CADBURY HOUSE (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CADBURY HOUSE (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05293308

Incorporation date

22/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

322 Upper Richmond Road Upper Richmond Road, London SW15 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2004)
dot icon09/12/2025
Confirmation statement made on 2025-12-07 with updates
dot icon31/10/2025
Micro company accounts made up to 2025-06-23
dot icon17/02/2025
Micro company accounts made up to 2024-06-23
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon03/05/2024
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL
dot icon08/03/2024
Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon04/12/2023
Micro company accounts made up to 2023-06-23
dot icon06/11/2023
Termination of appointment of Jibran Ahmed as a director on 2023-11-03
dot icon01/11/2023
Appointment of Mr Richard Keith Scothern as a director on 2023-11-01
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon20/10/2022
Micro company accounts made up to 2022-06-23
dot icon17/12/2021
Micro company accounts made up to 2021-06-23
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon06/12/2021
Termination of appointment of Samuel David Bailey as a director on 2021-06-30
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon16/09/2021
Appointment of Mr Thomas Daniel David Forber as a director on 2021-09-14
dot icon24/02/2021
Micro company accounts made up to 2020-06-23
dot icon22/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon24/03/2020
Micro company accounts made up to 2019-06-23
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon18/09/2018
Micro company accounts made up to 2018-06-23
dot icon13/03/2018
Micro company accounts made up to 2017-06-23
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-06-23
dot icon23/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon22/09/2016
Termination of appointment of Christopher Michael Rix as a director on 2016-09-08
dot icon22/09/2016
Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG to 322 Upper Richmond Road Upper Richmond Road London SW15 6TL on 2016-09-22
dot icon22/09/2016
Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2016-04-01
dot icon22/09/2016
Appointment of J C F P Secretaries Ltd as a secretary on 2016-04-01
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-23
dot icon30/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon30/11/2015
Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 2015-11-30
dot icon18/05/2015
Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2015-05-18
dot icon18/05/2015
Termination of appointment of Paul Anthony Fairbrother as a secretary on 2015-05-18
dot icon18/02/2015
Total exemption small company accounts made up to 2014-06-23
dot icon06/01/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon26/09/2014
Appointment of Mr Samuel David Bailey as a director on 2014-09-24
dot icon31/03/2014
Termination of appointment of Jane Cowmeadow as a director
dot icon03/01/2014
Total exemption small company accounts made up to 2013-06-23
dot icon25/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-23
dot icon22/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon28/08/2012
Appointment of Mr Jibran Ahmed as a director
dot icon23/01/2012
Termination of appointment of Robert O'keefe as a director
dot icon24/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon24/11/2011
Secretary's details changed for Mr Paul Anthony Fairbrother on 2011-11-22
dot icon16/09/2011
Total exemption small company accounts made up to 2011-06-23
dot icon08/03/2011
Total exemption small company accounts made up to 2010-06-23
dot icon22/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-23
dot icon23/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon23/11/2009
Director's details changed for Jane Cowmeadow on 2009-11-23
dot icon23/11/2009
Director's details changed for Christopher Michael Rix on 2009-11-23
dot icon23/11/2009
Director's details changed for Robert James Andrew O'keefe on 2009-11-23
dot icon24/04/2009
Total exemption small company accounts made up to 2008-06-23
dot icon26/11/2008
Return made up to 22/11/08; full list of members
dot icon16/09/2008
Appointment terminated director richard lilly
dot icon07/01/2008
Total exemption small company accounts made up to 2007-06-23
dot icon22/11/2007
Return made up to 22/11/07; full list of members
dot icon05/06/2007
New director appointed
dot icon29/04/2007
Total exemption small company accounts made up to 2006-06-23
dot icon23/11/2006
Return made up to 22/11/06; full list of members
dot icon25/09/2006
New director appointed
dot icon12/09/2006
Director resigned
dot icon11/04/2006
Total exemption small company accounts made up to 2005-06-23
dot icon23/11/2005
Ad 21/11/05--------- £ si 6@1=6
dot icon23/11/2005
Return made up to 22/11/05; full list of members
dot icon15/06/2005
New director appointed
dot icon15/06/2005
New director appointed
dot icon09/05/2005
Accounting reference date shortened from 30/11/05 to 23/06/05
dot icon05/05/2005
Registered office changed on 05/05/05 from: flat 6, cadbury house dromore road london SW15 3ET
dot icon05/05/2005
New secretary appointed
dot icon05/05/2005
Secretary resigned
dot icon22/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.51K
-
0.00
-
-
2022
2
1.81K
-
0.00
-
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J C F P SECRETARIES
Corporate Secretary
01/04/2016 - Present
114
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED
Corporate Secretary
18/05/2015 - 01/04/2016
89
Cowmeadow, Jane
Director
22/08/2006 - 14/03/2014
-
Mackenzie, Stuart
Director
06/05/2005 - 04/09/2006
-
Mr Richard John Lilly
Director
22/11/2004 - 28/08/2008
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+
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 CADBURY HOUSE (LONDON) LIMITED

CADBURY HOUSE (LONDON) LIMITED is an(a) Active company incorporated on 22/11/2004 with the registered office located at 322 Upper Richmond Road Upper Richmond Road, London SW15 6TL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CADBURY HOUSE (LONDON) LIMITED?

toggle

CADBURY HOUSE (LONDON) LIMITED is currently Active. It was registered on 22/11/2004 .

Where is CADBURY HOUSE (LONDON) LIMITED located?

toggle

CADBURY HOUSE (LONDON) LIMITED is registered at 322 Upper Richmond Road Upper Richmond Road, London SW15 6TL.

What does CADBURY HOUSE (LONDON) LIMITED do?

toggle

CADBURY HOUSE (LONDON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CADBURY HOUSE (LONDON) LIMITED have?

toggle

CADBURY HOUSE (LONDON) LIMITED had 2 employees in 2023.

What is the latest filing for CADBURY HOUSE (LONDON) LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-07 with updates.