BURROWS ROAD NO 13 LIMITED

Register to unlock more data on OkredoRegister

BURROWS ROAD NO 13 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06029487

Incorporation date

14/12/2006

Size

Dormant

Contacts

Registered address

Registered address

13 Burrows Road, London, NW10 5SLCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2006)
dot icon05/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon01/01/2026
Appointment of Miss Araminta Sophie Jerram as a director on 2026-01-01
dot icon01/01/2026
Termination of appointment of Araminta Sophie Jerram as a director on 2026-01-01
dot icon06/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon26/04/2024
Appointment of Ms Anna Helene Reibring as a director on 2024-04-26
dot icon26/04/2024
Appointment of Ms Anna Helene Reibring as a secretary on 2024-04-26
dot icon26/04/2024
Termination of appointment of Krysha Shobha Shahi as a director on 2024-04-26
dot icon26/04/2024
Termination of appointment of Krysha Shobha Shahi as a secretary on 2024-04-26
dot icon26/04/2024
Cessation of Krysha Shobha Shahi as a person with significant control on 2024-04-26
dot icon26/04/2024
Notification of Anna Helene Reibring as a person with significant control on 2024-04-26
dot icon21/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-24
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon25/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/01/2022
Confirmation statement made on 2021-12-20 with updates
dot icon14/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/10/2021
Notification of Araminta Sophie Jerram as a person with significant control on 2021-09-09
dot icon14/10/2021
Appointment of Miss Araminta Sophie Jerram as a director on 2021-09-09
dot icon14/10/2021
Cessation of Caroline Nash as a person with significant control on 2021-09-09
dot icon14/10/2021
Termination of appointment of Caroline Nash as a director on 2021-09-09
dot icon08/01/2021
Confirmation statement made on 2020-12-20 with updates
dot icon08/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon08/01/2021
Notification of Krysha Shobha Shahi as a person with significant control on 2021-01-08
dot icon05/02/2020
Cessation of Eric Brian Henschel as a person with significant control on 2020-02-03
dot icon05/02/2020
Termination of appointment of Eric Brian Henschel as a secretary on 2020-02-03
dot icon05/02/2020
Termination of appointment of Eric Brian Henschel as a director on 2020-02-03
dot icon05/02/2020
Appointment of Miss Krysha Shobha Shahi as a secretary on 2020-02-03
dot icon05/02/2020
Appointment of Miss Krysha Shobha Shahi as a director on 2020-02-03
dot icon21/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon22/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon23/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon31/12/2017
Notification of Caroline Nash as a person with significant control on 2016-12-01
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon24/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon20/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/01/2014
Appointment of Eric Brian Henschel as a director
dot icon06/01/2014
Appointment of Eric Brian Henschel as a secretary
dot icon06/01/2014
Annual return made up to 2013-12-20. List of shareholders has changed
dot icon11/11/2013
Termination of appointment of Jonathan Hawkins as a director
dot icon11/11/2013
Termination of appointment of Jonathan Hawkins as a secretary
dot icon21/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon09/01/2012
Termination of appointment of Philip Candice as a director
dot icon07/01/2012
Appointment of Mr Philip David Candice as a director
dot icon07/01/2012
Appointment of Mr Jonathan Richard Davey Hawkins as a director
dot icon07/01/2012
Appointment of Mr Jonathan Richard Davey Hawkins as a secretary
dot icon07/01/2012
Termination of appointment of Kevin Early as a director
dot icon07/01/2012
Termination of appointment of Kevin Early as a secretary
dot icon02/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon28/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon05/01/2010
Director's details changed for Caroline Nash on 2010-01-05
dot icon05/01/2010
Director's details changed for Kevin Lewis Early on 2010-01-05
dot icon23/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/12/2008
Return made up to 14/12/08; full list of members
dot icon07/01/2008
Return made up to 14/12/07; full list of members
dot icon07/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/01/2008
Director resigned
dot icon15/05/2007
New director appointed
dot icon14/12/2006
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
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
2.00
-
2024
-
-
-
0.00
-
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Caroline Nash
Director
14/12/2006 - 09/09/2021
-
Candice, Philip David
Director
05/08/2011 - 05/08/2011
3
Mr Kevin Lewis Early
Director
14/12/2006 - 05/08/2011
3
Mr Eric Brian Henschel
Director
20/12/2013 - 03/02/2020
-
Miss Krysha Shobha Shahi
Director
03/02/2020 - 26/04/2024
-

Persons with Significant Control

6
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 BURROWS ROAD NO 13 LIMITED

BURROWS ROAD NO 13 LIMITED is an(a) Active company incorporated on 14/12/2006 with the registered office located at 13 Burrows Road, London, NW10 5SL. 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 BURROWS ROAD NO 13 LIMITED?

toggle

BURROWS ROAD NO 13 LIMITED is currently Active. It was registered on 14/12/2006 .

Where is BURROWS ROAD NO 13 LIMITED located?

toggle

BURROWS ROAD NO 13 LIMITED is registered at 13 Burrows Road, London, NW10 5SL.

What does BURROWS ROAD NO 13 LIMITED do?

toggle

BURROWS ROAD NO 13 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 BURROWS ROAD NO 13 LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-20 with no updates.