13 DRAYCOTT AVENUE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

13 DRAYCOTT AVENUE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08992400

Incorporation date

11/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Draycott Avenue, London SW3 3BSCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2014)
dot icon05/03/2026
Confirmation statement made on 2026-02-21 with updates
dot icon09/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon10/02/2025
Micro company accounts made up to 2024-12-31
dot icon28/02/2024
Appointment of Mr Christopher Daniel James Mcmahon as a director on 2024-02-01
dot icon28/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon22/01/2024
Micro company accounts made up to 2023-12-31
dot icon17/03/2023
Micro company accounts made up to 2022-12-31
dot icon28/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon28/02/2023
Appointment of Ms Sarah Shaikh Furtado as a director on 2023-02-20
dot icon28/02/2023
Termination of appointment of Waheed Ahmed Shaikh as a director on 2023-02-20
dot icon04/04/2022
Micro company accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon21/02/2022
Appointment of Miss Emily Zofia Katarzyna Mcmahon as a director on 2022-02-21
dot icon21/02/2022
Appointment of Miss Emily Zofia Katarzyna Mcmahon as a secretary on 2022-02-21
dot icon21/02/2022
Termination of appointment of Zofia Mcmahon as a director on 2022-02-21
dot icon21/02/2022
Notification of a person with significant control statement
dot icon21/02/2022
Cessation of Brian Christopher Mcmahon as a person with significant control on 2021-11-01
dot icon21/02/2022
Cessation of Zofia Mcmahon as a person with significant control on 2021-11-01
dot icon11/04/2021
Micro company accounts made up to 2020-12-31
dot icon11/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon07/06/2020
Micro company accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon14/02/2020
Termination of appointment of Mishaal Almashan as a director on 2020-02-14
dot icon11/05/2019
Micro company accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon05/04/2019
Appointment of Mrs Vita Marisa Lisi as a director on 2019-03-23
dot icon23/03/2019
Appointment of Mr Waheed Ahmed Shaikh as a director on 2019-03-10
dot icon21/05/2018
Registered office address changed from 13 Draycott Avenue Draycott Avenue London SW3 3BS England to 13 Draycott Avenue London SW3 3BS on 2018-05-21
dot icon21/05/2018
Registered office address changed from 30 Disraeli Road London SW15 2DS to 13 Draycott Avenue Draycott Avenue London SW3 3BS on 2018-05-21
dot icon04/05/2018
Micro company accounts made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon23/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon03/04/2017
Amended micro company accounts made up to 2016-12-31
dot icon01/03/2017
Micro company accounts made up to 2016-12-31
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/08/2016
Second filing of the annual return made up to 2016-04-11
dot icon10/08/2016
Statement of capital following an allotment of shares on 2015-10-02
dot icon20/06/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon11/04/2016
Annual return
dot icon15/09/2015
Termination of appointment of Vita Marisa Lisi as a director on 2015-09-15
dot icon15/09/2015
Termination of appointment of Waheed Ahmed Shaikh as a director on 2015-09-15
dot icon30/04/2015
Accounts for a dormant company made up to 2015-04-30
dot icon11/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon11/04/2014
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
88.38K
-
0.00
-
-
2022
0
86.38K
-
0.00
-
-
2023
0
84.38K
-
0.00
-
-
2023
0
84.38K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

84.38K £Descended-2.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed Shaikh, Waheed
Director
10/03/2019 - 20/02/2023
-
Shaikh, Waheed Ahmed
Director
11/04/2014 - 15/09/2015
-
Shaikh Furtado, Sarah
Director
20/02/2023 - Present
-
Mcmahon, Emily Zofia Katarzyna
Director
21/02/2022 - Present
-
Mcmahon, Emily Zofia Katarzyna
Secretary
21/02/2022 - Present
-

Persons with Significant Control

2
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 DRAYCOTT AVENUE FREEHOLD LIMITED

13 DRAYCOTT AVENUE FREEHOLD LIMITED is an(a) Active company incorporated on 11/04/2014 with the registered office located at 13 Draycott Avenue, London SW3 3BS. There are currently 5 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 13 DRAYCOTT AVENUE FREEHOLD LIMITED?

toggle

13 DRAYCOTT AVENUE FREEHOLD LIMITED is currently Active. It was registered on 11/04/2014 .

Where is 13 DRAYCOTT AVENUE FREEHOLD LIMITED located?

toggle

13 DRAYCOTT AVENUE FREEHOLD LIMITED is registered at 13 Draycott Avenue, London SW3 3BS.

What does 13 DRAYCOTT AVENUE FREEHOLD LIMITED do?

toggle

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

What is the latest filing for 13 DRAYCOTT AVENUE FREEHOLD LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-21 with updates.