36 ETON AVENUE LIMITED

Register to unlock more data on OkredoRegister

36 ETON AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03220838

Incorporation date

05/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire WD3 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1996)
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon20/06/2024
Micro company accounts made up to 2023-12-31
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon27/06/2023
Micro company accounts made up to 2022-12-31
dot icon10/03/2023
Statement of capital following an allotment of shares on 2009-10-02
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon19/04/2022
Micro company accounts made up to 2021-12-31
dot icon25/08/2021
Confirmation statement made on 2021-07-05 with updates
dot icon13/08/2021
Termination of appointment of Toplica Spasojevic as a director on 2021-06-29
dot icon23/06/2021
Micro company accounts made up to 2020-12-31
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon06/08/2020
Director's details changed for Mr Haris Siddiqi on 2020-06-01
dot icon06/08/2020
Appointment of Mr Haris Siddiqi as a director on 2020-01-30
dot icon03/08/2020
Confirmation statement made on 2020-07-05 with updates
dot icon03/08/2020
Termination of appointment of Alexis Dominic Kaye as a director on 2020-01-30
dot icon19/06/2020
Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 2020-06-19
dot icon20/05/2020
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2020-05-20
dot icon12/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon26/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon16/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon18/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/11/2015
Registered office address changed from Iveco House Station Road Watford WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-05
dot icon14/08/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon10/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/10/2014
Termination of appointment of Jamie Jacques Afnaim as a director on 2014-10-02
dot icon30/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon29/07/2014
Registered office address changed from C/O Bushey Secretaries Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford WD17 1DL on 2014-07-29
dot icon17/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon20/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon13/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/03/2012
Registered office address changed from C/O Skills Accountancy Ltd 239a Uxbridge Road London W12 9DL United Kingdom on 2012-03-05
dot icon05/03/2012
Termination of appointment of Jonathan Brostoff as a director
dot icon05/03/2012
Termination of appointment of Skills Accountancy as a secretary
dot icon14/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/10/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon11/10/2010
Secretary's details changed for Daniels Partnership London Ltd on 2010-05-01
dot icon10/10/2010
Director's details changed for Toplica Spasojevic on 2009-10-01
dot icon10/10/2010
Director's details changed for Nikola Marinkovic on 2009-10-01
dot icon10/10/2010
Director's details changed for Natalia Krol on 2009-10-01
dot icon10/10/2010
Director's details changed for Jamie Jacques Afnaim on 2009-10-01
dot icon10/10/2010
Registered office address changed from C/O Skills London Basement Office No 6 Shepherds Bush Road London W6 7PJ on 2010-10-10
dot icon01/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/08/2009
Return made up to 05/07/09; full list of members
dot icon16/07/2009
Appointment terminated director bryan naftalin
dot icon14/05/2009
Director appointed jamie jacques afnaim
dot icon21/10/2008
Director appointed natalia krol
dot icon01/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/09/2008
Return made up to 05/07/08; full list of members
dot icon09/07/2008
Return made up to 05/07/07; no change of members
dot icon30/06/2008
Registered office changed on 30/06/2008 from c/o daniel's partnership london LTD 1ST floor no 7 goldhawk road london W12 8QQ
dot icon19/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/11/2006
Return made up to 05/07/06; full list of members
dot icon25/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/08/2005
Return made up to 05/07/05; full list of members
dot icon28/02/2005
Registered office changed on 28/02/05 from: 1ST floor 7 goldhawk road london W12 8QQ
dot icon14/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon29/12/2004
Return made up to 05/07/04; full list of members
dot icon26/05/2004
New director appointed
dot icon26/05/2004
New secretary appointed
dot icon16/02/2004
Return made up to 05/07/03; full list of members
dot icon18/10/2003
Director resigned
dot icon18/10/2003
Registered office changed on 18/10/03 from: harben house 13A harben parade finchley road london NW3 6LH
dot icon11/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/07/2002
Return made up to 05/07/02; full list of members
dot icon11/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/07/2001
Return made up to 05/07/01; full list of members
dot icon15/05/2001
Full accounts made up to 2000-12-31
dot icon14/07/2000
Return made up to 05/07/00; full list of members
dot icon16/06/2000
Full accounts made up to 1999-12-31
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New director appointed
dot icon03/09/1999
Return made up to 05/07/99; full list of members
dot icon03/09/1999
Director resigned
dot icon03/09/1999
Director resigned
dot icon16/06/1999
Full accounts made up to 1998-12-31
dot icon16/07/1998
Return made up to 05/07/98; no change of members
dot icon04/06/1998
Full accounts made up to 1997-12-31
dot icon08/08/1997
Return made up to 05/07/97; full list of members
dot icon05/06/1997
Director resigned
dot icon05/06/1997
New director appointed
dot icon27/04/1997
Full accounts made up to 1996-12-31
dot icon24/03/1997
New director appointed
dot icon21/01/1997
Accounting reference date shortened from 31/07/97 to 31/12/96
dot icon03/10/1996
Ad 06/07/96--------- £ si 3@1=3 £ ic 2/5
dot icon03/10/1996
New director appointed
dot icon10/09/1996
New director appointed
dot icon10/09/1996
New director appointed
dot icon13/08/1996
Registered office changed on 13/08/96 from: harben house harben parade finchley road london NW3 6LH
dot icon09/08/1996
Secretary resigned
dot icon09/08/1996
Director resigned
dot icon09/08/1996
New director appointed
dot icon09/08/1996
New secretary appointed
dot icon05/07/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
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
4
5.00
-
0.00
-
-
2022
4
5.00
-
0.00
-
-
2022
4
5.00
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siddiqi, Haris
Director
30/01/2020 - Present
-
Krol, Natalia
Director
16/09/2008 - Present
-
Marinkovic, Nikola
Director
06/07/1996 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 36 ETON AVENUE LIMITED

36 ETON AVENUE LIMITED is an(a) Active company incorporated on 05/07/1996 with the registered office located at C/O Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire WD3 1DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 36 ETON AVENUE LIMITED?

toggle

36 ETON AVENUE LIMITED is currently Active. It was registered on 05/07/1996 .

Where is 36 ETON AVENUE LIMITED located?

toggle

36 ETON AVENUE LIMITED is registered at C/O Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire WD3 1DD.

What does 36 ETON AVENUE LIMITED do?

toggle

36 ETON AVENUE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does 36 ETON AVENUE LIMITED have?

toggle

36 ETON AVENUE LIMITED had 4 employees in 2022.

What is the latest filing for 36 ETON AVENUE LIMITED?

toggle

The latest filing was on 23/09/2025: Micro company accounts made up to 2024-12-31.