13 ELDER AVENUE LIMITED

Register to unlock more data on OkredoRegister

13 ELDER AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06457157

Incorporation date

19/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

13 Elder Avenue, Crouch End London, N8 9TECopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2007)
dot icon26/03/2026
Micro company accounts made up to 2025-12-31
dot icon22/12/2025
Cessation of Brian George Howe as a person with significant control on 2025-12-22
dot icon22/12/2025
Cessation of Caitlin Read as a person with significant control on 2025-12-22
dot icon22/12/2025
Cessation of Robert Michael Sewell as a person with significant control on 2025-12-22
dot icon11/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon11/12/2025
Cessation of Jacqueline Sullivan as a person with significant control on 2023-10-11
dot icon20/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon18/10/2024
Termination of appointment of Jason Martin Bowstead as a director on 2024-10-18
dot icon18/10/2024
Cessation of Jason Martin Bowstead as a person with significant control on 2024-10-18
dot icon18/10/2024
Appointment of Mr Robert Keith Hopkins as a director on 2024-10-18
dot icon18/10/2024
Director's details changed for Ms Caitlin Devlin Read on 2023-10-11
dot icon18/10/2024
Change of details for Caitlin Read as a person with significant control on 2023-10-18
dot icon17/05/2024
Termination of appointment of Michelle Suzanne Clarke as a director on 2024-03-25
dot icon17/05/2024
Cessation of Michelle Suzanne Clarke as a person with significant control on 2024-03-25
dot icon17/05/2024
Appointment of Mr Robert Michael Sewell as a director on 2024-03-25
dot icon17/05/2024
Notification of Robert Michael Sewell as a person with significant control on 2024-03-25
dot icon17/05/2024
Notification of Caitlin Read as a person with significant control on 2023-10-13
dot icon06/03/2024
Micro company accounts made up to 2023-12-31
dot icon27/02/2024
Termination of appointment of Jacqueline Sullivan as a director on 2023-10-11
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon12/10/2023
Appointment of Ms Caitlin Devlin Read as a director on 2023-10-11
dot icon06/03/2023
Micro company accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-07 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon19/03/2020
Micro company accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon03/01/2020
Appointment of Michelle Suzanne Clarke as a director on 2019-06-07
dot icon03/01/2020
Notification of Michelle Suzanne Clarke as a person with significant control on 2019-06-07
dot icon03/01/2020
Change of details for Jason Martin Harrison as a person with significant control on 2020-01-03
dot icon03/01/2020
Termination of appointment of Nathaniel Mead as a director on 2019-06-07
dot icon13/03/2019
Micro company accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon08/02/2018
Micro company accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon15/03/2017
Micro company accounts made up to 2016-12-31
dot icon31/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/01/2014
Appointment of Mr Nathaniel Mead as a director
dot icon13/01/2014
Termination of appointment of Meg Mistry as a director
dot icon27/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/07/2012
Termination of appointment of Sharon Lowe as a director
dot icon17/04/2012
Appointment of Mr Brian George Howe as a director
dot icon14/03/2012
Appointment of Mr Jason Martin Bowstead as a director
dot icon12/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/02/2011
Termination of appointment of Johanna Lissack as a director
dot icon08/02/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon08/10/2010
Appointment of Miss Giselle Victoria Harrison as a director
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon04/02/2010
Director's details changed for Ms Jacqueline Sullivan on 2009-10-01
dot icon04/02/2010
Director's details changed for Johanna Lissack on 2009-10-01
dot icon04/02/2010
Director's details changed for Sharon Tina Lowe on 2009-10-01
dot icon25/11/2009
Statement of capital following an allotment of shares on 2007-12-19
dot icon24/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/02/2009
Capitals not rolled up
dot icon18/02/2009
Return made up to 19/12/08; full list of members
dot icon18/02/2009
Director's change of particulars / jacqueline sullivan / 17/02/2009
dot icon13/02/2008
New director appointed
dot icon11/02/2008
Secretary resigned
dot icon11/02/2008
Director resigned
dot icon08/02/2008
New director appointed
dot icon08/02/2008
New director appointed
dot icon08/02/2008
New secretary appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
Registered office changed on 05/02/08 from: 14/18 city road cardiff CF24 3DL
dot icon19/12/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
7SIDE NOMINEES LIMITED
Corporate Director
19/12/2007 - 19/12/2007
1252
7SIDE SECRETARIAL LIMITED
Corporate Secretary
19/12/2007 - 19/12/2007
468
Miss Giselle Victoria Harrison
Director
05/09/2010 - Present
-
Mr Brian George Howe
Director
25/11/2009 - Present
8
Ms Jacqueline Sullivan
Director
19/12/2007 - 11/10/2023
-

Persons with Significant Control

13
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 ELDER AVENUE LIMITED

13 ELDER AVENUE LIMITED is an(a) Active company incorporated on 19/12/2007 with the registered office located at 13 Elder Avenue, Crouch End London, N8 9TE. There are currently 6 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 ELDER AVENUE LIMITED?

toggle

13 ELDER AVENUE LIMITED is currently Active. It was registered on 19/12/2007 .

Where is 13 ELDER AVENUE LIMITED located?

toggle

13 ELDER AVENUE LIMITED is registered at 13 Elder Avenue, Crouch End London, N8 9TE.

What does 13 ELDER AVENUE LIMITED do?

toggle

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

What is the latest filing for 13 ELDER AVENUE LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-12-31.