8723 LIMITED

Register to unlock more data on OkredoRegister

8723 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04284322

Incorporation date

10/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road, London, Greater London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2001)
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/09/2025
Change of details for Post End 11 Limited as a person with significant control on 2025-09-10
dot icon12/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon19/08/2025
Director's details changed for Mr Nicholas Harry Jacobs on 2025-08-06
dot icon18/08/2025
Registered office address changed from 10 Queen Street Place London EC4R 1AG to 124 City Road London Greater London EC1V 2NX on 2025-08-18
dot icon18/08/2025
Change of details for Mr Nicholas Harry Jacobs as a person with significant control on 2025-08-06
dot icon23/06/2025
Change of details for Mr Nicholas Harry Jacobos as a person with significant control on 2025-06-23
dot icon25/11/2024
Change of details for Mr Nicholas Harry Jacobos as a person with significant control on 2024-08-30
dot icon22/11/2024
Director's details changed for Nicholas Harry Jacobs on 2024-08-30
dot icon08/10/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon24/09/2024
Change of details for Post End 11 Limited as a person with significant control on 2024-09-10
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon18/04/2023
Director's details changed for Nicholas Harry Jacobs on 2023-04-18
dot icon17/04/2023
Director's details changed for Nicholas Harry Jacobs on 2023-04-17
dot icon19/02/2023
Registered office address changed from 10 Queen Street Place Queen Street Place London EC4R 1AG England to 10 Queen Street Place London EC4R 1AG on 2023-02-20
dot icon19/02/2023
Director's details changed for Nicholas Harry Jacobs on 2023-01-12
dot icon18/01/2023
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 10 Queen Street Place Queen Street Place London EC4R 1AG on 2023-01-19
dot icon13/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon10/02/2022
Certificate of change of name
dot icon20/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon15/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/12/2020
Termination of appointment of Jason Calvin Mclaughlin as a director on 2020-12-10
dot icon10/12/2020
Cessation of Jason Calvin Mclaughlin as a person with significant control on 2020-12-10
dot icon21/10/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon27/01/2020
Registered office address changed from 25 Bruton Street Mayfair London W1J 6QH to 85 Great Portland Street First Floor London W1W 7LT on 2020-01-27
dot icon02/01/2020
Unaudited abridged accounts made up to 2018-12-31
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon30/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2017-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon22/11/2016
Confirmation statement made on 2016-09-10 with updates
dot icon08/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/06/2016
Previous accounting period extended from 2015-09-30 to 2015-12-31
dot icon10/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon03/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon10/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon08/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon28/02/2014
Termination of appointment of Geoffrey Lewis as a director
dot icon13/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon05/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon22/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon04/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon16/03/2012
Appointment of Geoffrey Lewis as a director
dot icon18/01/2012
Appointment of Mr Jason Calvin Mclaughlin as a director
dot icon03/11/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon05/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon11/01/2011
Termination of appointment of Geoff Lewis as a director
dot icon09/12/2010
Termination of appointment of Michael Blake as a director
dot icon08/12/2010
Termination of appointment of Michael Blake as a secretary
dot icon23/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon23/09/2010
Director's details changed for Geoff Lewis on 2010-08-31
dot icon01/09/2010
Miscellaneous
dot icon17/08/2010
Miscellaneous
dot icon19/07/2010
Full accounts made up to 2009-09-30
dot icon27/01/2010
Previous accounting period extended from 2009-03-31 to 2009-09-30
dot icon24/11/2009
Director's details changed for Nicholas Harry Jacobs on 2009-10-01
dot icon15/10/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon19/08/2009
Appointment terminated director maurice fireman
dot icon26/01/2009
Full accounts made up to 2008-03-31
dot icon24/11/2008
Director appointed michael anthony blake
dot icon27/10/2008
Return made up to 10/09/08; full list of members
dot icon27/05/2008
Secretary appointed michael blake
dot icon27/05/2008
Director's change of particulars / geoff lewis / 19/05/2008
dot icon23/05/2008
Appointment terminated secretary julia jacobs
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon15/10/2007
Return made up to 10/09/07; full list of members
dot icon13/03/2007
Full accounts made up to 2006-03-31
dot icon11/10/2006
New director appointed
dot icon04/10/2006
New director appointed
dot icon28/09/2006
Return made up to 10/09/06; full list of members
dot icon30/06/2006
Registered office changed on 30/06/06 from: 1A avery row london W1K 4AJ
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon21/10/2005
Return made up to 10/09/05; full list of members
dot icon02/06/2005
Director resigned
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon19/11/2004
New director appointed
dot icon09/09/2004
Return made up to 10/09/04; full list of members
dot icon03/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon02/10/2003
Return made up to 10/09/03; full list of members
dot icon15/04/2003
Registered office changed on 15/04/03 from: 21 bedford square london WC1B 3HH
dot icon27/01/2003
New director appointed
dot icon27/01/2003
Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon27/01/2003
Resolutions
dot icon27/01/2003
Resolutions
dot icon27/01/2003
Resolutions
dot icon27/01/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon17/01/2003
Certificate of change of name
dot icon13/12/2002
Return made up to 10/09/02; full list of members
dot icon12/12/2002
Accounts for a dormant company made up to 2002-09-30
dot icon09/12/2002
New secretary appointed
dot icon09/12/2002
New director appointed
dot icon09/12/2002
Secretary resigned
dot icon09/12/2002
Director resigned
dot icon10/09/2001
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
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
136.38K
-
0.00
1.60K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Nicholas Harry
Director
10/09/2001 - Present
58

Persons with Significant Control

4
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 8723 LIMITED

8723 LIMITED is an(a) Active company incorporated on 10/09/2001 with the registered office located at 124 City Road, London, Greater London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 8723 LIMITED?

toggle

8723 LIMITED is currently Active. It was registered on 10/09/2001 .

Where is 8723 LIMITED located?

toggle

8723 LIMITED is registered at 124 City Road, London, Greater London EC1V 2NX.

What does 8723 LIMITED do?

toggle

8723 LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 8723 LIMITED?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2024-12-31.