STRONGBOW INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

STRONGBOW INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04538938

Incorporation date

18/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Westerham Avenue Westerham Avenue, London N9 9BUCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2002)
dot icon14/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon14/09/2025
Registered office address changed from 24a Aldermans Hill Palmers Green London N13 4PN to 20 Westerham Avenue Westerham Avenue London N9 9BU on 2025-09-14
dot icon23/05/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/12/2024
Registration of charge 045389380007, created on 2024-12-05
dot icon10/12/2024
Registration of charge 045389380008, created on 2024-12-05
dot icon25/10/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon02/08/2024
Satisfaction of charge 3 in full
dot icon02/08/2024
Satisfaction of charge 2 in full
dot icon02/08/2024
Satisfaction of charge 1 in full
dot icon24/07/2024
Compulsory strike-off action has been discontinued
dot icon23/07/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon12/12/2023
Compulsory strike-off action has been discontinued
dot icon11/12/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon24/10/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/10/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon17/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/10/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon18/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon20/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/01/2018
Termination of appointment of Niki Theofanous as a director on 2018-01-05
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/09/2017
Notification of Alexandros Panayiotis Theofanous as a person with significant control on 2017-09-05
dot icon25/09/2017
Cessation of Niki Theofanous as a person with significant control on 2017-09-05
dot icon25/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/08/2016
Confirmation statement made on 2016-08-31 with updates
dot icon31/08/2016
Director's details changed for Mrs Niki Theofanous on 2013-11-10
dot icon31/08/2016
Director's details changed for Mr Panayiotis Theofanous on 2013-11-10
dot icon20/06/2016
Resolutions
dot icon17/06/2016
Statement of capital following an allotment of shares on 2016-04-06
dot icon19/10/2015
Appointment of Mr Alexandros Panayioti Theofanous as a director on 2015-09-21
dot icon19/10/2015
Appointment of Mr Stefanos George, Panayioti Theofanous as a director on 2015-09-21
dot icon23/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon25/09/2014
Secretary's details changed for Mr Stefanos George Panayiotis Theafanous on 2014-09-18
dot icon11/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon18/09/2013
Termination of appointment of Alexandros Theofanous as a secretary
dot icon18/09/2013
Appointment of Mr Stefanos George Panayiotis Theafanous as a secretary
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon21/09/2012
Secretary's details changed for Mr Alexandros Panayioti Theofanous on 2012-09-21
dot icon21/09/2012
Director's details changed for Panayiotis Theofanous on 2012-09-21
dot icon21/09/2012
Director's details changed for Niki Theofanous on 2012-09-21
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon12/10/2010
Registered office address changed from 347 Green Lanes Haringey London N4 1DZ on 2010-10-12
dot icon23/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/01/2010
Compulsory strike-off action has been discontinued
dot icon22/01/2010
Annual return made up to 2009-09-18 with full list of shareholders
dot icon19/01/2010
First Gazette notice for compulsory strike-off
dot icon26/01/2009
Return made up to 11/09/08; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/07/2008
Registered office changed on 02/07/2008 from 345-347 green lane haringey london N4 1DZ
dot icon30/11/2007
Particulars of mortgage/charge
dot icon16/11/2007
Particulars of mortgage/charge
dot icon16/11/2007
Particulars of mortgage/charge
dot icon25/10/2007
Return made up to 18/09/07; full list of members
dot icon25/10/2007
Registered office changed on 25/10/07 from: everlast house 1 cranbrook lane betstyle road new southgate london N11 1PF
dot icon12/10/2006
Return made up to 18/09/06; full list of members
dot icon24/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Secretary's particulars changed
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/09/2005
Return made up to 18/09/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/11/2004
Return made up to 18/09/04; full list of members
dot icon16/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/09/2003
Return made up to 18/09/03; full list of members
dot icon23/05/2003
Particulars of mortgage/charge
dot icon20/03/2003
Particulars of mortgage/charge
dot icon14/03/2003
Particulars of mortgage/charge
dot icon02/10/2002
Nc inc already adjusted 23/09/02
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon01/10/2002
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon01/10/2002
New secretary appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon25/09/2002
Registered office changed on 25/09/02 from: regent house 316 beulah hill london SE19 3HF
dot icon24/09/2002
Secretary resigned
dot icon24/09/2002
Director resigned
dot icon18/09/2002
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 icon-19.45 % *

* during past year

Cash in Bank

£23,911.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.30M
-
0.00
29.68K
-
2022
0
1.31M
-
0.00
23.91K
-
2022
0
1.31M
-
0.00
23.91K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.31M £Ascended1.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.91K £Descended-19.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Theofanous, Panayiotis Omirou
Director
19/09/2002 - Present
5
Theofanous, Alexandros Panayioti
Director
21/09/2015 - Present
12
Theofanous, Stefanos George, Panayioti
Director
21/09/2015 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About STRONGBOW INVESTMENTS LIMITED

STRONGBOW INVESTMENTS LIMITED is an(a) Active company incorporated on 18/09/2002 with the registered office located at 20 Westerham Avenue Westerham Avenue, London N9 9BU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of STRONGBOW INVESTMENTS LIMITED?

toggle

STRONGBOW INVESTMENTS LIMITED is currently Active. It was registered on 18/09/2002 .

Where is STRONGBOW INVESTMENTS LIMITED located?

toggle

STRONGBOW INVESTMENTS LIMITED is registered at 20 Westerham Avenue Westerham Avenue, London N9 9BU.

What does STRONGBOW INVESTMENTS LIMITED do?

toggle

STRONGBOW INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for STRONGBOW INVESTMENTS LIMITED?

toggle

The latest filing was on 14/03/2026: Total exemption full accounts made up to 2025-03-31.