7 GROVE PARK ROAD LTD

Register to unlock more data on OkredoRegister

7 GROVE PARK ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09063749

Incorporation date

30/05/2014

Size

Dormant

Contacts

Registered address

Registered address

7 Grove Park Road, London N15 4SWCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2014)
dot icon24/01/2026
Accounts for a dormant company made up to 2025-05-30
dot icon24/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon03/02/2025
Notification of Mickey Chong as a person with significant control on 2022-12-23
dot icon03/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon03/02/2025
Accounts for a dormant company made up to 2024-05-30
dot icon03/02/2025
Termination of appointment of Robert Scott as a director on 2025-02-03
dot icon04/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon08/01/2024
Accounts for a dormant company made up to 2023-05-30
dot icon16/02/2023
Accounts for a dormant company made up to 2022-05-30
dot icon23/01/2023
Cessation of Elise Yasmin Christine Farmer as a person with significant control on 2022-12-22
dot icon23/01/2023
Cessation of Robert Scott as a person with significant control on 2022-12-22
dot icon23/01/2023
Termination of appointment of Elise Yasmin Christine Farmer as a director on 2022-12-22
dot icon23/01/2023
Appointment of Dr Mickey Chong as a director on 2022-12-22
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon26/01/2022
Accounts for a dormant company made up to 2021-05-30
dot icon29/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon30/07/2021
Cessation of Samuel Peter Augustus Webster as a person with significant control on 2021-07-30
dot icon30/07/2021
Notification of Robert Scott as a person with significant control on 2021-07-30
dot icon30/07/2021
Notification of Elise Yasmin Christine Farmer as a person with significant control on 2021-07-30
dot icon30/07/2021
Notification of Olivia Catherine Maria Dakin as a person with significant control on 2021-07-30
dot icon29/07/2021
Termination of appointment of Samuel Peter Augustus Webster as a director on 2021-07-29
dot icon29/07/2021
Termination of appointment of Paul William Hand as a director on 2021-07-29
dot icon29/07/2021
Appointment of Mr Robert Scott as a director on 2021-07-29
dot icon29/07/2021
Appointment of Mrs Elise Yasmin Christine Farmer as a director on 2021-01-29
dot icon29/07/2021
Appointment of Mrs Olivia Catherine Maria Dakin as a director on 2021-07-29
dot icon25/04/2021
Accounts for a dormant company made up to 2020-05-30
dot icon12/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon09/02/2020
Accounts for a dormant company made up to 2019-05-30
dot icon14/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon13/02/2019
Accounts for a dormant company made up to 2018-05-30
dot icon08/02/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon14/08/2017
Accounts for a dormant company made up to 2017-05-30
dot icon13/03/2017
Accounts for a dormant company made up to 2016-05-30
dot icon20/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon22/07/2016
Accounts for a dormant company made up to 2015-05-30
dot icon18/03/2016
Registered office address changed from Lower Ground Floor 48 Castlewood Road London N16 6DW to 7 Grove Park Road London N15 4SW on 2016-03-18
dot icon17/03/2016
Appointment of Mr Samuel Peter Augustus Webster as a director on 2016-02-25
dot icon17/03/2016
Termination of appointment of Sydney Samuel Sinitsky as a director on 2016-02-25
dot icon17/03/2016
Appointment of Mr Paul William Hand as a director on 2016-02-25
dot icon29/02/2016
Previous accounting period shortened from 2015-05-31 to 2015-05-30
dot icon07/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon11/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon11/12/2014
Appointment of Mr Sydney Samuel Sinitsky as a director on 2014-06-02
dot icon30/05/2014
Termination of appointment of Osker Heiman as a director
dot icon30/05/2014
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
30/05/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Robert
Director
29/07/2021 - 03/02/2025
-
Mrs Elise Yasmin Christine Farmer
Director
28/01/2021 - 21/12/2022
-
Dakin, Olivia Catherine Maria
Director
29/07/2021 - Present
-
Dr Mickey Chong
Director
22/12/2022 - Present
-

Persons with Significant Control

7
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 7 GROVE PARK ROAD LTD

7 GROVE PARK ROAD LTD is an(a) Active company incorporated on 30/05/2014 with the registered office located at 7 Grove Park Road, London N15 4SW. 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 7 GROVE PARK ROAD LTD?

toggle

7 GROVE PARK ROAD LTD is currently Active. It was registered on 30/05/2014 .

Where is 7 GROVE PARK ROAD LTD located?

toggle

7 GROVE PARK ROAD LTD is registered at 7 Grove Park Road, London N15 4SW.

What does 7 GROVE PARK ROAD LTD do?

toggle

7 GROVE PARK ROAD LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 7 GROVE PARK ROAD LTD?

toggle

The latest filing was on 24/01/2026: Accounts for a dormant company made up to 2025-05-30.