7 ST. ANN'S PARK ROAD LIMITED

Register to unlock more data on OkredoRegister

7 ST. ANN'S PARK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02819430

Incorporation date

19/05/1993

Size

Micro Entity

Contacts

Registered address

Registered address

18 St. Ann's Park Road, London SW18 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1993)
dot icon13/01/2026
Final Gazette dissolved via compulsory strike-off
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon31/03/2025
Micro company accounts made up to 2024-05-31
dot icon31/12/2024
Compulsory strike-off action has been discontinued
dot icon28/12/2024
Appointment of Mr Joshua Anthony Carey as a director on 2024-06-16
dot icon28/12/2024
Appointment of Ms Neelam Gomersall as a director on 2024-06-16
dot icon28/12/2024
Notification of Joshua Anthony Carey as a person with significant control on 2024-06-16
dot icon28/12/2024
Confirmation statement made on 2024-08-12 with updates
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon16/06/2024
Cessation of Alexander De Montfort as a person with significant control on 2024-05-23
dot icon16/06/2024
Termination of appointment of Alexander De Montfort as a director on 2024-05-23
dot icon16/06/2024
Termination of appointment of Oliver Donaghy as a director on 2024-05-23
dot icon28/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon15/02/2024
Registered office address changed from , 7B St Ann's Park Road, London, SW18 2RW to 18 st. Ann's Park Road London SW18 2RW on 2024-02-15
dot icon12/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon18/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon17/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon18/09/2021
Accounts for a dormant company made up to 2021-05-31
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon28/06/2021
Notification of William Richard Hattersley as a person with significant control on 2021-06-28
dot icon28/06/2021
Appointment of Mr William Richard Hattersley as a director on 2021-06-28
dot icon28/06/2021
Termination of appointment of Samantha Hannay as a director on 2021-06-28
dot icon28/06/2021
Cessation of Samantha Hannay as a person with significant control on 2021-06-28
dot icon19/08/2020
Micro company accounts made up to 2020-05-31
dot icon19/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon24/02/2020
Micro company accounts made up to 2019-05-31
dot icon18/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon20/09/2018
Micro company accounts made up to 2018-05-31
dot icon12/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon18/02/2018
Micro company accounts made up to 2017-05-31
dot icon19/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon14/07/2017
Registered office address changed from , Adams & Moore House Instone Road, Dartford, DA1 2AG to 18 st. Ann's Park Road London SW18 2RW on 2017-07-14
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/10/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon18/07/2014
Registered office address changed from , 73 Lowfield Street, Dartford, DA1 1HP, England on 2014-07-18
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon10/07/2013
Appointment of Mr Oliver Donaghy as a director
dot icon10/07/2013
Appointment of Mr Alexander De Montfort as a director
dot icon02/07/2013
Termination of appointment of Daniel Morris as a director
dot icon02/07/2013
Termination of appointment of Sarah Morris as a director
dot icon05/03/2013
Registered office address changed from , 69 Plumstead Common Road, London, SE18 3AX on 2013-03-05
dot icon28/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon02/08/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon02/08/2012
Director's details changed for Sarah Moor on 2012-04-02
dot icon02/08/2012
Termination of appointment of Sarah Moor as a secretary
dot icon18/05/2012
Appointment of Daniel James Morris as a director
dot icon16/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/07/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon03/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon07/06/2010
Director's details changed for Michelle Palmer on 2010-05-19
dot icon07/06/2010
Director's details changed for Samantha Hannay on 2010-05-19
dot icon07/06/2010
Director's details changed for Sarah Moor on 2010-05-19
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/05/2009
Return made up to 19/05/09; full list of members
dot icon04/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon13/06/2008
