91 FRIERN ROAD LIMITED

Register to unlock more data on OkredoRegister

91 FRIERN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04178952

Incorporation date

14/03/2001

Size

Dormant

Contacts

Registered address

Registered address

91 Friern Road, Dulwich London, SE22 0AZCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2001)
dot icon12/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon29/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon12/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/07/2021
Appointment of Miss Anna Singleton as a director on 2021-06-30
dot icon10/07/2021
Notification of Anna Singleton as a person with significant control on 2021-06-30
dot icon10/07/2021
Notification of Thomas Michael Wishart as a person with significant control on 2021-06-30
dot icon10/07/2021
Appointment of Mr Thomas Michael Wishart as a director on 2021-06-30
dot icon10/07/2021
Termination of appointment of Katherine Victoria Hibbs as a director on 2021-06-30
dot icon10/07/2021
Termination of appointment of Paul Edward Hayes Cooper as a director on 2021-06-30
dot icon10/07/2021
Cessation of Katherine Victoria Hibbs as a person with significant control on 2021-06-30
dot icon10/07/2021
Cessation of Paul Edward Hayes Cooper as a person with significant control on 2021-06-30
dot icon10/07/2021
Termination of appointment of Paul Edward Hayes Cooper as a secretary on 2021-06-30
dot icon10/07/2021
Appointment of Mr Matthew Piper as a secretary on 2021-06-30
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon23/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon25/11/2020
Notification of Matthew Piper as a person with significant control on 2020-11-25
dot icon25/11/2020
Cessation of Matthew Benjamin Dalley as a person with significant control on 2020-11-25
dot icon25/11/2020
Appointment of Mr Matthew Piper as a director on 2020-11-25
dot icon25/11/2020
Termination of appointment of Matthew Benjamin Dalley as a director on 2020-11-25
dot icon28/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon02/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon18/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon15/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon04/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon10/01/2016
Appointment of Ms Katherine Victoria Hibbs as a director on 2016-01-10
dot icon27/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/12/2015
Termination of appointment of Cecile Talon as a director on 2015-12-10
dot icon08/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon23/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/04/2014
Appointment of Mr Matthew Benjamin Dalley as a director
dot icon14/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon14/03/2014
Termination of appointment of Federico Rossi as a director
dot icon23/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon26/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon03/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon07/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mr Federico Rossi on 2010-03-30
dot icon30/03/2010
Director's details changed for Cecile Talon on 2010-03-30
dot icon30/03/2010
Director's details changed for Paul Edward Hayes Cooper on 2010-03-30
dot icon18/03/2010
Accounts for a dormant company made up to 2009-03-31
dot icon23/03/2009
Return made up to 14/03/09; full list of members
dot icon18/03/2009
Appointment terminated director camilla ainley
dot icon18/03/2009
Director appointed mr federico rossi
dot icon19/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon10/04/2008
Return made up to 14/03/08; full list of members
dot icon09/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon11/04/2007
Return made up to 14/03/07; full list of members
dot icon17/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon13/09/2006
New director appointed
dot icon15/05/2006
New secretary appointed
dot icon15/05/2006
Secretary resigned;director resigned
dot icon20/03/2006
Return made up to 14/03/06; full list of members
dot icon23/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon18/03/2005
Return made up to 14/03/05; full list of members
dot icon30/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon30/12/2004
New secretary appointed
dot icon25/11/2004
New director appointed
dot icon24/08/2004
Return made up to 14/03/04; full list of members
dot icon20/05/2004
Accounts for a dormant company made up to 2003-03-31
dot icon08/06/2003
Return made up to 14/03/03; full list of members
dot icon23/05/2003
New director appointed
dot icon23/05/2003
New director appointed
dot icon12/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon25/06/2002
Return made up to 14/03/02; full list of members
dot icon06/04/2001
Director resigned
dot icon06/04/2001
Secretary resigned
dot icon06/04/2001
New secretary appointed
dot icon06/04/2001
New director appointed
dot icon06/04/2001
New director appointed
dot icon14/03/2001
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
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Piper, Matthew
Director
25/11/2020 - Present
-
Miss Anna Danielle Singleton
Director
30/06/2021 - Present
4
Wishart, Thomas Michael
Director
30/06/2021 - Present
-

Persons with Significant Control

6
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 FRIERN ROAD LIMITED

91 FRIERN ROAD LIMITED is an(a) Active company incorporated on 14/03/2001 with the registered office located at 91 Friern Road, Dulwich London, SE22 0AZ. There are currently 3 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 FRIERN ROAD LIMITED?

toggle

91 FRIERN ROAD LIMITED is currently Active. It was registered on 14/03/2001 .

Where is 91 FRIERN ROAD LIMITED located?

toggle

91 FRIERN ROAD LIMITED is registered at 91 Friern Road, Dulwich London, SE22 0AZ.

What does 91 FRIERN ROAD LIMITED do?

toggle

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

What is the latest filing for 91 FRIERN ROAD LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-03-14 with no updates.