95 EDITH ROAD LIMITED

Register to unlock more data on OkredoRegister

95 EDITH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03191251

Incorporation date

26/04/1996

Size

Micro Entity

Contacts

Registered address

Registered address

95 Edith Road, London W14 0TJCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1996)
dot icon11/03/2026
-
dot icon09/03/2026
Confirmation statement made on 2026-02-09 with updates
dot icon06/03/2026
Appointment of Mr Mitul Lad as a director on 2026-03-06
dot icon06/03/2026
Termination of appointment of Mitul Lad as a director on 2026-03-06
dot icon02/03/2026
Appointment of Mr Chris Charlton as a director on 2021-04-29
dot icon02/03/2026
Termination of appointment of Chris Charlton as a director on 2026-03-02
dot icon17/02/2026
Micro company accounts made up to 2025-04-30
dot icon12/02/2026
Director's details changed for Mr Mitul Lad on 2026-02-11
dot icon12/02/2026
Registered office address changed from 95a Edith Road London W14 0TJ United Kingdom to 95 Edith Road London W14 0TJ on 2026-02-12
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon20/01/2025
Micro company accounts made up to 2024-04-30
dot icon12/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon21/01/2024
Micro company accounts made up to 2023-04-30
dot icon15/06/2023
Director's details changed for Mr Mitul Ladd on 2023-06-15
dot icon14/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon14/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon14/02/2022
Appointment of Mr Mitul Ladd as a director on 2022-02-14
dot icon29/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/04/2021
Termination of appointment of Richard Ireland as a secretary on 2021-04-29
dot icon29/04/2021
Appointment of Mr Chris Charlton as a director on 2021-04-29
dot icon27/04/2021
Appointment of Mr Chris Charlton as a secretary on 2021-04-27
dot icon27/04/2021
Appointment of Mr Mitul Lad as a secretary on 2021-04-21
dot icon27/04/2021
Termination of appointment of Richard Anthony Ireland as a director on 2021-04-27
dot icon27/04/2021
Termination of appointment of Chris Charlton as a director on 2021-04-27
dot icon27/04/2021
Termination of appointment of Chris Charlton as a secretary on 2021-04-27
dot icon22/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon09/02/2021
Micro company accounts made up to 2020-04-30
dot icon13/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon29/01/2019
Appointment of Mr Carlos Posadas as a director on 2019-01-16
dot icon28/01/2019
Registered office address changed from 95D Edith Road London W14 0TJ to 95a Edith Road London W14 0TJ on 2019-01-28
dot icon28/01/2019
Appointment of Mr Carlos Posadas as a secretary on 2019-01-16
dot icon28/01/2019
Appointment of Mr Richard Anthony Ireland as a director on 2019-01-16
dot icon28/01/2019
Termination of appointment of Barry Mangan as a director on 2019-01-16
dot icon03/12/2018
Micro company accounts made up to 2018-04-30
dot icon03/12/2018
Termination of appointment of Barry Mangan as a secretary on 2018-12-03
dot icon05/11/2018
Appointment of Mr Richard Ireland as a secretary on 2018-01-01
dot icon30/10/2018
Termination of appointment of Clare Elizabeth Gosling as a secretary on 2018-01-01
dot icon30/10/2018
Termination of appointment of Clare Elizabeth Gosling as a director on 2018-01-01
dot icon24/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon18/01/2018
Micro company accounts made up to 2017-04-30
dot icon22/02/2017
Termination of appointment of Sofia Malmquist as a secretary on 2017-02-22
dot icon22/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon22/02/2017
Termination of appointment of Sofia Malmquist as a director on 2017-02-21
dot icon22/02/2017
Appointment of Mr Chris Charlton as a secretary on 2017-02-22
dot icon22/02/2017
Termination of appointment of Sofia Malmquist as a secretary on 2017-02-22
dot icon22/02/2017
Termination of appointment of Sofia Malmquist as a secretary on 2017-02-22
dot icon22/02/2017
Appointment of Mr Chris Charlton as a director on 2017-02-22
dot icon23/01/2017
Micro company accounts made up to 2016-04-30
dot icon09/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon10/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon27/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon26/02/2013
Director's details changed for Sofia Malmquist on 2013-02-25
dot icon25/02/2013
Director's details changed for Clare Elizabeth Gosling on 2013-02-25
dot icon06/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon06/03/2012
Appointment of Ms Clare Elizabeth Gosling as a secretary
dot icon06/03/2012
Termination of appointment of Barry Mangan as a secretary
dot icon30/01/2012
Appointment of Mr Barry Mangan as a director
dot icon29/01/2012
Termination of appointment of Felicity Wills as a director
dot icon29/01/2012
Termination of appointment of Emma Adams as a secretary
dot icon09/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/12/2011
Appointment of Mr Barry Mangan as a secretary
dot icon08/12/2011
Appointment of Clare Elizabeth Gosling as a director
dot icon28/11/2011
Appointment of Mr Barry Mangan as a secretary
dot icon02/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon05/05/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon05/05/2010
Director's details changed for Felicity Wills on 2010-01-01
