AURIOL ROAD 37 LIMITED

Register to unlock more data on OkredoRegister

AURIOL ROAD 37 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04841816

Incorporation date

23/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Gastein Road, London W6 8LTCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2003)
dot icon17/10/2025
Termination of appointment of Charles Jonathan Michael Goodwin as a director on 2025-08-20
dot icon17/10/2025
Appointment of Mr Wilfred George De La Hey as a director on 2025-08-20
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/08/2024
Confirmation statement made on 2024-07-23 with updates
dot icon29/02/2024
Termination of appointment of Lucy Jane Byrne as a director on 2024-02-29
dot icon29/02/2024
Appointment of Ms Yinhua Wang as a director on 2024-02-29
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/08/2023
Confirmation statement made on 2023-07-23 with updates
dot icon13/10/2022
Termination of appointment of Sebastian Adrian Charles Pepper as a director on 2022-10-09
dot icon13/10/2022
Appointment of Mr Charles Jonathan Michael Goodwin as a director on 2022-10-09
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon10/01/2022
Director's details changed for Ms Lucy Jane Gordon on 2022-01-07
dot icon04/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon10/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon30/07/2017
Secretary's details changed for Dr John Richard Halsall on 2017-07-21
dot icon30/07/2017
Director's details changed for Dr John Richard Halsall on 2017-07-21
dot icon17/12/2016
Registered office address changed from Flat 1a 37 Auriol Road London W14 0SP to 7 Gastein Road London W6 8LT on 2016-12-17
dot icon26/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon03/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon05/02/2015
Appointment of Mr Sebastian Adrian Charles Pepper as a director on 2015-02-03
dot icon21/01/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/01/2015
Appointment of Ms Lucy Jane Gordon as a director on 2015-01-12
dot icon18/01/2015
Appointment of Dr John Richard Halsall as a secretary on 2015-01-12
dot icon18/01/2015
Termination of appointment of Sarah May Clark as a director on 2015-01-12
dot icon18/01/2015
Termination of appointment of Sarah May Clark as a secretary on 2015-01-12
dot icon10/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon26/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon22/08/2012
Registered office address changed from Flat 2 37 Auriol Road London W14 0SP on 2012-08-22
dot icon21/08/2012
Director's details changed for Dr John Richard Halsall on 2012-07-23
dot icon12/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon01/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon08/08/2010
Director's details changed for Dr John Richard Halsall on 2010-07-23
dot icon08/08/2010
Director's details changed for Sarah May Clark on 2010-07-23
dot icon08/08/2010
Director's details changed for James Alexander Stewart on 2010-07-23
dot icon23/07/2009
Return made up to 23/07/09; full list of members
dot icon06/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/07/2008
Return made up to 23/07/08; full list of members
dot icon08/01/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/08/2007
Return made up to 23/07/07; no change of members
dot icon02/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/01/2007
Director resigned
dot icon21/12/2006
New director appointed
dot icon02/08/2006
Return made up to 23/07/06; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/09/2005
New secretary appointed
dot icon23/09/2005
Secretary resigned
dot icon10/08/2005
Return made up to 23/07/05; full list of members
dot icon22/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/10/2004
Secretary resigned
dot icon20/10/2004
New secretary appointed
dot icon04/10/2004
New director appointed
dot icon23/09/2004
Return made up to 23/07/04; full list of members
dot icon08/06/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon10/05/2004
Secretary's particulars changed;director's particulars changed
dot icon10/05/2004
Director resigned
dot icon27/03/2004
New secretary appointed
dot icon27/03/2004
Secretary resigned
dot icon23/08/2003
New director appointed
dot icon09/08/2003
New secretary appointed;new director appointed
dot icon09/08/2003
New director appointed
dot icon09/08/2003
Secretary resigned
dot icon09/08/2003
Director resigned
dot icon23/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STL DIRECTORS LTD.
Nominee Director
23/07/2003 - 23/07/2003
740
Byrne, Lucy Jane
Director
12/01/2015 - 29/02/2024
2
Stewart, James Alexander
Director
06/12/2006 - Present
4
Hyde, James Leonard
Director
23/07/2003 - 04/08/2006
1
Fletcher, Jude Sebastian
Director
23/07/2003 - 28/04/2004
1

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 AURIOL ROAD 37 LIMITED

AURIOL ROAD 37 LIMITED is an(a) Active company incorporated on 23/07/2003 with the registered office located at 7 Gastein Road, London W6 8LT. There are currently 5 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 AURIOL ROAD 37 LIMITED?

toggle

AURIOL ROAD 37 LIMITED is currently Active. It was registered on 23/07/2003 .

Where is AURIOL ROAD 37 LIMITED located?

toggle

AURIOL ROAD 37 LIMITED is registered at 7 Gastein Road, London W6 8LT.

What does AURIOL ROAD 37 LIMITED do?

toggle

AURIOL ROAD 37 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AURIOL ROAD 37 LIMITED?

toggle

The latest filing was on 17/10/2025: Termination of appointment of Charles Jonathan Michael Goodwin as a director on 2025-08-20.