69 HURON ROAD LIMITED

Register to unlock more data on OkredoRegister

69 HURON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03944203

Incorporation date

09/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suffolk House, George Street, Croydon, Surrey CR0 0YNCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon13/03/2026
Accounts for a dormant company made up to 2025-09-08
dot icon11/03/2026
Registered office address changed from Flat 2, 69 Huron Road London SW17 8RG England to Suffolk House George Street Croydon Surrey CR0 0YN on 2026-03-11
dot icon11/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon14/03/2025
Appointment of Mr Magal Baz as a director on 2025-03-07
dot icon13/03/2025
Appointment of Mr Magal Baz as a secretary on 2025-03-07
dot icon13/03/2025
Termination of appointment of Alan Wilkinson as a secretary on 2025-03-07
dot icon13/03/2025
Registered office address changed from Flat 3 69 Huron Road London SW17 8RG England to 69 Flat 2 Huon Road London SW17 8RG on 2025-03-13
dot icon13/03/2025
Registered office address changed from 69 Flat 2 Huon Road London SW17 8RG England to Flat 2, 69 Huron Road London SW17 8RG on 2025-03-13
dot icon13/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon13/03/2025
Termination of appointment of Alan Wilkinson as a director on 2025-03-07
dot icon25/10/2024
Total exemption full accounts made up to 2024-09-08
dot icon02/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon21/11/2023
Accounts for a dormant company made up to 2023-09-08
dot icon25/07/2023
Appointment of Mr Alan Wilkinson as a secretary on 2023-07-10
dot icon24/07/2023
Termination of appointment of Thomas David Mclaughlin as a director on 2023-07-10
dot icon24/07/2023
Termination of appointment of Thomas David Mclaughlin as a secretary on 2023-07-10
dot icon24/07/2023
Registered office address changed from Flat 2 69 Huron Road Tooting SW17 8RG to Flat 3 69 Huron Road London SW17 8RG on 2023-07-24
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon02/11/2022
Accounts for a dormant company made up to 2022-09-08
dot icon26/05/2022
Appointment of Mr Thomas David Mclaughlin as a director on 2022-05-26
dot icon26/05/2022
Termination of appointment of Philip Robert William Moorcroft as a director on 2022-05-26
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon12/11/2021
Accounts for a dormant company made up to 2021-09-08
dot icon15/04/2021
Accounts for a dormant company made up to 2020-09-08
dot icon26/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon08/03/2020
Appointment of Mr Philip Robert William Moorcroft as a director on 2020-03-07
dot icon31/10/2019
Total exemption full accounts made up to 2019-09-08
dot icon16/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-09-08
dot icon09/05/2018
Micro company accounts made up to 2017-09-08
dot icon20/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon01/06/2017
Micro company accounts made up to 2016-09-08
dot icon17/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon26/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon15/11/2015
Total exemption full accounts made up to 2015-09-09
dot icon29/05/2015
Total exemption full accounts made up to 2014-09-09
dot icon21/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon24/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon11/12/2013
Total exemption full accounts made up to 2013-09-09
dot icon07/06/2013
Total exemption full accounts made up to 2012-09-09
dot icon06/06/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon26/01/2013
Appointment of Miss Demelza Jane Hassani as a director
dot icon28/06/2012
Total exemption full accounts made up to 2011-09-09
dot icon23/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon20/04/2012
Termination of appointment of Duncan Beach as a director
dot icon27/02/2012
Appointment of Mr Thomas David Mclaughlin as a secretary
dot icon04/01/2012
Termination of appointment of Simon Perks as a secretary
dot icon29/12/2011
Termination of appointment of Simon Perks as a director
dot icon13/04/2011
Total exemption full accounts made up to 2010-09-09
dot icon04/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon28/06/2010
Total exemption full accounts made up to 2009-09-09
dot icon29/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon27/03/2010
