3 SLOANE AVENUE, LONDON SW3 LIMITED

Register to unlock more data on OkredoRegister

3 SLOANE AVENUE, LONDON SW3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04195241

Incorporation date

05/04/2001

Size

Dormant

Contacts

Registered address

Registered address

35 Ballards Lane, London, N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2001)
dot icon12/02/2026
Accounts for a dormant company made up to 2025-04-30
dot icon20/08/2025
Director's details changed for Mrs Padma Bati Drabble on 2025-08-20
dot icon16/07/2025
Compulsory strike-off action has been discontinued
dot icon16/07/2025
Director's details changed for Mrs Catriona Louise Yates on 2025-07-16
dot icon15/07/2025
Confirmation statement made on 2025-04-05 with updates
dot icon14/07/2025
Termination of appointment of Paula Olmin Hershkowitz as a director on 2025-01-15
dot icon14/07/2025
Termination of appointment of Robert Mark Hershkowitz as a director on 2025-01-15
dot icon14/07/2025
Appointment of Ms Yasaman Koussari as a director on 2025-01-15
dot icon14/07/2025
Appointment of Mr Ahmed Butt as a director on 2025-01-15
dot icon14/07/2025
Termination of appointment of Canev Denner as a director on 2025-01-15
dot icon14/07/2025
Termination of appointment of John Calver Drabble as a director on 2025-01-15
dot icon14/07/2025
Termination of appointment of Hayrettin Denner as a director on 2025-01-15
dot icon14/07/2025
Appointment of Ms Yi Ting Ethel Paul Chow as a director on 2025-01-15
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon06/02/2025
Director's details changed for Ms Catriona Louise Maclean on 2025-02-06
dot icon28/01/2025
Director's details changed for Mr John Calner Drabble on 2025-01-27
dot icon09/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon23/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon10/07/2023
Accounts for a dormant company made up to 2023-04-30
dot icon11/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon24/08/2022
Accounts for a dormant company made up to 2022-04-30
dot icon27/05/2022
Confirmation statement made on 2022-04-05 with updates
dot icon27/05/2022
Director's details changed for Catriona Louise Maclean on 2022-04-01
dot icon27/05/2022
Director's details changed for Robert Mark Hershkowitz on 2022-04-01
dot icon27/05/2022
Director's details changed for Padma Bati Drabble on 2022-04-01
dot icon27/05/2022
Director's details changed for Canev Denner on 2022-04-01
dot icon08/04/2022
Director's details changed for Paula Olmin Hershkowitz on 2022-04-08
dot icon08/04/2022
Director's details changed for Robert Mark Hershkowitz on 2022-04-05
dot icon11/02/2022
Director's details changed for Catriona Louise Maclean on 2022-02-11
dot icon11/02/2022
Director's details changed for Canev Denner on 2022-02-11
dot icon11/02/2022
Director's details changed for Hayrettin Denner on 2022-02-11
dot icon11/06/2021
Accounts for a dormant company made up to 2021-04-30
dot icon26/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon14/04/2021
Director's details changed for Catriona Louise Maclean on 2021-04-14
dot icon14/04/2021
Director's details changed for Padma Bati Drabble on 2021-04-14
dot icon14/04/2021
Director's details changed for Mr John Calner Drabble on 2021-04-14
dot icon14/04/2021
Director's details changed for Hayrettin Denner on 2021-04-14
dot icon14/04/2021
Director's details changed for Canev Denner on 2021-04-14
dot icon17/06/2020
Accounts for a dormant company made up to 2020-04-30
dot icon29/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon12/06/2019
Accounts for a dormant company made up to 2019-04-30
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon23/07/2018
Micro company accounts made up to 2018-04-30
dot icon06/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon24/07/2017
Accounts for a dormant company made up to 2017-04-30
dot icon07/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon22/06/2016
Accounts for a dormant company made up to 2016-04-30
dot icon19/05/2016
Termination of appointment of Bkl Company Services Limited as a secretary on 2016-05-19
dot icon08/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon27/08/2015
Accounts for a dormant company made up to 2015-04-30
dot icon06/08/2015
Termination of appointment of Morgan Denis Caroll as a director on 2015-08-06
dot icon10/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon16/05/2014
Accounts for a dormant company made up to 2014-04-30
dot icon11/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon06/06/2013
Accounts for a dormant company made up to 2013-04-30
dot icon10/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon14/06/2012
Accounts for a dormant company made up to 2012-04-30
dot icon05/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon06/07/2011
Total exemption full accounts made up to 2011-04-30
dot icon15/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon28/06/2010
Accounts for a dormant company made up to 2010-04-30
dot icon09/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon09/04/2010
Director's details changed for Padma Bati Drabble on 2009-10-01
dot icon09/04/2010
Secretary's details changed for Bkl Company Services Limited on 2009-10-01
dot icon09/04/2010
Director's details changed for Hayrettin Denner on 2009-10-01
dot icon09/04/2010
Director's details changed for Morgan Denis Caroll on 2009-10-01
dot icon09/04/2010
Director's details changed for Catriona Louise Maclean on 2009-10-01
dot icon09/04/2010
Director's details changed for Canev Denner on 2009-10-01
dot icon09/04/2010
Director's details changed for Mr John Calner Drabble on 2009-10-01
dot icon18/06/2009
Total exemption full accounts made up to 2009-04-30
dot icon06/04/2009
Return made up to 05/04/09; full list of members
dot icon18/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon07/04/2008
Return made up to 05/04/08; full list of members
dot icon21/06/2007
Total exemption full accounts made up to 2007-04-30
dot icon12/04/2007
Return made up to 05/04/07; full list of members
dot icon12/04/2007
Director's particulars changed
dot icon20/06/2006
Return made up to 05/04/06; full list of members
dot icon20/06/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon01/06/2006
Total exemption full accounts made up to 2006-04-30
dot icon20/04/2006
New director appointed
dot icon01/07/2005
Total exemption full accounts made up to 2005-04-30
dot icon01/06/2005
Return made up to 05/04/05; full list of members
dot icon20/04/2005
Accounts for a dormant company made up to 2004-04-30
dot icon15/03/2005
Director resigned
dot icon30/06/2004
Return made up to 05/04/04; full list of members
dot icon16/12/2003
Accounts for a dormant company made up to 2003-04-30
dot icon28/07/2003
Return made up to 05/04/03; full list of members
dot icon08/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon28/06/2002
Director resigned
dot icon30/05/2002
Return made up to 05/04/02; full list of members
dot icon30/04/2002
Ad 10/04/01--------- £ si 4@1=4 £ ic 1/5
dot icon30/04/2002
Resolutions
dot icon07/02/2002
Director's particulars changed
dot icon07/02/2002
Director's particulars changed
dot icon24/01/2002
Location of register of members
dot icon24/01/2002
Registered office changed on 24/01/02 from: kingsway house 103 kingsway holborn london WC2B 6AW
dot icon16/01/2002
New secretary appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon14/04/2001
Director resigned
dot icon14/04/2001
Secretary resigned
dot icon05/04/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/04/2026
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
7
5.00
-
0.00
-
-
2022
7
5.00
-
0.00
-
-
2023
6
5.00
-
0.00
-
-
2023
6
5.00
-
0.00
-
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

