28 MAIDA AVENUE LIMITED

Register to unlock more data on OkredoRegister

28 MAIDA AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01694265

Incorporation date

25/01/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

159a Chase Side, Enfield EN2 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1983)
dot icon23/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon30/01/2026
Notification of Anthony Paul Fabian as a person with significant control on 2026-01-21
dot icon30/01/2026
Director's details changed for Mr Christophe Agopian on 2026-01-21
dot icon30/01/2026
Director's details changed for Dr Sophie Ann Botros on 2026-01-21
dot icon30/01/2026
Cessation of Sophie Ann Botros as a person with significant control on 2026-01-21
dot icon30/01/2026
Director's details changed for Mr Anthony Paul Fabian on 2026-01-21
dot icon30/01/2026
Director's details changed for Miss Nasim Moradifar on 2026-01-21
dot icon23/10/2025
Termination of appointment of Sophie Ann Botros as a secretary on 2025-10-20
dot icon02/10/2025
Current accounting period extended from 2025-10-31 to 2025-11-30
dot icon21/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon05/02/2025
Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to 159a Chase Side Enfield EN2 0PW on 2025-02-05
dot icon27/01/2025
Termination of appointment of Paul William Frederick Kempe as a director on 2024-12-05
dot icon27/01/2025
Appointment of Miss Nasim Moradifar as a director on 2024-12-04
dot icon05/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon23/01/2023
Termination of appointment of Susan Kempe as a director on 2022-11-21
dot icon12/12/2022
Appointment of Mr Christophe Agopian as a director on 2022-11-21
dot icon23/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon10/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon12/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon10/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon11/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon09/04/2018
Micro company accounts made up to 2017-10-31
dot icon05/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon18/02/2014
Director's details changed for Dr Sophie Ann Botros on 2014-01-01
dot icon18/02/2014
Secretary's details changed for Dr Sophie Anne Botros on 2014-01-01
dot icon12/04/2013
Total exemption full accounts made up to 2012-10-31
dot icon12/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon14/05/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon29/02/2012
Total exemption full accounts made up to 2011-10-31
dot icon27/05/2011
Total exemption full accounts made up to 2010-10-31
dot icon14/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon14/02/2011
Secretary's details changed for Dr Sophie Anne Botros on 2009-10-01
dot icon16/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon09/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon09/02/2010
Director's details changed for Susan Kempe on 2009-10-01
dot icon09/02/2010
Director's details changed for Dr Sophie Anne Botros on 2009-10-01
dot icon09/02/2010
Termination of appointment of Susan Kempe as a director
dot icon09/02/2010
Director's details changed for Paul William Frederick Kempe on 2009-10-01
dot icon09/02/2010
Director's details changed for Anthony Paul Fabian on 2009-10-01
dot icon14/01/2010
Appointment of Susan Kempe as a director
dot icon03/01/2010
Appointment of Susan Kempe as a director
dot icon13/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon30/03/2009
Return made up to 04/02/09; full list of members
dot icon12/03/2009
Registered office changed on 12/03/2009 from 11 venture one business park long acre close sheffield S20 3FR united kingdom
dot icon02/09/2008
Registered office changed on 02/09/2008 from 60 scotland street sheffield S3 7DB
dot icon18/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/02/2008
Return made up to 04/02/08; full list of members
dot icon25/01/2008
Director resigned
dot icon12/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/03/2007
Return made up to 05/02/07; full list of members
dot icon23/01/2007
Accounting reference date extended from 28/09/06 to 31/10/06
dot icon28/02/2006
Accounts for a small company made up to 2005-09-28
dot icon08/02/2006
Return made up to 05/02/06; full list of members
dot icon18/10/2005
New secretary appointed;new director appointed
dot icon18/10/2005
Secretary resigned;director resigned
dot icon12/05/2005
Return made up to 05/02/05; full list of members
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Registered office changed on 13/04/05 from: 28 maida avenue london W2 1ST
dot icon08/04/2005
Accounts for a small company made up to 2004-09-28
dot icon23/11/2004
Return made up to 05/02/04; full list of members
dot icon05/05/2004
Accounts for a small company made up to 2003-09-28
dot icon16/06/2003
Accounts for a small company made up to 2002-09-28
dot icon27/05/2003
New director appointed
dot icon19/05/2003
Director resigned
dot icon14/05/2003
Return made up to 05/02/03; full list of members
dot icon25/06/2002
Total exemption small company accounts made up to 2001-09-28
dot icon26/04/2002
Return made up to 05/02/02; full list of members
dot icon10/05/2001
Accounts for a small company made up to 2000-09-28
dot icon12/04/2001
Return made up to 05/02/01; full list of members
dot icon24/03/2000
Accounts for a small company made up to 1999-09-28
dot icon23/02/2000
Return made up to 05/02/00; full list of members
dot icon11/11/1999
Accounts for a small company made up to 1998-09-28
dot icon10/02/1999
Return made up to 05/02/99; full list of members
dot icon16/04/1998
Full accounts made up to 1997-09-28
dot icon11/02/1998
Return made up to 05/02/98; full list of members
dot icon03/04/1997
Full accounts made up to 1996-09-28
dot icon17/03/1997
Return made up to 05/02/97; full list of members
dot icon06/03/1997
New director appointed
dot icon16/10/1996
New director appointed
dot icon06/05/1996
Full accounts made up to 1995-09-28
dot icon01/04/1996
Return made up to 05/02/96; no change of members
dot icon01/08/1995
Full accounts made up to 1994-09-28
dot icon09/05/1995
Return made up to 05/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/03/1994
Full accounts made up to 1993-09-28
dot icon26/02/1994
Return made up to 05/02/94; no change of members
dot icon03/11/1993
Director resigned;new director appointed
dot icon29/04/1993
Full accounts made up to 1992-09-28
dot icon25/03/1993
Return made up to 05/02/93; full list of members
dot icon23/04/1992
Full accounts made up to 1991-09-28
dot icon23/03/1992
Director resigned
dot icon23/03/1992
Return made up to 05/02/92; no change of members
dot icon03/10/1991
Full accounts made up to 1990-09-28
dot icon17/07/1991
Return made up to 05/02/91; no change of members
dot icon12/07/1991
New director appointed
dot icon09/04/1990
Compulsory strike-off action has been discontinued
dot icon09/04/1990
Full accounts made up to 1988-09-28
dot icon09/04/1990
Return made up to 05/02/89; full list of members
dot icon09/04/1990
Full accounts made up to 1989-09-28
dot icon09/04/1990
Return made up to 05/02/90; full list of members
dot icon06/03/1990
First Gazette notice for compulsory strike-off
dot icon05/01/1989
Full accounts made up to 1987-09-28
dot icon27/10/1988
Return made up to 26/01/88; full list of members
dot icon25/09/1987
Full accounts made up to 1986-09-28
dot icon25/09/1987
Return made up to 26/01/87; full list of members
dot icon21/01/1987
Registered office changed on 21/01/87 from: 28 maida avenue london W2
dot icon09/12/1986
Registered office changed on 09/12/86 from: devonshire house 146 bishopsgate london EC2M 4HB
dot icon09/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/11/1986
Registered office changed on 07/11/86 from: 26 clifton road maida vale london W9 1SX
dot icon25/01/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-88.09 % *

