98 SALUSBURY ROAD LIMITED

Register to unlock more data on OkredoRegister

98 SALUSBURY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04182222

Incorporation date

19/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O THE COMPANY SECRETARY, 98 Salusbury Road, Kilburn, London NW6 6PBCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2001)
dot icon24/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon16/07/2025
Micro company accounts made up to 2025-03-31
dot icon23/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/03/2024
Termination of appointment of Niharika Chalana as a director on 2024-03-06
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon14/02/2024
Appointment of Ms Jodi Weir as a director on 2024-01-30
dot icon14/02/2024
Cessation of Nitesh Prakash as a person with significant control on 2024-01-28
dot icon10/02/2024
Cessation of Niharika Chalana as a person with significant control on 2024-01-28
dot icon10/02/2024
Termination of appointment of Nitesh Prakash as a director on 2024-01-28
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon10/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon06/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/03/2016
Annual return made up to 2016-03-19 no member list
dot icon13/02/2016
Appointment of Mr Nitesh Prakash as a director on 2016-02-13
dot icon13/02/2016
Appointment of Mrs Niharika Chalana as a director on 2016-02-13
dot icon13/02/2016
Termination of appointment of Joanna May Mahood as a director on 2016-02-13
dot icon13/02/2016
Termination of appointment of Henry Guy Bomford as a director on 2016-02-13
dot icon01/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-19 no member list
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-19 no member list
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-19 no member list
dot icon06/01/2013
Appointment of Mr Henry Guy Bomford as a director
dot icon06/01/2013
Appointment of Ms Joanna May Mahood as a director
dot icon29/12/2012
Appointment of Mr Martin John Hanks as a director
dot icon29/12/2012
Termination of appointment of Sandra Stopler as a director
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-19 no member list
dot icon11/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/05/2011
Annual return made up to 2011-03-19 no member list
dot icon13/02/2011
Registered office address changed from 6-9 Quality Court Chancery Lane London WC2A 1HP on 2011-02-13
dot icon03/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/12/2010
Appointment of Mr Ben Justin Tisdall as a director
dot icon05/12/2010
Termination of appointment of Richard Kimber as a director
dot icon04/12/2010
Termination of appointment of Richard Kimber as a secretary
dot icon04/12/2010
Appointment of Dr Rosa Yong Hanks as a secretary
dot icon04/12/2010
Termination of appointment of Camilla Meddings as a director
dot icon04/12/2010
Appointment of Dr Rosa Yong Hanks as a director
dot icon19/04/2010
Annual return made up to 2010-03-19 no member list
dot icon17/04/2010
Director's details changed for Sandra Rosanne Wynne Stopler on 2010-03-19
dot icon17/04/2010
Director's details changed for Camilla Elnor Louise Meddings on 2010-03-19
dot icon17/04/2010
Director's details changed for Richard Henry Kimber on 2010-03-19
dot icon04/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/05/2009
Annual return made up to 19/03/09
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon31/03/2008
Annual return made up to 19/03/08
dot icon31/03/2008
Appointment terminated director lindi slevin
dot icon06/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/06/2007
Annual return made up to 19/03/07
dot icon08/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/06/2006
Annual return made up to 19/03/06
dot icon06/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/04/2005
Annual return made up to 19/03/05
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon20/04/2004
Annual return made up to 19/03/04
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/03/2003
Annual return made up to 19/03/03
dot icon13/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/04/2002
Annual return made up to 19/03/02
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New secretary appointed
dot icon09/04/2001
New director appointed
dot icon27/03/2001
Secretary resigned;director resigned
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Registered office changed on 27/03/01 from: suite 17 city business centre lower road london SE16 2XB
dot icon19/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£906.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
22.79K
-
0.00
906.00
-
2023
0
22.79K
-
0.00
906.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

22.79K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

906.00 £Ascended- *

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
Mr Nitesh Prakash
Director
13/02/2016 - 28/01/2024
-
Ms Niharika Chalana
Director
13/02/2016 - 06/03/2024
-
Tisdall, Ben Justin
Director
06/11/2010 - Present
4
Hanks, Martin John
Director
29/12/2012 - Present
2
Weir, Jodi
Director
30/01/2024 - Present
-

Persons with Significant Control

7
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 98 SALUSBURY ROAD LIMITED

98 SALUSBURY ROAD LIMITED is an(a) Active company incorporated on 19/03/2001 with the registered office located at C/O THE COMPANY SECRETARY, 98 Salusbury Road, Kilburn, London NW6 6PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 98 SALUSBURY ROAD LIMITED?

toggle

98 SALUSBURY ROAD LIMITED is currently Active. It was registered on 19/03/2001 .

Where is 98 SALUSBURY ROAD LIMITED located?

toggle

98 SALUSBURY ROAD LIMITED is registered at C/O THE COMPANY SECRETARY, 98 Salusbury Road, Kilburn, London NW6 6PB.

What does 98 SALUSBURY ROAD LIMITED do?

toggle

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

What is the latest filing for 98 SALUSBURY ROAD LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-19 with no updates.