ALMOND AND CHESTNUT LIMITED

Register to unlock more data on OkredoRegister

ALMOND AND CHESTNUT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07055848

Incorporation date

24/10/2009

Size

Dormant

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2009)
dot icon10/10/2025
Voluntary strike-off action has been suspended
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon10/09/2025
Application to strike the company off the register
dot icon21/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon21/02/2025
Director's details changed for Mr Oladapo Gamu on 2025-02-20
dot icon15/02/2025
Compulsory strike-off action has been discontinued
dot icon13/02/2025
Accounts for a dormant company made up to 2023-10-31
dot icon13/02/2025
Accounts for a dormant company made up to 2024-10-31
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon16/02/2024
Registered office address changed from 153a Stamford Hill London N16 5LG England to 85 Great Portland Street London W1W 7LT on 2024-02-16
dot icon16/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon16/02/2024
Director's details changed for Mr Oladapo Gamu on 2024-02-15
dot icon14/02/2024
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 153a Stamford Hill London N16 5LG on 2024-02-14
dot icon01/02/2024
Director's details changed for Mr Oladapo Gamu on 2024-01-25
dot icon25/01/2024
Registered office address changed from 239 Ibscott Close Dagenham Essex RM10 9YZ England to 85 Great Portland Street London W1W 7LT on 2024-01-25
dot icon09/08/2023
Accounts for a dormant company made up to 2022-10-31
dot icon30/06/2023
Registered office address changed from C/O Rosam Inv. Limited (Chartered Accountants) 2 Fairfield Drive Broxbourne Hertfordshire EN10 6DX United Kingdom to 239 Ibscott Close Dagenham Essex RM10 9YZ on 2023-06-30
dot icon12/04/2023
Compulsory strike-off action has been discontinued
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon06/04/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon28/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon16/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon04/05/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon27/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon07/04/2020
Termination of appointment of Gabriel Ayodele Agoro as a director on 2020-03-26
dot icon10/03/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon11/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon30/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon05/03/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon08/10/2018
Registered office address changed from C/O Rosam Inv Ltd 540 Gale Street Dagenham Essex RM9 4UR United Kingdom to C/O Rosam Inv. Limited (Chartered Accountants) 2 Fairfield Drive Broxbourne Hertfordshire EN10 6DX on 2018-10-08
dot icon01/08/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon09/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon09/02/2018
Registered office address changed from C/O C/O Rosam Inv Ltd 540 540 Gale Street Dagenham Essex United Kingdom to C/O Rosam Inv Ltd 540 Gale Street Dagenham Essex RM9 4UR on 2018-02-09
dot icon04/08/2017
Unaudited abridged accounts made up to 2016-10-31
dot icon29/05/2017
Appointment of Mr Gabriel Ayodele Agoro as a director on 2017-04-06
dot icon25/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon23/01/2017
Termination of appointment of Bankole Folusho Akinlade as a director on 2017-01-15
dot icon23/01/2017
Director's details changed for Mr Oladapo Gamu on 2017-01-10
dot icon23/01/2017
Appointment of Mr Oladapo Gamu as a director on 2017-01-10
dot icon06/01/2017
Registered office address changed from Flat 11, Honeysuckle Court Buckhurst Way Buckhurst Hill Essex IG9 6HD to C/O C/O Rosam Inv Ltd 540 540 Gale Street Dagenham Essex on 2017-01-06
dot icon05/01/2017
Termination of appointment of Gabriel Ayodele Agoro as a director on 2016-12-27
dot icon08/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon27/07/2016
Micro company accounts made up to 2015-10-31
dot icon16/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon16/11/2015
Director's details changed for Mr Gabriel Ayodele Agoro on 2015-03-03
dot icon11/11/2015
Registered office address changed from 11 Cherry Tree Close London E9 7SS to Flat 11, Honeysuckle Court Buckhurst Way Buckhurst Hill Essex IG9 6HD on 2015-11-11
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/02/2015
Appointment of Mr Bankole Folusho Akinlade as a director on 2015-02-08
dot icon10/01/2015
Annual return made up to 2014-10-24 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon29/04/2013
Total exemption full accounts made up to 2012-10-31
dot icon21/11/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/11/2012
Compulsory strike-off action has been discontinued
dot icon19/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon19/11/2012
Director's details changed for Mr Gabriel Ayodele Agoro on 2012-07-10
dot icon16/11/2012
Registered office address changed from 7 Orchard Road South Ockendon RM15 6HB on 2012-11-16
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon19/01/2012
Annual return made up to 2011-10-24 with full list of shareholders
dot icon27/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon10/05/2011
Compulsory strike-off action has been discontinued
dot icon09/05/2011
Annual return made up to 2010-10-24 with full list of shareholders
dot icon08/05/2011
Director's details changed for Mr Gabriel Ayodele Agoro on 2010-10-31
dot icon06/04/2011
Registered office address changed from 15 Norton House Mace Street Roman Road London London E2 0ST England on 2011-04-06
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon24/10/2009
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

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/01/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.12K
-
0.00
31.59K
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akinlade, Bankole Folusho
Director
08/02/2015 - 15/01/2017
28
Gamu, Oladapo
Director
10/01/2017 - Present
2
Agoro, Gabriel Ayodele
Director
24/10/2009 - 27/12/2016
-
Agoro, Gabriel Ayodele
Director
06/04/2017 - 26/03/2020
-

Persons with Significant Control

2
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 ALMOND AND CHESTNUT LIMITED

ALMOND AND CHESTNUT LIMITED is an(a) Active company incorporated on 24/10/2009 with the registered office located at 85 Great Portland Street, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALMOND AND CHESTNUT LIMITED?

toggle

ALMOND AND CHESTNUT LIMITED is currently Active. It was registered on 24/10/2009 .

Where is ALMOND AND CHESTNUT LIMITED located?

toggle

ALMOND AND CHESTNUT LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does ALMOND AND CHESTNUT LIMITED do?

toggle

ALMOND AND CHESTNUT LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for ALMOND AND CHESTNUT LIMITED?

toggle

The latest filing was on 10/10/2025: Voluntary strike-off action has been suspended.