93 SUNNY GARDENS ROAD (1997) LIMITED

Register to unlock more data on OkredoRegister

93 SUNNY GARDENS ROAD (1997) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03443761

Incorporation date

02/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

39 Hendon Lane, Finchley, London N3 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1997)
dot icon08/04/2026
Confirmation statement made on 2026-03-01 with updates
dot icon30/04/2025
Confirmation statement made on 2025-03-01 with updates
dot icon26/12/2024
Micro company accounts made up to 2024-10-31
dot icon30/10/2024
Micro company accounts made up to 2023-10-31
dot icon10/04/2024
Compulsory strike-off action has been discontinued
dot icon10/04/2024
Compulsory strike-off action has been discontinued
dot icon09/04/2024
Termination of appointment of Sean Kelly as a director on 2023-03-28
dot icon09/04/2024
Appointment of Mr Osama Jaser as a director on 2023-03-28
dot icon09/04/2024
Confirmation statement made on 2024-01-11 with updates
dot icon09/04/2024
Confirmation statement made on 2024-03-01 with updates
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon28/01/2023
Confirmation statement made on 2022-10-02 with updates
dot icon28/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon28/01/2023
Termination of appointment of Eva Tene as a director on 2023-01-11
dot icon28/01/2023
Appointment of Ms Vaida Pucilauskaite as a director on 2022-11-01
dot icon09/12/2022
Micro company accounts made up to 2022-10-31
dot icon27/10/2022
Micro company accounts made up to 2021-10-31
dot icon03/11/2021
Confirmation statement made on 2021-10-02 with updates
dot icon03/11/2021
Director's details changed for Mrs Eva Tene on 2021-10-30
dot icon29/10/2021
Micro company accounts made up to 2020-10-31
dot icon28/10/2021
Appointment of Mrs Eva Tene as a director on 2021-10-01
dot icon28/10/2021
Termination of appointment of Micha Tene as a director on 2020-11-21
dot icon21/01/2021
Compulsory strike-off action has been discontinued
dot icon20/01/2021
Confirmation statement made on 2020-10-02 with updates
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon06/07/2020
Micro company accounts made up to 2019-10-31
dot icon16/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon25/07/2019
Micro company accounts made up to 2018-10-31
dot icon28/11/2018
Confirmation statement made on 2018-10-02 with updates
dot icon19/07/2018
Micro company accounts made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon20/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/11/2016
Confirmation statement made on 2016-10-02 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/07/2016
Appointment of Mr Micha Tene as a director on 2016-07-20
dot icon16/06/2016
Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley London N3 1RY on 2016-06-16
dot icon21/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon24/07/2015
Secretary's details changed for Ashish Sethi on 2015-07-24
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/10/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon06/12/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/11/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon22/11/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/12/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon25/10/2010
Registered office address changed from 122 St Pancras Way London NW1 9NB on 2010-10-25
dot icon05/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon15/10/2009
Director's details changed for Sean Kelly on 2009-10-04
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/12/2008
Return made up to 02/10/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/11/2007
Return made up to 02/10/07; no change of members
dot icon08/11/2007
Secretary resigned;director resigned
dot icon08/11/2007
New secretary appointed
dot icon03/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/11/2006
Return made up to 02/10/06; full list of members
dot icon06/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon26/10/2005
Return made up to 02/10/05; full list of members
dot icon22/07/2005
New director appointed
dot icon12/07/2005
Director resigned
dot icon11/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon04/11/2004
Return made up to 02/10/04; full list of members
dot icon22/06/2004
Total exemption full accounts made up to 2003-10-31
dot icon31/03/2004
Return made up to 02/10/03; full list of members; amend
dot icon13/10/2003
Return made up to 02/10/03; full list of members
dot icon04/03/2003
Partial exemption accounts made up to 2002-10-31
dot icon04/03/2003
Partial exemption accounts made up to 2001-10-31
dot icon10/02/2003
New director appointed
dot icon10/02/2003
Director resigned
dot icon15/01/2003
Return made up to 02/10/02; full list of members
dot icon23/11/2001
Return made up to 02/10/01; full list of members
dot icon31/08/2001
Partial exemption accounts made up to 2000-10-31
dot icon02/01/2001
Return made up to 02/10/00; full list of members
dot icon18/08/2000
Full accounts made up to 1999-10-31
dot icon09/12/1999
Return made up to 02/10/99; full list of members
dot icon27/10/1999
Ad 12/10/99--------- £ si 6@1=6 £ ic 2/8
dot icon04/08/1999
Full accounts made up to 1998-10-31
dot icon19/11/1998
Return made up to 02/10/98; full list of members
dot icon08/04/1998
Registered office changed on 08/04/98 from: flat 6, 93 sunny gardens road hendon london NW4 1SH
dot icon07/10/1997
Secretary resigned
dot icon02/10/1997
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
31/10/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
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
0
1.41K
-
0.00
-
-
2022
0
4.43K
-
0.00
-
-
2022
0
4.43K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.43K £Ascended213.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tene, Eva
Director
01/10/2021 - 11/01/2023
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/10/1997 - 02/10/1997
99600
Pucilauskaite, Vaida
Director
01/11/2022 - Present
-
Michaels, Eva Odysseas
Director
02/10/1997 - 20/01/2003
1
Wainstein, Adrienne Susan
Director
02/10/1997 - 01/09/2007
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 93 SUNNY GARDENS ROAD (1997) LIMITED

93 SUNNY GARDENS ROAD (1997) LIMITED is an(a) Active company incorporated on 02/10/1997 with the registered office located at 39 Hendon Lane, Finchley, London N3 1RY. 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 93 SUNNY GARDENS ROAD (1997) LIMITED?

toggle

93 SUNNY GARDENS ROAD (1997) LIMITED is currently Active. It was registered on 02/10/1997 .

Where is 93 SUNNY GARDENS ROAD (1997) LIMITED located?

toggle

93 SUNNY GARDENS ROAD (1997) LIMITED is registered at 39 Hendon Lane, Finchley, London N3 1RY.

What does 93 SUNNY GARDENS ROAD (1997) LIMITED do?

toggle

93 SUNNY GARDENS ROAD (1997) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 93 SUNNY GARDENS ROAD (1997) LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-01 with updates.