dot icon05/05/2010
Director's details changed for Sofia Malmquist on 2010-01-01
dot icon05/05/2010
Director's details changed for Miss Maria Del Rosario Salgado on 2010-02-01
dot icon29/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/04/2010
Annual return made up to 2009-02-11 with full list of shareholders
dot icon11/03/2009
Director and secretary's change of particulars / maria salgado / 07/03/2009
dot icon09/03/2009
Director and secretary's change of particulars / maria salgado / 07/03/2009
dot icon08/03/2009
Director and secretary's change of particulars / maria llorente / 07/03/2009
dot icon23/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/02/2009
Director and secretary's change of particulars / maria llorente / 17/02/2009
dot icon10/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/02/2008
Return made up to 11/02/08; full list of members
dot icon30/04/2007
Return made up to 26/04/07; full list of members
dot icon06/07/2006
Return made up to 26/04/06; full list of members
dot icon21/06/2006
Amended accounts made up to 2006-04-30
dot icon23/05/2006
New director appointed
dot icon22/05/2006
Total exemption small company accounts made up to 2006-04-30
dot icon22/05/2006
New secretary appointed
dot icon22/05/2006
New secretary appointed;new director appointed
dot icon22/05/2006
New secretary appointed;new director appointed
dot icon22/05/2006
Director resigned
dot icon04/08/2005
Return made up to 26/04/05; full list of members
dot icon04/08/2005
New director appointed
dot icon04/08/2005
Secretary resigned;director resigned
dot icon04/08/2005
Secretary resigned;director resigned
dot icon17/06/2005
Registered office changed on 17/06/05 from: 32 gastein road london W6 8LU
dot icon31/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon04/11/2004
Director resigned
dot icon04/11/2004
Director resigned
dot icon20/05/2004
Return made up to 26/04/04; full list of members
dot icon10/09/2003
Registered office changed on 10/09/03 from: 95A edith road london W14 0TJ
dot icon24/08/2003
Total exemption full accounts made up to 2003-04-30
dot icon30/06/2003
Return made up to 26/04/03; full list of members
dot icon05/06/2003
Registered office changed on 05/06/03 from: 95 edith road london W14 0TJ
dot icon20/05/2003
Total exemption full accounts made up to 2002-04-30
dot icon20/05/2003
Total exemption full accounts made up to 2001-04-30
dot icon20/05/2003
Total exemption full accounts made up to 2000-04-30
dot icon20/05/2003
Total exemption full accounts made up to 1999-04-30
dot icon20/05/2003
Return made up to 26/04/99; change of members; amend
dot icon20/05/2003
Return made up to 26/04/02; no change of members
dot icon20/05/2003
Return made up to 26/04/01; full list of members
dot icon20/05/2003
Return made up to 26/04/00; change of members
dot icon14/05/2003
Restoration by order of the court
dot icon13/02/2001
Final Gazette dissolved via compulsory strike-off
dot icon17/10/2000
First Gazette notice for compulsory strike-off
dot icon21/04/2000
New director appointed
dot icon21/04/2000
New director appointed
dot icon05/02/2000
Director resigned
dot icon24/05/1999
Return made up to 26/04/99; full list of members
dot icon01/10/1998
Director resigned
dot icon04/08/1998
New director appointed
dot icon08/06/1998
Full accounts made up to 1998-04-25
dot icon08/06/1998
Full accounts made up to 1997-04-25
dot icon08/06/1998
Return made up to 26/04/98; full list of members
dot icon03/06/1998
Registered office changed on 03/06/98 from: sardinia house 52 lincoln's inn fields london W14 0TJ
dot icon18/05/1998
Ad 15/03/98--------- £ si 1@1=1 £ ic 3/4
dot icon31/03/1998
New director appointed
dot icon31/03/1998
New secretary appointed;new director appointed
dot icon31/03/1998
Secretary resigned
dot icon31/03/1998
Director resigned
dot icon04/06/1997
Return made up to 26/04/97; full list of members
dot icon23/05/1997
Ad 28/04/97--------- £ si 1@1=1 £ ic 2/3
dot icon14/05/1997
New director appointed
dot icon13/05/1996
New secretary appointed
dot icon13/05/1996
New director appointed
dot icon13/05/1996
Director resigned
dot icon13/05/1996
Secretary resigned
dot icon26/04/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
100.00
-
0.00
100.00
-
2022
-
4.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salgado, Maria Del Rosario
Director
17/06/2005 - Present
-
Posadas, Carlos
Director
16/01/2019 - Present
-
Charlton, Chris
Director
29/04/2021 - 02/03/2026
-
NOMINEE DIRECTORS LTD
Nominee Director
26/04/1996 - 26/04/1996
1143
NOMINEE SECRETARIES LTD
Nominee Secretary
26/04/1996 - 26/04/1996
1396

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+
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 95 EDITH ROAD LIMITED

95 EDITH ROAD LIMITED is an(a) Active company incorporated on 26/04/1996 with the registered office located at 95 Edith Road, London W14 0TJ. There are currently 8 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 95 EDITH ROAD LIMITED?

toggle

95 EDITH ROAD LIMITED is currently Active. It was registered on 26/04/1996 .

Where is 95 EDITH ROAD LIMITED located?

toggle

95 EDITH ROAD LIMITED is registered at 95 Edith Road, London W14 0TJ.

What does 95 EDITH ROAD LIMITED do?

toggle

95 EDITH ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 95 EDITH ROAD LIMITED?

toggle

The latest filing was on 11/03/2026: undefined.