151 LIMITED

Register to unlock more data on OkredoRegister

151 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04072274

Incorporation date

15/09/2000

Size

Dormant

Contacts

Registered address

Registered address

Flat 1 151 Holland Park Avenue, London W11 4UXCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2000)
dot icon31/12/2025
Director's details changed for Mr Simon John Prior on 2023-08-23
dot icon19/12/2025
Director's details changed for Bruno Giottoli on 2025-02-01
dot icon19/12/2025
Director's details changed for Mr Robert Charles Andrew Cosslett on 2021-06-04
dot icon19/12/2025
Director's details changed for Dr Someit Singh Sidhu on 2020-01-01
dot icon09/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon22/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon11/10/2024
Registered office address changed from High Green House Temple Sowerby Penrith Cumbria CA10 1SB to Flat 1 151 Holland Park Avenue London W11 4UX on 2024-10-11
dot icon11/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon10/10/2024
Cessation of Caryl Varty as a person with significant control on 2023-10-13
dot icon10/10/2024
Notification of a person with significant control statement
dot icon11/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon07/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon10/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon23/03/2022
Accounts for a dormant company made up to 2021-09-30
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon12/04/2021
Micro company accounts made up to 2020-09-30
dot icon02/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon27/05/2020
Micro company accounts made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon18/06/2019
Micro company accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon04/05/2018
Micro company accounts made up to 2017-09-30
dot icon01/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon01/10/2017
Appointment of Mr Robert Charles Andrew Cosslett as a director on 2017-09-14
dot icon01/10/2017
Termination of appointment of Natalie Sayaka Fellowes as a director on 2017-09-14
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon17/09/2015
Appointment of Dr Someit Singh Sidhu as a director on 2015-09-11
dot icon17/09/2015
Termination of appointment of Caryl Varty as a director on 2015-09-12
dot icon24/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/10/2013
Appointment of Ms Eleni Kyriacopoulou as a director
dot icon21/10/2013
Termination of appointment of Aliki Kyriacopoulos as a director
dot icon08/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon08/10/2013
Director's details changed for Ms Natalie Sayaka Fellowes on 2013-08-18
dot icon23/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon18/09/2012
Director's details changed for Mr Simon John Prior on 2012-01-14
dot icon18/09/2012
Director's details changed for Ms Caryl Varty on 2012-09-14
dot icon18/09/2012
Secretary's details changed for Ms Caryl Margaret Varty on 2012-01-14
dot icon17/09/2012
Director's details changed for Ms Natalie Sayaka Fellowes on 2012-09-17
dot icon22/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/02/2012
Registered office address changed from 151 Holland Park Avenue London W11 4UX on 2012-02-09
dot icon26/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon15/09/2010
Director's details changed for Aliki Christina Kyriacopoulos on 2010-09-15
dot icon15/09/2010
Director's details changed for Ms Natalie Sayaka Fellowes on 2010-09-15
dot icon15/09/2010
Director's details changed for Bruno Giottoli on 2010-09-15
dot icon28/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon25/09/2009
Return made up to 15/09/09; full list of members
dot icon22/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon08/12/2008
Director appointed ms natalie sayaka fellowes
dot icon28/11/2008
Appointment terminated director yoshie fellowes murakami
dot icon17/09/2008
Return made up to 15/09/08; full list of members
dot icon16/09/2008
Location of debenture register
dot icon16/09/2008
Location of register of members
dot icon31/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon09/10/2007
Return made up to 15/09/07; full list of members
dot icon25/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon20/09/2006
Director's particulars changed
dot icon19/09/2006
Return made up to 15/09/06; full list of members
dot icon23/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon16/09/2005
Return made up to 15/09/05; full list of members
dot icon20/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon10/09/2004
Return made up to 15/09/04; full list of members
dot icon23/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon16/12/2003
New director appointed
dot icon16/12/2003
Director resigned
dot icon17/09/2003
Total exemption full accounts made up to 2002-09-30
dot icon08/09/2003
Return made up to 15/09/03; full list of members
dot icon18/10/2002
Return made up to 15/09/02; full list of members
dot icon08/08/2002
Full accounts made up to 2001-09-30
dot icon28/09/2001
Return made up to 15/09/01; full list of members
dot icon13/08/2001
Registered office changed on 13/08/01 from: 151 holland park avenue london W11 4UX
dot icon07/08/2001
Miscellaneous
dot icon10/07/2001
Registered office changed on 10/07/01 from: acre house 11-15 william road london NW1 3ER
dot icon17/11/2000
New director appointed
dot icon17/11/2000
Director resigned
dot icon17/10/2000
New director appointed
dot icon10/10/2000
Secretary resigned
dot icon10/10/2000
Director resigned
dot icon10/10/2000
Ad 15/09/00--------- £ si 5@1=5 £ ic 1/6
dot icon25/09/2000
New director appointed
dot icon25/09/2000
New director appointed
dot icon25/09/2000
New secretary appointed;new director appointed
dot icon25/09/2000
New director appointed
dot icon15/09/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cosslett, Robert Charles Andrew
Director
14/09/2017 - Present
11
Giottoli, Bruno
Director
15/09/2000 - Present
5
Prior, Simon John
Director
15/09/2000 - Present
3
Varty, Caryl
Secretary
15/09/2000 - Present
1
Sidhu, Someit Singh, Dr
Director
11/09/2015 - Present
2

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 151 LIMITED

151 LIMITED is an(a) Active company incorporated on 15/09/2000 with the registered office located at Flat 1 151 Holland Park Avenue, London W11 4UX. 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 151 LIMITED?

toggle

151 LIMITED is currently Active. It was registered on 15/09/2000 .

Where is 151 LIMITED located?

toggle

151 LIMITED is registered at Flat 1 151 Holland Park Avenue, London W11 4UX.

What does 151 LIMITED do?

toggle

151 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 151 LIMITED?

toggle

The latest filing was on 31/12/2025: Director's details changed for Mr Simon John Prior on 2023-08-23.