50 ST GABRIELS ROAD (NW2) LTD

Register to unlock more data on OkredoRegister

50 ST GABRIELS ROAD (NW2) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04399618

Incorporation date

20/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

50 Saint Gabriels Road, Willesden Green, London NW2 4SACopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2002)
dot icon09/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon08/04/2026
Director's details changed for Ms Michelle Andrea Pickersgill on 2026-04-08
dot icon03/04/2026
Director's details changed for Michelle Andrea Pickersgill on 2026-04-03
dot icon03/04/2026
Director's details changed for Ms Michelle Andrea Pickersgill-Sharpe on 2026-04-03
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon28/10/2024
Micro company accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/04/2023
Confirmation statement made on 2023-03-20 with updates
dot icon09/01/2023
Appointment of Ms Christina Walton as a director on 2022-08-12
dot icon09/01/2023
Appointment of Ms Michelle Andrea Pickersgill-Sharpe as a secretary on 2023-01-09
dot icon11/08/2022
Termination of appointment of Philip Mire as a director on 2022-08-11
dot icon11/08/2022
Termination of appointment of Philip Maurice Mire as a secretary on 2022-08-11
dot icon10/08/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon20/02/2020
Appointment of Ms Catherine Leonard as a director on 2020-02-18
dot icon31/12/2019
Termination of appointment of Johnni Javier as a director on 2019-12-17
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/07/2019
Appointment of Natasha Anne Abraham as a director on 2019-07-23
dot icon24/06/2019
Termination of appointment of Matthew Ross Hickey as a director on 2019-06-20
dot icon01/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon07/04/2015
Director's details changed for Miss Ailan Chen on 2011-04-09
dot icon08/01/2015
Appointment of Mr Matthew Ross Hickey as a director on 2014-06-05
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/06/2014
Appointment of Mr Philip Maurice Mire as a secretary
dot icon04/06/2014
Termination of appointment of Samantha King as a secretary
dot icon04/06/2014
Termination of appointment of Samantha King as a director
dot icon06/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon06/04/2014
Director's details changed for Michelle Andrea Pickersgill on 2012-01-01
dot icon06/04/2014
Director's details changed for Samantha Jane King on 2012-01-01
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon16/04/2013
Director's details changed for Samantha Jane King on 2010-05-01
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon23/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon13/04/2010
Director's details changed for Johnni Javier on 2010-03-20
dot icon13/04/2010
Director's details changed for Michelle Andrea Pickersgill on 2010-03-20
dot icon13/04/2010
Director's details changed for Philip Mire on 2010-03-20
dot icon13/04/2010
Director's details changed for Miss Ailan Chen on 2010-03-20
dot icon13/04/2010
Director's details changed for Samantha Jane King on 2010-03-20
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 20/03/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 20/03/08; full list of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 20/03/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 20/03/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 20/03/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/04/2004
Return made up to 20/03/04; full list of members
dot icon21/04/2004
Director resigned
dot icon21/04/2004
New director appointed
dot icon21/04/2004
Director resigned
dot icon21/04/2004
New director appointed
dot icon24/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/05/2003
Return made up to 20/03/03; full list of members
dot icon14/05/2003
Ad 26/06/02--------- £ si 5@1=5 £ ic 5/10
dot icon14/05/2003
Nc inc already adjusted 26/06/02
dot icon14/05/2003
Resolutions
dot icon17/05/2002
New secretary appointed;new director appointed
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New director appointed
dot icon17/05/2002
Registered office changed on 17/05/02 from: 50 saint gabriels road london NW2 4SA
dot icon17/05/2002
Ad 05/05/02--------- £ si 4@1=4 £ ic 1/5
dot icon25/03/2002
Secretary resigned
dot icon25/03/2002
Director resigned
dot icon20/03/2002
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
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.52K
-
0.00
-
-
2022
0
13.52K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leonard, Catherine
Director
18/02/2020 - Present
-
Abraham, Natasha Anne
Director
23/07/2019 - Present
-
Pickersgill-Sharpe, Michelle Andrea
Secretary
09/01/2023 - Present
-
Pickersgill, Michelle Andrea
Director
17/10/2003 - Present
3
Chen, Ailan
Director
05/05/2002 - 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 50 ST GABRIELS ROAD (NW2) LTD

50 ST GABRIELS ROAD (NW2) LTD is an(a) Active company incorporated on 20/03/2002 with the registered office located at 50 Saint Gabriels Road, Willesden Green, London NW2 4SA. There are currently 6 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 ST GABRIELS ROAD (NW2) LTD?

toggle

50 ST GABRIELS ROAD (NW2) LTD is currently Active. It was registered on 20/03/2002 .

Where is 50 ST GABRIELS ROAD (NW2) LTD located?

toggle

50 ST GABRIELS ROAD (NW2) LTD is registered at 50 Saint Gabriels Road, Willesden Green, London NW2 4SA.

What does 50 ST GABRIELS ROAD (NW2) LTD do?

toggle

50 ST GABRIELS ROAD (NW2) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 50 ST GABRIELS ROAD (NW2) LTD?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-20 with no updates.