23 ALDRIDGE ROAD VILLAS LIMITED

Register to unlock more data on OkredoRegister

23 ALDRIDGE ROAD VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04432260

Incorporation date

07/05/2002

Size

Dormant

Contacts

Registered address

Registered address

72 Litchfield Gardens, London NW10 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2002)
dot icon25/02/2026
Director's details changed for Ms Ka Yan Becky Lam on 2026-02-25
dot icon02/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon12/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon29/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon09/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon30/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon15/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon13/02/2023
Accounts for a dormant company made up to 2022-05-24
dot icon11/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon24/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon12/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon11/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon17/03/2021
Cessation of Helen Jane Fisher as a person with significant control on 2021-03-17
dot icon17/03/2021
Notification of Gerard O'connell as a person with significant control on 2021-03-17
dot icon17/03/2021
Termination of appointment of Helen Jane Fisher as a secretary on 2021-03-17
dot icon17/03/2021
Appointment of Mr Gerard O'connell as a secretary on 2021-03-17
dot icon17/03/2021
Registered office address changed from 107 Chesterton Road London W10 6ET to 72 Litchfield Gardens London NW10 2LL on 2021-03-17
dot icon28/02/2021
Termination of appointment of Helen Jane Fisher as a director on 2021-02-25
dot icon28/02/2021
Appointment of Mr Ryan Cain as a director on 2021-02-25
dot icon28/02/2021
Appointment of Ms Ariane Ankarcrona-Cain as a director on 2021-02-25
dot icon22/05/2020
Appointment of Ms Ka Yan Becky Lam as a director on 2020-05-22
dot icon20/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon20/05/2020
Termination of appointment of Vedran Bostandzic as a director on 2020-02-01
dot icon24/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon19/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon26/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon07/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon25/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon12/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon06/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon13/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon13/05/2016
Director's details changed for Mr Gerard O'connell on 2015-12-14
dot icon13/05/2016
Director's details changed for Tom Purton on 2013-02-28
dot icon29/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon21/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon16/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon28/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon08/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon08/02/2013
Appointment of Tom Purton as a director
dot icon04/02/2013
Termination of appointment of Adrian Lawson as a director
dot icon24/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon24/05/2012
Appointment of Sue Biggs as a director
dot icon24/05/2012
Appointment of Mr Vedran Bostandzic as a director
dot icon24/05/2012
Termination of appointment of Mark Mcdowall as a director
dot icon29/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon06/06/2011
Termination of appointment of Partha Pal as a director
dot icon25/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon24/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon22/05/2010
Director's details changed for Gerard O'connell on 2010-01-01
dot icon22/05/2010
Director's details changed for Mark Robert Mcdowall on 2010-01-01
dot icon22/05/2010
Director's details changed for Mr Adrian Lawson on 2010-01-01
dot icon22/05/2010
Director's details changed for Partha Pal on 2010-01-01
dot icon27/01/2010
Accounts for a dormant company made up to 2009-05-31
dot icon02/06/2009
Return made up to 07/05/09; full list of members
dot icon04/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon27/05/2008
Return made up to 07/05/08; full list of members
dot icon27/05/2008
Director appointed mr adrian lawson
dot icon23/05/2008
Appointment terminated director lee simonds
dot icon25/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon27/07/2007
Return made up to 07/05/07; full list of members
dot icon13/04/2007
Accounts for a dormant company made up to 2006-05-31
dot icon25/05/2006
Return made up to 07/05/06; full list of members
dot icon03/04/2006
Accounts for a dormant company made up to 2005-05-31
dot icon10/06/2005
Return made up to 07/05/05; full list of members
dot icon08/06/2005
Accounts for a dormant company made up to 2004-05-31
dot icon09/06/2004
Return made up to 07/05/04; full list of members
dot icon12/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon19/08/2003
New director appointed
dot icon14/07/2003
Return made up to 07/05/03; full list of members
dot icon21/06/2003
Secretary's particulars changed;director's particulars changed
dot icon31/07/2002
New director appointed
dot icon12/06/2002
Secretary resigned
dot icon12/06/2002
Director resigned
dot icon12/06/2002
New secretary appointed;new director appointed
dot icon12/06/2002
New director appointed
dot icon12/06/2002
New director appointed
dot icon12/06/2002
Registered office changed on 12/06/02 from: suite C1, city cloisters 196 old street london EC1V 9FR
dot icon07/05/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
6.00
-
2022
-
6.00
-
0.00
6.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Lam, Ka Yan Becky
Director
22/05/2020 - Present
-
Purton, Tom
Director
08/02/2013 - Present
-
Cain, Ryan
Director
25/02/2021 - Present
-
Biggs, Sue
Director
24/05/2012 - Present
-
Ankarcrona-Cain, Ariane
Director
25/02/2021 - Present
-

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 23 ALDRIDGE ROAD VILLAS LIMITED

23 ALDRIDGE ROAD VILLAS LIMITED is an(a) Active company incorporated on 07/05/2002 with the registered office located at 72 Litchfield Gardens, London NW10 2LL. 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 23 ALDRIDGE ROAD VILLAS LIMITED?

toggle

23 ALDRIDGE ROAD VILLAS LIMITED is currently Active. It was registered on 07/05/2002 .

Where is 23 ALDRIDGE ROAD VILLAS LIMITED located?

toggle

23 ALDRIDGE ROAD VILLAS LIMITED is registered at 72 Litchfield Gardens, London NW10 2LL.

What does 23 ALDRIDGE ROAD VILLAS LIMITED do?

toggle

23 ALDRIDGE ROAD VILLAS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 23 ALDRIDGE ROAD VILLAS LIMITED?

toggle

The latest filing was on 25/02/2026: Director's details changed for Ms Ka Yan Becky Lam on 2026-02-25.