50 COMPAYNE GARDENS LIMITED

Register to unlock more data on OkredoRegister

50 COMPAYNE GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02793913

Incorporation date

25/02/1993

Size

Micro Entity

Contacts

Registered address

Registered address

50 Compayne Gardens, London, NW6 3RYCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1993)
dot icon18/04/2026
Micro company accounts made up to 2025-12-31
dot icon08/04/2026
Withdrawal of a person with significant control statement on 2026-04-08
dot icon08/04/2026
Notification of David John Dwyer as a person with significant control on 2025-05-23
dot icon23/05/2025
Termination of appointment of Jameel Fazal Khokhar as a director on 2025-05-23
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon28/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon04/03/2024
Micro company accounts made up to 2023-12-31
dot icon31/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon22/02/2023
Micro company accounts made up to 2022-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon02/03/2022
Micro company accounts made up to 2021-12-31
dot icon02/10/2021
Appointment of Angela Karen Rigg as a director on 2021-10-01
dot icon02/10/2021
Termination of appointment of Christopher George Edwin Ronus as a director on 2021-10-01
dot icon03/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon25/04/2021
Micro company accounts made up to 2020-12-31
dot icon23/02/2021
Director's details changed for Christopher George Edwin Ronus on 2021-02-23
dot icon09/07/2020
Micro company accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon20/06/2019
Micro company accounts made up to 2018-12-31
dot icon07/05/2019
Director's details changed for Deborah Mary Reynolds on 2019-05-07
dot icon07/05/2019
Secretary's details changed for Deborah Reynolds on 2019-05-07
dot icon07/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon05/02/2019
Termination of appointment of Christophe Andre Joseph Decaestecker as a director on 2019-01-31
dot icon05/02/2019
Appointment of Mr David John Dwyer as a director on 2019-01-31
dot icon05/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon11/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon19/05/2016
Director's details changed for Jameel Fazal Khokhar on 2009-10-01
dot icon18/05/2016
Director's details changed for Deborah Reynolds on 2009-10-01
dot icon18/05/2016
Director's details changed for Gillian Moira Cracknell on 2009-10-01
dot icon16/12/2015
Appointment of Christopher George Edwin Ronus as a director on 2015-12-04
dot icon10/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/07/2015
Termination of appointment of Bernice Mackenzie as a director on 2015-07-20
dot icon13/07/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon25/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon12/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon01/04/2010
Annual return made up to 2010-03-14
dot icon23/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 25/02/09; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/04/2008
Return made up to 25/02/08; no change of members
dot icon27/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/03/2007
Return made up to 25/02/07; full list of members
dot icon18/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/03/2006
Return made up to 25/02/06; full list of members
dot icon09/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon13/04/2005
Return made up to 25/02/05; full list of members
dot icon17/01/2005
New director appointed
dot icon11/12/2004
Director resigned
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/02/2004
Return made up to 25/02/04; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/04/2003
Return made up to 25/02/03; full list of members
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/03/2002
Return made up to 25/02/02; full list of members
dot icon31/12/2001
New director appointed
dot icon03/11/2001
Director resigned
dot icon23/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon28/09/2001
New director appointed
dot icon12/09/2001
Ad 22/10/93-24/05/95 £ si 20@1
dot icon12/09/2001
Director resigned
dot icon03/09/2001
New secretary appointed
dot icon03/09/2001
New secretary appointed
dot icon03/09/2001
Secretary resigned
dot icon23/04/2001
Return made up to 25/02/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon02/03/2000
Return made up to 25/02/00; full list of members
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon15/03/1999
Return made up to 25/02/99; no change of members
dot icon11/09/1998
Full accounts made up to 1997-12-31
dot icon10/03/1998
Return made up to 25/02/98; full list of members
dot icon23/07/1997
Full accounts made up to 1996-12-31
dot icon29/05/1997
New director appointed
dot icon09/05/1997
New secretary appointed
dot icon01/05/1997
Secretary resigned;director resigned
dot icon04/03/1997
Return made up to 25/02/97; no change of members
dot icon26/10/1996
Full accounts made up to 1995-12-31
dot icon07/03/1996
Return made up to 25/02/96; no change of members
dot icon11/10/1995
Full accounts made up to 1994-12-31
dot icon28/09/1995
New director appointed
dot icon08/06/1995
Director resigned
dot icon06/03/1995
Return made up to 25/02/95; full list of members
dot icon16/11/1994
New director appointed
dot icon16/11/1994
Ad 28/10/94--------- £ si 10@1=10 £ ic 80/90
dot icon10/06/1994
Full accounts made up to 1993-12-31
dot icon29/04/1994
New director appointed
dot icon07/03/1994
Return made up to 25/02/94; full list of members
dot icon19/01/1994
Memorandum and Articles of Association
dot icon10/01/1994
Ad 22/10/93--------- £ si 78@1=78 £ ic 2/80
dot icon07/01/1994
New director appointed
dot icon23/12/1993
Accounting reference date shortened from 28/02 to 31/12
dot icon09/12/1993
New director appointed
dot icon18/11/1993
Memorandum and Articles of Association
dot icon18/11/1993
Resolutions
dot icon18/11/1993
Resolutions
dot icon21/07/1993
Secretary resigned;new secretary appointed;director resigned
dot icon21/07/1993
Registered office changed on 21/07/93 from: crwys house, 33 crwys road, cardiff, CF2 4YF
dot icon21/07/1993
Director resigned;new director appointed
dot icon21/07/1993
Resolutions
dot icon29/06/1993
Certificate of change of name
dot icon29/06/1993
Certificate of change of name
dot icon25/02/1993
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
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
100.00
-
0.00
-
-
2022
0
100.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cracknell, Gillian Moira
Director
28/10/1994 - Present
-
Reynolds, Deborah Mary
Director
12/09/1995 - Present
-
Rigg, Angela Karen
Director
01/10/2021 - Present
1
Dwyer, David John
Director
31/01/2019 - Present
-
Khokhar, Jameel Fazal
Director
31/10/2001 - 23/05/2025
-

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 50 COMPAYNE GARDENS LIMITED

50 COMPAYNE GARDENS LIMITED is an(a) Active company incorporated on 25/02/1993 with the registered office located at 50 Compayne Gardens, London, NW6 3RY. There are currently 4 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 50 COMPAYNE GARDENS LIMITED?

toggle

50 COMPAYNE GARDENS LIMITED is currently Active. It was registered on 25/02/1993 .

Where is 50 COMPAYNE GARDENS LIMITED located?

toggle

50 COMPAYNE GARDENS LIMITED is registered at 50 Compayne Gardens, London, NW6 3RY.

What does 50 COMPAYNE GARDENS LIMITED do?

toggle

50 COMPAYNE GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 50 COMPAYNE GARDENS LIMITED?

toggle

The latest filing was on 18/04/2026: Micro company accounts made up to 2025-12-31.