18-19 NORTH VILLAS LTD

Register to unlock more data on OkredoRegister

18-19 NORTH VILLAS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03212574

Incorporation date

14/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

A3 Broomsleigh Business Park, Worsley Bridge Road, London SE26 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1996)
dot icon18/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon02/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon24/12/2024
Second filing for the appointment of Kathryn Elizabeth Ng as a director
dot icon23/12/2024
Termination of appointment of Benjamin Howell as a director on 2024-10-14
dot icon23/12/2024
Appointment of Ms Kathryn Elizabeth Ng as a director on 2024-12-17
dot icon23/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon06/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon20/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon13/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon11/01/2022
Confirmation statement made on 2021-12-07 with no updates
dot icon13/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon23/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon09/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/02/2020
Confirmation statement made on 2019-12-07 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/01/2019
Confirmation statement made on 2018-12-07 with no updates
dot icon12/12/2017
Director's details changed for Mr Dominic Sebag-Montefiore on 2017-12-12
dot icon12/12/2017
Director's details changed for Dr Naresh Kumar on 2017-12-11
dot icon12/12/2017
Director's details changed for Mrs Silvia Busato-Martin on 2017-12-11
dot icon11/12/2017
Director's details changed for Lucy Alexandra Levene on 2017-12-11
dot icon11/12/2017
Director's details changed for Mr Benjamin Howell on 2017-12-11
dot icon11/12/2017
Director's details changed for Mr Enrico Cherubini on 2017-12-11
dot icon11/12/2017
Director's details changed for Ms Martha Greene on 2017-12-11
dot icon11/12/2017
Director's details changed for Mr Bernard Bialylew on 2017-12-11
dot icon11/12/2017
Secretary's details changed for Simon Colston on 2017-12-11
dot icon11/12/2017
Director's details changed for Lucy Alexandra Levene on 2017-12-11
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon04/07/2017
Confirmation statement made on 2017-05-31 with updates
dot icon04/07/2017
Notification of a person with significant control statement
dot icon17/11/2016
Second filing of the annual return made up to 2016-06-14
dot icon15/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon20/09/2016
Appointment of Mr Enrico Cherubini as a director on 2015-07-14
dot icon20/09/2016
Termination of appointment of Geraldine Fourmon as a director on 2015-07-14
dot icon10/08/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon10/08/2016
Termination of appointment of Nora Meyer as a director on 2016-03-11
dot icon04/08/2016
Appointment of Mr Benjamin Howell as a director on 2016-03-11
dot icon02/08/2016
Appointment of Mr Dominic Sebag-Montefiore as a director on 2016-06-09
dot icon31/07/2016
Termination of appointment of Richard Bennett as a director on 2016-06-09
dot icon14/09/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon14/09/2015
Termination of appointment of Thalia Kennedy as a director on 2014-10-10
dot icon14/09/2015
Appointment of Ms Nora Meyer as a director on 2014-10-10
dot icon31/07/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon05/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon17/10/2013
Appointment of Dr Naresh Kumar as a director
dot icon08/10/2013
Termination of appointment of Victoria Newberry as a director
dot icon24/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon13/06/2013
Appointment of Mr Richard Bennett as a director
dot icon13/06/2013
Termination of appointment of Giorgia Ducco as a director
dot icon22/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon17/07/2012
Appointment of Ms Martha Greene as a director
dot icon16/07/2012
Termination of appointment of Luca Oglina as a director
dot icon16/07/2012
Director's details changed for Mrs Silvia Busato-Martin on 2011-12-19
dot icon19/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon10/01/2011
Termination of appointment of Richard Smith as a director
dot icon10/01/2011
Appointment of Mr Luca Oglina as a director
dot icon20/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon16/07/2010
Director's details changed for Geraldine Fourmon on 2010-06-14
dot icon16/07/2010
Director's details changed for Lucy Alexandra Levene on 2010-06-14
dot icon16/07/2010
Director's details changed for Victoria Newberry on 2010-06-14
dot icon16/07/2010
Director's details changed for Mrs Silvia Busato-Martin on 2010-06-14
dot icon16/07/2010
Director's details changed for Thalia Kennedy on 2010-06-14
dot icon16/07/2010
Director's details changed for Mr Bernard Bialylew on 2010-06-14
dot icon16/07/2010
Director's details changed for Giorgia Ducco on 2010-06-14
dot icon08/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon10/09/2009
Director's change of particulars / silvia busato / 29/11/2008
dot icon13/07/2009
Return made up to 14/06/09; full list of members
dot icon06/11/2008
Director's change of particulars / bernard bialylew / 01/08/2005
dot icon02/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon25/06/2008
Return made up to 14/06/08; full list of members
dot icon25/06/2008
Director's change of particulars / lucy levene / 01/06/2008
dot icon25/06/2008
Director's change of particulars / victoria newberry / 01/06/2008
dot icon25/06/2008
Director's change of particulars / thalia kennedy / 01/06/2008
dot icon25/06/2008
Director's change of particulars / geraldine fourmon / 14/08/2007
dot icon15/10/2007
New director appointed
dot icon15/10/2007
Director resigned
dot icon17/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon28/06/2007
Return made up to 14/06/07; full list of members
dot icon28/06/2007
Director's particulars changed
dot icon28/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon25/07/2006
Return made up to 14/06/06; full list of members
dot icon25/07/2006
Director's particulars changed
dot icon24/07/2006
Director's particulars changed
dot icon24/07/2006
Director's particulars changed
dot icon24/07/2006
Director's particulars changed
dot icon24/07/2006
Director's particulars changed
dot icon26/06/2006
Registered office changed on 26/06/06 from: 1 holmesdale road, croydon, surrey CR0 2LR
dot icon15/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon06/07/2005
Return made up to 14/06/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/06/2004
Director's particulars changed
dot icon30/06/2004
Return made up to 14/06/04; full list of members
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon12/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon01/09/2003
Return made up to 14/06/03; full list of members
dot icon20/12/2002
New director appointed
dot icon20/12/2002
Director resigned
dot icon23/10/2002
Director resigned
dot icon16/08/2002
Total exemption small company accounts made up to 2002-06-30
dot icon01/08/2002
Return made up to 14/06/02; full list of members
dot icon02/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon29/06/2001
New director appointed
dot icon28/06/2001
Return made up to 14/06/01; full list of members
dot icon23/03/2001
Accounts for a small company made up to 2000-06-30
dot icon22/03/2001
Registered office changed on 22/03/01 from: the flat 694 fulham road, london, greater london, SW6 5SA
dot icon22/06/2000
Return made up to 14/06/00; full list of members
dot icon06/03/2000
Accounts for a small company made up to 1999-06-30
dot icon16/11/1999
New director appointed
dot icon16/11/1999
Director resigned
dot icon19/08/1999
Return made up to 14/06/99; full list of members
dot icon16/06/1999
Director resigned
dot icon16/06/1999
New director appointed
dot icon02/04/1999
Accounts for a small company made up to 1998-06-30
dot icon01/09/1998
Registered office changed on 01/09/98 from: 19A north villas, london, NW1 9BJ
dot icon13/08/1998
Return made up to 14/06/98; full list of members
dot icon14/07/1998
New director appointed
dot icon30/06/1998
Director resigned
dot icon26/06/1998
Particulars of contract relating to shares
dot icon26/06/1998
Ad 15/10/97--------- £ si 198@1=198 £ ic 602/800
dot icon26/06/1998
Ad 15/10/97--------- £ si 594@1=594 £ ic 8/602
dot icon26/06/1998
Resolutions
dot icon26/06/1998
Resolutions
dot icon26/06/1998
£ nc 100/800 01/10/97
dot icon24/02/1998
Full accounts made up to 1997-06-30
dot icon08/09/1997
Return made up to 14/06/97; full list of members
dot icon18/09/1996
New director appointed
dot icon18/09/1996
New director appointed
dot icon18/09/1996
New director appointed
dot icon18/09/1996
New director appointed
dot icon18/09/1996
New director appointed
dot icon18/09/1996
New director appointed
dot icon23/07/1996
New director appointed
dot icon23/07/1996
New secretary appointed
dot icon23/07/1996
Registered office changed on 23/07/96 from: 90-92 parkway, regents park, london, NW1 7AN
dot icon23/07/1996
Ad 01/07/96--------- £ si 6@1=6 £ ic 2/8
dot icon20/06/1996
Secretary resigned
dot icon20/06/1996
Director resigned
dot icon20/06/1996
Registered office changed on 20/06/96 from: regent house, 316 beulah hill, london, SE19 3HF
dot icon14/06/1996
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 icon-38.77 % *

