19 FAWNBRAKE AVENUE LIMITED

Register to unlock more data on OkredoRegister

19 FAWNBRAKE AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04170664

Incorporation date

01/03/2001

Size

Dormant

Contacts

Registered address

Registered address

19 Fawnbrake Avenue Fawnbrake Avenue, London SE24 0BECopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2001)
dot icon23/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon31/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon22/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon13/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon13/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon22/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon27/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon27/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon27/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon14/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon17/01/2020
Appointment of Mr Nathaniel Scherer as a director on 2020-01-17
dot icon24/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon23/12/2019
Termination of appointment of Bridget Muirhead as a director on 2019-12-10
dot icon23/12/2019
Termination of appointment of Charlie Baillie as a director on 2019-12-10
dot icon10/04/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon28/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon20/02/2018
Appointment of Ms Bridget Muirhead as a director on 2018-02-20
dot icon20/02/2018
Appointment of Mr Charlie Baillie as a director on 2018-02-20
dot icon21/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon31/03/2017
Termination of appointment of Jonathan Andrew King as a director on 2017-03-15
dot icon29/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon29/03/2017
Registered office address changed from Flat 1 19 Fawnbrake Avenue London SE24 0BE to 19 Fawnbrake Avenue Fawnbrake Avenue London SE24 0BE on 2017-03-29
dot icon29/03/2017
Termination of appointment of Jonathan Andrew King as a director on 2017-03-15
dot icon24/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon28/03/2016
Appointment of Mr Ben Robert Nickson as a director on 2016-03-28
dot icon28/03/2016
Termination of appointment of Zachary Bloom as a director on 2016-03-28
dot icon28/03/2016
Termination of appointment of Carlotta Modestini as a director on 2016-03-28
dot icon27/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon22/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon31/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon31/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon31/03/2013
Director's details changed for Mr Jonathan Andrew King on 2013-03-31
dot icon31/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/07/2012
Appointment of Carlotta Modestini as a director
dot icon08/07/2012
Appointment of Zachary Bloom as a director
dot icon25/04/2012
Termination of appointment of Giles Morrison as a director
dot icon25/04/2012
Termination of appointment of Isabel Cook as a director
dot icon08/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon30/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/12/2010
Appointment of Mr Jonathan Andrew King as a director
dot icon12/12/2010
Termination of appointment of Carly Jeffrey as a director
dot icon14/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon14/03/2010
Director's details changed for Isabel Cook on 2010-03-13
dot icon14/03/2010
Director's details changed for Giles Morrison on 2010-03-13
dot icon14/03/2010
Director's details changed for Carly Sara Jeffrey on 2010-03-13
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 01/03/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 01/03/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 01/03/07; no change of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/03/2006
Return made up to 01/03/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/06/2005
New director appointed
dot icon21/06/2005
New director appointed
dot icon20/04/2005
Return made up to 01/03/05; full list of members
dot icon15/03/2005
New director appointed
dot icon15/03/2005
New director appointed
dot icon28/01/2005
Secretary resigned
dot icon20/01/2005
New secretary appointed
dot icon20/01/2005
Director resigned
dot icon30/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/05/2004
Ad 30/03/04--------- £ si 2@1=2 £ ic 1/3
dot icon10/05/2004
Accounts for a dormant company made up to 2003-03-31
dot icon30/03/2004
Return made up to 01/03/04; full list of members
dot icon21/01/2004
Return made up to 01/03/03; full list of members
dot icon10/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon11/11/2002
New director appointed
dot icon11/11/2002
New director appointed
dot icon26/07/2002
Return made up to 01/03/02; full list of members
dot icon09/04/2001
Secretary resigned
dot icon09/04/2001
New secretary appointed
dot icon09/04/2001
Director resigned
dot icon09/04/2001
New director appointed
dot icon01/03/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-

Employees

2022

Employees

-

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Timothy
Director
28/02/2005 - 19/05/2005
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
01/03/2001 - 01/03/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
01/03/2001 - 01/03/2001
67500
Scherer, Nathaniel
Director
17/01/2020 - Present
-
Scremini, Ofelia
Secretary
01/03/2001 - 15/01/2005
-

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 19 FAWNBRAKE AVENUE LIMITED

19 FAWNBRAKE AVENUE LIMITED is an(a) Active company incorporated on 01/03/2001 with the registered office located at 19 Fawnbrake Avenue Fawnbrake Avenue, London SE24 0BE. 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 19 FAWNBRAKE AVENUE LIMITED?

toggle

19 FAWNBRAKE AVENUE LIMITED is currently Active. It was registered on 01/03/2001 .

Where is 19 FAWNBRAKE AVENUE LIMITED located?

toggle

19 FAWNBRAKE AVENUE LIMITED is registered at 19 Fawnbrake Avenue Fawnbrake Avenue, London SE24 0BE.

What does 19 FAWNBRAKE AVENUE LIMITED do?

toggle

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

What is the latest filing for 19 FAWNBRAKE AVENUE LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-11 with no updates.