55 BIRNAM ROAD LIMITED

Register to unlock more data on OkredoRegister

55 BIRNAM ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05338080

Incorporation date

20/01/2005

Size

Dormant

Contacts

Registered address

Registered address

55 Birnam Road, London, N4 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2005)
dot icon25/03/2026
Notification of Philip John Hughes as a person with significant control on 2026-03-24
dot icon25/03/2026
Cessation of Philip John Hughes as a person with significant control on 2026-03-24
dot icon22/01/2026
Termination of appointment of Rogie Custodio as a director on 2026-01-21
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon20/01/2026
Termination of appointment of Michayla Juliet Morris as a director on 2026-01-16
dot icon20/01/2026
Change of details for Mr Philip John Hughes as a person with significant control on 2022-02-14
dot icon24/09/2025
Accounts for a dormant company made up to 2025-01-31
dot icon04/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon02/02/2025
Director's details changed for Mr Philip John Hughes on 2025-02-01
dot icon02/02/2025
Director's details changed for Ms Michayla Juliet Morris on 2025-01-31
dot icon04/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon29/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon07/09/2023
Accounts for a dormant company made up to 2023-01-31
dot icon24/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon22/01/2023
Termination of appointment of Grant Aidoo-Nash as a director on 2023-01-23
dot icon22/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon12/12/2022
Certificate of change of name
dot icon06/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon09/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon21/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon16/03/2021
Confirmation statement made on 2021-01-08 with updates
dot icon05/02/2021
Appointment of Mr Rogie Custodio as a director on 2021-02-02
dot icon05/02/2021
Appointment of Mr Niels Andre Gushing as a secretary on 2021-02-02
dot icon24/11/2020
Termination of appointment of David Stutters as a secretary on 2020-11-19
dot icon24/11/2020
Accounts for a dormant company made up to 2020-01-31
dot icon24/11/2020
Termination of appointment of Ayshea Craig as a director on 2020-11-19
dot icon22/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon14/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon19/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon18/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon05/05/2018
Appointment of Mr Grant Aidoo-Nash as a director on 2018-04-27
dot icon05/05/2018
Appointment of Ms Michayla Juliet Morris as a director on 2018-04-27
dot icon01/05/2018
Termination of appointment of Richard Eccles as a director on 2018-04-27
dot icon16/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon25/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon28/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon28/01/2016
Appointment of Mr David Stutters as a secretary on 2015-12-15
dot icon28/01/2016
Appointment of Ms Ayshea Craig as a director on 2015-12-15
dot icon23/12/2015
Termination of appointment of Joanna Elizabeth Band Brook Smith as a secretary on 2015-12-23
dot icon23/12/2015
Termination of appointment of William Andrew Brook Smith as a director on 2015-12-23
dot icon27/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon22/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon19/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon20/01/2014
Director's details changed for William Andrew Brook Smith on 2014-01-02
dot icon28/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon20/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon19/01/2013
Secretary's details changed for Joanna Elizabeth Band on 2013-01-19
dot icon10/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon20/03/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon26/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon20/04/2011
Appointment of William Andrew Brook Smith as a director
dot icon12/04/2011
Appointment of Joanna Elizabeth Band as a secretary
dot icon12/04/2011
Termination of appointment of Jane Fearnley as a secretary
dot icon12/04/2011
Termination of appointment of Jane Fearnley as a director
dot icon12/04/2011
Termination of appointment of Alan Peacock as a director
dot icon25/03/2011
Appointment of Mr Philip John Hughes as a director
dot icon07/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon30/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon28/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon28/01/2010
Director's details changed for Alan Peacock on 2010-01-20
dot icon28/01/2010
Director's details changed for Richard Eccles on 2010-01-20
dot icon28/01/2010
Director's details changed for Jane Fearnley on 2010-01-20
dot icon30/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon14/10/2009
Termination of appointment of Phil Hoskins as a director
dot icon06/02/2009
Return made up to 20/01/09; full list of members
dot icon06/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon01/05/2008
Return made up to 20/01/08; no change of members
dot icon30/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon13/02/2007
Return made up to 20/01/07; full list of members
dot icon12/10/2006
Accounts for a dormant company made up to 2006-01-31
dot icon10/02/2006
Return made up to 20/01/06; full list of members
dot icon20/01/2005
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
22/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
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
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Michayla Juliet
Director
27/04/2018 - 16/01/2026
2
Mr Philip John Hughes
Director
01/03/2011 - Present
5
Aidoo-Nash, Grant
Director
26/04/2018 - 22/01/2023
-
Custodio, Rogie
Director
02/02/2021 - 21/01/2026
-

Persons with Significant Control

3
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 55 BIRNAM ROAD LIMITED

55 BIRNAM ROAD LIMITED is an(a) Active company incorporated on 20/01/2005 with the registered office located at 55 Birnam Road, London, N4 3LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 55 BIRNAM ROAD LIMITED?

toggle

55 BIRNAM ROAD LIMITED is currently Active. It was registered on 20/01/2005 .

Where is 55 BIRNAM ROAD LIMITED located?

toggle

55 BIRNAM ROAD LIMITED is registered at 55 Birnam Road, London, N4 3LJ.

What does 55 BIRNAM ROAD LIMITED do?

toggle

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

What is the latest filing for 55 BIRNAM ROAD LIMITED?

toggle

The latest filing was on 25/03/2026: Notification of Philip John Hughes as a person with significant control on 2026-03-24.