13 ETON AVENUE LIMITED

Register to unlock more data on OkredoRegister

13 ETON AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03398156

Incorporation date

03/07/1997

Size

Dormant

Contacts

Registered address

Registered address

Communication House, Victoria Avenue, Camberley, Surrey GU15 3HXCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1997)
dot icon08/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon16/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/07/2024
Register(s) moved to registered office address 13 Eton Avenue London NW3 3EL
dot icon10/07/2024
Registered office address changed from 13 Eton Avenue London NW3 3EL to Communication House Victoria Avenue Camberley Surrey GU15 3HX on 2024-07-10
dot icon10/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon23/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon18/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon10/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon20/04/2021
Appointment of Mr Stephen John Norton as a secretary on 2021-04-20
dot icon20/04/2021
Appointment of Mr Stephen John Norton as a director on 2021-04-20
dot icon19/04/2021
Termination of appointment of James Pearson as a director on 2021-04-10
dot icon25/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon23/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon07/05/2019
Micro company accounts made up to 2018-12-31
dot icon21/08/2018
Micro company accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon03/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon08/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon08/08/2016
Termination of appointment of Lanny Stephen Strauss as a director on 2016-07-03
dot icon08/08/2016
Termination of appointment of Lucy Morris as a director on 2016-07-03
dot icon08/08/2016
Termination of appointment of Lucy Morris as a secretary on 2016-07-03
dot icon17/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/07/2015
Annual return made up to 2015-07-03 no member list
dot icon17/07/2015
Register(s) moved to registered inspection location Communication House Victoria Avenue Camberley Surrey GU15 3HX
dot icon17/07/2015
Register inspection address has been changed to Communication House Victoria Avenue Camberley Surrey GU15 3HX
dot icon01/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-07-03 no member list
dot icon23/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-07-03 no member list
dot icon25/07/2013
Appointment of Mr Lanny Stephen Strauss as a director
dot icon25/07/2013
Termination of appointment of Susan Strauss as a director
dot icon30/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-07-03 no member list
dot icon27/07/2012
Director's details changed for Michael Clifford Sulkin on 2012-07-03
dot icon27/07/2012
Director's details changed for Susan Caroline Strauss on 2012-07-03
dot icon27/07/2012
Director's details changed for Lucy Morris on 2012-07-03
dot icon31/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/07/2011
Annual return made up to 2011-07-03 no member list
dot icon08/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/08/2010
Annual return made up to 2010-07-03 no member list
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/09/2009
Annual return made up to 03/07/09
dot icon14/04/2009
Appointment terminated director anthony simons
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon24/10/2008
Annual return made up to 03/07/08
dot icon04/06/2008
Appointment terminated director stephen sanderson
dot icon04/06/2008
Appointment terminated director laurence sulkin
dot icon04/06/2008
Appointment terminated director and secretary norman morris
dot icon04/06/2008
Director appointed derek wood
dot icon04/06/2008
Director appointed michael sulkin
dot icon04/06/2008
Director and secretary appointed lucy morris
dot icon09/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/07/2007
Annual return made up to 03/07/07
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon03/08/2006
Annual return made up to 03/07/06
dot icon05/10/2005
Full accounts made up to 2004-12-31
dot icon03/08/2005
Miscellaneous
dot icon03/08/2005
Annual return made up to 03/07/05
dot icon17/12/2004
New director appointed
dot icon15/09/2004
Full accounts made up to 2003-12-31
dot icon04/08/2004
Annual return made up to 03/07/04
dot icon22/10/2003
Full accounts made up to 2002-12-31
dot icon18/07/2003
Annual return made up to 03/07/03
dot icon04/12/2002
New director appointed
dot icon27/11/2002
Director resigned
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon18/07/2002
Annual return made up to 03/07/02
dot icon18/07/2002
New director appointed
dot icon11/07/2001
Annual return made up to 03/07/01
dot icon23/05/2001
Full accounts made up to 2000-12-31
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New secretary appointed
dot icon10/10/2000
Director resigned
dot icon10/10/2000
Director resigned
dot icon11/09/2000
Annual return made up to 03/07/00
dot icon26/08/1999
Director resigned
dot icon23/08/1999
New director appointed
dot icon23/08/1999
Annual return made up to 03/07/99
dot icon21/07/1999
Full accounts made up to 1998-12-31
dot icon14/07/1999
Accounting reference date shortened from 31/07/99 to 31/12/98
dot icon06/07/1999
Full accounts made up to 1998-07-31
dot icon27/07/1998
Annual return made up to 03/07/98
dot icon08/07/1997
Secretary resigned
dot icon03/07/1997
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
31/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/07/1997 - 02/07/1997
99600
Wood, Derek Alexander
Director
27/04/2008 - Present
7
Norton, Stephen John
Secretary
20/04/2021 - Present
-
Green, Matthew Robert
Secretary
02/07/1997 - 29/09/2000
-
Morris, Norman Frederick
Secretary
27/06/2003 - 28/02/2008
-

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 13 ETON AVENUE LIMITED

13 ETON AVENUE LIMITED is an(a) Active company incorporated on 03/07/1997 with the registered office located at Communication House, Victoria Avenue, Camberley, Surrey GU15 3HX. There are currently 4 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 ETON AVENUE LIMITED?

toggle

13 ETON AVENUE LIMITED is currently Active. It was registered on 03/07/1997 .

Where is 13 ETON AVENUE LIMITED located?

toggle

13 ETON AVENUE LIMITED is registered at Communication House, Victoria Avenue, Camberley, Surrey GU15 3HX.

What does 13 ETON AVENUE LIMITED do?

toggle

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

What is the latest filing for 13 ETON AVENUE LIMITED?

toggle

The latest filing was on 08/07/2025: Confirmation statement made on 2025-07-03 with no updates.