94 DEVONPORT ROAD LIMITED

Register to unlock more data on OkredoRegister

94 DEVONPORT ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05662386

Incorporation date

23/12/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

94 Devonport Road, London W12 8NUCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2005)
dot icon07/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon05/01/2026
Register inspection address has been changed from 41 Ashley Road Walton-on-Thames Surrey KT12 1HG England to 94 Devonport Road Devonport Road London W12 8NU
dot icon05/01/2026
Register inspection address has been changed from 94 Devonport Road Devonport Road London W12 8NU England to 94 Devonport Road Devonport Road London W12 8NU
dot icon22/12/2025
Change of details for Mr Stephen James Strickland as a person with significant control on 2025-12-22
dot icon29/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon06/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon30/07/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon25/07/2024
Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 94 Devonport Road 94 Devonport Road London W12 8NU on 2024-07-25
dot icon25/07/2024
Registered office address changed from 94 Devonport Road 94 Devonport Road London W12 8NU England to 94 Devonport Road London W12 8NU on 2024-07-25
dot icon15/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon13/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon10/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon17/01/2022
Confirmation statement made on 2021-12-23 with updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon29/01/2020
Confirmation statement made on 2019-12-23 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon14/01/2019
Confirmation statement made on 2018-12-23 with updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon14/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon27/12/2017
Confirmation statement made on 2017-12-23 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon17/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/03/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/03/2015
Termination of appointment of David Timothy Andrew Simon as a director on 2010-01-08
dot icon20/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon20/01/2015
Appointment of Miss Rhian Lloyd as a director on 2014-12-23
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon27/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon24/01/2014
Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL on 2014-01-24
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/12/2012
Annual return made up to 2012-12-23 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon30/03/2012
Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL United Kingdom on 2012-03-30
dot icon28/03/2012
Registered office address changed from 61 Hayes End Drive Hayes Middlesex UB4 8HD on 2012-03-28
dot icon04/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon13/01/2011
Secretary's details changed for Hussam Aleshaiker on 2010-06-19
dot icon13/01/2011
Director's details changed for Hussam Aleshaiker on 2010-06-19
dot icon16/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon09/01/2010
Register(s) moved to registered inspection location
dot icon08/01/2010
Register inspection address has been changed
dot icon08/01/2010
Director's details changed for Mr David Timothy Andrew Simon on 2009-12-01
dot icon08/01/2010
Director's details changed for Stephen James Strickland on 2009-12-01
dot icon08/01/2010
Director's details changed for Hussam Aleshaiker on 2009-12-01
dot icon20/07/2009
Return made up to 23/12/08; full list of members
dot icon21/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon02/04/2009
Registered office changed on 02/04/2009 from 94 devonport road shepherds bush london W12 8NU uk
dot icon19/08/2008
Return made up to 23/12/07; full list of members
dot icon19/08/2008
Location of register of members
dot icon19/08/2008
Registered office changed on 19/08/2008 from 41 ashley road walton-on-thames surrey KT12 1HG uk
dot icon19/08/2008
Location of debenture register (non legible)
dot icon19/08/2008
Location of register of members (non legible)
dot icon19/08/2008
Registered office changed on 19/08/2008 from 94 devonport road shepherds bush london W12 8NU
dot icon19/03/2008
Registered office changed on 19/03/2008 from 41 ashley road walton-on-thames surrey KT12 1HG uk
dot icon19/03/2008
Location of debenture register
dot icon19/03/2008
Location of register of members
dot icon16/03/2008
Accounts for a dormant company made up to 2007-07-31
dot icon14/03/2008
Registered office changed on 14/03/2008 from top flat 94 devonport road london W12 8NU
dot icon14/03/2008
Prev sho from 31/12/2007 to 31/07/2007
dot icon23/01/2008
Resolutions
dot icon23/01/2008
Resolutions
dot icon23/01/2008
New secretary appointed
dot icon23/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon22/01/2008
Ad 11/01/08--------- £ si 99@1=99 £ ic 1/100
dot icon21/01/2008
£ nc 4/100 11/01/08
dot icon21/01/2008
Secretary resigned
dot icon21/01/2008
Director resigned
dot icon20/02/2007
Return made up to 23/12/06; full list of members
dot icon23/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-17.26 % *

* during past year

Cash in Bank

£163.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.07K
-
0.00
197.00
-
2022
1
12.07K
-
0.00
163.00
-
2022
1
12.07K
-
0.00
163.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

12.07K £Ascended8.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

163.00 £Descended-17.26 % *

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
Aleshaiker, Hussam
Director
11/01/2008 - Present
-
Lloyd, Rhian
Director
23/12/2014 - Present
-
Strickland, Stephen James
Director
11/01/2008 - 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+
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 94 DEVONPORT ROAD LIMITED

94 DEVONPORT ROAD LIMITED is an(a) Active company incorporated on 23/12/2005 with the registered office located at 94 Devonport Road, London W12 8NU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 94 DEVONPORT ROAD LIMITED?

toggle

94 DEVONPORT ROAD LIMITED is currently Active. It was registered on 23/12/2005 .

Where is 94 DEVONPORT ROAD LIMITED located?

toggle

94 DEVONPORT ROAD LIMITED is registered at 94 Devonport Road, London W12 8NU.

What does 94 DEVONPORT ROAD LIMITED do?

toggle

94 DEVONPORT ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does 94 DEVONPORT ROAD LIMITED have?

toggle

94 DEVONPORT ROAD LIMITED had 1 employees in 2022.

What is the latest filing for 94 DEVONPORT ROAD LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-23 with no updates.