27 ST. ANN'S VILLAS LIMITED

Register to unlock more data on OkredoRegister

27 ST. ANN'S VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01849610

Incorporation date

20/09/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 St Anns Villas, London, W11 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1984)
dot icon17/02/2026
Appointment of Mrs Margaret Patel as a director on 2025-12-12
dot icon17/02/2026
Termination of appointment of Margaret Patel as a secretary on 2025-12-12
dot icon23/01/2026
Appointment of Mr Brian Steen Woodford as a director on 2026-01-23
dot icon10/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon02/10/2023
Secretary's details changed for Mrs Margaret Patel on 2023-09-29
dot icon12/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon05/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/03/2019
Secretary's details changed for Mrs Margaret Patel on 2019-03-01
dot icon19/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/02/2017
Director's details changed for Miss Gurprit Muttu on 2017-02-02
dot icon02/02/2017
Appointment of Miss Gurprit Muttu as a director on 2017-02-02
dot icon21/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon15/11/2011
Termination of appointment of James Cunningham as a director
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/03/2011
Termination of appointment of Deborah Ebied as a director
dot icon31/03/2011
Appointment of Mr Paul Zaid Ebied as a director
dot icon10/03/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon08/02/2010
Termination of appointment of Nyree Hu as a director
dot icon08/02/2010
Director's details changed for Deborah Anne Ebied on 2009-10-01
dot icon08/02/2010
Termination of appointment of Nyree Hu as a secretary
dot icon08/02/2010
Termination of appointment of Miriam D'alton as a director
dot icon08/02/2010
Director's details changed for James Cunningham on 2009-10-01
dot icon04/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 23/12/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 23/12/07; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/02/2007
Return made up to 23/12/06; full list of members
dot icon05/02/2007
Director resigned
dot icon05/02/2007
New director appointed
dot icon13/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/06/2006
Director resigned
dot icon14/06/2006
New secretary appointed
dot icon08/06/2006
New director appointed
dot icon22/05/2006
Secretary resigned
dot icon22/05/2006
New secretary appointed
dot icon16/02/2006
Return made up to 23/12/05; full list of members
dot icon16/02/2006
Director resigned
dot icon15/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/02/2005
Return made up to 23/12/04; full list of members
dot icon05/02/2005
New director appointed
dot icon22/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/01/2004
Return made up to 23/12/03; full list of members
dot icon24/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/08/2003
New director appointed
dot icon03/01/2003
Return made up to 23/12/02; full list of members
dot icon09/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/01/2002
New secretary appointed
dot icon26/01/2002
Return made up to 23/12/01; full list of members
dot icon14/02/2001
Accounts for a small company made up to 2000-12-31
dot icon03/01/2001
Return made up to 23/12/00; full list of members
dot icon03/01/2001
New director appointed
dot icon12/04/2000
Accounts for a small company made up to 1999-12-31
dot icon13/01/2000
Return made up to 23/12/99; full list of members
dot icon19/03/1999
Accounts for a small company made up to 1998-12-31
dot icon24/01/1999
New director appointed
dot icon10/12/1998
Return made up to 23/12/98; full list of members
dot icon15/10/1998
Director resigned
dot icon15/10/1998
New director appointed
dot icon15/05/1998
Director resigned
dot icon15/05/1998
New director appointed
dot icon20/03/1998
Accounts for a small company made up to 1997-12-31
dot icon16/12/1997
Return made up to 23/12/97; full list of members
dot icon08/04/1997
Accounts for a small company made up to 1996-12-31
dot icon13/12/1996
Return made up to 23/12/96; full list of members
dot icon24/06/1996
Accounts for a small company made up to 1995-12-31
dot icon20/12/1995
Return made up to 23/12/95; full list of members
dot icon17/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 23/12/94; no change of members
dot icon10/05/1994
Accounts for a small company made up to 1993-12-31
dot icon21/12/1993
Return made up to 23/12/93; no change of members
dot icon02/06/1993
Full accounts made up to 1992-12-31
dot icon15/01/1993
Return made up to 23/12/92; full list of members
dot icon15/12/1992
Director resigned;new director appointed
dot icon16/11/1992
Full accounts made up to 1991-12-31
dot icon02/01/1992
Return made up to 23/12/91; no change of members
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon19/02/1991
Return made up to 14/01/91; no change of members
dot icon24/01/1991
Secretary resigned;new secretary appointed
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon22/01/1990
Return made up to 23/12/89; full list of members
dot icon27/10/1989
Full accounts made up to 1988-12-31
dot icon13/03/1989
Return made up to 01/01/88; full list of members
dot icon22/02/1989
Return made up to 01/01/89; full list of members
dot icon24/11/1988
New director appointed
dot icon24/11/1988
Full accounts made up to 1987-12-31
dot icon22/09/1987
Full accounts made up to 1986-12-31
dot icon12/06/1987
Director resigned;new director appointed
dot icon10/11/1986
Director resigned
dot icon14/07/1986
Full accounts made up to 1985-12-31
dot icon14/05/1986
Return made up to 09/04/86; full list of members
dot icon07/02/1985
Allotment of shares
dot icon20/09/1984
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 icon+12.00 % *

* during past year

Cash in Bank

£15,062.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
551.00
-
0.00
13.45K
-
2022
0
490.00
-
0.00
15.06K
-
2022
0
490.00
-
0.00
15.06K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

490.00 £Descended-11.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.06K £Ascended12.00 % *

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
Woodford, Brian Steen
Director
23/01/2026 - Present
10
Ebied, Paul Zaid
Director
10/03/2011 - Present
1
Patel, Margaret
Director
12/12/2025 - Present
10
Patel, Margaret
Director
04/09/1998 - 22/05/2006
10
Mattu, Gurprit
Director
02/02/2017 - 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+
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 27 ST. ANN'S VILLAS LIMITED

27 ST. ANN'S VILLAS LIMITED is an(a) Active company incorporated on 20/09/1984 with the registered office located at 27 St Anns Villas, London, W11 4RT. There are currently 4 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 27 ST. ANN'S VILLAS LIMITED?

toggle

27 ST. ANN'S VILLAS LIMITED is currently Active. It was registered on 20/09/1984 .

Where is 27 ST. ANN'S VILLAS LIMITED located?

toggle

27 ST. ANN'S VILLAS LIMITED is registered at 27 St Anns Villas, London, W11 4RT.

What does 27 ST. ANN'S VILLAS LIMITED do?

toggle

27 ST. ANN'S VILLAS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 27 ST. ANN'S VILLAS LIMITED?

toggle

The latest filing was on 17/02/2026: Appointment of Mrs Margaret Patel as a director on 2025-12-12.