10/09/95
dot icon26/06/1995
Accounts for a small company made up to 1994-09-30
dot icon05/09/1994
Annual return made up to 10/09/94
dot icon21/10/1993
New director appointed
dot icon21/10/1993
New director appointed
dot icon21/10/1993
New director appointed
dot icon21/10/1993
New secretary appointed;new director appointed
dot icon17/09/1993
Secretary resigned
dot icon17/09/1993
Director resigned
dot icon17/09/1993
Registered office changed on 17/09/93 from: 11 kingsmead square bath BA1 2AB
dot icon10/09/1993
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
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.40K
-
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JSG BLOCK MANAGEMENT
Corporate Secretary
11/10/2023 - 09/12/2025
41
RINGLEY LIMITED
Corporate Secretary
01/10/2009 - 21/09/2016
95
RINGLEY SHADOW DIRECTORS LIMITED
Corporate Director
01/04/2009 - 21/09/2016
86
Squire, Dinah
Director
10/09/1993 - 11/12/1999
2
Shingadia, Deepak
Director
08/07/2015 - 27/06/2025
4

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 46 GORDON ROAD MANAGEMENT COMPANY LIMITED

46 GORDON ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/09/1993 with the registered office located at 51 The Grove, London W5 5DX. 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 46 GORDON ROAD MANAGEMENT COMPANY LIMITED?

toggle

46 GORDON ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/09/1993 .

Where is 46 GORDON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

46 GORDON ROAD MANAGEMENT COMPANY LIMITED is registered at 51 The Grove, London W5 5DX.

What does 46 GORDON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

46 GORDON ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 46 GORDON ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/01/2026: Appointment of Mr Reza Najafi as a director on 2026-01-16.