33 TELFORD AVE LTD

Register to unlock more data on OkredoRegister

33 TELFORD AVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03254419

Incorporation date

25/09/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

33b Telford Avenue, London SW2 4XLCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1996)
dot icon18/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon25/01/2026
Appointment of Mr Ethan Barry Opara as a director on 2025-12-18
dot icon25/01/2026
Termination of appointment of Ronan David Ging as a director on 2025-12-17
dot icon11/01/2026
Cessation of Ronan Ging as a person with significant control on 2025-12-18
dot icon29/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon10/12/2024
Appointment of Miss Tabitha Williams as a director on 2024-11-04
dot icon12/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon12/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon11/06/2023
Micro company accounts made up to 2022-09-30
dot icon22/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon05/01/2023
Cessation of Philip John Gallagher as a person with significant control on 2023-01-02
dot icon05/01/2023
Appointment of Mr Harry Joseph Lindley as a director on 2022-11-11
dot icon04/01/2023
Termination of appointment of Phillip John Gallagher as a director on 2022-11-11
dot icon26/06/2022
Micro company accounts made up to 2021-09-30
dot icon18/04/2022
Confirmation statement made on 2022-03-10 with updates
dot icon04/10/2021
Appointment of Mr Ronan Doyle as a director on 2021-10-04
dot icon04/10/2021
Termination of appointment of Alexandra Claire Anthony as a director on 2021-10-04
dot icon04/10/2021
Notification of Ronan Doyle as a person with significant control on 2021-10-04
dot icon04/10/2021
Cessation of Alexandra Claire Anthony as a person with significant control on 2021-10-04
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon10/03/2021
Micro company accounts made up to 2020-09-30
dot icon01/03/2021
Appointment of Mr Phillip John Gallagher as a director on 2021-02-28
dot icon01/03/2021
Notification of Philip John Gallagher as a person with significant control on 2021-02-28
dot icon01/03/2021
Termination of appointment of Maxwell Clarke as a director on 2021-02-28
dot icon01/03/2021
Cessation of Maxwell Clarke as a person with significant control on 2021-02-28
dot icon07/10/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon07/10/2020
Micro company accounts made up to 2019-09-30
dot icon02/09/2019
Confirmation statement made on 2019-06-27 with updates
dot icon04/02/2019
Notification of Ronan Ging as a person with significant control on 2019-02-04
dot icon04/02/2019
Appointment of Mr Ronan Ging as a director on 2019-02-04
dot icon04/02/2019
Termination of appointment of Ronan Ging as a director on 2019-02-04
dot icon04/02/2019
Micro company accounts made up to 2018-09-30
dot icon04/02/2019
Cessation of Paul Richardson as a person with significant control on 2019-01-31
dot icon04/02/2019
Appointment of Mr Ronan Ging as a director on 2019-02-04
dot icon04/02/2019
Termination of appointment of Paul Richardson as a director on 2019-01-31
dot icon16/09/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon01/07/2018
Micro company accounts made up to 2017-09-30
dot icon14/05/2018
Notification of Maxwell Clarke as a person with significant control on 2018-05-14
dot icon14/05/2018
Appointment of Mr Maxwell Clarke as a director on 2018-05-14
dot icon14/05/2018
Cessation of Alexandra Claire Anthony as a person with significant control on 2018-05-14
dot icon14/05/2018
Notification of Alexandra Claire Anthony as a person with significant control on 2016-06-01
dot icon12/05/2018
Notification of Alexandra Claire Anthony as a person with significant control on 2018-05-12
dot icon12/05/2018
Notification of Kunjal Tanna as a person with significant control on 2018-05-12
dot icon12/05/2018
Notification of Paul Richardson as a person with significant control on 2018-05-12
dot icon12/05/2018
Notification of Felicity Jayne Meaden as a person with significant control on 2018-05-12
dot icon12/05/2018
Notification of Samantha Clare Herd as a person with significant control on 2018-05-12
dot icon07/02/2018
Termination of appointment of Adam Geoffrey Smith as a director on 2018-01-28
dot icon07/02/2018
Termination of appointment of Adam Smith as a secretary on 2018-01-24
dot icon14/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/08/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon01/08/2016
Termination of appointment of Malcolm David Carson as a secretary on 2016-06-01
dot icon14/06/2016
Appointment of Alexandra Claire Anthony as a director on 2016-06-01
dot icon14/06/2016
Termination of appointment of a director
dot icon14/06/2016
Director's details changed for Miss Felicity Reed on 2016-06-01
dot icon13/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/08/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/06/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon29/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Appointment of Mr Adam Smith as a secretary
dot icon08/07/2013
Appointment of Miss Felicity Reed as a director