* during past year

Cash in Bank

£4,583.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.00
-
0.00
4.72K
-
2022
-
4.00
-
0.00
38.47K
-
2023
-
4.00
-
0.00
4.58K
-
2023
-
4.00
-
0.00
4.58K
-

Employees

2023

Employees

-

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.58K £Descended-88.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moradifar, Nasim
Director
04/12/2024 - Present
4
Botros, Sophie Ann, Dr
Director
25/09/2005 - Present
-
Kempe, Susan
Director
05/12/2007 - 20/11/2022
-
Botros, Sophie Ann, Dr
Secretary
25/09/2005 - 20/10/2025
-
Fabian, Anthony Paul
Director
01/10/1996 - Present
8

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 28 MAIDA AVENUE LIMITED

28 MAIDA AVENUE LIMITED is an(a) Active company incorporated on 25/01/1983 with the registered office located at 159a Chase Side, Enfield EN2 0PW. 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 28 MAIDA AVENUE LIMITED?

toggle

28 MAIDA AVENUE LIMITED is currently Active. It was registered on 25/01/1983 .

Where is 28 MAIDA AVENUE LIMITED located?

toggle

28 MAIDA AVENUE LIMITED is registered at 159a Chase Side, Enfield EN2 0PW.

What does 28 MAIDA AVENUE LIMITED do?

toggle

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

What is the latest filing for 28 MAIDA AVENUE LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-11-30.