68 LONDON STREET LIMITED

Register to unlock more data on OkredoRegister

68 LONDON STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05246857

Incorporation date

30/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire RG40 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2004)
dot icon07/01/2026
Cessation of Kelly Evans as a person with significant control on 2026-01-07
dot icon27/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon09/05/2025
Micro company accounts made up to 2024-09-30
dot icon17/06/2024
Micro company accounts made up to 2023-09-30
dot icon29/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon10/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon13/01/2022
Termination of appointment of Kelly Melissa Archer as a director on 2022-01-13
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon21/07/2021
Cessation of Anthony Edward Young as a person with significant control on 2021-07-21
dot icon21/07/2021
Appointment of Cleaver Property Management Ltd as a secretary on 2021-07-21
dot icon21/07/2021
Termination of appointment of Martin Cleaver as a secretary on 2021-07-21
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon10/12/2020
Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 2020-12-10
dot icon09/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon06/10/2020
Appointment of Mr Sean Donohue as a director on 2020-10-06
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon09/12/2019
Termination of appointment of Anthony Edward Young as a director on 2019-12-06
dot icon10/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon01/08/2019
Director's details changed for Kelly Evans on 2019-08-01
dot icon03/06/2019
Micro company accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon18/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon18/10/2017
Director's details changed for Evans Kelly on 2017-09-30
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon27/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon27/05/2016
Appointment of Mr Martin Cleaver as a secretary on 2016-05-27
dot icon27/05/2016
Registered office address changed from C/O Pinnacle Property Management Unit 2 Beech Court Wokingham Road Hurst Berkshire RG10 0RU to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on 2016-05-27
dot icon27/05/2016
Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2016-05-27
dot icon05/10/2015
Annual return made up to 2015-09-30 no member list
dot icon22/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-09-30 no member list
dot icon23/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-30 no member list
dot icon27/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-30 no member list
dot icon10/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-09-30 no member list
dot icon13/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon18/05/2011
Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE on 2011-05-18
dot icon13/10/2010
Appointment of Pinnacle Property Management Ltd as a secretary
dot icon12/10/2010
Termination of appointment of Mortimer Secretaries Limited as a secretary
dot icon04/10/2010
Annual return made up to 2010-09-30 no member list
dot icon30/09/2010
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon30/09/2010
Director's details changed for Evans Kelly on 2009-10-01
dot icon30/09/2010
Director's details changed for Damien Weidmann on 2009-10-01
dot icon30/09/2010
Director's details changed for Anthony Edward Young on 2009-10-01
dot icon15/02/2010
Termination of appointment of Tarenjeet Fidanza as a director
dot icon14/01/2010
Termination of appointment of Paul Oberwarth as a director
dot icon12/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon01/10/2009
Annual return made up to 30/09/09
dot icon17/04/2009
Director's change of particulars / tarenjeet gandham / 17/02/2009
dot icon17/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon01/10/2008
Annual return made up to 30/09/08
dot icon01/10/2008
Secretary's change of particulars / mortimer secretaries LIMITED / 16/12/2006
dot icon11/04/2008
Total exemption full accounts made up to 2007-09-30
dot icon06/03/2008
Director appointed paul oberwarth
dot icon02/10/2007
Annual return made up to 30/09/07
dot icon02/10/2007
Secretary resigned
dot icon31/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon28/12/2006
Registered office changed on 28/12/06 from: no 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN
dot icon07/11/2006
Annual return made up to 30/09/06
dot icon06/09/2006
Total exemption full accounts made up to 2005-09-30
dot icon15/06/2006
New director appointed
dot icon31/03/2006
New director appointed
dot icon31/03/2006
New director appointed
dot icon31/03/2006
New director appointed
dot icon21/03/2006
New secretary appointed
dot icon17/03/2006
Director resigned
dot icon17/03/2006
Director resigned
dot icon17/03/2006
New secretary appointed
dot icon14/10/2005
Secretary resigned
dot icon14/10/2005
Director resigned
dot icon14/10/2005
Annual return made up to 30/09/05
dot icon10/05/2005
New director appointed
dot icon22/04/2005
Registered office changed on 22/04/05 from: one forbury square the forbury reading berkshire RG1 3EB
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon11/10/2004
Secretary resigned;director resigned
dot icon11/10/2004
Director resigned
dot icon11/10/2004
New secretary appointed;new director appointed
dot icon11/10/2004
New director appointed
dot icon30/09/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donohue, Sean
Director
06/10/2020 - Present
1
Weidmann, Damien, Dr
Director
13/03/2006 - Present
1

Persons with Significant Control

4
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 68 LONDON STREET LIMITED

68 LONDON STREET LIMITED is an(a) Active company incorporated on 30/09/2004 with the registered office located at Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire RG40 2BB. There are currently 2 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 68 LONDON STREET LIMITED?

toggle

68 LONDON STREET LIMITED is currently Active. It was registered on 30/09/2004 .

Where is 68 LONDON STREET LIMITED located?

toggle

68 LONDON STREET LIMITED is registered at Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire RG40 2BB.

What does 68 LONDON STREET LIMITED do?

toggle

68 LONDON STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 68 LONDON STREET LIMITED?

toggle

The latest filing was on 07/01/2026: Cessation of Kelly Evans as a person with significant control on 2026-01-07.