14 WALDEMAR AVENUE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

14 WALDEMAR AVENUE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07551139

Incorporation date

03/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

14 Waldemar Avenue, London SW6 5NACopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2011)
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon05/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon08/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/12/2022
Cessation of Penelope Samantha Juliette Scott-Bayfield as a person with significant control on 2022-12-10
dot icon10/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon07/12/2022
Termination of appointment of Fawaz Julius as a director on 2022-12-01
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon11/11/2020
Micro company accounts made up to 2020-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon30/09/2019
Micro company accounts made up to 2019-03-31
dot icon12/09/2019
Appointment of Mr James Dale as a director on 2019-09-12
dot icon12/09/2019
Appointment of Mr Fawaz Julius as a director on 2019-09-12
dot icon09/09/2019
Appointment of Mr Michael Magri Overend as a director on 2019-09-07
dot icon11/03/2019
Micro company accounts made up to 2018-03-31
dot icon12/02/2019
Confirmation statement made on 2018-12-19 with updates
dot icon27/11/2018
Termination of appointment of Penelope Samantha Juliette Scott-Bayfield as a director on 2018-11-14
dot icon08/09/2018
Appointment of Mrs Charlotte Kate Pearson-Chisman as a secretary on 2018-09-08
dot icon08/09/2018
Termination of appointment of Penelope Samantha Juliette Scott-Bayfield as a secretary on 2018-09-08
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon20/12/2016
Micro company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon21/03/2016
Secretary's details changed for Penelope Samantha Juliette Scott-Bayfield on 2016-01-01
dot icon16/02/2016
Micro company accounts made up to 2015-03-31
dot icon25/06/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-03-03
dot icon08/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon21/06/2013
Annual return made up to 2013-03-03
dot icon18/12/2012
Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL United Kingdom on 2012-12-18
dot icon27/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon08/03/2012
Statement of capital following an allotment of shares on 2012-02-03
dot icon20/10/2011
Appointment of Penelope Samantha Juliette Scott-Bayfield as a secretary
dot icon20/10/2011
Appointment of Charlotte Kate Pearson-Chisman as a director
dot icon20/10/2011
Appointment of Penelope Samantha Juliette Scott-Bayfield as a director
dot icon08/03/2011
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon08/03/2011
Termination of appointment of Dunstana Davies as a director
dot icon03/03/2011
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
31/03/2025
dot iconNext confirmation date
09/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA DEPOSITARY SERVICES (UK) LIMITED
Corporate Secretary
03/03/2011 - 03/03/2011
1022
Julius, Fawaz
Director
12/09/2019 - 01/12/2022
2
Davies, Dunstana Adeshola
Director
03/03/2011 - 03/03/2011
2025
Scott-Bayfield, Penelope Samantha Juliette
Director
03/03/2011 - 14/11/2018
43
Overend, Michael Magri
Director
07/09/2019 - Present
1

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 14 WALDEMAR AVENUE FREEHOLD LIMITED

14 WALDEMAR AVENUE FREEHOLD LIMITED is an(a) Active company incorporated on 03/03/2011 with the registered office located at 14 Waldemar Avenue, London SW6 5NA. There are currently 4 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 14 WALDEMAR AVENUE FREEHOLD LIMITED?

toggle

14 WALDEMAR AVENUE FREEHOLD LIMITED is currently Active. It was registered on 03/03/2011 .

Where is 14 WALDEMAR AVENUE FREEHOLD LIMITED located?

toggle

14 WALDEMAR AVENUE FREEHOLD LIMITED is registered at 14 Waldemar Avenue, London SW6 5NA.

What does 14 WALDEMAR AVENUE FREEHOLD LIMITED do?

toggle

14 WALDEMAR AVENUE FREEHOLD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 14 WALDEMAR AVENUE FREEHOLD LIMITED?

toggle

The latest filing was on 24/03/2026: First Gazette notice for compulsory strike-off.