99 ROTHERHITHE STREET LIMITED

Register to unlock more data on OkredoRegister

99 ROTHERHITHE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06664803

Incorporation date

05/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Bank, Beaufort Street, Crickhowell, Powys NP8 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2008)
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon14/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon01/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/11/2023
Appointment of Mr Peter John Lambell as a director on 2023-11-07
dot icon09/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon10/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/11/2020
Secretary's details changed for Catherine a Williams Ltd on 2020-10-05
dot icon09/11/2020
Registered office address changed from 1 High Street Crickhowell Powys NP8 1BD to The Old Bank Beaufort Street Crickhowell Powys NP8 1AD on 2020-11-09
dot icon13/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon10/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/01/2019
Director's details changed for Graham Stephen Paul Hollis on 2019-01-07
dot icon09/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon07/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Appointment of Graham Ashley Beal as a director on 2016-09-26
dot icon14/10/2016
Termination of appointment of Helina Anne Beal as a director on 2016-09-30
dot icon12/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/05/2013
Appointment of Graham Stephen Paul Hollis as a director
dot icon04/04/2013
Termination of appointment of Gillian Cake as a director
dot icon14/11/2012
Termination of appointment of Tiernan Ashley as a director
dot icon23/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon27/03/2012
Termination of appointment of Roger Wilson as a director
dot icon06/03/2012
Appointment of Tiernan Anthony Michael Ashley as a director
dot icon24/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/02/2012
Appointment of Catherine a Williams Ltd as a secretary
dot icon02/02/2012
Registered office address changed from 3Rd Floor North Side Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 2012-02-02
dot icon01/02/2012
Termination of appointment of Badger Hakim Secretaries Limited as a secretary
dot icon26/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon26/08/2011
Director's details changed for Mrs Gillian Moria Cake on 2011-08-05
dot icon26/08/2011
Termination of appointment of Helina Beal as a secretary
dot icon26/08/2011
Director's details changed for Mr Roger Wilson on 2011-08-05
dot icon26/08/2011
Secretary's details changed for Badger Hakim Secretaries Limited on 2011-08-05
dot icon26/08/2011
Director's details changed for Helna Anne Beal on 2011-08-05
dot icon19/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/11/2010
Memorandum and Articles of Association
dot icon06/10/2010
Memorandum and Articles of Association
dot icon20/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon13/08/2010
Director's details changed for Ms Gillian Moria Cuthill on 2010-08-13
dot icon26/05/2010
Appointment of Helna Anne Beal as a director
dot icon30/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/03/2010
Previous accounting period extended from 2009-06-30 to 2009-12-31
dot icon23/02/2010
Secretary's details changed for Badger Hakim Secretaries Limited on 2009-12-03
dot icon06/02/2010
Registered office address changed from 10 Dover Street London W1S 4LQ on 2010-02-06
dot icon21/01/2010
Previous accounting period shortened from 2009-08-31 to 2009-06-30
dot icon16/09/2009
Return made up to 05/08/09; full list of members
dot icon18/08/2009
Secretary appointed badger hakim secretaries LIMITED
dot icon21/07/2009
Registered office changed on 21/07/2009 from 99 rotherhithe street london SE16 4NF
dot icon05/12/2008
Ad 01/12/08\gbp si 6@1=6\gbp ic 3/9\
dot icon05/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£35.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
53.51K
-
0.00
35.00
-
2022
0
53.51K
-
0.00
35.00
-
2022
0
53.51K
-
0.00
35.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

53.51K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.00 £Ascended0.00 % *

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
Hollis, Graham Stephen Paul
Director
28/03/2013 - Present
-
Lambell, Peter John
Director
07/11/2023 - Present
3
Beal, Graham Ashley
Director
26/09/2016 - Present
2

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+
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 99 ROTHERHITHE STREET LIMITED

99 ROTHERHITHE STREET LIMITED is an(a) Active company incorporated on 05/08/2008 with the registered office located at The Old Bank, Beaufort Street, Crickhowell, Powys NP8 1AD. There are currently 3 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 99 ROTHERHITHE STREET LIMITED?

toggle

99 ROTHERHITHE STREET LIMITED is currently Active. It was registered on 05/08/2008 .

Where is 99 ROTHERHITHE STREET LIMITED located?

toggle

99 ROTHERHITHE STREET LIMITED is registered at The Old Bank, Beaufort Street, Crickhowell, Powys NP8 1AD.

What does 99 ROTHERHITHE STREET LIMITED do?

toggle

99 ROTHERHITHE STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 99 ROTHERHITHE STREET LIMITED?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2024-12-31.