151 ROXETH GREEN AVENUE LIMITED

Register to unlock more data on OkredoRegister

151 ROXETH GREEN AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04014430

Incorporation date

14/06/2000

Size

Dormant

Contacts

Registered address

Registered address

151 Roxeth Green Avenue, Flat 1, Harrow HA2 0QJCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2000)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon27/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon27/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon25/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon24/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon28/03/2023
Accounts for a dormant company made up to 2022-06-23
dot icon20/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon24/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon08/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon10/11/2020
Registered office address changed from 151 Roxeth Green Avenue Roxeth Green Avenue Flat 1 Harrow Middlesex HA2 0QJ England to 151 Roxeth Green Avenue Flat 1 Harrow HA2 0QJ on 2020-11-10
dot icon28/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon20/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon24/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon20/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon31/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon21/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon22/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon21/07/2016
Appointment of Mr Charles Alexander Coyle as a director on 2016-07-14
dot icon20/07/2016
Registered office address changed from C/O Flat 1, K Thomas 151 Roxeth Green Avenue Roxeth Green Avenue Harrow Middlesex HA2 0QJ to 151 Roxeth Green Avenue Roxeth Green Avenue Flat 1 Harrow Middlesex HA2 0QJ on 2016-07-20
dot icon11/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon11/07/2016
Termination of appointment of Matilda Noray as a director on 2016-01-09
dot icon28/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon17/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon04/08/2014
Appointment of Mr Hansaraj Santuram Patel as a director on 2014-08-04
dot icon14/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon14/07/2014
Appointment of Mrs Matilda Noray as a director on 2014-07-11
dot icon12/07/2014
Termination of appointment of Patricia Mark as a director
dot icon05/12/2013
Registered office address changed from the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England on 2013-12-05
dot icon05/12/2013
Termination of appointment of Karen Thomas as a director
dot icon23/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon05/08/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon14/09/2012
Accounts for a dormant company made up to 2012-06-30
dot icon13/08/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon09/08/2012
Registered office address changed from Calleo House, 49 Theobald Street Borehamwood Hertfordshire WD6 4RT on 2012-08-09
dot icon13/10/2011
Accounts for a dormant company made up to 2011-06-30
dot icon11/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon16/06/2011
Termination of appointment of Pramod Mistry as a director
dot icon24/02/2011
Appointment of Mrs Patricia Marie Mark as a director
dot icon24/02/2011
Appointment of Mr Shamoon Karimjee as a director
dot icon13/12/2010
Director's details changed for Pramod Maganlal Mistry on 2010-12-13
dot icon13/12/2010
Director's details changed for Karen Vanite Thomas on 2010-12-13
dot icon13/12/2010
Secretary's details changed for Karen Vanite Thomas on 2010-12-13
dot icon30/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon08/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon08/07/2010
Director's details changed for Pramod Maganlal Mistry on 2010-06-14
dot icon08/07/2010
Director's details changed for Karen Vanite Thomas on 2010-06-14
dot icon27/07/2009
Accounts for a dormant company made up to 2009-06-30
dot icon06/07/2009
Return made up to 14/06/09; full list of members
dot icon06/07/2009
Director and secretary's change of particulars / karen thomas / 24/06/2009
dot icon06/07/2009
Director's change of particulars / pramod mistry / 26/06/2009
dot icon24/07/2008
Return made up to 14/06/08; full list of members
dot icon10/07/2008
Accounts for a dormant company made up to 2008-06-30
dot icon06/12/2007
Registered office changed on 06/12/07 from: talbot house 204-226 imperial drive, harrow middlesex HA2 7HH
dot icon30/07/2007
Accounts for a dormant company made up to 2007-06-30
dot icon28/06/2007
Return made up to 14/06/07; full list of members
dot icon17/02/2007
Accounts for a dormant company made up to 2006-06-30
dot icon30/06/2006
Return made up to 14/06/06; full list of members
dot icon27/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon12/07/2005
Return made up to 14/06/05; full list of members
dot icon08/06/2005
Accounts for a dormant company made up to 2004-06-30
dot icon13/07/2004
Return made up to 14/06/04; full list of members
dot icon03/06/2004
Accounts for a dormant company made up to 2003-06-30
dot icon15/07/2003
Return made up to 14/06/03; full list of members
dot icon25/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon10/07/2002
Return made up to 14/06/02; full list of members
dot icon02/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon03/08/2001
Return made up to 14/06/01; full list of members
dot icon05/07/2000
Ad 14/06/00--------- £ si 3@1=3 £ ic 1/4
dot icon22/06/2000
Secretary resigned
dot icon22/06/2000
Director resigned
dot icon22/06/2000
New secretary appointed;new director appointed
dot icon22/06/2000
New director appointed
dot icon14/06/2000
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
30/06/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coyle, Charles Alexander
Director
14/07/2016 - Present
2
Patel, Hansaraj Santuram
Director
04/08/2014 - Present
14
Karimjee, Shamoon
Director
19/11/2010 - Present
1

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+
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 ROXETH GREEN AVENUE LIMITED

151 ROXETH GREEN AVENUE LIMITED is an(a) Active company incorporated on 14/06/2000 with the registered office located at 151 Roxeth Green Avenue, Flat 1, Harrow HA2 0QJ. There are currently 3 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 ROXETH GREEN AVENUE LIMITED?

toggle

151 ROXETH GREEN AVENUE LIMITED is currently Active. It was registered on 14/06/2000 .

Where is 151 ROXETH GREEN AVENUE LIMITED located?

toggle

151 ROXETH GREEN AVENUE LIMITED is registered at 151 Roxeth Green Avenue, Flat 1, Harrow HA2 0QJ.

What does 151 ROXETH GREEN AVENUE LIMITED do?

toggle

151 ROXETH GREEN AVENUE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 151 ROXETH GREEN AVENUE LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-06-30.