9 VARDENS ROAD (BATTERSEA) LIMITED

Register to unlock more data on OkredoRegister

9 VARDENS ROAD (BATTERSEA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06581381

Incorporation date

30/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

9 Vardens Road, London SW11 1RQCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2008)
dot icon21/01/2026
Change of details for Mr Gareth Morlais Jones as a person with significant control on 2026-01-21
dot icon21/01/2026
Micro company accounts made up to 2025-04-30
dot icon21/01/2026
Change of details for Ms Deborah Louise Turner as a person with significant control on 2026-01-21
dot icon24/06/2025
Confirmation statement made on 2025-04-30 with updates
dot icon24/06/2025
Appointment of Mr Edmund Sugarman as a director on 2024-06-24
dot icon03/02/2025
Notification of Edmund Sugarman as a person with significant control on 2024-08-16
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon16/08/2024
Cessation of Freya Dominie Nicole Dear as a person with significant control on 2024-08-16
dot icon16/08/2024
Cessation of Thomas Matthew Peter Dear as a person with significant control on 2024-08-16
dot icon16/08/2024
Termination of appointment of Freya Dominie Nicole Dear as a director on 2024-08-16
dot icon08/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon14/01/2024
Micro company accounts made up to 2023-04-30
dot icon03/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon05/01/2023
Micro company accounts made up to 2022-04-30
dot icon04/01/2023
Director's details changed for Mrs Freya Dominie Nicole Dear on 2018-11-09
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon14/01/2022
Micro company accounts made up to 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon16/01/2021
Micro company accounts made up to 2020-04-30
dot icon12/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon13/01/2020
Micro company accounts made up to 2019-04-30
dot icon08/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon18/01/2019
Micro company accounts made up to 2018-04-30
dot icon29/05/2018
Notification of Christine Janet Johnson as a person with significant control on 2018-05-04
dot icon29/05/2018
Notification of Christopher Peter Johnson as a person with significant control on 2018-05-04
dot icon29/05/2018
Cessation of Anamika Adwaney as a person with significant control on 2018-05-04
dot icon29/05/2018
Cessation of Gaurav Adwaney as a person with significant control on 2018-05-04
dot icon29/05/2018
Termination of appointment of Gaurav Adwaney as a director on 2018-05-04
dot icon29/05/2018
Appointment of Mr Christopher Peter Johnson as a director on 2018-05-04
dot icon03/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon03/05/2018
Notification of Thomas Matthew Peter Dear as a person with significant control on 2017-08-12
dot icon28/01/2018
Micro company accounts made up to 2017-04-30
dot icon28/11/2017
Director's details changed for Freya Dominie Nicole Griffiths on 2017-08-12
dot icon28/11/2017
Change of details for Miss Freya Dominie Nicole Griffiths as a person with significant control on 2017-08-12
dot icon10/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon12/05/2014
Termination of appointment of Hugh Morgan as a director
dot icon30/04/2014
Appointment of Gaurav Adwaney as a director
dot icon30/04/2014
Registered office address changed from Dp9 100 Pall Mall London SW1Y 5NQ on 2014-04-30
dot icon29/04/2014
Annual return made up to 2013-04-30 with full list of shareholders
dot icon23/04/2014
Appointment of Gareth Jones as a director
dot icon31/03/2014
Termination of appointment of David Griffiths as a secretary
dot icon06/03/2014
Appointment of Freya Dominie Nicole Griffiths as a director
dot icon05/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon09/11/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon13/07/2012
Director's details changed for Hugh William Morgan on 2012-06-30
dot icon12/07/2012
Registered office address changed from 9 Vardens Road Battersea London SW11 1RQ England on 2012-07-12
dot icon26/04/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/06/2011
Secretary's details changed for David Patrick Griffiths on 2011-04-30
dot icon07/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon07/06/2011
Director's details changed for Hugh William Morgan on 2011-04-30
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/06/2010
Appointment of David Patrick Griffiths as a secretary
dot icon11/06/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon11/06/2010
Annual return made up to 2009-04-30 with full list of shareholders
dot icon11/06/2010
Appointment of Hugh William Morgan as a director
dot icon07/06/2010
Administrative restoration application
dot icon02/06/2009
Final Gazette dissolved via compulsory strike-off
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon13/08/2008
Resolutions
dot icon06/05/2008
Appointment terminated director brighton director LIMITED
dot icon30/04/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.00K
-
0.00
-
-
2022
0
30.00K
-
0.00
-
-
2022
0
30.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

30.00K £Ascended0.00 % *

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
Jones, Gareth
Director
03/03/2014 - Present
3
Johnson, Christopher Peter
Director
04/05/2018 - Present
3
Mrs Freya Dominie Nicole Dear
Director
03/03/2014 - 16/08/2024
-
Sugarman, Edmund
Director
24/06/2024 - Present
-

Persons with Significant Control

11
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 VARDENS ROAD (BATTERSEA) LIMITED

9 VARDENS ROAD (BATTERSEA) LIMITED is an(a) Active company incorporated on 30/04/2008 with the registered office located at 9 Vardens Road, London SW11 1RQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 9 VARDENS ROAD (BATTERSEA) LIMITED?

toggle

9 VARDENS ROAD (BATTERSEA) LIMITED is currently Active. It was registered on 30/04/2008 .

Where is 9 VARDENS ROAD (BATTERSEA) LIMITED located?

toggle

9 VARDENS ROAD (BATTERSEA) LIMITED is registered at 9 Vardens Road, London SW11 1RQ.

What does 9 VARDENS ROAD (BATTERSEA) LIMITED do?

toggle

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

What is the latest filing for 9 VARDENS ROAD (BATTERSEA) LIMITED?

toggle

The latest filing was on 21/01/2026: Change of details for Mr Gareth Morlais Jones as a person with significant control on 2026-01-21.