Return made up to 19/05/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/07/2007
Return made up to 19/05/07; full list of members
dot icon22/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon05/06/2006
Return made up to 19/05/06; full list of members
dot icon29/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon11/08/2005
New director appointed
dot icon10/06/2005
Director resigned
dot icon10/06/2005
Director resigned
dot icon08/06/2005
Return made up to 19/05/05; full list of members
dot icon15/02/2005
Total exemption full accounts made up to 2004-05-31
dot icon13/08/2004
Return made up to 19/05/04; full list of members
dot icon16/06/2004
New director appointed
dot icon24/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon24/03/2004
New director appointed
dot icon14/07/2003
Return made up to 19/05/03; full list of members
dot icon14/07/2003
New secretary appointed
dot icon14/07/2003
Secretary resigned
dot icon28/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon08/10/2002
New director appointed
dot icon01/10/2002
Director resigned
dot icon27/05/2002
Return made up to 19/05/02; full list of members
dot icon02/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon23/05/2001
Return made up to 19/05/01; full list of members
dot icon24/08/2000
Accounts for a small company made up to 2000-05-31
dot icon22/06/2000
Return made up to 19/05/00; full list of members
dot icon21/01/2000
Accounts for a dormant company made up to 1999-05-31
dot icon29/07/1999
Resolutions
dot icon29/07/1999
Resolutions
dot icon29/07/1999
Return made up to 19/05/99; full list of members
dot icon03/02/1999
Registered office changed on 03/02/99 from:\7 st ann's park road, london., SW18 2RW
dot icon13/11/1998
Accounts for a dormant company made up to 1998-05-31
dot icon13/11/1998
Resolutions
dot icon17/06/1998
Return made up to 19/05/98; no change of members
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New secretary appointed;new director appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon20/02/1998
Accounts for a dormant company made up to 1997-05-31
dot icon19/06/1997
Return made up to 19/05/97; no change of members
dot icon25/04/1997
Accounts for a dormant company made up to 1996-05-31
dot icon13/05/1996
Return made up to 19/05/96; full list of members
dot icon12/03/1996
Accounts for a dormant company made up to 1995-05-31
dot icon24/05/1995
Return made up to 19/05/95; no change of members
dot icon06/03/1995
Accounts for a dormant company made up to 1994-05-31
dot icon06/03/1995
Resolutions
dot icon24/06/1994
Return made up to 19/05/94; full list of members
dot icon01/06/1993
Registered office changed on 01/06/93 from:\33 crwys road, cardiff, CF2 4YF
dot icon01/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon01/06/1993
Director resigned;new director appointed
dot icon01/06/1993
Director resigned;new director appointed
dot icon01/06/1993
Director resigned;new director appointed
dot icon19/05/1993
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
31/05/2024
dot iconNext confirmation date
12/08/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.02K
-
0.00
-
-
2022
0
1.02K
-
0.00
-
-
2023
0
1.02K
-
0.00
-
-
2023
0
1.02K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.02K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Michelle Palmer
Director
31/03/2003 - Present
-
Hannay, Samantha
Director
22/04/2005 - 28/06/2021
2
Edwards, Kenneth Harold
Director
19/05/1993 - 12/05/1998
-
Moor, Sarah
Secretary
25/05/2002 - 02/04/2012
-
Macey, Alison Julie
Secretary
12/05/1998 - 25/05/2002
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 7 ST. ANN'S PARK ROAD LIMITED

7 ST. ANN'S PARK ROAD LIMITED is an(a) Dissolved company incorporated on 19/05/1993 with the registered office located at 18 St. Ann's Park Road, London SW18 2RW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 7 ST. ANN'S PARK ROAD LIMITED?

toggle

7 ST. ANN'S PARK ROAD LIMITED is currently Dissolved. It was registered on 19/05/1993 and dissolved on 13/01/2026.

Where is 7 ST. ANN'S PARK ROAD LIMITED located?

toggle

7 ST. ANN'S PARK ROAD LIMITED is registered at 18 St. Ann's Park Road, London SW18 2RW.

What does 7 ST. ANN'S PARK ROAD LIMITED do?

toggle

7 ST. ANN'S PARK ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 ST. ANN'S PARK ROAD LIMITED?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via compulsory strike-off.