69 EARLS COURT ROAD LIMITED

Register to unlock more data on OkredoRegister

69 EARLS COURT ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04294690

Incorporation date

27/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 5 47 Emperors Gate, London SW7 4HJCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2001)
dot icon25/10/2025
Director's details changed for Mr Raj Singh Matharu on 2025-10-24
dot icon25/10/2025
Change of details for Brunswick Rose Limited as a person with significant control on 2025-10-20
dot icon25/10/2025
Director's details changed for Ms Daria Lindsay Marsh on 2025-10-25
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon11/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/11/2024
Termination of appointment of Julia Marsh as a director on 2024-11-07
dot icon19/11/2024
Appointment of Ms Daria Lindsay Marsh as a director on 2024-11-07
dot icon14/11/2024
Appointment of Ms Julia Marsh as a secretary on 2024-11-07
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/08/2024
Director's details changed for Yulia Khanzhenkova on 2024-08-19
dot icon23/01/2024
Appointment of Mr Raj Singh Matharu as a director on 2024-01-23
dot icon28/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon28/09/2023
Appointment of Mr David Lindsay Marsh as a secretary on 2023-09-27
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/11/2022
Second filing of Confirmation Statement dated 2022-09-27
dot icon26/10/2022
Termination of appointment of Alexander Daniel Nesbit as a director on 2022-10-23
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon22/07/2022
Micro company accounts made up to 2021-12-31
dot icon02/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon25/10/2020
Micro company accounts made up to 2019-12-31
dot icon04/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon06/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon10/09/2019
Director's details changed for Julia Khanzhenkova on 2019-09-10
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/11/2018
Termination of appointment of David Lindsay Marsh as a secretary on 2018-11-27
dot icon28/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/10/2017
Notification of Brunswick Rose Limited as a person with significant control on 2017-10-10
dot icon09/10/2017
Withdrawal of a person with significant control statement on 2017-10-09
dot icon06/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon27/08/2017
Micro company accounts made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon27/08/2016
Micro company accounts made up to 2015-12-31
dot icon27/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon22/09/2015
Micro company accounts made up to 2014-12-31
dot icon03/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon03/10/2014
Register(s) moved to registered office address Flat 5 47 Emperors Gate London SW7 4HJ
dot icon03/10/2014
Register inspection address has been changed from C/O James Radford & Co 118 Cromwell Road London SW19 8NA United Kingdom to 47 Emperors Gate London SW7 4HJ
dot icon20/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/08/2014
Appointment of Mr Alexander Daniel Nesbit as a director on 2014-08-06
dot icon28/06/2014
Termination of appointment of Jamie Cozens as a director
dot icon28/06/2014
Termination of appointment of David Dallas as a director
dot icon29/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon16/10/2013
Appointment of Mr Jamie Patrick Cozens as a director
dot icon29/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/04/2013
Termination of appointment of Ladragh Cozens as a director
dot icon15/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon31/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon06/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon18/11/2010
Register(s) moved to registered inspection location
dot icon18/11/2010
Director's details changed for Catherine Lucille Felle on 2010-09-27
dot icon18/11/2010
Director's details changed for Julia Khanzhenkova on 2010-09-27
dot icon18/11/2010
Director's details changed for David William John Dallas on 2010-09-27
dot icon18/11/2010
Director's details changed for Ladragh Cozens on 2010-09-27
dot icon18/11/2010
Register inspection address has been changed
dot icon28/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon22/12/2008
Registered office changed on 22/12/2008 from 118 cromwell road wimbledon london SW19 8NA
dot icon17/12/2008
Return made up to 27/09/08; full list of members
dot icon16/12/2008
Location of register of members
dot icon16/12/2008
Location of debenture register
dot icon16/12/2008
Registered office changed on 16/12/2008 from flat 5 47 emperors gate london SW7 4HJ
dot icon10/12/2008
Director appointed david dallas
dot icon10/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 27/09/07; no change of members
dot icon15/01/2008
Secretary resigned
dot icon05/12/2007
New secretary appointed
dot icon03/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/08/2007
Director resigned
dot icon26/07/2007
New director appointed
dot icon11/01/2007
Return made up to 27/09/06; full list of members
dot icon02/11/2006
New director appointed
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/05/2006
New director appointed
dot icon30/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon01/11/2005
Return made up to 27/09/05; full list of members
dot icon15/11/2004
Return made up to 27/09/04; full list of members
dot icon07/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/03/2004
Return made up to 27/09/03; full list of members
dot icon21/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/03/2003
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon24/01/2003
Return made up to 27/09/02; full list of members
dot icon24/04/2002
Ad 19/03/02--------- £ si 3@1=3 £ ic 2/5
dot icon05/11/2001
Secretary resigned;director resigned
dot icon05/11/2001
Director resigned
dot icon05/11/2001
New secretary appointed;new director appointed
dot icon05/11/2001
New director appointed
dot icon05/11/2001
Registered office changed on 05/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon27/09/2001
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
11/09/2026
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
3.53K
-
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
Marsh, Julia
Secretary
07/11/2024 - Present
-
Mr Raj Singh Matharu
Director
23/01/2024 - Present
2
Marsh, David Lindsay
Secretary
27/09/2023 - Present
-
Marsh, Julia
Director
02/10/2001 - 07/11/2024
-
Marsh, Daria Lindsay
Director
07/11/2024 - Present
-

Persons with Significant Control

2
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 69 EARLS COURT ROAD LIMITED

69 EARLS COURT ROAD LIMITED is an(a) Active company incorporated on 27/09/2001 with the registered office located at Flat 5 47 Emperors Gate, London SW7 4HJ. There are currently 5 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 69 EARLS COURT ROAD LIMITED?

toggle

69 EARLS COURT ROAD LIMITED is currently Active. It was registered on 27/09/2001 .

Where is 69 EARLS COURT ROAD LIMITED located?

toggle

69 EARLS COURT ROAD LIMITED is registered at Flat 5 47 Emperors Gate, London SW7 4HJ.

What does 69 EARLS COURT ROAD LIMITED do?

toggle

69 EARLS COURT ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 69 EARLS COURT ROAD LIMITED?

toggle

The latest filing was on 25/10/2025: Director's details changed for Mr Raj Singh Matharu on 2025-10-24.