5.00 £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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butt, Ahmed
Director
15/01/2025 - Present
4
BKL COMPANY SERVICES LIMITED
Corporate Secretary
10/04/2001 - 19/05/2016
29
Hershkowitz, Paula Olmin
Director
10/04/2001 - 15/01/2025
1
Hershkowitz, Robert Mark
Director
10/04/2001 - 15/01/2025
1
Smyly, Henry Richard
Director
10/04/2001 - 24/05/2002
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 3 SLOANE AVENUE, LONDON SW3 LIMITED

3 SLOANE AVENUE, LONDON SW3 LIMITED is an(a) Active company incorporated on 05/04/2001 with the registered office located at 35 Ballards Lane, London, N3 1XW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of 3 SLOANE AVENUE, LONDON SW3 LIMITED?

toggle

3 SLOANE AVENUE, LONDON SW3 LIMITED is currently Active. It was registered on 05/04/2001 .

Where is 3 SLOANE AVENUE, LONDON SW3 LIMITED located?

toggle

3 SLOANE AVENUE, LONDON SW3 LIMITED is registered at 35 Ballards Lane, London, N3 1XW.

What does 3 SLOANE AVENUE, LONDON SW3 LIMITED do?

toggle

3 SLOANE AVENUE, LONDON SW3 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 3 SLOANE AVENUE, LONDON SW3 LIMITED have?

toggle

3 SLOANE AVENUE, LONDON SW3 LIMITED had 6 employees in 2023.

What is the latest filing for 3 SLOANE AVENUE, LONDON SW3 LIMITED?

toggle

The latest filing was on 12/02/2026: Accounts for a dormant company made up to 2025-04-30.