13 AVENUE ROAD (HIGHGATE) LIMITED

Register to unlock more data on OkredoRegister

13 AVENUE ROAD (HIGHGATE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02057972

Incorporation date

24/09/1986

Size

Small

Contacts

Registered address

Registered address

29 Basildon Close, Watford WD18 8WLCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1986)
dot icon03/01/2026
Accounts for a small company made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-09 with updates
dot icon02/10/2025
Termination of appointment of Mauro Barelli as a director on 2025-10-01
dot icon08/09/2025
Registered office address changed from 40, Middlemarch Lodge 3 High Street Rickmansworth WD3 1SW England to 29 Basildon Close Watford WD18 8WL on 2025-09-08
dot icon11/07/2025
Registered office address changed from Robert Fells Property Management Ltd 71 College Road Harrow Weald HA3 6EF United Kingdom to 40, Middlemarch Lodge 3 High Street Rickmansworth WD3 1SW on 2025-07-11
dot icon13/12/2024
Accounts for a small company made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon16/12/2023
Accounts for a small company made up to 2023-03-31
dot icon17/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon16/10/2023
Termination of appointment of Parkwood Management Company (London) Limited as a secretary on 2023-10-03
dot icon16/10/2023
Director's details changed for Mauro Barelli on 2023-10-03
dot icon16/10/2023
Director's details changed for Hans Christian Midhage on 2023-10-03
dot icon02/06/2023
Registered office address changed from Pyramid House 954 High Road London N12 9RT England to 71 College Road Harrow Weald Harrow HA3 6EF on 2023-06-02
dot icon02/06/2023
Registered office address changed from 71 College Road Harrow Weald Harrow HA3 6EF England to Robert Fells Property Management Ltd 71 College Road Harrow Weald HA3 6EF on 2023-06-02
dot icon17/01/2023
Accounts for a small company made up to 2022-03-31
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon05/05/2022
Confirmation statement made on 2022-05-02 with updates
dot icon30/12/2021
Accounts for a small company made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon05/11/2020
Accounts for a small company made up to 2020-03-31
dot icon27/08/2020
Appointment of Ms Sarah Janet Squires as a director on 2018-10-03
dot icon12/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon03/07/2019
Accounts for a small company made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon22/10/2018
Termination of appointment of Manuele Munerati as a director on 2018-10-03
dot icon19/06/2018
Confirmation statement made on 2018-05-02 with updates
dot icon18/05/2018
Accounts for a small company made up to 2018-03-31
dot icon28/11/2017
Termination of appointment of Paul Isaac Stolerman as a director on 2017-11-06
dot icon25/09/2017
Accounts for a small company made up to 2017-03-31
dot icon05/09/2017
Appointment of Mr Paul Isaac Stolerman as a director on 2017-05-01
dot icon11/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon11/05/2017
Termination of appointment of Paul Isaac Stolerman as a director on 2017-05-02
dot icon11/05/2017
Director's details changed for Mauro Barelly on 2017-05-01
dot icon11/05/2017
Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 2017-05-11
dot icon27/04/2017
Appointment of Mauro Barelly as a director on 2017-03-27
dot icon21/03/2017
Termination of appointment of Noel Anthony Fletcher as a director on 2017-01-20
dot icon19/10/2016
Full accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon04/09/2015
Full accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon02/07/2014
Accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon24/12/2013
Appointment of Manuele Munerati as a director
dot icon09/09/2013
Accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon29/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon28/05/2012
Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 2012-05-28
dot icon24/05/2012
Accounts made up to 2012-03-31
dot icon20/10/2011
Accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon19/05/2011
Secretary's details changed for Parkwood Management Company (London) Limited on 2011-01-20
dot icon19/05/2011
Director's details changed for Hans Christian Midhage on 2011-01-20
dot icon19/05/2011
Director's details changed for Paul Isaac Stolerman on 2011-01-20
dot icon15/10/2010
Appointment of Mr Noel Anthony Fletcher as a director
dot icon21/09/2010
Termination of appointment of Lucie Saunders as a director
dot icon22/07/2010
Accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon05/05/2010
Secretary's details changed for Parkwood Management Company (London) Limited on 2010-05-01
dot icon05/05/2010
Director's details changed for Lucie Saunders on 2010-05-01
dot icon05/05/2010
Director's details changed for Hans Christian Midhage on 2010-05-01
dot icon05/05/2010
Director's details changed for Paul Isaac Stolerman on 2010-05-01
dot icon12/04/2010
Director's details changed for Paul Isaac Stolerman on 2010-03-24
dot icon12/04/2010
Director's details changed for Lucie Saunders on 2010-03-24
dot icon12/04/2010
Director's details changed for Hans Christian Midhage on 2010-03-24
dot icon25/06/2009
Accounts made up to 2009-03-31
dot icon24/06/2009
Return made up to 02/05/09; full list of members
dot icon04/08/2008
Accounts made up to 2008-03-31
dot icon05/06/2008
Return made up to 02/05/08; full list of members
dot icon11/12/2007
New director appointed
dot icon14/09/2007
Accounts made up to 2007-03-31
dot icon12/07/2007
Return made up to 02/05/07; full list of members
dot icon09/10/2006
Accounts made up to 2006-03-31
dot icon24/05/2006
Return made up to 02/05/06; full list of members
dot icon21/07/2005
Accounts made up to 2005-03-31
dot icon13/05/2005
Return made up to 02/05/05; full list of members
dot icon10/09/2004
Accounts made up to 2004-03-31
dot icon12/08/2004
Director resigned
dot icon07/06/2004
Return made up to 02/05/04; full list of members
dot icon31/10/2003
New director appointed
dot icon23/07/2003
Accounts made up to 2003-03-31
dot icon13/05/2003
Return made up to 02/05/03; full list of members
dot icon19/07/2002
Accounts made up to 2002-03-31
dot icon10/05/2002
Return made up to 02/05/02; full list of members
dot icon21/11/2001
Registered office changed on 21/11/01 from: 27 ashurst road friern barnet london N12 9AU
dot icon06/09/2001
New director appointed
dot icon13/07/2001
Accounts made up to 2001-03-31
dot icon10/05/2001
Return made up to 02/05/01; full list of members
dot icon29/06/2000
Accounts made up to 2000-03-31
dot icon18/05/2000
Return made up to 02/05/00; full list of members
dot icon11/05/2000
Director resigned
dot icon19/10/1999
Director resigned
dot icon19/10/1999
Director resigned
dot icon19/10/1999
Director resigned
dot icon04/08/1999
Accounts made up to 1999-03-31
dot icon18/05/1999
Return made up to 02/05/99; full list of members
dot icon02/09/1998
Director resigned
dot icon28/07/1998
Accounts made up to 1998-03-31
dot icon19/05/1998
Return made up to 02/05/98; no change of members
dot icon20/10/1997
New director appointed
dot icon21/08/1997
Accounts made up to 1997-03-31
dot icon07/08/1997
Director resigned
dot icon13/05/1997
Return made up to 02/05/97; full list of members
dot icon05/09/1996
New director appointed
dot icon24/07/1996
Accounts made up to 1996-03-31
dot icon20/05/1996
Return made up to 02/05/96; no change of members
dot icon18/08/1995
Accounts made up to 1995-03-31
dot icon18/05/1995
Return made up to 02/05/95; full list of members
dot icon17/03/1995
Registered office changed on 17/03/95 from: parkwood management company 33B woodland gardens london N10 3UE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
New director appointed
dot icon25/08/1994
Accounts made up to 1994-03-31
dot icon10/08/1994
Director resigned
dot icon17/05/1994
Return made up to 02/05/94; no change of members
dot icon01/02/1994
Accounts made up to 1993-03-31
dot icon14/01/1994
Director resigned
dot icon15/12/1993
Return made up to 02/05/93; no change of members
