69 HOPTON ROAD LTD

Register to unlock more data on OkredoRegister

69 HOPTON ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04732537

Incorporation date

13/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Gorringe Park Avenue, Mitcham, Surrey CR4 2DGCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2003)
dot icon24/04/2026
Appointment of Miss Sienna Alice Hayes as a director on 2026-02-24
dot icon24/04/2026
Confirmation statement made on 2026-04-24 with updates
dot icon22/04/2026
Compulsory strike-off action has been discontinued
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon15/04/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon15/04/2026
Cessation of Jacob Joel Breeze as a person with significant control on 2026-02-14
dot icon15/04/2026
Termination of appointment of Jacob Joel Breeze as a director on 2026-02-14
dot icon23/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon15/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon07/01/2025
Appointment of Mr Jeremiah Thomas as a director on 2024-04-01
dot icon07/01/2025
Notification of Jeremiah Thomas as a person with significant control on 2024-04-01
dot icon07/01/2025
Appointment of Mr Jacob Joel Breeze as a director on 2024-07-08
dot icon07/01/2025
Notification of Jacob Joel Breeze as a person with significant control on 2024-07-08
dot icon07/01/2025
Director's details changed for Mr Jacob Joel Breeze on 2024-07-08
dot icon07/01/2025
Director's details changed for Mr Jeremiah Thomas on 2024-07-08
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/12/2024
Termination of appointment of James Alexander Shapland as a director on 2024-03-31
dot icon30/12/2024
Cessation of James Alexander Shapland as a person with significant control on 2024-03-31
dot icon30/12/2024
Termination of appointment of Prejay Sailesh Patel as a director on 2024-02-16
dot icon30/12/2024
Cessation of Prejay Sailesh Patel as a person with significant control on 2024-12-16
dot icon02/02/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/12/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/09/2019
Director's details changed for Mr Sean Henry Lascellas on 2019-01-15
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon13/09/2019
Change of details for Mr Sean Henry Lascellas as a person with significant control on 2019-01-15
dot icon22/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon09/04/2019
Notification of Sean Henry Lascellas as a person with significant control on 2019-01-07
dot icon09/04/2019
Notification of James Alexander Shapland as a person with significant control on 2018-08-30
dot icon09/04/2019
Appointment of Mr Sean Henry Lascellas as a director on 2019-01-07
dot icon09/04/2019
Appointment of Mr James Alexander Shapland as a director on 2018-08-30
dot icon09/04/2019
Cessation of Richard John Sibthorpe as a person with significant control on 2019-01-07
dot icon09/04/2019
Cessation of Katherine Gilbe as a person with significant control on 2018-08-30
dot icon09/04/2019
Termination of appointment of Richard John Sibthorpe as a director on 2019-01-07
dot icon09/04/2019
Termination of appointment of Katherine Clare Helen Gillbe as a director on 2018-08-30
dot icon29/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-04-13 with updates
dot icon17/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon10/05/2016
Director's details changed for Katherine Clare Helen Gillbe on 2016-04-01
dot icon29/04/2016
Appointment of Mr Prejay Sailesh Patel as a director on 2016-03-29
dot icon04/03/2016
Termination of appointment of George Kastelanides as a secretary on 2015-10-05
dot icon04/03/2016
Appointment of Alico Services Ltd as a secretary on 2016-03-01
dot icon04/03/2016
Termination of appointment of Christian Kastelanides as a director on 2015-10-05
dot icon04/03/2016
Termination of appointment of George Kastelanides as a director on 2015-10-05
dot icon04/03/2016
Appointment of Dr Richard John Sibthorpe as a director on 2016-03-01
dot icon24/02/2016
Registered office address changed from 69 Hopton Road Streatham London SW16 2EL to 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG on 2016-02-24
dot icon21/07/2015
Annual return made up to 2011-04-13 with full list of shareholders
dot icon21/07/2015
Annual return made up to 2010-04-13 with full list of shareholders
dot icon21/07/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon21/07/2015
Annual return made up to 2014-04-13 with full list of shareholders
dot icon21/07/2015
Annual return made up to 2013-04-13 with full list of shareholders
dot icon21/07/2015
Annual return made up to 2012-04-13 with full list of shareholders
dot icon21/07/2015
Administrative restoration application
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/07/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/07/2015
Total exemption small company accounts made up to 2013-03-31
dot icon21/07/2015
Total exemption small company accounts made up to 2012-03-31
dot icon21/07/2015
Total exemption small company accounts made up to 2010-03-31
dot icon21/07/2015
Total exemption small company accounts made up to 2009-03-31
dot icon21/07/2015
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2011
Final Gazette dissolved via compulsory strike-off
dot icon09/08/2011
First Gazette notice for compulsory strike-off
dot icon14/07/2009
Return made up to 11/05/09; full list of members
dot icon12/03/2009
Return made up to 13/04/08; full list of members
dot icon09/10/2008
Director appointed katherine clare helen gillbe
dot icon07/10/2008
Appointment terminated director richard sibthorpe
dot icon13/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon09/05/2008
Secretary appointed mr. George kastelanides
dot icon09/05/2008
Director appointed mr. George kastelanides
dot icon09/05/2008
Appointment terminated director paul arnot
dot icon09/05/2008
Appointment terminated secretary paul arnot
dot icon15/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon25/05/2007
Return made up to 13/04/07; full list of members
dot icon27/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon18/05/2006
Return made up to 13/04/06; full list of members
dot icon11/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon25/05/2005
Return made up to 13/04/05; full list of members
dot icon09/05/2005
New secretary appointed
dot icon09/05/2005
Director's particulars changed
dot icon25/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon22/09/2004
Director resigned
dot icon22/09/2004
Director resigned
dot icon22/09/2004
Secretary resigned;director resigned
dot icon22/09/2004
New secretary appointed;new director appointed
dot icon22/09/2004
New director appointed
dot icon22/09/2004
New director appointed
dot icon23/04/2004
Return made up to 13/04/04; full list of members
dot icon06/06/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon16/05/2003
New director appointed
dot icon16/05/2003
Registered office changed on 16/05/03 from: 69 hopton road, stretham london, SW16 2EL
dot icon16/05/2003
Ad 06/05/03--------- £ si 60@1=60 £ ic 1/61
dot icon16/05/2003
New director appointed
dot icon16/05/2003
New secretary appointed;new director appointed
dot icon29/04/2003
Director resigned
dot icon29/04/2003
Secretary resigned
dot icon13/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-98.34 % *

