204 ADELAIDE AVENUE LIMITED

Register to unlock more data on OkredoRegister

204 ADELAIDE AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08501475

Incorporation date

24/04/2013

Size

Dormant

Contacts

Registered address

Registered address

204 Adelaide Avenue, London SE4 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2013)
dot icon25/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon23/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon22/01/2025
Appointment of Miss Elizabeth Rhodes as a director on 2025-01-22
dot icon11/01/2025
Cessation of Susan Rosemary Luxton as a person with significant control on 2025-01-11
dot icon11/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon11/01/2025
Notification of Jessica Cole as a person with significant control on 2025-01-11
dot icon02/01/2025
Termination of appointment of Susan Rosemary Luxton as a director on 2025-01-02
dot icon02/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon07/05/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon11/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon11/01/2024
Termination of appointment of Susan Rosemary Luxton as a secretary on 2024-01-11
dot icon11/01/2024
Appointment of Miss Jessica Alice Cole as a secretary on 2024-01-11
dot icon17/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon30/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-24 with updates
dot icon10/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon10/01/2022
Appointment of Miss Jessica Alice Cole as a director on 2022-01-10
dot icon07/01/2022
Termination of appointment of Rachel Frances Foley as a director on 2021-09-30
dot icon02/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon02/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon18/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon13/02/2020
Accounts for a dormant company made up to 2019-04-30
dot icon08/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon14/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon14/05/2018
Confirmation statement made on 2018-04-24 with updates
dot icon06/02/2018
Appointment of Ms Rachel Frances Foley as a director on 2018-02-06
dot icon31/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon27/11/2017
Termination of appointment of Daniel James Neaves as a director on 2017-10-27
dot icon26/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon20/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon23/06/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon25/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon21/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon16/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon16/12/2014
Appointment of Mr Daniel James Neaves as a director on 2014-05-30
dot icon16/12/2014
Termination of appointment of Elizabeth Jane Bruce as a director on 2014-05-30
dot icon16/12/2014
Termination of appointment of Elizabeth Jane Bruce as a director on 2014-05-30
dot icon28/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon07/05/2013
Resolutions
dot icon01/05/2013
Statement of capital following an allotment of shares on 2013-04-24
dot icon01/05/2013
Termination of appointment of Alan Milne as a director
dot icon01/05/2013
Termination of appointment of Arm Secretaries Limited as a secretary
dot icon01/05/2013
Appointment of Heather Harvey as a director
dot icon01/05/2013
Appointment of Elizabeth Jane Bruce as a director
dot icon01/05/2013
Termination of appointment of Arm Secretaries Limited as a director
dot icon01/05/2013
Appointment of Susan Rosemary Luxton as a director
dot icon01/05/2013
Appointment of Susan Rosemary Luxton as a secretary
dot icon24/04/2013
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
30/04/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
-
-
2022
-
3.00
-
0.00
3.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milne, Alan Robert
Director
24/04/2013 - 24/04/2013
593
Miss Susan Rosemary Luxton
Director
24/04/2013 - 02/01/2025
-
Rhodes, Elizabeth
Director
22/01/2025 - Present
-
Cole, Jessica Alice
Secretary
11/01/2024 - Present
-
Neaves, Daniel James
Director
30/05/2014 - 27/10/2017
-

Persons with Significant Control

3
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 204 ADELAIDE AVENUE LIMITED

204 ADELAIDE AVENUE LIMITED is an(a) Active company incorporated on 24/04/2013 with the registered office located at 204 Adelaide Avenue, London SE4 1JN. 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 204 ADELAIDE AVENUE LIMITED?

toggle

204 ADELAIDE AVENUE LIMITED is currently Active. It was registered on 24/04/2013 .

Where is 204 ADELAIDE AVENUE LIMITED located?

toggle

204 ADELAIDE AVENUE LIMITED is registered at 204 Adelaide Avenue, London SE4 1JN.

What does 204 ADELAIDE AVENUE LIMITED do?

toggle

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

What is the latest filing for 204 ADELAIDE AVENUE LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-11 with no updates.