91 CATHLES ROAD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

91 CATHLES ROAD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04279197

Incorporation date

30/08/2001

Size

Dormant

Contacts

Registered address

Registered address

91 Cathles Road, London, SW12 9LFCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2001)
dot icon25/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon13/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon31/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon06/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon24/09/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon21/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon21/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon12/07/2022
Termination of appointment of Luke Alexander William Siese as a director on 2021-06-30
dot icon12/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon18/08/2021
Appointment of Mrs Emma Katharine Jansen as a secretary on 2021-06-30
dot icon18/08/2021
Appointment of Mrs Emma Katherine Jansen as a director on 2021-06-30
dot icon18/08/2021
Termination of appointment of Luke Alexander William Siese as a secretary on 2021-06-30
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with updates
dot icon18/08/2021
Notification of Emma Katharine Jansen as a person with significant control on 2021-06-30
dot icon18/08/2021
Cessation of Luke Alexander William Siese as a person with significant control on 2021-06-30
dot icon15/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon28/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon07/08/2020
Accounts for a dormant company made up to 2019-10-31
dot icon20/09/2019
Confirmation statement made on 2019-08-18 with updates
dot icon20/09/2019
Notification of Luke Alexander William Siese as a person with significant control on 2018-08-20
dot icon07/08/2019
Accounts for a dormant company made up to 2018-10-31
dot icon20/09/2018
Appointment of Mr Luke Alexander William Siese as a secretary on 2018-09-20
dot icon20/09/2018
Termination of appointment of Lorna Craggs as a secretary on 2018-09-20
dot icon19/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon07/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon23/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon05/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon02/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon06/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon21/02/2016
Appointment of Mr Luke Alexander William Siese as a director on 2016-02-08
dot icon21/02/2016
Termination of appointment of Sarah Tamsyn Carne as a director on 2016-02-08
dot icon19/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon27/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon08/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon16/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon26/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon10/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon28/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon08/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon11/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon06/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon09/03/2011
Appointment of Miss Sarah Tamsyn Carne as a director
dot icon01/03/2011
Appointment of Miss Lorna Craggs as a secretary
dot icon01/03/2011
Termination of appointment of Philippa Thompson as a secretary
dot icon01/03/2011
Termination of appointment of Philippa Thompson as a director
dot icon01/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon01/09/2010
Director's details changed for Philippa Claude Thompson on 2010-08-18
dot icon01/09/2010
Director's details changed for Miss Lorna Craggs on 2010-08-18
dot icon07/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon19/09/2009
Accounts for a dormant company made up to 2008-10-31
dot icon19/08/2009
Return made up to 18/08/09; full list of members
dot icon19/08/2009
Appointment terminated director todd hunt
dot icon24/11/2008
Accounts for a dormant company made up to 2007-10-31
dot icon19/08/2008
Return made up to 18/08/08; full list of members
dot icon19/08/2008
Director appointed miss lorna craggs
dot icon27/09/2007
Return made up to 30/08/07; full list of members
dot icon27/09/2007
£ nc 2/4 26/08/07
dot icon17/09/2007
Accounts for a dormant company made up to 2006-10-31
dot icon13/09/2006
Return made up to 30/08/06; full list of members
dot icon12/07/2006
Accounts for a dormant company made up to 2005-10-31
dot icon11/10/2005
Return made up to 30/08/05; full list of members
dot icon13/09/2005
Accounts for a dormant company made up to 2004-10-31
dot icon29/09/2004
Return made up to 30/08/04; full list of members
dot icon24/09/2004
Secretary resigned;director resigned
dot icon24/09/2004
New director appointed
dot icon24/09/2004
New secretary appointed
dot icon03/06/2004
Accounts for a dormant company made up to 2003-10-31
dot icon12/09/2003
Return made up to 30/08/03; full list of members
dot icon29/05/2003
Accounts for a dormant company made up to 2002-10-31
dot icon10/09/2002
New director appointed
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Return made up to 30/08/02; full list of members
dot icon07/11/2001
Accounting reference date extended from 31/08/02 to 31/10/02
dot icon04/11/2001
Resolutions
dot icon04/11/2001
Resolutions
dot icon04/11/2001
Ad 30/10/01--------- £ si 1@1=1 £ ic 1/2
dot icon18/09/2001
Secretary resigned
dot icon18/09/2001
Director resigned
dot icon18/09/2001
New director appointed
dot icon18/09/2001
New secretary appointed;new director appointed
dot icon18/09/2001
Registered office changed on 18/09/01 from: 31 corsham street london N1 6DR
dot icon30/08/2001
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
18/08/2026
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
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craggs, Lorna
Director
06/10/2007 - Present
-
Jansen, Emma Katherine
Director
30/06/2021 - Present
1

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 91 CATHLES ROAD RESIDENTS LIMITED

91 CATHLES ROAD RESIDENTS LIMITED is an(a) Active company incorporated on 30/08/2001 with the registered office located at 91 Cathles Road, London, SW12 9LF. There are currently 2 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 91 CATHLES ROAD RESIDENTS LIMITED?

toggle

91 CATHLES ROAD RESIDENTS LIMITED is currently Active. It was registered on 30/08/2001 .

Where is 91 CATHLES ROAD RESIDENTS LIMITED located?

toggle

91 CATHLES ROAD RESIDENTS LIMITED is registered at 91 Cathles Road, London, SW12 9LF.

What does 91 CATHLES ROAD RESIDENTS LIMITED do?

toggle

91 CATHLES ROAD RESIDENTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 91 CATHLES ROAD RESIDENTS LIMITED?

toggle

The latest filing was on 25/08/2025: Confirmation statement made on 2025-08-18 with no updates.