33/35 AVARN ROAD LIMITED

Register to unlock more data on OkredoRegister

33/35 AVARN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04932993

Incorporation date

15/10/2003

Size

Dormant

Contacts

Registered address

Registered address

35 Avarn Road, London SW17 9HBCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2003)
dot icon25/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon08/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon04/07/2024
Appointment of Mr Benedict James Phillips as a director on 2024-07-02
dot icon04/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon04/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon04/07/2024
Notification of Emma Catherine Young as a person with significant control on 2024-07-04
dot icon02/07/2024
Cessation of Anthony George Northmore as a person with significant control on 2023-01-01
dot icon02/07/2024
Appointment of Mrs Crystal Kiera Wingham as a director on 2024-07-02
dot icon16/04/2024
Termination of appointment of Anthony George Northmore as a director on 2024-04-16
dot icon10/03/2024
Appointment of Ms Emma Catherine Young as a director on 2024-03-10
dot icon19/12/2023
Appointment of Mr Andrew Michael Dyer as a director on 2023-12-19
dot icon16/10/2023
Termination of appointment of Adam Joseph St Aubyn Roach as a director on 2023-10-16
dot icon16/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon14/04/2023
Accounts for a dormant company made up to 2022-10-31
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon10/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon10/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon06/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon06/11/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon19/03/2020
Withdrawal of a person with significant control statement on 2020-03-19
dot icon19/03/2020
Cessation of Helen Louise Riley as a person with significant control on 2020-03-19
dot icon04/11/2019
Accounts for a dormant company made up to 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon18/08/2019
Accounts for a dormant company made up to 2018-10-31
dot icon17/11/2018
Confirmation statement made on 2018-10-15 with updates
dot icon13/11/2018
Appointment of Mr Adam Joseph St Aubyn Roach as a director on 2018-11-13
dot icon05/10/2018
Termination of appointment of Sarah Vanessa Silverstone as a director on 2018-09-28
dot icon05/10/2018
Cessation of Sarah Vanessa Silverstone as a person with significant control on 2018-09-28
dot icon06/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon23/03/2018
Notification of Helen Louise Riley as a person with significant control on 2018-03-23
dot icon19/11/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon16/09/2017
Accounts for a dormant company made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon26/10/2016
Registered office address changed from 33 Avarn Road Tooting London SW17 9HB to 35 Avarn Road London SW17 9HB on 2016-10-26
dot icon26/10/2016
Appointment of Mr Anthony George Northmore as a director on 2016-10-26
dot icon25/09/2016
Termination of appointment of Richard William Heath as a director on 2016-09-23
dot icon25/09/2016
Termination of appointment of Richard William Heath as a secretary on 2016-09-23
dot icon18/08/2016
Appointment of Ms Sarah Vanessa Silverstone as a director on 2016-08-08
dot icon15/08/2016
Termination of appointment of Elizabeth Scofield as a director on 2016-08-15
dot icon18/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon25/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon15/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon02/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon30/10/2013
Appointment of Elizabeth Scofield as a director
dot icon15/10/2013
Termination of appointment of Hannah Scarisbrick as a director
dot icon03/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon19/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon23/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon27/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon19/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon09/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon24/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon10/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon10/11/2009
Director's details changed for Hannah Jane Scarisbrick on 2009-11-09
dot icon10/11/2009
Director's details changed for Richard William Heath on 2009-11-09
dot icon25/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon27/10/2008
Return made up to 15/10/08; full list of members
dot icon21/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon06/11/2007
Return made up to 15/10/07; full list of members
dot icon20/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon07/11/2006
Return made up to 15/10/06; full list of members
dot icon15/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon01/11/2005
Return made up to 15/10/05; full list of members
dot icon01/11/2005
Location of debenture register
dot icon01/11/2005
Location of register of members
dot icon01/11/2005
Registered office changed on 01/11/05 from: 33 avarn road tooting london SW19 9HB
dot icon29/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon30/11/2004
Return made up to 15/10/04; full list of members
dot icon15/10/2003
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 icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
1.00
-
2022
-
2.00
-
0.00
1.00
-
2022
-
2.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scofield, Elizabeth
Director
26/09/2013 - 15/08/2016
2
Silverstone, Sarah Vanessa
Director
08/08/2016 - 28/09/2018
7
Northmore, Anthony George
Director
26/10/2016 - 16/04/2024
-
Heath, Richard William
Director
15/10/2003 - 23/09/2016
-
Scarisbrick, Hannah Jane
Director
15/10/2003 - 27/09/2013
-

Persons with Significant Control

4
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 33/35 AVARN ROAD LIMITED

33/35 AVARN ROAD LIMITED is an(a) Active company incorporated on 15/10/2003 with the registered office located at 35 Avarn Road, London SW17 9HB. 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 33/35 AVARN ROAD LIMITED?

toggle

33/35 AVARN ROAD LIMITED is currently Active. It was registered on 15/10/2003 .

Where is 33/35 AVARN ROAD LIMITED located?

toggle

33/35 AVARN ROAD LIMITED is registered at 35 Avarn Road, London SW17 9HB.

What does 33/35 AVARN ROAD LIMITED do?

toggle

33/35 AVARN ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 33/35 AVARN ROAD LIMITED?

toggle

The latest filing was on 25/07/2025: Accounts for a dormant company made up to 2024-10-31.