38 Q AVENUE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

38 Q AVENUE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10286686

Incorporation date

19/07/2016

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London W1J 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2016)
dot icon06/02/2026
Director's details changed for Mrs Caroline Julie Keating on 2026-02-05
dot icon19/11/2025
Termination of appointment of Gavin Mcdonald as a director on 2025-08-06
dot icon22/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon17/07/2025
Director's details changed for Mrs Keemia Salehnejad on 2025-07-17
dot icon04/07/2025
Termination of appointment of Yvonne Majani-Bednarz as a director on 2025-06-25
dot icon04/07/2025
Micro company accounts made up to 2024-12-31
dot icon03/07/2025
Appointment of Mrs Keemia Salehnejad as a director on 2025-06-25
dot icon12/08/2024
Confirmation statement made on 2024-07-18 with updates
dot icon11/07/2024
Director's details changed for Dr Yvonne Majani on 2024-07-11
dot icon05/07/2024
Director's details changed for Mr Christopher Antony Samuel Kidson on 2024-07-04
dot icon05/07/2024
Director's details changed for Ms Ruth Elder on 2024-07-04
dot icon05/07/2024
Director's details changed for Dr Yvonne Majani on 2024-07-04
dot icon05/07/2024
Director's details changed for Mrs Caroline Julie Keating on 2024-07-04
dot icon04/07/2024
Registered office address changed from Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ to 1st Floor, Born & Co. Devonshire House 1 Mayfair Place London W1J 8AJ on 2024-07-04
dot icon04/07/2024
Director's details changed for Gavin Mcdonald on 2024-07-04
dot icon28/06/2024
Current accounting period extended from 2024-07-31 to 2024-12-31
dot icon28/06/2024
Director's details changed for Dr Yvonne Majani on 2024-06-28
dot icon04/06/2024
Appointment of Gavin Mcdonald as a director on 2024-06-04
dot icon29/05/2024
Director's details changed for Mr Christopher Antony Samuel Kidson on 2024-05-28
dot icon29/05/2024
Director's details changed
dot icon29/05/2024
Director's details changed for Mrs Caroline Julie Keating on 2024-05-28
dot icon18/05/2024
Registered office address changed from 38 Queens Avenue London N10 3NR England to Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ on 2024-05-18
dot icon08/05/2024
Accounts for a dormant company made up to 2023-07-31
dot icon01/02/2024
Notification of a person with significant control statement
dot icon21/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon21/04/2023
Micro company accounts made up to 2022-07-31
dot icon17/01/2023
Cessation of Christopher Kidson as a person with significant control on 2023-01-18
dot icon17/01/2023
Cessation of Yvonne Majani as a person with significant control on 2023-01-18
dot icon17/01/2023
Appointment of Ms Ruth Elder as a director on 2023-01-06
dot icon17/01/2023
Termination of appointment of Joanna Karen Kidson as a secretary on 2023-01-18
dot icon05/12/2022
Registered office address changed from 19 Sneyd Road London NW2 6AL England to 38 Queens Avenue London N10 3NR on 2022-12-05
dot icon16/09/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon16/09/2022
Appointment of Mrs Caroline Julie Keating as a director on 2022-09-16
dot icon25/04/2022
Micro company accounts made up to 2021-07-31
dot icon18/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon14/04/2021
Micro company accounts made up to 2020-07-31
dot icon24/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-07-31
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon16/05/2019
Statement of capital following an allotment of shares on 2016-07-19
dot icon23/04/2019
Appointment of Mrs Joanna Karen Kidson as a secretary on 2019-04-22
dot icon22/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon01/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon17/04/2018
Registered office address changed from C/O Bishop & Sewell 59-60 Russell Square London WC1B 4HP United Kingdom to 19 Sneyd Road London NW2 6AL on 2018-04-17
dot icon17/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon17/04/2018
Change of details for Christopher Kiddson as a person with significant control on 2016-07-19
dot icon24/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon24/07/2017
Director's details changed for Mr Christopher Kiddson on 2017-07-23
dot icon19/07/2016
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
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
0
110.00K
-
0.00
-
-
2022
0
110.00K
-
0.00
-
-
2022
0
110.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

110.00K £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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keating, Caroline Julie
Director
16/09/2022 - Present
3
Mcdonald, Gavin
Director
04/06/2024 - 06/08/2025
3
Majani, Yvonne, Dr
Director
19/07/2016 - 25/06/2025
-
Elder, Ruth
Director
06/01/2023 - Present
1
Kidson, Joanna Karen
Secretary
21/04/2019 - 17/01/2023
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 38 Q AVENUE FREEHOLD LIMITED

38 Q AVENUE FREEHOLD LIMITED is an(a) Active company incorporated on 19/07/2016 with the registered office located at 1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London W1J 8AJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 38 Q AVENUE FREEHOLD LIMITED?

toggle

38 Q AVENUE FREEHOLD LIMITED is currently Active. It was registered on 19/07/2016 .

Where is 38 Q AVENUE FREEHOLD LIMITED located?

toggle

38 Q AVENUE FREEHOLD LIMITED is registered at 1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London W1J 8AJ.

What does 38 Q AVENUE FREEHOLD LIMITED do?

toggle

38 Q AVENUE FREEHOLD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 38 Q AVENUE FREEHOLD LIMITED?

toggle

The latest filing was on 06/02/2026: Director's details changed for Mrs Caroline Julie Keating on 2026-02-05.