7 MARCHWOOD CRESCENT LIMITED

Register to unlock more data on OkredoRegister

7 MARCHWOOD CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03480274

Incorporation date

12/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

7 Marchwood Crescent, Ealing, London W5 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1997)
dot icon04/02/2026
Micro company accounts made up to 2025-12-31
dot icon16/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon15/12/2025
Termination of appointment of Gianfranco Fianco as a director on 2025-11-03
dot icon06/11/2025
Appointment of Mr Dariusz Borkiewicz as a director on 2025-11-06
dot icon13/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon25/01/2024
Micro company accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon09/02/2023
Micro company accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon17/02/2022
Micro company accounts made up to 2021-12-31
dot icon30/11/2021
Appointment of Mr Sebastian Dariusz Borkiewicz as a director on 2021-08-04
dot icon30/11/2021
Notification of Stanislawa Anna Kwit as a person with significant control on 2021-11-29
dot icon30/11/2021
Withdrawal of a person with significant control statement on 2021-11-30
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon29/01/2021
Micro company accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon20/03/2020
Micro company accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon07/05/2019
Micro company accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon26/01/2018
Micro company accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon30/03/2017
Micro company accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon08/12/2016
Secretary's details changed for Anna Kwit on 2016-12-02
dot icon08/12/2016
Director's details changed for Anna Kwit on 2016-12-02
dot icon25/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/04/2015
Termination of appointment of Raminder Bevan as a director on 2014-12-18
dot icon15/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon25/11/2014
Registered office address changed from Cuckoo Cottage Cuckoo Lane Tonbridge Kent TN11 0AG to 7 Marchwood Crescent Ealing London W5 2DZ on 2014-11-25
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/04/2011
Appointment of Mr Gianfranco Fianco as a director
dot icon11/04/2011
Director's details changed for Raminder Rana on 2011-04-08
dot icon30/03/2011
Appointment of Mr Gianfranco Fianco as a director
dot icon13/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/01/2009
Return made up to 12/12/08; full list of members
dot icon23/01/2009
Location of register of members (non legible)
dot icon22/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 12/12/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 12/12/06; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 12/12/05; full list of members
dot icon17/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/07/2005
New director appointed
dot icon04/07/2005
Secretary resigned
dot icon04/07/2005
New secretary appointed
dot icon17/01/2005
Return made up to 12/12/04; full list of members
dot icon26/10/2004
Director resigned
dot icon14/07/2004
Secretary resigned
dot icon14/07/2004
New secretary appointed
dot icon06/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 12/12/03; full list of members
dot icon30/07/2003
Director resigned
dot icon25/06/2003
New director appointed
dot icon15/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/03/2003
Return made up to 12/12/02; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/04/2002
Director resigned
dot icon02/04/2002
New director appointed
dot icon02/04/2002
Resolutions
dot icon28/12/2001
Return made up to 12/12/01; full list of members
dot icon18/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/10/2001
Registered office changed on 05/10/01 from: september taxation services, LIMITED 2 walpole court, the green ealing, london W5 5DA
dot icon09/01/2001
Return made up to 12/12/00; full list of members
dot icon06/12/2000
Registered office changed on 06/12/00 from: 7 marchwood crescent, london, W5 2DZ
dot icon06/12/2000
Full accounts made up to 1999-12-31
dot icon21/04/2000
New director appointed
dot icon12/01/2000
Return made up to 12/12/99; full list of members
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon19/01/1999
Return made up to 12/12/98; full list of members
dot icon25/01/1998
Secretary resigned
dot icon25/01/1998
Director resigned
dot icon25/01/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon25/01/1998
New secretary appointed
dot icon12/12/1997
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
31/12/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.13K
-
0.00
-
-
2022
0
5.48K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kwit, Stanislawa Anna
Director
12/05/2003 - Present
9
Borkiewicz, Sebastian Dariusz
Director
04/08/2021 - Present
4
Borkiewicz, Dariusz
Director
06/11/2025 - Present
2
Fianco, Gianfranco
Director
23/03/2011 - 03/11/2025
26

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+
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 7 MARCHWOOD CRESCENT LIMITED

7 MARCHWOOD CRESCENT LIMITED is an(a) Active company incorporated on 12/12/1997 with the registered office located at 7 Marchwood Crescent, Ealing, London W5 2DZ. 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 7 MARCHWOOD CRESCENT LIMITED?

toggle

7 MARCHWOOD CRESCENT LIMITED is currently Active. It was registered on 12/12/1997 .

Where is 7 MARCHWOOD CRESCENT LIMITED located?

toggle

7 MARCHWOOD CRESCENT LIMITED is registered at 7 Marchwood Crescent, Ealing, London W5 2DZ.

What does 7 MARCHWOOD CRESCENT LIMITED do?

toggle

7 MARCHWOOD CRESCENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 MARCHWOOD CRESCENT LIMITED?

toggle

The latest filing was on 04/02/2026: Micro company accounts made up to 2025-12-31.