74 ELSHAM ROAD LIMITED

Register to unlock more data on OkredoRegister

74 ELSHAM ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04187205

Incorporation date

26/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

74 Elsham Road, London W14 8HHCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2001)
dot icon25/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/06/2024
Director's details changed for Dr Iosaphina Karmaniolou on 2024-06-22
dot icon10/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon14/02/2024
Appointment of Dr Iosaphina Karmaniolou as a director on 2024-02-14
dot icon06/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon04/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon21/01/2020
Notification of Paul Durdle as a person with significant control on 2020-01-21
dot icon21/01/2020
Termination of appointment of Susan Ann Fenwick Elliott as a director on 2020-01-21
dot icon21/01/2020
Cessation of Susan Ann Fenwick Elliott as a person with significant control on 2020-01-21
dot icon23/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon14/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon16/10/2015
Termination of appointment of Svetlana Mills as a director on 2015-10-01
dot icon16/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2015
Appointment of Mrs Susan Ann Fenwick Elliott as a director on 2015-07-17
dot icon27/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon27/03/2015
Termination of appointment of Philip James Stuart Whyte as a director on 2015-03-27
dot icon27/03/2015
Termination of appointment of Philip James Stuart Whyte as a director on 2015-03-27
dot icon20/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon26/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon10/04/2013
Appointment of Ms Svetlana Mills as a director
dot icon01/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon29/06/2012
Registered office address changed from Suite 17 2-4 Exmoor Street London W10 6BD on 2012-06-29
dot icon18/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/10/2011
Termination of appointment of Andrew Isaac as a secretary
dot icon30/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon30/03/2011
Termination of appointment of Nancy Jarratt as a director
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon26/04/2010
Registered office address changed from Suite 15-16 2-4 Exmoor Street London W10 6BD on 2010-04-26
dot icon23/04/2010
Director's details changed for Philip James Stuart Whyte on 2010-03-26
dot icon23/04/2010
Director's details changed for Paul Durdle on 2010-03-26
dot icon23/04/2010
Director's details changed for Nancy Marian Jarratt on 2010-03-26
dot icon17/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 26/03/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 26/03/08; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/05/2007
Return made up to 26/03/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/05/2006
Registered office changed on 08/05/06 from: 27A pall mall deposit 124 - 128 barlby road london W10 6BL
dot icon18/04/2006
Return made up to 26/03/06; full list of members
dot icon18/04/2006
Registered office changed on 18/04/06 from: 27A pall mall deposit 124-128 barlby road london W10 6BL
dot icon11/04/2006
Registered office changed on 11/04/06 from: 7 cornwall crescent notting hill london W11 1PH
dot icon05/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/04/2005
Return made up to 26/03/05; full list of members
dot icon08/04/2005
Registered office changed on 08/04/05 from: 12A upper berkeley street london W1H 7PE
dot icon22/09/2004
New secretary appointed
dot icon17/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/04/2004
Return made up to 26/03/04; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/05/2003
Return made up to 26/03/03; full list of members
dot icon16/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/05/2002
Return made up to 26/03/02; full list of members
dot icon17/10/2001
Director's particulars changed
dot icon10/07/2001
New director appointed
dot icon10/07/2001
New director appointed
dot icon10/07/2001
Ad 15/05/01--------- £ si 4@1=4 £ ic 1/5
dot icon26/03/2001
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
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isaac, Andrew Mark
Secretary
01/09/2004 - 28/09/2011
8
Mills, Svetlana
Director
15/08/2012 - 01/10/2015
-
Jarratt, Nancy Marian
Director
15/05/2001 - 22/02/2011
1
Mr Paul Durdle
Director
15/05/2001 - Present
-
Ms Susan Ann Fenwick Elliott
Director
17/07/2015 - 21/01/2020
-

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 74 ELSHAM ROAD LIMITED

74 ELSHAM ROAD LIMITED is an(a) Active company incorporated on 26/03/2001 with the registered office located at 74 Elsham Road, London W14 8HH. There are currently 2 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 74 ELSHAM ROAD LIMITED?

toggle

74 ELSHAM ROAD LIMITED is currently Active. It was registered on 26/03/2001 .

Where is 74 ELSHAM ROAD LIMITED located?

toggle

74 ELSHAM ROAD LIMITED is registered at 74 Elsham Road, London W14 8HH.

What does 74 ELSHAM ROAD LIMITED do?

toggle

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

What is the latest filing for 74 ELSHAM ROAD LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-10 with no updates.