5 STANLAKE ROAD LIMITED

Register to unlock more data on OkredoRegister

5 STANLAKE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04151210

Incorporation date

31/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

5 Stanlake Road, Shepherds Bush, London W12 7HECopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2001)
dot icon17/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon04/06/2025
Micro company accounts made up to 2025-01-31
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon03/09/2024
Termination of appointment of Raduslav Savovski as a secretary on 2024-05-02
dot icon03/09/2024
Director's details changed for Raduslav Savovski on 2010-08-02
dot icon03/09/2024
Director's details changed for Mr. Radoslav Savovski on 2010-08-02
dot icon13/08/2024
Micro company accounts made up to 2024-01-31
dot icon14/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon13/03/2023
Micro company accounts made up to 2023-01-31
dot icon13/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon03/05/2022
Micro company accounts made up to 2022-01-31
dot icon10/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon19/11/2021
Micro company accounts made up to 2021-01-31
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon15/10/2020
Micro company accounts made up to 2020-01-31
dot icon12/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon18/10/2019
Micro company accounts made up to 2019-01-31
dot icon11/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon08/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon02/10/2017
Micro company accounts made up to 2017-01-31
dot icon13/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-01-31
dot icon15/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon16/01/2016
Compulsory strike-off action has been discontinued
dot icon14/01/2016
Total exemption small company accounts made up to 2015-01-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon25/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon31/01/2014
Appointment of Miss Flora Dickie as a director
dot icon26/01/2014
Appointment of Mrs Katherine Mary Cotterell as a director
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/10/2013
Termination of appointment of Ivana Jovanovic as a director
dot icon17/06/2013
Termination of appointment of Graeme Balenski as a director
dot icon28/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon28/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/04/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon05/04/2012
Director's details changed for Graeme Balenski on 2011-09-01
dot icon31/01/2012
Termination of appointment of Peter Chappell as a director
dot icon21/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/10/2011
Appointment of Miss Ivana Jovanovic as a director
dot icon01/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon01/02/2011
Termination of appointment of Christine Farrell as a director
dot icon25/01/2011
Appointment of Kate Trinder as a director
dot icon16/12/2010
Total exemption full accounts made up to 2010-01-31
dot icon15/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon11/02/2010
Director's details changed for Graeme Balenski on 2010-02-10
dot icon11/02/2010
Director's details changed for Peter Chappell on 2010-02-10
dot icon11/02/2010
Director's details changed for Christine Ann Doyle Farrell on 2010-02-10
dot icon11/02/2010
Director's details changed for Raduslav Savovski on 2010-02-10
dot icon11/02/2010
Secretary's details changed for Raduslav Savovski on 2010-02-10
dot icon29/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/06/2009
Return made up to 31/01/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon06/11/2008
Director appointed graeme balenski logged form
dot icon06/11/2008
Appointment terminate, director paul murphy logged form
dot icon06/11/2008
Return made up to 31/01/08; full list of members
dot icon31/10/2008
Director's change of particulars / christine doyle / 20/10/2008
dot icon27/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon01/03/2007
Return made up to 31/01/07; full list of members
dot icon28/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon29/03/2006
Return made up to 31/01/06; full list of members
dot icon29/03/2006
Director resigned
dot icon29/03/2006
New director appointed
dot icon11/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon07/04/2005
Return made up to 31/01/05; full list of members
dot icon17/11/2004
Director resigned
dot icon17/11/2004
New director appointed
dot icon10/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon02/03/2004
Return made up to 31/01/04; full list of members
dot icon30/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon11/03/2003
Return made up to 31/01/03; full list of members
dot icon26/07/2002
Total exemption small company accounts made up to 2002-01-31
dot icon30/04/2002
New director appointed
dot icon25/04/2002
Ad 26/03/02--------- £ si 1@1=1 £ ic 3/4
dot icon18/04/2002
New director appointed
dot icon01/03/2002
Return made up to 31/01/02; full list of members
dot icon28/03/2001
Secretary resigned
dot icon14/03/2001
New director appointed
dot icon19/02/2001
New secretary appointed;new director appointed
dot icon08/02/2001
Director resigned
dot icon08/02/2001
Registered office changed on 08/02/01 from: 83 leonard street london EC2A 4QS
dot icon31/01/2001
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.06K
-
0.00
-
-
2022
0
11.90K
-
0.00
-
-
2023
0
9.42K
-
0.00
-
-
2023
0
9.42K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.42K £Descended-20.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cotterell, Katherine Mary
Director
26/01/2014 - Present
5
Trinder, Kate
Director
12/01/2011 - Present
4
Savovski, Radoslav, Mr.
Director
31/01/2001 - Present
3
Savovski, Raduslav
Secretary
31/01/2001 - 02/05/2024
-
Dickie, Flora
Director
31/01/2014 - 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

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 5 STANLAKE ROAD LIMITED

5 STANLAKE ROAD LIMITED is an(a) Active company incorporated on 31/01/2001 with the registered office located at 5 Stanlake Road, Shepherds Bush, London W12 7HE. There are currently 4 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 5 STANLAKE ROAD LIMITED?

toggle

5 STANLAKE ROAD LIMITED is currently Active. It was registered on 31/01/2001 .

Where is 5 STANLAKE ROAD LIMITED located?

toggle

5 STANLAKE ROAD LIMITED is registered at 5 Stanlake Road, Shepherds Bush, London W12 7HE.

What does 5 STANLAKE ROAD LIMITED do?

toggle

5 STANLAKE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 5 STANLAKE ROAD LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-31 with no updates.