33 AVONMORE ROAD LIMITED

Register to unlock more data on OkredoRegister

33 AVONMORE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03808576

Incorporation date

16/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

33 Avonmore Road, London, W14 8RTCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1999)
dot icon29/08/2025
Micro company accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/05/2024
Confirmation statement made on 2024-04-28 with updates
dot icon27/04/2024
Appointment of Miss Khrystyna Tymoshchuk as a director on 2024-04-21
dot icon19/01/2024
Termination of appointment of Alastair Charles Ratcliff as a secretary on 2024-01-08
dot icon19/01/2024
Termination of appointment of Alastair Charles Ratcliff as a director on 2024-01-08
dot icon05/08/2023
Micro company accounts made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon26/07/2023
Secretary's details changed for Alastair Charles Ratcliff on 2023-07-01
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/08/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon31/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon31/07/2020
Director's details changed for Mr Mahmoud Akbari-Kamrani on 2020-06-28
dot icon29/11/2019
Director's details changed for Donal Garvey on 2019-11-20
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon13/01/2016
Appointment of Mr Mahmoud Akbari-Kamrani as a director on 2016-01-12
dot icon12/01/2016
Appointment of Mr Andrew Benjamin Burleigh as a director on 2016-01-12
dot icon12/01/2016
Termination of appointment of Nicola Jane Travis as a director on 2016-01-12
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon11/08/2013
Director's details changed for Christopher John Harries Williams on 2013-03-24
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/09/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon13/09/2010
Director's details changed for Alastair Charles Ratcliff on 2010-01-01
dot icon13/09/2010
Director's details changed for Christopher John Harries Williams on 2010-08-01
dot icon12/09/2010
Director's details changed for Nicola Jane Travis on 2009-11-01
dot icon12/09/2010
Director's details changed for Donal Garvey on 2010-01-01
dot icon27/01/2010
Director's details changed for Christopher John Harries Williams on 2009-12-10
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/10/2009
Annual return made up to 2009-07-16 with full list of shareholders
dot icon16/06/2009
Director appointed nicola jane travis
dot icon10/11/2008
Return made up to 16/07/08; full list of members
dot icon10/11/2008
Appointment terminated director elizabeth graham
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/04/2008
Appointment terminated director zahra malek
dot icon17/01/2008
Return made up to 16/07/07; no change of members
dot icon27/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/01/2007
Return made up to 16/07/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 16/07/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/08/2004
Return made up to 16/07/04; full list of members
dot icon21/01/2004
Return made up to 16/07/03; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/05/2003
Return made up to 16/07/02; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/05/2002
Director's particulars changed
dot icon20/03/2002
Return made up to 16/07/01; full list of members
dot icon16/05/2001
Accounts for a small company made up to 2000-12-31
dot icon28/11/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon03/08/2000
Return made up to 16/07/00; full list of members
dot icon20/09/1999
Ad 17/08/99--------- £ si 3@1=3 £ ic 2/5
dot icon13/08/1999
New director appointed
dot icon13/08/1999
New director appointed
dot icon13/08/1999
New director appointed
dot icon13/08/1999
New director appointed
dot icon13/08/1999
New director appointed
dot icon13/08/1999
New secretary appointed;new director appointed
dot icon13/08/1999
Director resigned
dot icon13/08/1999
Director resigned
dot icon11/08/1999
Registered office changed on 11/08/99 from: 16 saint john street london EC1M 4NT
dot icon16/07/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
422.00
-
0.00
-
-
2022
0
244.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
15/07/1999 - 15/07/1999
5139
Thomas, Howard
Nominee Secretary
15/07/1999 - 26/07/1999
3157
Williams, Christopher John Harries
Director
16/07/1999 - Present
2
Travis, Nicola Jane
Director
04/02/2009 - 11/01/2016
5
Ratcliff, Alastair Charles
Director
16/07/1999 - 08/01/2024
-

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 33 AVONMORE ROAD LIMITED

33 AVONMORE ROAD LIMITED is an(a) Active company incorporated on 16/07/1999 with the registered office located at 33 Avonmore Road, London, W14 8RT. There are currently 5 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 AVONMORE ROAD LIMITED?

toggle

33 AVONMORE ROAD LIMITED is currently Active. It was registered on 16/07/1999 .

Where is 33 AVONMORE ROAD LIMITED located?

toggle

33 AVONMORE ROAD LIMITED is registered at 33 Avonmore Road, London, W14 8RT.

What does 33 AVONMORE ROAD LIMITED do?

toggle

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

What is the latest filing for 33 AVONMORE ROAD LIMITED?

toggle

The latest filing was on 29/08/2025: Micro company accounts made up to 2024-12-31.