95 PRIORY ROAD LIMITED

Register to unlock more data on OkredoRegister

95 PRIORY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02918532

Incorporation date

13/04/1994

Size

Micro Entity

Contacts

Registered address

Registered address

95a Priory Road, London NW6 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1994)
dot icon12/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon10/04/2026
Registered office address changed from Flat 3, 95 Priory Road London NW6 3NL England to 95a Priory Road London NW6 3NL on 2026-04-10
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/04/2025
Confirmation statement made on 2025-03-25 with updates
dot icon05/07/2024
Notification of Nicholas Vincent John Barrett as a person with significant control on 2024-07-05
dot icon21/06/2024
Notification of Magdalena Baeva as a person with significant control on 2024-06-21
dot icon14/06/2024
Termination of appointment of Anthony Scott Weaver as a secretary on 2024-06-14
dot icon03/06/2024
Appointment of Mr Nicholas Vincent John Barrett as a director on 2024-06-03
dot icon03/06/2024
Micro company accounts made up to 2023-12-31
dot icon03/06/2024
Cessation of Anthony Scott Weaver as a person with significant control on 2024-05-22
dot icon03/06/2024
Termination of appointment of Mizuho Tanaka as a director on 2024-05-22
dot icon03/06/2024
Termination of appointment of Anthony Scott Weaver as a director on 2024-06-03
dot icon02/06/2024
Registered office address changed from Flat 2. 95 Priory Road London NW6 3NL England to Flat 3, 95 Priory Road London NW6 3NL on 2024-06-02
dot icon05/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon17/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon16/03/2021
Notification of Anthony Weaver as a person with significant control on 2021-03-13
dot icon13/03/2021
Withdrawal of a person with significant control statement on 2021-03-13
dot icon13/03/2021
Registered office address changed from Flat 1 95 Priory Road South Hampstead London NW6 3NL to Flat 2. 95 Priory Road London NW6 3NL on 2021-03-13
dot icon04/03/2021
Termination of appointment of Sandra Vivienne Amirshahi as a secretary on 2021-03-03
dot icon04/03/2021
Appointment of Mr Anthony Scott Weaver as a secretary on 2021-03-04
dot icon26/02/2021
Appointment of Mr Anthony Scott Weaver as a director on 2021-02-26
dot icon16/01/2021
Micro company accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon24/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon30/08/2016
Micro company accounts made up to 2015-12-31
dot icon02/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon22/10/2015
Micro company accounts made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon01/04/2013
Termination of appointment of Anthony Weaver as a secretary
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/08/2012
Appointment of Mr Anthony Weaver as a secretary
dot icon10/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon30/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon05/04/2010
Director's details changed for Magdalena Baeva on 2010-04-04
dot icon05/04/2010
Appointment of Miss Mizuho Tanaka as a director
dot icon05/04/2010
Director's details changed for Sandra Vivienne Amirshahi on 2010-04-04
dot icon19/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/04/2009
Return made up to 01/04/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/04/2008
Return made up to 01/04/08; full list of members
dot icon28/04/2008
Registered office changed on 28/04/2008 from flat 5 95A priory road south hampstead london NW6 3NL
dot icon25/04/2008
Appointment terminated secretary rupert silver
dot icon24/01/2008
New director appointed
dot icon20/12/2007
New secretary appointed
dot icon20/12/2007
Director resigned
dot icon16/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/05/2007
Return made up to 01/04/07; change of members
dot icon13/04/2007
New secretary appointed
dot icon13/04/2007
Secretary resigned
dot icon14/11/2006
New secretary appointed
dot icon25/08/2006
Secretary resigned
dot icon08/06/2006
Return made up to 01/04/06; full list of members
dot icon21/04/2006
Ad 01/04/06--------- £ si 8@1=8 £ ic 12/20
dot icon18/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/07/2005
New director appointed
dot icon20/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/04/2005
Return made up to 01/04/05; full list of members
dot icon22/04/2004
Director resigned
dot icon20/04/2004
Return made up to 01/04/04; full list of members
dot icon01/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/04/2003
Return made up to 13/04/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/05/2002
Return made up to 13/04/02; full list of members
dot icon23/04/2002
New secretary appointed
dot icon15/03/2002
New director appointed
dot icon07/03/2002
Director resigned
dot icon07/03/2002
Secretary resigned
dot icon15/01/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/09/2001
Director resigned
dot icon20/06/2001
New director appointed
dot icon10/05/2001
Return made up to 13/04/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-12-31
dot icon27/04/2000
Return made up to 13/04/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-12-31
dot icon01/03/2000
New director appointed
dot icon13/01/2000
Director resigned
dot icon23/06/1999
Ad 15/06/99--------- £ si 9@1=9 £ ic 3/12
dot icon24/05/1999
Return made up to 13/04/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-12-31
dot icon02/12/1998
New director appointed
dot icon03/09/1998
Director resigned
dot icon29/05/1998
Accounts for a small company made up to 1997-12-31
dot icon18/04/1998
Return made up to 13/04/98; no change of members
dot icon24/06/1997
Accounts for a small company made up to 1996-12-31
dot icon24/04/1997
Return made up to 13/04/97; no change of members
dot icon23/05/1996
Accounts for a small company made up to 1995-12-31
dot icon13/05/1996
Return made up to 13/04/96; full list of members
dot icon15/03/1996
Accounts for a small company made up to 1995-04-30
dot icon19/02/1996
New director appointed
dot icon19/02/1996
Accounting reference date shortened from 30/04 to 31/12
dot icon20/07/1995
Director resigned
dot icon16/05/1995
Return made up to 13/04/95; full list of members
dot icon06/02/1995
Memorandum and Articles of Association
dot icon06/02/1995
Resolutions
dot icon05/02/1995
Ad 21/12/94--------- £ si 3@1=3 £ ic 2/5
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/04/1994
New secretary appointed;director resigned
dot icon29/04/1994
New director appointed
dot icon29/04/1994
Secretary resigned;new director appointed
dot icon13/04/1994
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
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amirshahi, Sandra Vivienne
Director
27/02/2002 - Present
-
Weaver, Anthony Scott
Director
26/02/2021 - 03/06/2024
1
Weaver, Anthony Scott
Secretary
04/03/2021 - 14/06/2024
-
Mrs Magdalena Baeva
Director
14/01/2008 - Present
4
Barrett, Nicholas Vincent John
Director
03/06/2024 - Present
-

Persons with Significant Control

5
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 PRIORY ROAD LIMITED

95 PRIORY ROAD LIMITED is an(a) Active company incorporated on 13/04/1994 with the registered office located at 95a Priory Road, London NW6 3NL. 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 95 PRIORY ROAD LIMITED?

toggle

95 PRIORY ROAD LIMITED is currently Active. It was registered on 13/04/1994 .

Where is 95 PRIORY ROAD LIMITED located?

toggle

95 PRIORY ROAD LIMITED is registered at 95a Priory Road, London NW6 3NL.

What does 95 PRIORY ROAD LIMITED do?

toggle

95 PRIORY ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 95 PRIORY ROAD LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-03-25 with no updates.