24 MESSINA AVENUE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

24 MESSINA AVENUE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03343119

Incorporation date

01/04/1997

Size

Dormant

Contacts

Registered address

Registered address

5th Floor 167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1997)
dot icon24/11/2025
Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to 5th Floor 167-169 Great Portland Street London W1W 5PF on 2025-11-24
dot icon22/07/2025
Accounts for a dormant company made up to 2025-04-30
dot icon20/06/2025
Termination of appointment of Rebecca Beth Lerman as a secretary on 2025-06-18
dot icon20/06/2025
Termination of appointment of Rebecca Beth Lerman as a director on 2025-06-18
dot icon09/04/2025
Appointment of Mr Oliver Ernest Peter Fosh as a director on 2025-04-09
dot icon04/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon31/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon10/05/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon12/05/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon06/01/2023
Micro company accounts made up to 2022-04-30
dot icon14/06/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon06/01/2022
Micro company accounts made up to 2021-04-30
dot icon07/05/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon20/01/2021
Micro company accounts made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon07/01/2020
Micro company accounts made up to 2019-04-30
dot icon28/05/2019
Confirmation statement made on 2019-04-01 with updates
dot icon14/02/2019
Micro company accounts made up to 2018-04-30
dot icon11/05/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon02/01/2018
Micro company accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-04-01 with updates
dot icon16/01/2017
Termination of appointment of Benkt Erik Martin Persson as a director on 2016-10-26
dot icon16/01/2017
Appointment of Mr Joshua Saunders Berelowitz as a director on 2016-10-26
dot icon10/01/2017
Micro company accounts made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-01 no member list
dot icon31/01/2016
Micro company accounts made up to 2015-04-30
dot icon01/06/2015
Annual return made up to 2015-04-01 no member list
dot icon26/05/2015
Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2015-05-26
dot icon31/01/2015
Micro company accounts made up to 2014-04-30
dot icon23/05/2014
Annual return made up to 2014-04-01 no member list
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/08/2013
Termination of appointment of Stephen Lerman as a director
dot icon15/08/2013
Termination of appointment of Stephen Lerman as a secretary
dot icon15/08/2013
Appointment of Ms Rebecca Beth Lerman as a secretary
dot icon15/08/2013
Appointment of Ms Rebecca Beth Lerman as a director
dot icon03/06/2013
Annual return made up to 2013-04-01 no member list
dot icon15/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon01/08/2012
Compulsory strike-off action has been discontinued
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon30/07/2012
Annual return made up to 2012-04-01 no member list
dot icon04/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/05/2011
Annual return made up to 2011-04-01
dot icon26/04/2011
Appointment of Mr Benkt Erik Martin Persson as a director
dot icon06/04/2011
Appointment of Angelino Lopez as a director
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/01/2011
Termination of appointment of Robert Dowdell as a director
dot icon11/06/2010
Annual return made up to 2010-04-01 no member list
dot icon11/06/2010
Appointment of Mr Robert Dowdell as a director
dot icon11/06/2010
Director's details changed for Dr Stephen Lerman on 2010-04-01
dot icon11/06/2010
Termination of appointment of Rado Lipus as a director
dot icon05/03/2010
Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 2010-03-05
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/05/2009
Annual return made up to 01/04/09
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/04/2008
Annual return made up to 01/04/08
dot icon30/04/2008
Director and secretary's change of particulars / stephen lerman / 01/01/2007
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon13/07/2007
Total exemption small company accounts made up to 2006-04-30
dot icon14/05/2007
Annual return made up to 01/04/07
dot icon14/05/2007
Registered office changed on 14/05/07 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW
dot icon18/04/2006
Annual return made up to 01/04/06
dot icon03/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon06/09/2005
Annual return made up to 01/04/05
dot icon11/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon13/05/2004
Annual return made up to 01/04/04
dot icon15/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon27/04/2003
Total exemption small company accounts made up to 2002-04-30
dot icon14/04/2003
Annual return made up to 01/04/03
dot icon05/09/2002
New director appointed
dot icon05/09/2002
Director resigned
dot icon17/04/2002
Annual return made up to 01/04/02
dot icon15/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon01/08/2001
Registered office changed on 01/08/01 from: 24 messina avenue west hampstead london NW6 4LD
dot icon01/08/2001
New secretary appointed
dot icon01/08/2001
Secretary resigned
dot icon11/05/2001
Annual return made up to 01/04/01
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon12/04/2000
Annual return made up to 01/04/00
dot icon25/01/2000
Accounts for a small company made up to 1999-04-30
dot icon02/04/1999
Annual return made up to 01/04/99
dot icon06/02/1999
Accounts for a small company made up to 1998-04-30
dot icon08/06/1998
Annual return made up to 01/04/98
dot icon01/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/04/2026
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
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fosh, Oliver Ernest Peter
Director
09/04/2025 - Present
1
Lerman, Rebecca Beth
Secretary
01/07/2013 - 18/06/2025
-
Lerman, Rebecca Beth
Director
01/07/2013 - 18/06/2025
-
Lopez, Angelino
Director
02/04/2010 - Present
-
Berelowitz, Joshua Saunders
Director
26/10/2016 - Present
-

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 24 MESSINA AVENUE MANAGEMENT COMPANY LIMITED

24 MESSINA AVENUE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/04/1997 with the registered office located at 5th Floor 167-169 Great Portland Street, London W1W 5PF. There are currently 3 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 24 MESSINA AVENUE MANAGEMENT COMPANY LIMITED?

toggle

24 MESSINA AVENUE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/04/1997 .

Where is 24 MESSINA AVENUE MANAGEMENT COMPANY LIMITED located?

toggle

24 MESSINA AVENUE MANAGEMENT COMPANY LIMITED is registered at 5th Floor 167-169 Great Portland Street, London W1W 5PF.

What does 24 MESSINA AVENUE MANAGEMENT COMPANY LIMITED do?

toggle

24 MESSINA AVENUE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24 MESSINA AVENUE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/11/2025: Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to 5th Floor 167-169 Great Portland Street London W1W 5PF on 2025-11-24.