95 SUNNY GARDENS ROAD LIMITED

Register to unlock more data on OkredoRegister

95 SUNNY GARDENS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06037065

Incorporation date

22/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

95 Sunny Gardens Road, Hendon, London NW4 1SHCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2006)
dot icon18/12/2025
Director's details changed for Deborah Jane Melliard on 2025-12-18
dot icon18/12/2025
Director's details changed for Deborah Jane Melliard on 2025-12-18
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon05/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon10/09/2021
Director's details changed for Mr Erez Rahamim on 2021-09-01
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon12/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon12/09/2018
Director's details changed for Mr Erez Rahamim on 2018-09-12
dot icon22/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/06/2010
Termination of appointment of Nicola Taylor as a director
dot icon24/05/2010
Appointment of Deborah Jane Melliard as a director
dot icon20/05/2010
Appointment of Erez Rahamim as a director
dot icon24/12/2009
Annual return made up to 2009-12-22 with full list of shareholders
dot icon24/12/2009
Director's details changed for Nicola Rose Taylor on 2009-10-01
dot icon24/12/2009
Director's details changed for Ian Edwin Shinwell on 2009-10-01
dot icon24/12/2009
Termination of appointment of Ezra Kada as a secretary
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/01/2009
Return made up to 22/12/08; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/07/2008
Appointment terminated director ezra kada
dot icon16/05/2008
Director appointed nicola rose taylor
dot icon08/04/2008
Director and secretary appointed ezra kada
dot icon02/04/2008
Appointment terminated secretary yonithan joseph
dot icon15/01/2008
Ad 26/06/07--------- £ si 4@1
dot icon10/01/2008
Return made up to 22/12/07; full list of members
dot icon01/02/2007
Director resigned
dot icon01/02/2007
Secretary resigned
dot icon01/02/2007
New director appointed
dot icon01/02/2007
New secretary appointed
dot icon22/12/2006
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
04/09/2026
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
4
1.27K
-
0.00
1.88K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shinwell, Ian Edwin
Director
22/12/2006 - Present
3
Rahamim, Erez
Director
20/05/2010 - Present
1
Melliard, Deborah Jane
Director
20/05/2010 - Present
-

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 SUNNY GARDENS ROAD LIMITED

95 SUNNY GARDENS ROAD LIMITED is an(a) Active company incorporated on 22/12/2006 with the registered office located at 95 Sunny Gardens Road, Hendon, London NW4 1SH. 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 SUNNY GARDENS ROAD LIMITED?

toggle

95 SUNNY GARDENS ROAD LIMITED is currently Active. It was registered on 22/12/2006 .

Where is 95 SUNNY GARDENS ROAD LIMITED located?

toggle

95 SUNNY GARDENS ROAD LIMITED is registered at 95 Sunny Gardens Road, Hendon, London NW4 1SH.

What does 95 SUNNY GARDENS ROAD LIMITED do?

toggle

95 SUNNY GARDENS ROAD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 95 SUNNY GARDENS ROAD LIMITED?

toggle

The latest filing was on 18/12/2025: Director's details changed for Deborah Jane Melliard on 2025-12-18.