12-14 DE VERE GARDENS LIMITED

Register to unlock more data on OkredoRegister

12-14 DE VERE GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04102762

Incorporation date

06/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

12-14 De Vere Gardens, London, W8 5AECopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2000)
dot icon20/03/2026
Director's details changed for Mrs Natalia Khabibullina on 2026-03-12
dot icon15/01/2026
Confirmation statement made on 2025-11-06 with no updates
dot icon09/12/2025
Termination of appointment of Alena Shylin as a director on 2025-11-17
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-24
dot icon15/12/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2024-03-24
dot icon07/12/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-03-24
dot icon09/10/2023
Termination of appointment of Ravinder Misri as a director on 2022-05-30
dot icon03/12/2022
Total exemption full accounts made up to 2022-03-24
dot icon10/11/2022
Appointment of Mrs Natalia Khabibullina as a director on 2022-07-01
dot icon10/11/2022
Termination of appointment of Marjan Mokhber as a director on 2022-07-01
dot icon10/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon21/12/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-24
dot icon10/01/2021
Confirmation statement made on 2020-11-06 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-03-24
dot icon13/12/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2019-03-24
dot icon13/12/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-03-24
dot icon17/12/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-24
dot icon12/12/2016
Appointment of Ms Alena Shylin as a director on 2016-12-12
dot icon12/12/2016
Appointment of Miss Katherina Anna Maria Parobek as a director on 2016-11-29
dot icon24/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon24/11/2016
Termination of appointment of Sam Gitiforooz as a director on 2016-10-17
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-24
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-24
dot icon11/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon03/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2014-03-24
dot icon16/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon16/12/2013
Director's details changed for Mr John Henry Roger Foldes on 2013-08-30
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-24
dot icon06/12/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-24
dot icon02/11/2012
Appointment of Mr Sam Gitiforooz as a director
dot icon02/11/2012
Termination of appointment of Kathi Kuehn as a director
dot icon30/06/2012
Appointment of Cambray Investments Limited as a director
dot icon21/06/2012
Termination of appointment of David Greenhalgh as a director
dot icon21/12/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2011-03-24
dot icon10/08/2011
Appointment of Mrs Omobolanle Rahamat Jinadu as a director
dot icon06/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon22/09/2010
Total exemption full accounts made up to 2010-03-24
dot icon24/02/2010
Annual return made up to 2009-11-06 with full list of shareholders
dot icon24/02/2010
Director's details changed for Kathi Kuehn on 2009-12-09
dot icon24/02/2010
Director's details changed for David Greenhalgh on 2009-12-09
dot icon24/02/2010
Director's details changed for Dr Marjan Mokhber on 2009-12-09
dot icon24/02/2010
Director's details changed for Nathalie Helene Forman on 2009-12-09
dot icon07/12/2009
Termination of appointment of Breve Investments Limited as a director
dot icon19/11/2009
Total exemption full accounts made up to 2009-03-24
dot icon18/11/2009
Appointment of John Henry Roger Foldes as a director
dot icon21/12/2008
Total exemption full accounts made up to 2008-03-24
dot icon05/12/2008
Return made up to 06/11/08; full list of members
dot icon04/01/2008
Total exemption full accounts made up to 2007-03-24
dot icon03/12/2007
Return made up to 06/11/07; full list of members
dot icon10/01/2007
Total exemption full accounts made up to 2006-03-24
dot icon06/12/2006
Return made up to 06/11/06; full list of members
dot icon18/04/2006
Total exemption small company accounts made up to 2005-03-24
dot icon08/12/2005
Return made up to 06/11/05; full list of members
dot icon03/10/2005
New secretary appointed
dot icon03/10/2005
Secretary resigned
dot icon25/04/2005
Director resigned
dot icon11/03/2005
New director appointed
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-24
dot icon07/12/2004
Return made up to 06/11/04; full list of members
dot icon05/01/2004
Total exemption small company accounts made up to 2003-03-24
dot icon19/11/2003
Return made up to 06/11/03; full list of members
dot icon06/12/2002
Return made up to 06/11/02; full list of members
dot icon09/10/2002
Director resigned
dot icon10/09/2002
New director appointed
dot icon09/09/2002
Total exemption small company accounts made up to 2002-03-24
dot icon16/08/2002
Director resigned
dot icon27/07/2002
Memorandum and Articles of Association
dot icon09/11/2001
Return made up to 06/11/01; full list of members
dot icon31/10/2001
New director appointed
dot icon25/10/2001
Accounting reference date extended from 30/11/01 to 24/03/02
dot icon05/10/2001
New secretary appointed
dot icon05/10/2001
Secretary resigned
dot icon05/10/2001
New director appointed
dot icon05/10/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon27/07/2001
Ad 21/05/01--------- £ si 10@1=10 £ ic 2/12
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New director appointed
dot icon27/07/2001
Director resigned
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New secretary appointed
dot icon14/12/2000
Certificate of change of name
dot icon14/12/2000
Registered office changed on 14/12/00 from: regent house 316 beulah hill london SE19 3HF
dot icon14/12/2000
Secretary resigned
dot icon14/12/2000
Director resigned
dot icon06/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-76.69 % *

* during past year

Cash in Bank

£699.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.24K
-
0.00
3.52K
-
2022
0
4.85K
-
0.00
3.00K
-
2023
0
4.45K
-
0.00
699.00
-
2023
0
4.45K
-
0.00
699.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.45K £Descended-8.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

699.00 £Descended-76.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foldes, John Henry Roger
Director
09/11/2009 - Present
34
Misri, Ravinder
Director
21/05/2001 - 30/05/2022
10
Mokhber, Marjan, Dr
Director
02/09/2002 - 01/07/2022
6
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
06/11/2000 - 08/12/2000
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
06/11/2000 - 08/12/2000
5153

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12-14 DE VERE GARDENS LIMITED

12-14 DE VERE GARDENS LIMITED is an(a) Active company incorporated on 06/11/2000 with the registered office located at 12-14 De Vere Gardens, London, W8 5AE. There are currently 7 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 12-14 DE VERE GARDENS LIMITED?

toggle

12-14 DE VERE GARDENS LIMITED is currently Active. It was registered on 06/11/2000 .

Where is 12-14 DE VERE GARDENS LIMITED located?

toggle

12-14 DE VERE GARDENS LIMITED is registered at 12-14 De Vere Gardens, London, W8 5AE.

What does 12-14 DE VERE GARDENS LIMITED do?

toggle

12-14 DE VERE GARDENS 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 12-14 DE VERE GARDENS LIMITED?

toggle

The latest filing was on 20/03/2026: Director's details changed for Mrs Natalia Khabibullina on 2026-03-12.