9 ELMBOURNE ROAD LIMITED

Register to unlock more data on OkredoRegister

9 ELMBOURNE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03004228

Incorporation date

21/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Elmbourne Road, London SW17 8JSCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1994)
dot icon17/04/2026
Appointment of Mr Somesh Batra as a director on 2026-04-10
dot icon29/12/2025
Termination of appointment of Charlotte Elizabeth Forshaw as a director on 2025-12-18
dot icon29/12/2025
Termination of appointment of Charlotte Elizabeth Forshaw as a secretary on 2025-12-18
dot icon27/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/07/2025
Termination of appointment of Tom Hugh Godber as a secretary on 2025-07-30
dot icon31/07/2025
Termination of appointment of Tom Hugh Godber as a director on 2025-07-30
dot icon31/07/2025
Termination of appointment of Sarita Godber as a secretary on 2025-07-30
dot icon31/07/2025
Termination of appointment of Sarita Godber as a director on 2025-07-30
dot icon30/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon18/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon02/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon05/01/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon31/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon31/12/2021
Appointment of Ms Charlotte Elizabeth Forshaw as a secretary on 2021-07-21
dot icon31/12/2021
Termination of appointment of Jordan Ziggy Fisher as a director on 2021-07-21
dot icon21/12/2021
Appointment of Ms Charlotte Elizabeth Forshaw as a director on 2021-06-21
dot icon21/12/2021
Termination of appointment of Shawnee Mark as a secretary on 2021-06-21
dot icon21/12/2021
Termination of appointment of Shawnee Mark as a director on 2021-06-21
dot icon21/12/2021
Termination of appointment of Jordan Ziggy Fisher as a secretary on 2021-06-21
dot icon15/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon21/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon02/01/2019
Appointment of Mr Jordan Ziggy Fisher as a secretary on 2018-08-24
dot icon02/01/2019
Appointment of Mr Jordan Ziggy Fisher as a director on 2018-08-24
dot icon02/01/2019
Appointment of Ms Shawnee Mark as a secretary on 2018-08-24
dot icon02/01/2019
Appointment of Ms Shawnee Mark as a director on 2018-08-24
dot icon02/01/2019
Termination of appointment of James Mark Bean as a secretary on 2018-08-24
dot icon02/01/2019
Termination of appointment of James Mark Bean as a director on 2018-08-24
dot icon29/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2016-12-21 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/03/2013
Director's details changed for Valerio Gottardo on 2013-03-01
dot icon25/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon25/01/2013
Termination of appointment of Zoe Abrahams as a director
dot icon25/01/2013
Director's details changed for Ms Sarita Godber on 2009-10-01
dot icon25/01/2013
Director's details changed for Mr Tom Godber on 2012-09-01
dot icon25/01/2013
Termination of appointment of Zoe Abrahams as a director
dot icon25/01/2013
Termination of appointment of Zoe Abrahams as a secretary
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon16/02/2012
Director's details changed for Zoe Esther Abrahams on 2011-12-21
dot icon16/02/2012
Director's details changed for James Mark Bean on 2011-12-21
dot icon16/02/2012
Secretary's details changed for Helen Kirsti Brine on 2011-12-21
dot icon15/02/2012
Secretary's details changed for Zoe Esther Abrahams on 2011-12-21
dot icon15/02/2012
Director's details changed for Tom Godber on 2011-12-21
dot icon15/02/2012
Director's details changed for Ms Sarita Godber on 2011-12-21
dot icon15/02/2012
Secretary's details changed for Dr Sarita Godber on 2011-12-21
dot icon15/02/2012
Secretary's details changed for Tom Godber on 2011-12-21
dot icon15/02/2012
Secretary's details changed for James Mark Bean on 2011-12-21
dot icon15/02/2012
Registered office address changed from C/O S Godber 9 Elmbourne Road Tooting London SW17 8JS on 2012-02-15
dot icon06/02/2012
Appointment of James Mark Bean as a director
dot icon06/02/2012
Appointment of Zoe Esther Abrahams as a director
dot icon06/02/2012
Appointment of James Mark Bean as a secretary
dot icon06/02/2012
Appointment of Zoe Esther Abrahams as a secretary
dot icon06/02/2012
Termination of appointment of Robin Fountain as a director
dot icon06/02/2012
Termination of appointment of Jennie Dear as a director
dot icon06/02/2012
Termination of appointment of Jennie Dear as a secretary
dot icon06/02/2012
Termination of appointment of Robin Fountain as a secretary
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/08/2010
Registered office address changed from Apt 100 100 Westminster Bridge Road London SE1 7XB on 2010-08-17
dot icon04/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon04/01/2010
Director's details changed for Robin Daniel Fountain on 2009-12-21
dot icon04/01/2010
Director's details changed for Jennie Samantha Dear on 2009-12-21
dot icon04/01/2010
Director's details changed for Sarita Godber on 2009-12-21
dot icon04/01/2010
Director's details changed for Helen Kirsti Brine on 2009-12-21
dot icon04/01/2010
Director's details changed for Tom Godber on 2009-12-21
dot icon04/01/2010
Director's details changed for Valerio Gottardo on 2009-12-21
dot icon21/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/06/2009
Director and secretary appointed helen kirsti brine
dot icon16/05/2009
Appointment terminated director and secretary charlotte greensit
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/01/2009
Return made up to 21/12/08; full list of members
dot icon02/01/2009
Appointment terminated director richard reid
dot icon10/04/2008
Return made up to 21/12/07; full list of members
dot icon10/04/2008
Registered office changed on 10/04/2008 from appartment 91 100 westminster bridge road london SE1 7XB
dot icon10/04/2008
Director and secretary's change of particulars / valerio gottardo / 21/12/2007
dot icon27/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/02/2007
Return made up to 21/12/06; full list of members
dot icon21/01/2007
New secretary appointed;new director appointed
dot icon21/01/2007
New secretary appointed;new director appointed
dot icon21/01/2007
New secretary appointed;new director appointed
dot icon21/01/2007
New secretary appointed;new director appointed
dot icon12/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/12/2006
Secretary resigned;director resigned
dot icon12/12/2006
Secretary resigned;director resigned
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/12/2005
Return made up to 21/12/05; full list of members
dot icon29/12/2004
New secretary appointed;new director appointed
dot icon16/12/2004
Return made up to 21/12/04; full list of members
dot icon05/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/01/2004
Return made up to 21/12/03; full list of members
dot icon09/01/2004
New director appointed
dot icon09/01/2004
Director resigned
dot icon27/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/06/2003
Registered office changed on 17/06/03 from: 320 metro central heights 119 newington coauseway london SE1 6DB
dot icon10/01/2003
Return made up to 21/12/02; full list of members
dot icon09/10/2002
Director resigned
dot icon20/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/01/2002
Ad 20/12/01--------- £ si 3@1
dot icon23/01/2002
Return made up to 21/12/01; full list of members
dot icon22/01/2002
New secretary appointed;new director appointed
dot icon23/01/2001
Accounts for a small company made up to 2000-03-31
dot icon19/12/2000
Return made up to 21/12/00; full list of members
dot icon06/11/2000
New secretary appointed;new director appointed
dot icon06/11/2000
New secretary appointed;new director appointed
dot icon17/10/2000
Director resigned
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon29/01/2000
Registered office changed on 29/01/00 from: 9 elmbourne road london SW17 8JS
dot icon29/01/2000
Return made up to 21/12/99; full list of members
dot icon25/04/1999
Full accounts made up to 1998-03-31
dot icon30/12/1998
Return made up to 21/12/98; full list of members
dot icon07/04/1998
Return made up to 21/12/97; no change of members
dot icon03/04/1998
Accounts for a small company made up to 1997-03-31
dot icon04/03/1997
Return made up to 21/12/96; no change of members
dot icon04/03/1997
Secretary resigned
dot icon04/03/1997
New secretary appointed
dot icon08/11/1996
Accounts for a small company made up to 1996-03-31
dot icon22/08/1996
Accounting reference date extended from 31/12/95 to 31/03/96
dot icon16/04/1996
Return made up to 21/12/95; full list of members
dot icon19/01/1995
Registered office changed on 19/01/95 from: 2 duke street st. James's london SW1Y 6BJ
dot icon19/01/1995
Ad 21/12/94--------- £ si 7@1=7 £ ic 2/9
dot icon19/01/1995
Director resigned;new director appointed
dot icon19/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon19/01/1995
New director appointed
dot icon21/12/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-19.66 % *

