72 RADIPOLE ROAD (FULHAM) LIMITED

Register to unlock more data on OkredoRegister

72 RADIPOLE ROAD (FULHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03232997

Incorporation date

02/08/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4 Radipole Road, London SW6 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1996)
dot icon25/11/2025
Termination of appointment of Shahnaz Newell as a director on 2025-11-15
dot icon25/11/2025
Termination of appointment of Robert Fraser Newell as a secretary on 2025-11-25
dot icon25/11/2025
Cessation of Robert Fraser Newell as a person with significant control on 2025-11-25
dot icon25/11/2025
Appointment of Mr Robert Fraser Newell as a director on 2025-11-25
dot icon25/11/2025
Appointment of Mr Robin Francis Blampied as a secretary on 2025-11-25
dot icon25/11/2025
Registered office address changed from 5a St. James's Drive London SW17 7RN to Flat 4 Radipole Road London SW6 5DL on 2025-11-25
dot icon25/11/2025
Notification of Robin Francis Blampied as a person with significant control on 2025-11-25
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon26/06/2025
Micro company accounts made up to 2025-04-05
dot icon10/04/2025
Appointment of Mr Robin Blampied as a director on 2025-04-10
dot icon09/04/2025
Termination of appointment of Sophie Victoria Frame as a director on 2025-03-28
dot icon09/04/2025
Appointment of Mr Robin Blampied as a director on 2025-04-09
dot icon09/04/2025
Termination of appointment of Robin Blampied as a director on 2025-04-09
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon13/05/2024
Micro company accounts made up to 2024-04-05
dot icon06/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon20/05/2023
Micro company accounts made up to 2023-04-05
dot icon08/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon20/06/2022
Micro company accounts made up to 2022-04-05
dot icon23/02/2022
Director's details changed for Mr John-Marie Fernand Hugo Ullens De Schooten on 2022-02-10
dot icon23/02/2022
Director's details changed for Ms Nicoletta Pilardi on 2022-01-01
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon23/07/2021
Director's details changed for Mrs Sophie Victoria Frame on 2021-07-22
dot icon23/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon20/05/2021
Micro company accounts made up to 2021-04-05
dot icon24/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon12/06/2020
Micro company accounts made up to 2020-04-05
dot icon22/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon17/06/2019
Micro company accounts made up to 2019-04-05
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon18/06/2018
Micro company accounts made up to 2018-04-05
dot icon08/07/2017
Notification of Robert Fraser Newell as a person with significant control on 2016-11-08
dot icon05/07/2017
Micro company accounts made up to 2017-04-05
dot icon26/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon26/06/2017
Director's details changed for Mrs Sophie Victoria Frame on 2017-06-26
dot icon26/06/2017
Appointment of Mr John-Marie Fernand Hugo Ullens De Schooten as a director on 2017-06-26
dot icon26/06/2017
Termination of appointment of Katie Lord as a director on 2017-06-26
dot icon07/07/2016
Total exemption small company accounts made up to 2016-04-05
dot icon24/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon08/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2015-04-05
dot icon06/10/2014
Total exemption small company accounts made up to 2014-04-05
dot icon27/06/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon26/11/2013
Director's details changed for Mrs Sophie Victoria Frame on 2013-07-15
dot icon25/11/2013
Director's details changed for Ms Nicoletta Pilardi on 2013-11-24
dot icon25/11/2013
Director's details changed for Mrs Sophie Victoria Frame on 2013-07-15
dot icon25/11/2013
Registered office address changed from 72 Radipole Road London SW6 5DL England on 2013-11-25
dot icon05/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon05/08/2013
Director's details changed for Mrs Shahnaz Newell on 2013-08-04
dot icon05/08/2013
Register(s) moved to registered inspection location
dot icon05/08/2013
Register inspection address has been changed
dot icon05/08/2013
Secretary's details changed for Robert Fraser Newell on 2013-08-04
dot icon05/08/2013
Registered office address changed from 83 Clapham Common Northside London SW4 9SE on 2013-08-05
dot icon24/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon24/07/2012
Director's details changed for Sophie Victoria Frame on 2012-07-24
dot icon24/07/2012
Director's details changed for Shahnaz Newell on 2012-07-24
dot icon17/07/2012
Total exemption small company accounts made up to 2012-04-05
dot icon08/09/2011
Total exemption small company accounts made up to 2011-04-05
dot icon28/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon28/08/2011
Director's details changed for Sophie Victoria Frame on 2011-08-28
dot icon25/09/2010
Total exemption small company accounts made up to 2010-04-05
dot icon25/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon24/08/2010
Director's details changed for Miss Katie Lord on 2010-08-18
dot icon24/08/2010
Director's details changed for Shahnaz Newell on 2010-08-18
dot icon24/08/2010
Director's details changed for Ms Nicoletta Pilardi on 2010-08-18
dot icon02/09/2009
Return made up to 18/08/09; full list of members