* during past year

Cash in Bank

£1,009.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
231.00
-
0.00
681.00
-
2022
0
748.00
-
0.00
1.65K
-
2023
0
529.00
-
0.00
1.01K
-
2023
0
529.00
-
0.00
1.01K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

529.00 £Descended-29.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.01K £Descended-38.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bialylew, Bernard
Director
11/03/1999 - Present
3
Meyer, Nora
Director
10/10/2014 - 11/03/2016
1
Cherubini, Enrico
Director
14/07/2015 - Present
1
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
14/06/1996 - 14/06/1996
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
14/06/1996 - 14/06/1996
5153

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 18-19 NORTH VILLAS LTD

18-19 NORTH VILLAS LTD is an(a) Active company incorporated on 14/06/1996 with the registered office located at A3 Broomsleigh Business Park, Worsley Bridge Road, London SE26 5BN. There are currently 9 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 18-19 NORTH VILLAS LTD?

toggle

18-19 NORTH VILLAS LTD is currently Active. It was registered on 14/06/1996 .

Where is 18-19 NORTH VILLAS LTD located?

toggle

18-19 NORTH VILLAS LTD is registered at A3 Broomsleigh Business Park, Worsley Bridge Road, London SE26 5BN.

What does 18-19 NORTH VILLAS LTD do?

toggle

18-19 NORTH VILLAS LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18-19 NORTH VILLAS LTD?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-07 with no updates.