* during past year

Cash in Bank

£4,018.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
5
6.73K
-
0.00
5.00K
-
2023
5
5.15K
-
0.00
4.02K
-
2023
5
5.15K
-
0.00
4.02K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

5.15K £Descended-23.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.02K £Descended-19.66 % *

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
Forshaw, Charlotte Elizabeth
Secretary
21/07/2021 - 18/12/2025
-
Godber, Tom Hugh
Director
10/10/2006 - 30/07/2025
-
Godber, Tom Hugh
Secretary
10/10/2006 - 30/07/2025
-
Batra, Somesh
Director
10/04/2026 - Present
-
Gottardo, Valerio
Director
21/12/1994 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 9 ELMBOURNE ROAD LIMITED

9 ELMBOURNE ROAD LIMITED is an(a) Active company incorporated on 21/12/1994 with the registered office located at 9 Elmbourne Road, London SW17 8JS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 9 ELMBOURNE ROAD LIMITED?

toggle

9 ELMBOURNE ROAD LIMITED is currently Active. It was registered on 21/12/1994 .

Where is 9 ELMBOURNE ROAD LIMITED located?

toggle

9 ELMBOURNE ROAD LIMITED is registered at 9 Elmbourne Road, London SW17 8JS.

What does 9 ELMBOURNE ROAD LIMITED do?

toggle

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

How many employees does 9 ELMBOURNE ROAD LIMITED have?

toggle

9 ELMBOURNE ROAD LIMITED had 5 employees in 2023.

What is the latest filing for 9 ELMBOURNE ROAD LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Mr Somesh Batra as a director on 2026-04-10.