dot icon02/09/2009
Director appointed miss katie lord
dot icon02/09/2009
Director's change of particulars / nicoletta pilardi / 18/08/2009
dot icon02/09/2009
Director's change of particulars / sophie frame / 18/08/2009
dot icon26/08/2009
Total exemption small company accounts made up to 2009-04-05
dot icon08/09/2008
Total exemption small company accounts made up to 2008-04-05
dot icon03/09/2008
Return made up to 18/08/08; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2007-04-05
dot icon10/09/2007
Return made up to 18/08/07; change of members
dot icon13/12/2006
Director resigned
dot icon05/09/2006
Total exemption small company accounts made up to 2006-04-05
dot icon05/09/2006
Return made up to 18/08/06; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2005-04-05
dot icon31/08/2005
Return made up to 18/08/05; full list of members
dot icon31/08/2005
Registered office changed on 31/08/05 from: 83 clapham common northside london SW4 9SE
dot icon30/08/2005
Registered office changed on 30/08/05 from: 40 felden street london SW6 5AF
dot icon21/01/2005
Total exemption small company accounts made up to 2004-04-05
dot icon13/09/2004
New secretary appointed
dot icon01/09/2004
Secretary resigned
dot icon05/05/2004
Return made up to 29/03/04; full list of members
dot icon29/04/2004
New director appointed
dot icon06/03/2004
Total exemption small company accounts made up to 2003-04-05
dot icon04/06/2003
New director appointed
dot icon04/05/2003
Director resigned
dot icon13/04/2003
Return made up to 05/04/03; no change of members
dot icon15/08/2002
Director resigned
dot icon10/08/2002
New director appointed
dot icon21/07/2002
Total exemption small company accounts made up to 2002-04-05
dot icon29/06/2002
Director resigned
dot icon08/04/2002
Return made up to 05/04/02; full list of members
dot icon07/11/2001
Total exemption small company accounts made up to 2001-04-05
dot icon27/09/2001
New director appointed
dot icon20/06/2001
Director resigned
dot icon18/04/2001
Return made up to 05/04/01; full list of members
dot icon10/08/2000
Accounts for a small company made up to 2000-04-05
dot icon01/08/2000
New director appointed
dot icon07/06/2000
Return made up to 05/04/00; full list of members
dot icon20/04/2000
Accounts for a small company made up to 1999-04-05
dot icon30/11/1999
New director appointed
dot icon26/11/1999
Director resigned
dot icon10/04/1999
Return made up to 05/04/99; full list of members
dot icon16/02/1999
Director's particulars changed
dot icon16/02/1999
Director's particulars changed
dot icon21/04/1998
Secretary resigned
dot icon21/04/1998
New secretary appointed
dot icon21/04/1998
Registered office changed on 21/04/98 from: woodway house kimpton andover hampshire SP11 9LN
dot icon21/04/1998
Accounts for a small company made up to 1998-04-05
dot icon15/04/1998
Return made up to 05/04/98; change of members
dot icon05/02/1998
Accounts for a small company made up to 1997-04-05
dot icon29/10/1997
Director resigned
dot icon29/10/1997
Director resigned
dot icon23/10/1997
Director resigned
dot icon23/10/1997
Director resigned
dot icon23/10/1997
Director resigned
dot icon22/10/1997
New director appointed
dot icon01/09/1997
Ad 18/02/97--------- £ si 2@1
dot icon01/09/1997
Return made up to 02/08/97; full list of members
dot icon20/05/1997
Accounting reference date shortened from 31/08/97 to 05/04/97
dot icon21/03/1997
New director appointed
dot icon21/03/1997
New director appointed
dot icon21/03/1997
New director appointed
dot icon21/03/1997
New director appointed
dot icon21/03/1997
New director appointed
dot icon21/03/1997
New director appointed
dot icon25/02/1997
New director appointed
dot icon19/11/1996
Resolutions
dot icon19/11/1996
£ nc 1000/4 10/09/96
dot icon15/11/1996
Registered office changed on 15/11/96 from: 120 east road london N1 6AA
dot icon15/11/1996
Secretary resigned
dot icon15/11/1996
Director resigned
dot icon15/11/1996
New director appointed
dot icon15/11/1996
New secretary appointed
dot icon12/11/1996
Certificate of change of name
dot icon09/11/1996
Resolutions
dot icon02/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallmark Registrars Limited
Nominee Director
01/08/1996 - 09/09/1996
8288
Mcconnel, Judith Marian
Director
03/03/1997 - 29/04/2003
1
Lord, Katie
Director
29/11/2006 - 25/06/2017
2
Newell, Shahnaz
Director
24/07/2002 - 15/11/2025
-
HALLMARK SECRETARIES LIMITED
Nominee Secretary
01/08/1996 - 09/09/1996
9278

Persons with Significant Control

3
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 72 RADIPOLE ROAD (FULHAM) LIMITED

72 RADIPOLE ROAD (FULHAM) LIMITED is an(a) Active company incorporated on 02/08/1996 with the registered office located at Flat 4 Radipole Road, London SW6 5DL. 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 72 RADIPOLE ROAD (FULHAM) LIMITED?

toggle

72 RADIPOLE ROAD (FULHAM) LIMITED is currently Active. It was registered on 02/08/1996 .

Where is 72 RADIPOLE ROAD (FULHAM) LIMITED located?

toggle

72 RADIPOLE ROAD (FULHAM) LIMITED is registered at Flat 4 Radipole Road, London SW6 5DL.

What does 72 RADIPOLE ROAD (FULHAM) LIMITED do?

toggle

72 RADIPOLE ROAD (FULHAM) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 72 RADIPOLE ROAD (FULHAM) LIMITED?

toggle

The latest filing was on 25/11/2025: Termination of appointment of Shahnaz Newell as a director on 2025-11-15.