* during past year

Cash in Bank

£104.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
4.26K
-
0.00
3.84K
-
2022
1
6.61K
-
0.00
6.25K
-
2023
1
16.00
-
0.00
104.00
-
2023
1
16.00
-
0.00
104.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

16.00 £Descended-99.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.00 £Descended-98.34 % *

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
ALICO SERVICES LTD
Corporate Secretary
01/03/2016 - Present
6
Lascelles, Sean Henry
Director
07/01/2019 - Present
5
Shapland, James Alexander
Director
30/08/2018 - 31/03/2024
-
Mr Jacob Joel Breeze
Director
08/07/2024 - Present
-
Mr Jeremiah Thomas
Director
01/04/2024 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 69 HOPTON ROAD LTD

69 HOPTON ROAD LTD is an(a) Active company incorporated on 13/04/2003 with the registered office located at 34 Gorringe Park Avenue, Mitcham, Surrey CR4 2DG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 69 HOPTON ROAD LTD?

toggle

69 HOPTON ROAD LTD is currently Active. It was registered on 13/04/2003 .

Where is 69 HOPTON ROAD LTD located?

toggle

69 HOPTON ROAD LTD is registered at 34 Gorringe Park Avenue, Mitcham, Surrey CR4 2DG.

What does 69 HOPTON ROAD LTD do?

toggle

69 HOPTON ROAD LTD operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 69 HOPTON ROAD LTD have?

toggle

69 HOPTON ROAD LTD had 1 employees in 2023.

What is the latest filing for 69 HOPTON ROAD LTD?

toggle

The latest filing was on 24/04/2026: Appointment of Miss Sienna Alice Hayes as a director on 2026-02-24.