78 DENTON ROAD (HORNSEY) LIMITED

Register to unlock more data on OkredoRegister

78 DENTON ROAD (HORNSEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05705835

Incorporation date

10/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

59 Woodland Gardens, London N10 3UECopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2006)
dot icon08/11/2025
Micro company accounts made up to 2025-02-28
dot icon08/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon12/04/2025
Appointment of Ms Miriam Sharp Pierson as a director on 2025-03-14
dot icon12/04/2025
Appointment of Mrs Emily Hill as a secretary on 2025-03-14
dot icon12/04/2025
Termination of appointment of Doumasis Doumasiou as a secretary on 2025-03-14
dot icon12/04/2025
Termination of appointment of Doumasis Doumasiou as a director on 2025-03-14
dot icon12/04/2025
Notification of Miriam Sharp Pierson as a person with significant control on 2025-03-14
dot icon12/04/2025
Cessation of Doumasis Doumasiou as a person with significant control on 2025-03-14
dot icon17/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon27/10/2024
Micro company accounts made up to 2024-02-28
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon19/10/2023
Micro company accounts made up to 2023-02-28
dot icon19/10/2023
Director's details changed for Mrs Emily Jean Margaret Hill on 2021-06-02
dot icon15/11/2022
Register inspection address has been changed from 6 Grasmere Road London N10 2DJ England to 59 Woodland Gardens London N10 3UE
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon22/10/2022
Micro company accounts made up to 2022-02-28
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon15/11/2021
Micro company accounts made up to 2021-02-28
dot icon14/06/2021
Registered office address changed from Flat F, 34 Eton Avenue Eton Avenue London NW3 3HL England to 59 Woodland Gardens London N10 3UE on 2021-06-14
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon16/11/2020
Micro company accounts made up to 2020-02-28
dot icon09/07/2020
Change of details for Mrs Emily Jean Margaret Hill as a person with significant control on 2020-07-06
dot icon09/07/2020
Registered office address changed from Flat F, 34 Eton Avenue Flat F 34 Eton Avenue London NW3 3HL England to Flat F, 34 Eton Avenue Eton Avenue London NW3 3HL on 2020-07-09
dot icon09/07/2020
Registered office address changed from 6 Grasmere Road London N10 2DJ England to Flat F, 34 Eton Avenue Flat F 34 Eton Avenue London NW3 3HL on 2020-07-09
dot icon14/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon25/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon10/02/2019
Confirmation statement made on 2019-01-13 with updates
dot icon27/11/2018
Registered office address changed from 12 Gateway Mews Bounds Green London N11 2UT to 6 Grasmere Road London N10 2DJ on 2018-11-27
dot icon27/11/2018
Register inspection address has been changed to 6 Grasmere Road London N10 2DJ
dot icon27/11/2018
Micro company accounts made up to 2018-02-28
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon07/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/03/2017
Confirmation statement made on 2017-02-02 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/04/2016
Appointment of Mrs Emily Jean Margaret Hill as a director on 2016-03-24
dot icon08/04/2016
Termination of appointment of Charlotte Agnes Biss as a director on 2016-03-24
dot icon08/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon02/02/2015
Appointment of Ms Charlotte Agnes Biss as a director on 2014-11-10
dot icon02/02/2015
Termination of appointment of Andrew Mark Stephen Jackson as a director on 2014-11-10
dot icon29/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon23/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon31/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon23/02/2010
Director's details changed for Jay Ralph Marcham on 2010-02-23
dot icon23/02/2010
Director's details changed for Doumasis Doumasiou on 2010-02-23
dot icon23/02/2010
Director's details changed for Andrew Mark Stephen Jackson on 2010-02-23
dot icon10/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon23/02/2009
Return made up to 10/02/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon28/08/2008
Director appointed jay ralph marcham
dot icon18/08/2008
Director's change of particulars / andrew jackson / 09/07/2008
dot icon15/08/2008
Appointment terminated director stuart rubenstein
dot icon10/06/2008
Registered office changed on 10/06/2008 from 3 sylvan avenue london N22 5HX
dot icon29/02/2008
Return made up to 10/02/08; full list of members
dot icon20/11/2007
Registered office changed on 20/11/07 from: 3 sylvan avenue london W22 5HX
dot icon20/11/2007
Resolutions
dot icon20/11/2007
Resolutions
dot icon20/11/2007
Resolutions
dot icon20/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon10/09/2007
New director appointed
dot icon29/08/2007
Director resigned
dot icon07/08/2007
Director resigned
dot icon15/03/2007
Return made up to 10/02/07; full list of members
dot icon04/05/2006
Registered office changed on 04/05/06 from: 78 denton road hornsey london N8 9NT
dot icon20/03/2006
Ad 10/02/06--------- £ si 2@1=2 £ ic 1/3
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New secretary appointed;new director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
Secretary resigned
dot icon13/03/2006
Director resigned
dot icon10/02/2006
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.80K
-
0.00
-
-
2022
0
2.68K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stl Secretaries Ltd
Secretary
10/02/2006 - 10/02/2006
593
Stl Directors Ltd
Director
10/02/2006 - 10/02/2006
592
Hill, Emily
Secretary
14/03/2025 - Present
-
Biss, Charlotte Agnes
Director
10/11/2014 - 24/03/2016
-
Mr. Doumasis Doumasiou
Director
10/02/2006 - 14/03/2025
1

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+
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 78 DENTON ROAD (HORNSEY) LIMITED

78 DENTON ROAD (HORNSEY) LIMITED is an(a) Active company incorporated on 10/02/2006 with the registered office located at 59 Woodland Gardens, London N10 3UE. There are currently 4 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 78 DENTON ROAD (HORNSEY) LIMITED?

toggle

78 DENTON ROAD (HORNSEY) LIMITED is currently Active. It was registered on 10/02/2006 .

Where is 78 DENTON ROAD (HORNSEY) LIMITED located?

toggle

78 DENTON ROAD (HORNSEY) LIMITED is registered at 59 Woodland Gardens, London N10 3UE.

What does 78 DENTON ROAD (HORNSEY) LIMITED do?

toggle

78 DENTON ROAD (HORNSEY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 78 DENTON ROAD (HORNSEY) LIMITED?

toggle

The latest filing was on 08/11/2025: Micro company accounts made up to 2025-02-28.