34 LOWER ADDISON GARDENS LIMITED

Register to unlock more data on OkredoRegister

34 LOWER ADDISON GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02452899

Incorporation date

15/12/1989

Size

Micro Entity

Contacts

Registered address

Registered address

2 Vache Mews, Vache Lane, Chalfont St. Giles HP8 4UTCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1989)
dot icon06/11/2025
Registered office address changed from 7 C/O Alexander & Co (Accountancy Ltd Murray Crescent Pinner HA5 3QF England to 2 Vache Mews Vache Lane Chalfont St. Giles HP8 4UT on 2025-11-06
dot icon05/08/2025
Micro company accounts made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon01/08/2024
Micro company accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon27/03/2023
Appointment of Mr Mikhail Bosnyakov as a director on 2023-03-20
dot icon27/03/2023
Statement of capital following an allotment of shares on 2023-03-20
dot icon16/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon16/08/2022
Micro company accounts made up to 2021-12-31
dot icon15/06/2022
Registered office address changed from 6 Sedgecombe Avenue Harrow Middlesex HA3 0HL to 7 C/O Alexander & Co (Accountancy Ltd Murray Crescent Pinner HA5 3QF on 2022-06-15
dot icon05/01/2022
Confirmation statement made on 2021-12-15 with updates
dot icon29/07/2021
Micro company accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon20/08/2020
Termination of appointment of Mohammed Anas Zabadne as a director on 2020-08-10
dot icon08/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon02/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/09/2015
Appointment of Mr Mohammed Anas Zabadne as a director on 2015-09-07
dot icon07/09/2015
Termination of appointment of Rania Zabadne as a director on 2015-09-07
dot icon26/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
Registered office address changed from 34B Lower Addison Gardens London W14 8BH on 2014-03-19
dot icon19/03/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon19/03/2014
Termination of appointment of Robert Mallon as a secretary
dot icon13/01/2014
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon21/12/2011
Appointment of Rania Zabadne as a director
dot icon21/12/2011
Appointment of Robert Mallon as a secretary
dot icon13/12/2011
Termination of appointment of Marsha Sinason as a director
dot icon13/12/2011
Termination of appointment of Barry Mccarthy as a secretary
dot icon28/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon05/01/2010
Director's details changed for Kevin Paul Moss on 2009-10-01
dot icon05/01/2010
Director's details changed for Marsha Jane Paula Sinason on 2009-10-01
dot icon05/01/2010
Director's details changed for Miss Francesca Luisa Barra on 2009-10-01
dot icon20/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 15/12/08; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 15/12/07; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/12/2006
Return made up to 15/12/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/04/2006
Return made up to 15/12/05; full list of members
dot icon11/04/2006
Director resigned
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 15/12/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/01/2004
Return made up to 15/12/03; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/12/2002
Return made up to 15/12/02; full list of members
dot icon26/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/01/2002
Return made up to 15/12/01; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon25/04/2001
Accounts for a small company made up to 1999-12-31
dot icon25/04/2001
Accounts for a small company made up to 1998-12-31
dot icon11/01/2001
Return made up to 15/12/00; full list of members
dot icon15/08/2000
Compulsory strike-off action has been discontinued
dot icon10/08/2000
Return made up to 15/12/99; full list of members
dot icon10/08/2000
Registered office changed on 10/08/00 from: 64 baker street london W1M 1DJ
dot icon10/08/2000
Director resigned
dot icon10/08/2000
Secretary resigned;director resigned
dot icon10/08/2000
New secretary appointed
dot icon06/06/2000
First Gazette notice for compulsory strike-off
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon18/12/1998
Return made up to 15/12/98; change of members
dot icon11/11/1998
Accounts for a small company made up to 1997-12-31
dot icon05/02/1998
Return made up to 15/12/97; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon08/04/1997
Return made up to 15/12/96; full list of members
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon04/11/1996
Registered office changed on 04/11/96 from: first floor (south) 84 baker street london W1M 1DL
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon11/05/1995
Return made up to 15/12/94; full list of members
dot icon11/05/1995
Return made up to 15/12/93; no change of members
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon25/01/1993
Return made up to 15/12/92; change of members
dot icon17/01/1993
Registered office changed on 17/01/93 from: 5TH floor 15/16 new burlington street london W1X 2PY
dot icon21/05/1992
Full accounts made up to 1991-12-31
dot icon21/05/1992
Full accounts made up to 1990-12-31
dot icon07/04/1992
Return made up to 31/12/91; full list of members
dot icon16/05/1990
Registered office changed on 16/05/90 from: 34 lower addison gardens london W14
dot icon16/05/1990
Accounting reference date notified as 31/12
dot icon05/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/12/1989
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
12/06/2026
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
2
12.60K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbs, Jacqueline
Director
14/02/1999 - 13/05/2005
-
Barra, Francesca Luisa
Director
14/02/1999 - Present
4
Zabadne, Mohammed Anas
Director
07/09/2015 - 10/08/2020
8
Moss, Kevin Paul
Director
14/02/1999 - Present
-
Sinason, Marsha Jane Paula
Director
14/02/1999 - 10/10/2011
-

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 34 LOWER ADDISON GARDENS LIMITED

34 LOWER ADDISON GARDENS LIMITED is an(a) Active company incorporated on 15/12/1989 with the registered office located at 2 Vache Mews, Vache Lane, Chalfont St. Giles HP8 4UT. There are currently 3 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 34 LOWER ADDISON GARDENS LIMITED?

toggle

34 LOWER ADDISON GARDENS LIMITED is currently Active. It was registered on 15/12/1989 .

Where is 34 LOWER ADDISON GARDENS LIMITED located?

toggle

34 LOWER ADDISON GARDENS LIMITED is registered at 2 Vache Mews, Vache Lane, Chalfont St. Giles HP8 4UT.

What does 34 LOWER ADDISON GARDENS LIMITED do?

toggle

34 LOWER ADDISON GARDENS LIMITED 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 34 LOWER ADDISON GARDENS LIMITED?

toggle

The latest filing was on 06/11/2025: Registered office address changed from 7 C/O Alexander & Co (Accountancy Ltd Murray Crescent Pinner HA5 3QF England to 2 Vache Mews Vache Lane Chalfont St. Giles HP8 4UT on 2025-11-06.