7 VARTRY ROAD LIMITED

Register to unlock more data on OkredoRegister

7 VARTRY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06524477

Incorporation date

05/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

7 Vartry Road, London N15 6PRCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2008)
dot icon29/01/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon05/12/2025
Micro company accounts made up to 2025-03-30
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon03/12/2024
Micro company accounts made up to 2024-03-30
dot icon16/07/2024
Cessation of Lisa Marie Stanbridge as a person with significant control on 2024-07-16
dot icon16/07/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon01/02/2024
Micro company accounts made up to 2023-03-30
dot icon30/01/2024
Notification of Lisa Marie Stanbridge as a person with significant control on 2018-07-05
dot icon07/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon17/04/2023
Notification of Sarah Leigh Marsden as a person with significant control on 2023-04-15
dot icon17/04/2023
Notification of Andrew John Agrafojo as a person with significant control on 2023-04-15
dot icon17/04/2023
Notification of Richard Newton Mccaw as a person with significant control on 2023-04-15
dot icon17/04/2023
Notification of Lisa Marie Stanbridge as a person with significant control on 2023-04-15
dot icon17/04/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon03/04/2023
Withdrawal of a person with significant control statement on 2023-04-03
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon08/02/2022
Accounts for a dormant company made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon22/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon26/04/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon03/04/2019
Termination of appointment of Frederick James Sharman as a director on 2019-04-01
dot icon03/04/2019
Appointment of Miss Sarah Leigh Marsden as a secretary on 2019-04-01
dot icon03/04/2019
Appointment of Miss Lisa Marie Stanbridge as a director on 2019-04-01
dot icon03/04/2019
Termination of appointment of Frederick James Sharman as a secretary on 2019-04-01
dot icon20/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon05/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon02/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon18/03/2016
Director's details changed for Mr Frederick James Sharman on 2016-02-22
dot icon18/03/2016
Appointment of Miss Sarah Leigh Marsden as a director on 2015-04-10
dot icon07/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon07/12/2015
Termination of appointment of Emma Rachel Sherrington as a director on 2015-04-10
dot icon10/04/2015
Appointment of Mr Frederick James Sharman as a secretary on 2015-03-14
dot icon10/04/2015
Termination of appointment of Emma Rachel Sherrington as a secretary on 2015-03-14
dot icon14/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon14/03/2015
Secretary's details changed for Emma Rachel Sherrington on 2015-03-14
dot icon10/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/12/2014
Termination of appointment of Vicki Chung as a director on 2014-08-15
dot icon10/12/2014
Appointment of Mr Frederick James Sharman as a director on 2014-08-15
dot icon31/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon30/12/2013
Director's details changed for Ms Vicki Chung on 2013-04-29
dot icon30/12/2013
Appointment of Ms Vicki Chung as a director
dot icon30/12/2013
Termination of appointment of Tamara Mead as a director
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon31/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon31/03/2013
Appointment of Ms Tamara Mead as a director
dot icon31/03/2013
Termination of appointment of Aliex Tingle as a director
dot icon31/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon17/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon07/06/2010
Director's details changed for Andrew John Agrafojo on 2010-01-01
dot icon07/06/2010
Director's details changed for Aliex Ingrid Tingle on 2010-01-01
dot icon07/06/2010
Director's details changed for Emma Rachel Sherrington on 2010-01-01
dot icon07/06/2010
Director's details changed for Mr Richard Newton Mccaw on 2010-01-01
dot icon31/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/07/2009
Director appointed mr richard mccaw
dot icon06/07/2009
Return made up to 05/03/09; full list of members
dot icon23/04/2009
Registered office changed on 23/04/2009 from 93 wigmore street london W1U 1HH
dot icon01/08/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon01/08/2008
Appointment terminated director company directors LIMITED
dot icon01/08/2008
Director appointed andrew john agrafojo
dot icon01/08/2008
Director appointed aliex ingrid tingle
dot icon01/08/2008
Director and secretary appointed emma rachel sherrington
dot icon05/03/2008
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
30/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsden, Sarah Leigh
Secretary
01/04/2019 - Present
-
COMPANY DIRECTORS LIMITED
Corporate Director
05/03/2008 - 05/03/2008
-
Agrafojo, Andrew John
Director
05/03/2008 - Present
-
Sherrington, Emma Rachel
Director
05/03/2008 - 10/04/2015
-
Sharman, Frederick James
Secretary
14/03/2015 - 01/04/2019
-

Persons with Significant Control

6
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 VARTRY ROAD LIMITED

7 VARTRY ROAD LIMITED is an(a) Active company incorporated on 05/03/2008 with the registered office located at 7 Vartry Road, London N15 6PR. There are currently 5 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 VARTRY ROAD LIMITED?

toggle

7 VARTRY ROAD LIMITED is currently Active. It was registered on 05/03/2008 .

Where is 7 VARTRY ROAD LIMITED located?

toggle

7 VARTRY ROAD LIMITED is registered at 7 Vartry Road, London N15 6PR.

What does 7 VARTRY ROAD LIMITED do?

toggle

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

What is the latest filing for 7 VARTRY ROAD LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-03 with no updates.