Background WavePink WaveYellow Wave

TITCHFIELD ROAD LTD (08614302)

TITCHFIELD ROAD LTD (08614302) is an active UK company. incorporated on 18 July 2013. with registered office in Colindale. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TITCHFIELD ROAD LTD has been registered for 12 years. Current directors include KLEIN, Hannah.

Company Number
08614302
Status
active
Type
ltd
Incorporated
18 July 2013
Age
12 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KLEIN, Hannah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITCHFIELD ROAD LTD

TITCHFIELD ROAD LTD is an active company incorporated on 18 July 2013 with the registered office located in Colindale. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TITCHFIELD ROAD LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08614302

LTD Company

Age

12 Years

Incorporated 18 July 2013

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Previous Addresses

Hallswelle Road 1 Hallswelle Road London NW11 0DH
From: 9 October 2013To: 14 January 2025
5 Eastville Avenue London NW11 0HD United Kingdom
From: 18 July 2013To: 9 October 2013
Timeline

9 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Oct 13
Director Left
Jul 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Nov 17
Loan Cleared
Aug 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KLEIN, Hannah

Active
Colindeep Lane, ColindaleNW9 6BX
Born September 1987
Director
Appointed 09 Dec 2025

BENDAHAN, Albert

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born September 1961
Director
Appointed 18 Jul 2013
Resigned 09 Dec 2025

TEFF, Charles Isaac

Resigned
Eastville Avenue, LondonNW11 0HD
Born May 1984
Director
Appointed 18 Jul 2013
Resigned 30 Jul 2014

Persons with significant control

1

Mr Albert Bendahan

Active
Colindeep Lane, ColindaleNW9 6BX
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Memorandum Articles
22 February 2026
MAMA
Resolution
22 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 April 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 January 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 August 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 July 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 May 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
8 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
9 April 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Incorporation Company
18 July 2013
NEWINCIncorporation