9 BEATTY ROAD LIMITED

Register to unlock more data on OkredoRegister

9 BEATTY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04303341

Incorporation date

11/10/2001

Size

Dormant

Contacts

Registered address

Registered address

Flat 3 9 Beatty Road, London N16 8EACopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2001)
dot icon07/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon23/07/2025
Termination of appointment of Simone Debra Brick as a director on 2024-09-12
dot icon23/07/2025
Appointment of Mr Samuel Volpe as a director on 2025-07-23
dot icon01/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon17/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon24/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon18/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon11/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon29/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon19/08/2021
Director's details changed for Mrs Simone Debra Brick on 2021-08-19
dot icon19/08/2021
Accounts for a dormant company made up to 2020-10-31
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon09/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon13/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon27/08/2019
Notification of a person with significant control statement
dot icon11/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon13/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon26/08/2018
Appointment of Mrs Simone Debra Brick as a director on 2018-08-20
dot icon14/08/2018
Termination of appointment of Alexander George Ppyer Lewis as a director on 2018-08-14
dot icon14/08/2018
Appointment of Ms Sibylla Mcgrigor as a director on 2018-08-14
dot icon05/07/2018
Registered office address changed from 9 Beatty Road Stoke Newington London N16 8EA to Flat 3 9 Beatty Road London N16 8EA on 2018-07-05
dot icon04/07/2018
Termination of appointment of Alexander George Ppyer Lewis as a secretary on 2018-07-04
dot icon04/07/2018
Appointment of Mr Teo Miller as a secretary on 2018-07-04
dot icon04/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon30/04/2018
Confirmation statement made on 2017-10-11 with updates
dot icon30/04/2018
Confirmation statement made on 2016-10-11 with updates
dot icon30/04/2018
Annual return made up to 2015-10-11 with full list of shareholders
dot icon30/04/2018
Annual return made up to 2014-10-11 with full list of shareholders
dot icon30/04/2018
Annual return made up to 2013-10-11 with full list of shareholders
dot icon30/04/2018
Annual return made up to 2012-10-11 with full list of shareholders
dot icon30/04/2018
Accounts for a dormant company made up to 2016-10-31
dot icon30/04/2018
Accounts for a dormant company made up to 2015-10-31
dot icon30/04/2018
Accounts for a dormant company made up to 2014-10-31
dot icon30/04/2018
Accounts for a dormant company made up to 2013-10-31
dot icon30/04/2018
Accounts for a dormant company made up to 2012-10-31
dot icon30/04/2018
Accounts for a dormant company made up to 2011-10-31
dot icon30/04/2018
Restoration by order of the court
dot icon08/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon18/09/2012
First Gazette notice for voluntary strike-off
dot icon11/09/2012
Application to strike the company off the register
dot icon09/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon08/11/2011
Termination of appointment of Edward Mander as a director
dot icon06/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon27/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon22/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon19/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon19/10/2009
Director's details changed for Teo Miller on 2009-10-18
dot icon19/10/2009
Director's details changed for Edward John Mander on 2009-10-18
dot icon19/10/2009
Director's details changed for Corinna-Barbara Francis on 2009-10-18
dot icon19/10/2009
Director's details changed for Mr Alexander George Ppyer Lewis on 2009-10-18
dot icon02/10/2009
Ad 31/08/09\gbp si 2@1=2\gbp ic 2/4\
dot icon01/10/2009
Director appointed teo miller
dot icon01/10/2009
Director appointed corinna-barbara francis
dot icon24/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon04/11/2008
Secretary appointed mr alexander george ppyer lewis
dot icon04/11/2008
Director appointed mr alexander george ppyer lewis
dot icon04/11/2008
Appointment terminated secretary sarah mander
dot icon27/10/2008
Return made up to 11/10/08; full list of members
dot icon02/09/2008
Accounts for a dormant company made up to 2007-10-31
dot icon18/10/2007
Return made up to 11/10/07; no change of members
dot icon29/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon23/10/2006
Return made up to 11/10/06; full list of members
dot icon21/07/2006
Accounts for a dormant company made up to 2005-10-31
dot icon05/10/2005
Return made up to 11/10/05; full list of members
dot icon25/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon27/10/2004
Return made up to 11/10/04; full list of members
dot icon06/10/2004
Accounts for a dormant company made up to 2003-10-31
dot icon24/10/2003
Return made up to 11/10/03; full list of members
dot icon18/05/2003
Accounts for a dormant company made up to 2002-10-31
dot icon27/10/2002
Return made up to 11/10/02; full list of members
dot icon04/11/2001
New secretary appointed
dot icon04/11/2001
New director appointed
dot icon04/11/2001
Director resigned
dot icon04/11/2001
Secretary resigned
dot icon11/10/2001
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
31/10/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Corinna-Barbara
Director
31/08/2009 - Present
-
Miller, Teo
Director
31/08/2009 - Present
-
Mcgrigor, Sibylla
Director
14/08/2018 - Present
-
Mrs Simone Debra Brick
Director
20/08/2018 - 12/09/2024
10
Volpe, Samuel
Director
23/07/2025 - Present
-

Persons with Significant Control

1
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 9 BEATTY ROAD LIMITED

9 BEATTY ROAD LIMITED is an(a) Active company incorporated on 11/10/2001 with the registered office located at Flat 3 9 Beatty Road, London N16 8EA. 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 9 BEATTY ROAD LIMITED?

toggle

9 BEATTY ROAD LIMITED is currently Active. It was registered on 11/10/2001 .

Where is 9 BEATTY ROAD LIMITED located?

toggle

9 BEATTY ROAD LIMITED is registered at Flat 3 9 Beatty Road, London N16 8EA.

What does 9 BEATTY ROAD LIMITED do?

toggle

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

What is the latest filing for 9 BEATTY ROAD LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-06 with no updates.