dot icon08/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon07/07/2013
Appointment of Mr Paul Richardson as a director
dot icon07/07/2013
Termination of appointment of Allan Swinscoe as a director
dot icon23/06/2013
Termination of appointment of Neil Miller as a director
dot icon22/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/08/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon26/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/06/2011
Appointment of Mr Neil Miller as a director
dot icon11/06/2011
Termination of appointment of Craig Smith as a director
dot icon11/06/2011
Appointment of Mr Malcolm David Carson as a secretary
dot icon11/06/2011
Termination of appointment of Allan Swinscoe as a secretary
dot icon27/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/06/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon28/06/2010
Director's details changed for Allan Adrian Swinscoe on 2010-06-27
dot icon28/06/2010
Director's details changed for Craig Alan Smith on 2010-06-27
dot icon28/06/2010
Director's details changed for Adam Geoffrey Smith on 2010-06-27
dot icon28/06/2010
Director's details changed for Kunjal Tanna on 2010-06-27
dot icon28/06/2010
Director's details changed for Samantha Herd on 2010-06-27
dot icon14/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/10/2008
Return made up to 25/09/08; full list of members
dot icon23/10/2008
Registered office changed on 23/10/2008 from 33A telford avenue london SW2 4XL
dot icon01/08/2008
Accounts for a dormant company made up to 2007-09-30
dot icon17/10/2007
Return made up to 25/09/07; no change of members
dot icon03/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon10/10/2006
Return made up to 25/09/06; full list of members
dot icon18/09/2006
Accounts for a dormant company made up to 2005-09-30
dot icon26/10/2005
Return made up to 25/09/05; full list of members
dot icon23/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon24/02/2005
New director appointed
dot icon18/02/2005
Director resigned
dot icon01/10/2004
Return made up to 25/09/04; full list of members
dot icon01/10/2004
New director appointed
dot icon01/10/2004
New director appointed
dot icon11/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon20/10/2003
Director resigned
dot icon06/10/2003
Return made up to 25/09/03; full list of members
dot icon10/12/2002
New secretary appointed
dot icon10/12/2002
Accounts for a dormant company made up to 2002-09-30
dot icon26/11/2002
New director appointed
dot icon15/11/2002
New director appointed
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Secretary resigned;director resigned
dot icon14/10/2002
Return made up to 25/09/02; full list of members
dot icon06/12/2001
Accounts for a dormant company made up to 2000-09-30
dot icon30/11/2001
Accounts for a dormant company made up to 2001-09-30
dot icon16/11/2001
Return made up to 25/09/01; full list of members
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New secretary appointed
dot icon02/01/2001
Return made up to 25/09/00; full list of members
dot icon02/01/2001
New director appointed
dot icon14/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon29/11/1999
New director appointed
dot icon29/11/1999
Return made up to 25/09/99; no change of members
dot icon17/11/1999
Director resigned
dot icon21/10/1999
New director appointed
dot icon15/09/1999
Return made up to 25/09/98; no change of members
dot icon29/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon22/04/1999
Director resigned
dot icon28/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon14/01/1998
Return made up to 25/09/97; full list of members
dot icon17/01/1997
Ad 14/12/96--------- £ si 3@1=3 £ ic 2/5
dot icon18/12/1996
Secretary resigned;director resigned
dot icon18/12/1996
Director resigned
dot icon18/12/1996
Registered office changed on 18/12/96 from: crws house 33 crwys road cardiff CF2 4YF
dot icon18/12/1996
New secretary appointed;new director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon25/09/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00K
-
0.00
-
-
2022
0
3.07K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tanna, Kunjal
Director
11/12/2003 - Present
3
Mr Paul Richardson
Director
20/12/2012 - 30/01/2019
-
Miller, Neil
Director
17/01/2010 - 20/12/2012
2
Vernacchio, Michele
Director
16/11/2002 - 22/01/2005
2
Alexandra Claire Anthony
Director
31/05/2016 - 03/10/2021
65

Persons with Significant Control

11
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 TELFORD AVE LTD

33 TELFORD AVE LTD is an(a) Active company incorporated on 25/09/1996 with the registered office located at 33b Telford Avenue, London SW2 4XL. There are currently 7 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 TELFORD AVE LTD?

toggle

33 TELFORD AVE LTD is currently Active. It was registered on 25/09/1996 .

Where is 33 TELFORD AVE LTD located?

toggle

33 TELFORD AVE LTD is registered at 33b Telford Avenue, London SW2 4XL.

What does 33 TELFORD AVE LTD do?

toggle

33 TELFORD AVE LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 33 TELFORD AVE LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-08 with updates.