84 VICTORIA ROAD N22 RTE COMPANY LIMITED

Register to unlock more data on OkredoRegister

84 VICTORIA ROAD N22 RTE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08361108

Incorporation date

15/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2013)
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with updates
dot icon23/10/2025
Micro company accounts made up to 2025-01-31
dot icon09/09/2025
Director's details changed for Astrid Mayer on 2021-07-01
dot icon28/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon21/01/2025
Notification of Duncan Kemp as a person with significant control on 2020-06-17
dot icon21/01/2025
Cessation of Valerie Mary Kemp as a person with significant control on 2020-06-17
dot icon21/01/2025
Notification of Rebecca Hazel Muir as a person with significant control on 2024-05-14
dot icon21/01/2025
Cessation of John Lees as a person with significant control on 2024-05-14
dot icon21/01/2025
Appointment of Miss Rebecca Hazel Muir as a director on 2024-05-14
dot icon21/01/2025
Termination of appointment of John Lees as a director on 2024-05-14
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon26/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon23/10/2023
Micro company accounts made up to 2023-01-31
dot icon11/05/2023
Director's details changed for Duncan Kemp on 2023-05-11
dot icon24/04/2023
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2023-04-24
dot icon17/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon24/10/2022
Micro company accounts made up to 2022-01-31
dot icon18/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon26/10/2021
Micro company accounts made up to 2021-01-31
dot icon26/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon27/10/2020
Micro company accounts made up to 2020-01-31
dot icon20/07/2020
Appointment of Duncan Kemp as a director on 2020-06-17
dot icon20/07/2020
Termination of appointment of Valerie Mary Kemp as a director on 2020-06-17
dot icon23/01/2020
Registered office address changed from 84 Victoria Road London N22 7XF to Regina House 124 Finchley Road London NW3 5JS on 2020-01-23
dot icon22/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon16/10/2019
Micro company accounts made up to 2019-01-31
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon16/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon18/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon24/10/2017
Micro company accounts made up to 2017-01-31
dot icon23/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/01/2016
Annual return made up to 2016-01-15 no member list
dot icon19/01/2016
Director's details changed for John Lees on 2016-01-15
dot icon11/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon16/05/2015
Appointment of Astrid Mayer as a director on 2015-03-25
dot icon17/04/2015
Termination of appointment of Andrew Sorkin as a director on 2013-01-15
dot icon17/04/2015
Termination of appointment of Susanna Guidone-Sorkin as a director on 2015-03-25
dot icon04/03/2015
Annual return made up to 2015-01-15 no member list
dot icon20/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon28/02/2014
Annual return made up to 2014-01-15 no member list
dot icon19/02/2013
Appointment of Valerie Mary Kemp as a director
dot icon29/01/2013
Termination of appointment of Andrew Sorkin as a director
dot icon29/01/2013
Termination of appointment of Melinda Shepherdson as a director
dot icon29/01/2013
Termination of appointment of Duncan Kemp as a director
dot icon29/01/2013
Termination of appointment of Val Kemp as a director
dot icon29/01/2013
Termination of appointment of Mike Kemp as a director
dot icon15/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

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
Duncan Kemp
Director
17/06/2020 - Present
-
Mayer, Astrid
Director
25/03/2015 - Present
-
Lees, John
Director
15/01/2013 - 14/05/2024
-
Miss Rebecca Hazel Muir
Director
14/05/2024 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 84 VICTORIA ROAD N22 RTE COMPANY LIMITED

84 VICTORIA ROAD N22 RTE COMPANY LIMITED is an(a) Active company incorporated on 15/01/2013 with the registered office located at Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 84 VICTORIA ROAD N22 RTE COMPANY LIMITED?

toggle

84 VICTORIA ROAD N22 RTE COMPANY LIMITED is currently Active. It was registered on 15/01/2013 .

Where is 84 VICTORIA ROAD N22 RTE COMPANY LIMITED located?

toggle

84 VICTORIA ROAD N22 RTE COMPANY LIMITED is registered at Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JS.

What does 84 VICTORIA ROAD N22 RTE COMPANY LIMITED do?

toggle

84 VICTORIA ROAD N22 RTE COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 84 VICTORIA ROAD N22 RTE COMPANY LIMITED have?

toggle

84 VICTORIA ROAD N22 RTE COMPANY LIMITED had 3 employees in 2023.

What is the latest filing for 84 VICTORIA ROAD N22 RTE COMPANY LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-15 with updates.