Background WavePink WaveYellow Wave

216 ROMFORD ROAD FREEHOLD LIMITED (05132583)

216 ROMFORD ROAD FREEHOLD LIMITED (05132583) is an active UK company. incorporated on 19 May 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 216 ROMFORD ROAD FREEHOLD LIMITED has been registered for 21 years. Current directors include OLANLOKUN, Titilayo Omolola Ajoke, ROSENFIELD, Abraham Elazar.

Company Number
05132583
Status
active
Type
ltd
Incorporated
19 May 2004
Age
21 years
Address
1 Bridge Lane, London, NW11 0EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OLANLOKUN, Titilayo Omolola Ajoke, ROSENFIELD, Abraham Elazar
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

216 ROMFORD ROAD FREEHOLD LIMITED

216 ROMFORD ROAD FREEHOLD LIMITED is an active company incorporated on 19 May 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 216 ROMFORD ROAD FREEHOLD LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05132583

LTD Company

Age

21 Years

Incorporated 19 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

1 Bridge Lane London, NW11 0EA,

Previous Addresses

First Floor 19 Highfield Road London NW11 9LS
From: 19 May 2004To: 9 February 2015
Timeline

2 key events • 2004 - 2012

Funding Officers Ownership
Company Founded
May 04
Director Joined
Sept 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ROSENFIELD, Abraham Elazar

Active
Bridge Lane, LondonNW11 0EA
Secretary
Appointed 22 Nov 2004

OLANLOKUN, Titilayo Omolola Ajoke

Active
Bridge Lane, LondonNW11 0EA
Born June 1975
Director
Appointed 24 Jul 2012

ROSENFIELD, Abraham Elazar

Active
Bridge Lane, LondonNW11 0EA
Born April 1971
Director
Appointed 22 Nov 2004

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 19 May 2004
Resigned 19 May 2004

GIBSON, Gary Kevin

Resigned
11 Heron Close, SawbridgeworthCM21 0BB
Born May 1965
Director
Appointed 22 Sept 2004
Resigned 02 Jun 2008

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 19 May 2004
Resigned 19 May 2004
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 October 2025
CH03Change of Secretary Details
Memorandum Articles
2 July 2025
MAMA
Resolution
27 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
4 June 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts Amended With Made Up Date
23 March 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Change Sail Address Company
18 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
27 May 2009
287Change of Registered Office
Legacy
27 May 2009
287Change of Registered Office
Legacy
26 May 2009
288cChange of Particulars
Legacy
25 May 2009
288cChange of Particulars
Legacy
25 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2005
AAAnnual Accounts
Legacy
15 June 2005
88(2)R88(2)R
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
9 December 2004
287Change of Registered Office
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Incorporation Company
19 May 2004
NEWINCIncorporation