Director's details changed for Alan Wilkinson on 2010-03-27
dot icon27/03/2010
Director's details changed for Duncan John Beach on 2010-03-27
dot icon27/03/2010
Director's details changed for Simon James Perks on 2010-03-27
dot icon16/06/2009
Total exemption full accounts made up to 2008-09-09
dot icon06/04/2009
Return made up to 09/03/09; full list of members
dot icon11/08/2008
Total exemption full accounts made up to 2007-09-09
dot icon23/06/2008
Return made up to 09/03/08; full list of members
dot icon23/06/2008
Appointment terminated director fiona clarke
dot icon20/12/2007
Secretary resigned
dot icon28/11/2007
New secretary appointed;new director appointed
dot icon10/08/2007
Total exemption full accounts made up to 2006-09-09
dot icon01/05/2007
Return made up to 09/03/07; full list of members
dot icon22/09/2006
New director appointed
dot icon29/08/2006
Director resigned
dot icon19/06/2006
Return made up to 09/03/06; full list of members
dot icon11/05/2006
Total exemption full accounts made up to 2005-09-09
dot icon10/04/2006
Registered office changed on 10/04/06 from: lower sandhill house bodle street hailsham east sussex BN27 4QU
dot icon02/03/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New secretary appointed
dot icon09/09/2005
Secretary resigned;director resigned
dot icon11/07/2005
Total exemption full accounts made up to 2004-09-09
dot icon14/06/2005
Return made up to 09/03/05; full list of members
dot icon20/07/2004
New director appointed
dot icon20/07/2004
Director resigned
dot icon09/07/2004
Total exemption full accounts made up to 2003-09-09
dot icon13/05/2004
Secretary resigned
dot icon13/05/2004
New secretary appointed
dot icon13/05/2004
Return made up to 09/03/04; full list of members
dot icon12/05/2004
Secretary resigned
dot icon12/05/2003
Total exemption full accounts made up to 2002-09-09
dot icon12/05/2003
Return made up to 09/03/03; full list of members
dot icon07/05/2002
New director appointed
dot icon24/04/2002
Total exemption full accounts made up to 2001-09-09
dot icon24/04/2002
Return made up to 09/03/02; full list of members
dot icon20/11/2001
Accounting reference date extended from 31/03/01 to 08/09/01
dot icon10/10/2001
Director resigned
dot icon05/06/2001
Return made up to 09/03/01; full list of members
dot icon27/03/2001
Registered office changed on 27/03/01 from: flat 5, 69 huron road london SW17 8RG
dot icon09/05/2000
Memorandum and Articles of Association
dot icon26/04/2000
Certificate of change of name
dot icon19/04/2000
New director appointed
dot icon19/04/2000
New director appointed
dot icon19/04/2000
New secretary appointed
dot icon19/04/2000
Registered office changed on 19/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon14/04/2000
Secretary resigned
dot icon14/04/2000
Director resigned
dot icon09/03/2000
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
08/09/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
08/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
08/09/2024
dot iconNext account date
08/09/2025
dot iconNext due on
08/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
09/03/2000 - 22/03/2000
43699
Hassani, Demelza Jane
Director
25/01/2013 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/03/2000 - 22/03/2000
99600
Perks, Simon James
Secretary
24/08/2007 - 24/08/2007
-
Perks, Simon James
Director
24/08/2007 - 24/08/2007
-

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+
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 69 HURON ROAD LIMITED

69 HURON ROAD LIMITED is an(a) Active company incorporated on 09/03/2000 with the registered office located at Suffolk House, George Street, Croydon, Surrey CR0 0YN. There are currently 3 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 HURON ROAD LIMITED?

toggle

69 HURON ROAD LIMITED is currently Active. It was registered on 09/03/2000 .

Where is 69 HURON ROAD LIMITED located?

toggle

69 HURON ROAD LIMITED is registered at Suffolk House, George Street, Croydon, Surrey CR0 0YN.

What does 69 HURON ROAD LIMITED do?

toggle

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

What is the latest filing for 69 HURON ROAD LIMITED?

toggle

The latest filing was on 13/03/2026: Accounts for a dormant company made up to 2025-09-08.