CONDELL LIMITED

Register to unlock more data on OkredoRegister

CONDELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05701638

Incorporation date

07/02/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

12-15 Hanger Green, London W5 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2006)
dot icon09/04/2026
Registration of charge 057016380013, created on 2026-04-02
dot icon07/04/2026
Registration of charge 057016380012, created on 2026-04-02
dot icon19/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon01/08/2025
Termination of appointment of James Stanley Gibson Mcmeckan as a director on 2025-07-31
dot icon30/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/06/2025
Change of details for Carboclass Limited as a person with significant control on 2025-06-13
dot icon17/06/2025
Registered office address changed from Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA United Kingdom to 12-15 Hanger Green London W5 3EL on 2025-06-17
dot icon19/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon22/11/2024
Appointment of Mr Stephen Daniel Durdant-Hollamby as a director on 2024-11-21
dot icon29/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/08/2024
Director's details changed for Mr James Stanley Gibson Mcmeckan on 2021-06-30
dot icon23/07/2024
Director's details changed for Mr Shanker Bhupendrabhai Patel on 2022-03-31
dot icon12/06/2024
Appointment of Mr Stuart Charles Kilpatrick as a director on 2024-06-04
dot icon29/05/2024
Termination of appointment of Christopher Michael Day as a director on 2024-05-17
dot icon19/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon25/10/2023
Satisfaction of charge 057016380008 in full
dot icon25/10/2023
Satisfaction of charge 057016380009 in full
dot icon18/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon18/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/04/2023
Registration of charge 057016380011, created on 2023-04-05
dot icon06/04/2023
Registration of charge 057016380010, created on 2023-04-05
dot icon20/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon06/10/2022
Termination of appointment of Timothy David Holton as a director on 2022-10-01
dot icon01/09/2022
Accounts for a small company made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon08/12/2021
Director's details changed for Mr Christopher Michael Day on 2021-11-26
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/08/2021
Satisfaction of charge 057016380005 in full
dot icon05/08/2021
Satisfaction of charge 057016380007 in full
dot icon05/08/2021
Satisfaction of charge 057016380004 in full
dot icon05/08/2021
Satisfaction of charge 057016380006 in full
dot icon23/07/2021
Termination of appointment of Rajen Patel as a secretary on 2021-06-24
dot icon23/07/2021
Registration of charge 057016380008, created on 2021-07-20
dot icon23/07/2021
Registration of charge 057016380009, created on 2021-07-20
dot icon21/04/2021
Memorandum and Articles of Association
dot icon21/04/2021
Resolutions
dot icon14/04/2021
Registration of charge 057016380004, created on 2021-04-08
dot icon14/04/2021
Registration of charge 057016380005, created on 2021-04-08
dot icon14/04/2021
Registration of charge 057016380006, created on 2021-04-08
dot icon14/04/2021
Registration of charge 057016380007, created on 2021-04-08
dot icon08/04/2021
Satisfaction of charge 1 in full
dot icon08/04/2021
Satisfaction of charge 057016380003 in full
dot icon08/04/2021
Satisfaction of charge 2 in full
dot icon06/04/2021
Notification of Carboclass Limited as a person with significant control on 2021-04-06
dot icon06/04/2021
Cessation of James Stanley Gibson Mcmeckan as a person with significant control on 2021-04-06
dot icon06/04/2021
Cessation of Ruth Arlene Condell as a person with significant control on 2021-04-06
dot icon06/04/2021
Registered office address changed from 2 Sandiford Road Sutton Surrey SM3 9rd to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 2021-04-06
dot icon06/04/2021
Appointment of Mr Rajen Patel as a secretary on 2021-04-06
dot icon06/04/2021
Appointment of Mr Timothy David Holton as a director on 2021-04-06
dot icon06/04/2021
Appointment of Mr Shanker Bhupendrabhai Patel as a director on 2021-04-06
dot icon06/04/2021
Appointment of Mr James Herd as a director on 2021-04-06
dot icon06/04/2021
Appointment of Mr Christopher Michael Day as a director on 2021-04-06
dot icon06/04/2021
Termination of appointment of Ruth Arlene Condell as a director on 2021-04-06
dot icon30/03/2021
Previous accounting period shortened from 2021-02-28 to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon19/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon13/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon24/01/2017
Termination of appointment of Jennifer Mary Condell as a secretary on 2017-01-19
dot icon27/05/2016
Total exemption full accounts made up to 2016-02-29
dot icon22/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon26/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon13/10/2015
Registration of charge 057016380003, created on 2015-10-05
dot icon16/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon16/10/2014
Total exemption full accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/10/2013
Registered office address changed from 9 Sandiford Road Sutton Surrey SM3 9RN United Kingdom on 2013-10-11
dot icon01/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon19/07/2012
Total exemption full accounts made up to 2012-02-29
dot icon01/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon16/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/03/2011
Director's details changed for James Stanley Gibson Mcmeckan on 2011-03-22
dot icon22/03/2011
Director's details changed for Ruth Arlene Condell on 2011-03-22
dot icon18/03/2011
Secretary's details changed for Jennifer Mary Condell on 2011-03-18
dot icon03/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon06/01/2011
Director's details changed for James Stanley Gibson Mcmeckan on 2011-01-06
dot icon06/01/2011
Director's details changed for Ruth Arlene Condell on 2011-01-06
dot icon28/09/2010
Total exemption full accounts made up to 2010-02-28
dot icon16/04/2010
Registered office address changed from 41-45 Lind Road Sutton Surrey SM1 4PP on 2010-04-16
dot icon03/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon03/03/2010
Director's details changed for Ruth Arlene Condell on 2010-02-07
dot icon03/03/2010
Director's details changed for James Stanley Gibson Mcmeckan on 2010-02-07
dot icon04/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon04/03/2009
Return made up to 07/02/09; full list of members
dot icon04/03/2009
Director's change of particulars / james mcmeckan / 31/01/2009
dot icon17/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon08/05/2008
Return made up to 07/02/08; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon06/09/2007
Secretary's particulars changed
dot icon23/03/2007
Return made up to 07/02/07; full list of members
dot icon16/08/2006
Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100
dot icon15/06/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New secretary appointed
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Secretary resigned
dot icon07/02/2006
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
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CONDELL LIMITED

CONDELL LIMITED is an(a) Active company incorporated on 07/02/2006 with the registered office located at 12-15 Hanger Green, London W5 3EL. There are currently 4 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 CONDELL LIMITED?

toggle

CONDELL LIMITED is currently Active. It was registered on 07/02/2006 .

Where is CONDELL LIMITED located?

toggle

CONDELL LIMITED is registered at 12-15 Hanger Green, London W5 3EL.

What does CONDELL LIMITED do?

toggle

CONDELL LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for CONDELL LIMITED?

toggle

The latest filing was on 09/04/2026: Registration of charge 057016380013, created on 2026-04-02.