dot icon09/09/1993
Registered office changed on 09/09/93 from: 4 sparrows herne, bushey heath watford WD2 ijt
dot icon09/09/1993
New secretary appointed
dot icon27/08/1992
Accounts made up to 1992-03-31
dot icon12/08/1992
New director appointed
dot icon26/05/1992
Return made up to 02/05/92; full list of members
dot icon14/02/1992
Registered office changed on 14/02/92 from: 53 harrow gardens teddington middlesex TW11 0DJ
dot icon05/02/1992
Accounts made up to 1991-03-31
dot icon16/10/1991
Secretary resigned;new secretary appointed
dot icon16/10/1991
Registered office changed on 16/10/91 from: 13 avenue road highgate london N6
dot icon07/08/1991
Registered office changed on 07/08/91 from: 44 clareville street london SW7 5AW
dot icon07/08/1991
New director appointed
dot icon07/08/1991
New director appointed
dot icon07/08/1991
New director appointed
dot icon07/08/1991
Secretary resigned;new secretary appointed
dot icon07/08/1991
Director resigned
dot icon07/08/1991
Director resigned
dot icon07/08/1991
Director resigned
dot icon07/08/1991
New director appointed
dot icon07/08/1991
New director appointed
dot icon13/06/1991
Director resigned
dot icon13/06/1991
Return made up to 02/05/91; full list of members
dot icon22/05/1991
Accounts made up to 1990-03-31
dot icon13/07/1990
Return made up to 02/05/90; full list of members
dot icon10/07/1990
Secretary resigned;new secretary appointed
dot icon19/03/1990
Return made up to 24/05/89; full list of members; amend
dot icon25/09/1989
Accounts made up to 1989-03-31
dot icon15/09/1989
Wd 12/09/89 ad 19/06/89--------- £ si [email protected] £ ic 4/4
dot icon04/08/1989
Return made up to 24/05/89; full list of members
dot icon08/05/1989
Wd 21/04/89 ad 16/03/89--------- £ si [email protected] £ ic 3/3
dot icon20/01/1989
Accounts for a dormant company made up to 1988-03-31
dot icon20/01/1989
Accounts for a dormant company made up to 1987-03-31
dot icon09/12/1988
Resolutions
dot icon31/10/1988
Secretary resigned;new secretary appointed
dot icon25/10/1988
Wd 13/10/88 ad 27/06/88-23/09/88 £ si [email protected]=1 £ ic 2/3
dot icon29/09/1988
Wd 26/09/88 ad 27/06/88--------- £ si [email protected] £ ic 2/2
dot icon18/08/1988
Wd 07/07/88 ad 26/06/88--------- £ si [email protected] £ ic 2/2
dot icon20/07/1988
New director appointed
dot icon20/06/1988
Wd 10/05/88 pd 22/02/88--------- £ si [email protected]
dot icon12/04/1988
Nc inc already adjusted
dot icon12/04/1988
Resolutions
dot icon06/04/1988
Wd 02/03/88 ad 23/02/88--------- £ si [email protected] £ ic 4/4
dot icon24/03/1988
Return made up to 15/03/88; full list of members
dot icon04/03/1988
New director appointed
dot icon04/03/1988
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/09/1986
Registered office changed on 25/09/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barelli, Mauro
Director
27/03/2017 - 01/10/2025
-
Kemp, Karen Deborah
Secretary
03/08/1991 - 26/09/1991
-
Stolerman, Paul Isaac
Director
03/08/1991 - 02/05/2017
-
Stolerman, Paul Isaac
Director
01/05/2017 - 06/11/2017
-
Moss, Beverley Jane
Director
27/07/1992 - 13/10/1999
-

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+
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 13 AVENUE ROAD (HIGHGATE) LIMITED

13 AVENUE ROAD (HIGHGATE) LIMITED is an(a) Active company incorporated on 24/09/1986 with the registered office located at 29 Basildon Close, Watford WD18 8WL. There are currently 2 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 13 AVENUE ROAD (HIGHGATE) LIMITED?

toggle

13 AVENUE ROAD (HIGHGATE) LIMITED is currently Active. It was registered on 24/09/1986 .

Where is 13 AVENUE ROAD (HIGHGATE) LIMITED located?

toggle

13 AVENUE ROAD (HIGHGATE) LIMITED is registered at 29 Basildon Close, Watford WD18 8WL.

What does 13 AVENUE ROAD (HIGHGATE) LIMITED do?

toggle

13 AVENUE ROAD (HIGHGATE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 AVENUE ROAD (HIGHGATE) LIMITED?

toggle

The latest filing was on 03/01/2026: Accounts for a small company made up to 2025-03-31.