85 FINBOROUGH ROAD LIMITED

Register to unlock more data on OkredoRegister

85 FINBOROUGH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04983826

Incorporation date

03/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

85a Finborough Road 85a Finborough Road, Basement Garden Flat, London SW10 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2003)
dot icon08/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon23/11/2025
Registered office address changed from 16 Guest Avenue Emersons Green Bristol BS16 7GA England to 85a Finborough Road 85a Finborough Road Basement Garden Flat London SW10 9DU on 2025-11-23
dot icon23/11/2025
Micro company accounts made up to 2024-12-31
dot icon02/02/2025
Appointment of Mr Andrea Dardi as a director on 2025-02-01
dot icon30/12/2024
Registered office address changed from 313 Horizon Broad Weir Bristol BS1 3DJ England to 16 Guest Avenue Emersons Green Bristol BS16 7GA on 2024-12-30
dot icon30/12/2024
Confirmation statement made on 2024-11-24 with updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon31/10/2023
Micro company accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon11/11/2022
Notification of Qiong He as a person with significant control on 2022-11-11
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon30/10/2022
Micro company accounts made up to 2021-12-31
dot icon30/10/2022
Registered office address changed from , 85C Finborough Road, London, SW10 9DU to 313 Horizon Broad Weir Bristol BS1 3DJ on 2022-10-30
dot icon27/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon21/02/2022
Micro company accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon19/02/2021
Micro company accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon01/07/2019
Termination of appointment of James Ryder Nash Allen as a director on 2019-06-23
dot icon01/07/2019
Cessation of James Ryder Nash Allen as a person with significant control on 2019-06-23
dot icon01/07/2019
Confirmation statement made on 2019-06-17 with updates
dot icon01/07/2019
Appointment of Miss Keren Li as a director on 2019-06-23
dot icon01/07/2019
Notification of Keren Li as a person with significant control on 2019-06-23
dot icon20/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-06-17 with updates
dot icon22/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/08/2017
Notification of James Ryder Nash Allen as a person with significant control on 2016-04-07
dot icon06/07/2017
Confirmation statement made on 2017-06-17 with no updates
dot icon17/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/09/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon10/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/08/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon17/08/2015
Termination of appointment of Roderick Ion Power as a director on 2014-09-18
dot icon16/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon09/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon17/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon01/08/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon15/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/06/2011
Annual return made up to 2009-12-03 with full list of shareholders
dot icon10/06/2011
Director's details changed for Roderick Ion Power on 2009-11-30
dot icon10/06/2011
Secretary's details changed for South Road Registrars Limited on 2009-12-03
dot icon10/06/2011
Director's details changed for Mr. James Ryder Nash Allen on 2009-11-30
dot icon04/08/2010
Director's details changed for Roderick Ion Power on 2008-04-01
dot icon22/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon22/06/2010
Registered office address changed from , 83 Wimpole Street, London, W1G 9RQ on 2010-06-22
dot icon22/06/2010
Termination of appointment of South Road Registrars Limited as a secretary
dot icon24/04/2010
Compulsory strike-off action has been discontinued
dot icon21/04/2010
Total exemption full accounts made up to 2008-12-31
dot icon21/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon28/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon21/01/2009
Return made up to 03/12/08; full list of members
dot icon05/02/2008
Return made up to 03/12/07; full list of members
dot icon01/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/06/2007
Return made up to 03/12/06; full list of members
dot icon03/06/2007
Accounts for a dormant company made up to 2004-12-31
dot icon03/06/2007
Total exemption full accounts made up to 2005-12-31
dot icon09/06/2006
Director resigned
dot icon22/12/2005
Return made up to 03/12/05; full list of members
dot icon22/12/2005
New secretary appointed
dot icon22/12/2005
Secretary resigned
dot icon13/04/2005
Director's particulars changed
dot icon21/01/2005
Return made up to 03/12/04; full list of members
dot icon08/09/2004
Ad 01/07/04--------- £ si 3@1=3 £ ic 2/5
dot icon22/12/2003
Secretary resigned
dot icon22/12/2003
Director resigned
dot icon22/12/2003
New secretary appointed;new director appointed
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New director appointed
dot icon03/12/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.00
-
0.00
-
-
2021
1
5.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

5.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, James Ryder Nash
Director
03/12/2003 - 23/06/2019
28
Miss Keren Li
Director
23/06/2019 - Present
-
SOUTH ROAD REGISTRARS LIMITED
Corporate Secretary
30/11/2005 - 17/06/2010
14
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/12/2003 - 03/12/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
03/12/2003 - 03/12/2003
36021

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 85 FINBOROUGH ROAD LIMITED

85 FINBOROUGH ROAD LIMITED is an(a) Active company incorporated on 03/12/2003 with the registered office located at 85a Finborough Road 85a Finborough Road, Basement Garden Flat, London SW10 9DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 85 FINBOROUGH ROAD LIMITED?

toggle

85 FINBOROUGH ROAD LIMITED is currently Active. It was registered on 03/12/2003 .

Where is 85 FINBOROUGH ROAD LIMITED located?

toggle

85 FINBOROUGH ROAD LIMITED is registered at 85a Finborough Road 85a Finborough Road, Basement Garden Flat, London SW10 9DU.

What does 85 FINBOROUGH ROAD LIMITED do?

toggle

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

How many employees does 85 FINBOROUGH ROAD LIMITED have?

toggle

85 FINBOROUGH ROAD LIMITED had 1 employees in 2021.

What is the latest filing for 85 FINBOROUGH ROAD LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-24 with no updates.