94 FOREST ROAD PROPERTY LIMITED

Register to unlock more data on OkredoRegister

94 FOREST ROAD PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03117172

Incorporation date

23/10/1995

Size

Dormant

Contacts

Registered address

Registered address

94c Forest Road, Hackney, London, London E8 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1995)
dot icon25/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon20/01/2026
Cessation of Frida Maria Schaeffer as a person with significant control on 2026-01-20
dot icon20/01/2026
Termination of appointment of Frida Maria Schaeffer as a director on 2026-01-20
dot icon04/01/2026
Termination of appointment of Gareth Pugh as a director on 2025-09-04
dot icon04/01/2026
Cessation of Gareth Pugh as a person with significant control on 2025-09-04
dot icon15/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon29/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon10/08/2024
Accounts for a dormant company made up to 2023-10-31
dot icon24/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon12/01/2024
Appointment of Mr David John Hill as a director on 2024-01-12
dot icon12/01/2024
Termination of appointment of Daryl Evans as a director on 2024-01-12
dot icon12/01/2024
Cessation of Daryl Evans as a person with significant control on 2024-01-12
dot icon12/01/2024
Notification of David John Hill as a person with significant control on 2024-01-12
dot icon21/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon25/04/2023
Compulsory strike-off action has been discontinued
dot icon24/04/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon29/10/2022
Compulsory strike-off action has been discontinued
dot icon28/10/2022
Accounts for a dormant company made up to 2021-10-31
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon23/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon05/01/2022
Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to 94C Forest Road Hackney London London B8 3BH on 2022-01-05
dot icon29/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon06/01/2021
Confirmation statement made on 2020-10-23 with no updates
dot icon09/11/2020
Accounts for a dormant company made up to 2019-10-31
dot icon25/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon31/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon13/11/2018
Notification of Frida Maria Schaeffer as a person with significant control on 2018-07-20
dot icon12/11/2018
Cessation of Ping Mudie as a person with significant control on 2017-07-20
dot icon12/11/2018
Confirmation statement made on 2018-10-23 with updates
dot icon17/10/2018
Appointment of Frida Maria Schaeffer as a director on 2018-09-01
dot icon31/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon10/07/2018
Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 2018-07-10
dot icon07/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon07/11/2017
Termination of appointment of Ping Mudie as a director on 2017-02-01
dot icon21/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon07/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon29/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon04/12/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon28/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon18/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon11/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon17/01/2014
Appointment of Gareth Pugh as a director
dot icon15/01/2014
Termination of appointment of Neil Kerr as a director
dot icon15/01/2014
Termination of appointment of Neil Kerr as a secretary
dot icon02/12/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon19/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon16/01/2013
Annual return made up to 2012-10-23 with full list of shareholders
dot icon09/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon22/12/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon27/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon07/01/2011
Annual return made up to 2010-10-23 with full list of shareholders
dot icon30/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon19/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon16/11/2009
Director's details changed for Neil Forsyth Kerr on 2009-10-23
dot icon16/11/2009
Director's details changed for Ping Mudie on 2009-10-23
dot icon16/11/2009
Director's details changed for Daryl Evans on 2009-10-23
dot icon01/09/2009
Accounts for a dormant company made up to 2008-10-31
dot icon18/11/2008
Return made up to 23/10/08; full list of members
dot icon14/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon29/11/2007
Return made up to 23/10/07; full list of members
dot icon27/11/2007
New secretary appointed;new director appointed
dot icon23/10/2007
Secretary resigned;director resigned
dot icon31/08/2007
Accounts made up to 2006-10-31
dot icon21/11/2006
Return made up to 23/10/06; full list of members
dot icon30/08/2006
Accounts made up to 2005-10-31
dot icon29/12/2005
Return made up to 23/10/05; full list of members
dot icon29/12/2005
New secretary appointed;new director appointed
dot icon21/03/2005
Secretary resigned;director resigned
dot icon22/11/2004
Accounts made up to 2004-10-31
dot icon22/11/2004
Accounts made up to 2003-10-31
dot icon18/11/2004
Return made up to 23/10/04; full list of members
dot icon21/11/2003
Return made up to 23/10/03; full list of members
dot icon21/11/2003
Registered office changed on 21/11/03 from: 94 forest road london E8 3BH
dot icon03/03/2003
Accounts made up to 2002-10-31
dot icon03/03/2003
Accounts made up to 2001-10-31
dot icon23/12/2002
Return made up to 23/10/02; full list of members
dot icon16/11/2002
New secretary appointed;new director appointed
dot icon07/02/2002
Return made up to 23/10/01; full list of members
dot icon07/02/2002
New secretary appointed
dot icon28/08/2001
Accounts made up to 2000-10-31
dot icon28/08/2001
Resolutions
dot icon16/05/2001
Return made up to 23/10/00; full list of members
dot icon26/09/2000
Accounts made up to 1999-10-31
dot icon26/09/2000
Resolutions
dot icon24/12/1999
Return made up to 08/10/99; full list of members
dot icon28/09/1999
Registered office changed on 28/09/99 from: 29 d`arbly street london W1V 3FH
dot icon22/06/1999
Compulsory strike-off action has been discontinued
dot icon21/06/1999
Accounts made up to 1998-10-31
dot icon21/06/1999
Accounts made up to 1997-10-31
dot icon21/06/1999
Accounts made up to 1996-10-31
dot icon21/06/1999
Resolutions
dot icon13/04/1999
First Gazette notice for compulsory strike-off
dot icon13/02/1998
Return made up to 23/10/97; full list of members
dot icon14/04/1997
Ad 24/10/95--------- £ si 98@1
dot icon03/04/1997
Return made up to 23/10/96; full list of members
dot icon03/04/1997
Location of register of members address changed
dot icon03/04/1997
Location of debenture register address changed
dot icon24/02/1997
New secretary appointed
dot icon24/02/1997
New director appointed
dot icon19/07/1996
New director appointed
dot icon30/04/1996
Secretary resigned
dot icon30/04/1996
Director resigned
dot icon30/04/1996
Registered office changed on 30/04/96 from: 29 d'arbly street london WC1V 3FH
dot icon23/10/1995
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
23/01/2027
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
-
99.00
-
0.00
99.00
-
2022
-
99.00
-
0.00
99.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pugh, Gareth
Director
12/12/2013 - 04/09/2025
2
Frida Maria Schaeffer
Director
01/09/2018 - 20/01/2026
-
Evans, Daryl
Director
23/10/1995 - 12/01/2024
-
Hill, David John
Director
12/01/2024 - Present
-

Persons with Significant Control

8
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 94 FOREST ROAD PROPERTY LIMITED

94 FOREST ROAD PROPERTY LIMITED is an(a) Active company incorporated on 23/10/1995 with the registered office located at 94c Forest Road, Hackney, London, London E8 3BH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 94 FOREST ROAD PROPERTY LIMITED?

toggle

94 FOREST ROAD PROPERTY LIMITED is currently Active. It was registered on 23/10/1995 .

Where is 94 FOREST ROAD PROPERTY LIMITED located?

toggle

94 FOREST ROAD PROPERTY LIMITED is registered at 94c Forest Road, Hackney, London, London E8 3BH.

What does 94 FOREST ROAD PROPERTY LIMITED do?

toggle

94 FOREST ROAD PROPERTY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 94 FOREST ROAD PROPERTY LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-23 with no updates.