81 DUNSMURE ROAD (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

81 DUNSMURE ROAD (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07190538

Incorporation date

16/03/2010

Size

Dormant

Contacts

Registered address

Registered address

15-17 Belfast Road, London N16 6UNCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2010)
dot icon24/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon23/02/2026
Director's details changed for Moshe Kahan on 2026-02-23
dot icon23/02/2026
Director's details changed for Yiannis Aresti on 2026-02-23
dot icon23/02/2026
Change of details for Yiannis Aresti as a person with significant control on 2026-02-23
dot icon23/02/2026
Cessation of Yianni Aresti as a person with significant control on 2026-02-23
dot icon23/02/2026
Termination of appointment of Yianni Aresti as a director on 2026-02-23
dot icon08/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon24/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon08/03/2024
Registered office address changed from 9 Bunyan Close Pirton Hitchin Hertfordshire SG5 3RE to 15-17 Belfast Road London N16 6UN on 2024-03-08
dot icon08/03/2024
Accounts for a dormant company made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-16 with updates
dot icon01/04/2022
Notification of Browning Estates Ltd as a person with significant control on 2022-02-10
dot icon04/03/2022
Appointment of Mr Solomon Gluck as a director on 2022-02-10
dot icon26/07/2021
Termination of appointment of Eliana Ferraris as a director on 2021-07-23
dot icon26/07/2021
Notification of Hanah Aresti as a person with significant control on 2021-07-26
dot icon26/07/2021
Cessation of Eliana Ferraris as a person with significant control on 2021-07-23
dot icon26/07/2021
Notification of Yiannis Aresti as a person with significant control on 2021-07-26
dot icon26/07/2021
Notification of 81 Dunsmure Estates Limited as a person with significant control on 2021-02-17
dot icon19/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/04/2021
Appointment of Yiannis Aresti as a director on 2021-04-17
dot icon21/04/2021
Appointment of Hannah Felicity Aresti as a director on 2021-04-17
dot icon16/04/2021
Termination of appointment of Christopher James Fennell as a director on 2021-03-22
dot icon16/04/2021
Cessation of Christopher James Fennell as a person with significant control on 2021-03-22
dot icon29/03/2021
Confirmation statement made on 2021-03-16 with updates
dot icon29/03/2021
Cessation of Lucy Mary Estel Lynch as a person with significant control on 2020-10-19
dot icon17/02/2021
Appointment of Moshe Kahan as a director on 2021-01-19
dot icon22/10/2020
Termination of appointment of Joanne Louise Lynch as a director on 2020-10-19
dot icon22/10/2020
Termination of appointment of Lucy Mary Estel Lynch as a director on 2020-10-19
dot icon22/10/2020
Cessation of Joanne Louise Lynch as a person with significant control on 2020-10-19
dot icon12/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon24/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon24/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon17/12/2015
Appointment of Christopher James Fennell as a director on 2015-10-16
dot icon17/12/2015
Termination of appointment of Gwyn Charles Lake as a director on 2015-10-16
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon28/03/2015
Director's details changed for Ms Lucy Mary Estel Reade on 2015-02-27
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon15/04/2013
Termination of appointment of Lucy Reade as a director
dot icon13/04/2013
Registered office address changed from Flat 3 31 Whitehill Road Hitchin Hertfordshire SG4 9HN United Kingdom on 2013-04-13
dot icon23/03/2013
Director's details changed for Miss Joanne Louise Lynch on 2013-03-23
dot icon23/03/2013
Director's details changed for Ms Lucy Mary Estel Reade on 2013-03-23
dot icon23/03/2013
Director's details changed for Eliana Ferraris on 2013-03-23
dot icon23/03/2013
Appointment of Ms Lucy Mary Estel Reade as a director
dot icon23/03/2013
Termination of appointment of Lucy Reade as a director
dot icon23/03/2013
Appointment of Miss Joanne Louise Lynch as a director
dot icon23/03/2013
Appointment of Ms Lucy Mary Estel Reade as a director
dot icon23/03/2013
Registered office address changed from 81a Dunsmure Road London N16 5PT United Kingdom on 2013-03-23
dot icon23/12/2012
Termination of appointment of Victoria Cabot as a director
dot icon23/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Director's details changed for Eliana Ferraris on 2012-11-20
dot icon07/05/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon18/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon16/03/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Moshe
Director
19/01/2021 - Present
23
Gluck, Solomon
Director
10/02/2022 - Present
139
Aresti, Yiannis
Director
17/04/2021 - 23/02/2026
8
Aresti, Hannah Felicity
Director
17/04/2021 - Present
-

Persons with Significant Control

7
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 81 DUNSMURE ROAD (FREEHOLD) LIMITED

81 DUNSMURE ROAD (FREEHOLD) LIMITED is an(a) Active company incorporated on 16/03/2010 with the registered office located at 15-17 Belfast Road, London N16 6UN. There are currently 3 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 81 DUNSMURE ROAD (FREEHOLD) LIMITED?

toggle

81 DUNSMURE ROAD (FREEHOLD) LIMITED is currently Active. It was registered on 16/03/2010 .

Where is 81 DUNSMURE ROAD (FREEHOLD) LIMITED located?

toggle

81 DUNSMURE ROAD (FREEHOLD) LIMITED is registered at 15-17 Belfast Road, London N16 6UN.

What does 81 DUNSMURE ROAD (FREEHOLD) LIMITED do?

toggle

81 DUNSMURE ROAD (FREEHOLD) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 81 DUNSMURE ROAD (FREEHOLD) LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-23 with no updates.