4 FERNCROFT AVENUE (FREEHOLD) LTD.

Register to unlock more data on OkredoRegister

4 FERNCROFT AVENUE (FREEHOLD) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03700764

Incorporation date

25/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 4 Ferncroft Avenue, London NW3 7PHCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1999)
dot icon16/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon23/02/2026
Termination of appointment of Conrad Walker as a director on 2026-02-10
dot icon16/10/2025
Micro company accounts made up to 2025-01-31
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon11/08/2024
Micro company accounts made up to 2024-01-31
dot icon12/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon31/08/2023
Micro company accounts made up to 2023-01-31
dot icon14/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon18/10/2022
Micro company accounts made up to 2022-01-31
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon12/10/2021
Micro company accounts made up to 2021-01-31
dot icon13/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon06/12/2020
Termination of appointment of Mary Ann Toman as a director on 2020-12-04
dot icon17/09/2020
Micro company accounts made up to 2020-01-31
dot icon02/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon28/10/2019
Micro company accounts made up to 2019-01-31
dot icon17/10/2019
Notification of Milton Allen Miller as a person with significant control on 2019-10-16
dot icon17/10/2019
Cessation of Mary Ann Toman Iii-Miller as a person with significant control on 2019-10-16
dot icon17/10/2019
Notification of Mary Ann Toman Iii-Miller as a person with significant control on 2019-10-16
dot icon17/10/2019
Cessation of Milton Allen Miller as a person with significant control on 2019-10-01
dot icon17/10/2019
Appointment of Ms Mary Ann Toman Iii-Miller as a director on 2019-10-03
dot icon09/10/2019
Notification of Milton Miller as a person with significant control on 2019-01-01
dot icon09/10/2019
Withdrawal of a person with significant control statement on 2019-10-09
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon28/09/2018
Micro company accounts made up to 2018-01-31
dot icon06/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon15/05/2017
Micro company accounts made up to 2017-01-31
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon24/08/2010
Total exemption full accounts made up to 2010-01-31
dot icon24/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon21/05/2010
Director's details changed for Milton Allen Miller on 2010-05-21
dot icon21/05/2010
Director's details changed for Mandel Merwin Miller on 2010-05-21
dot icon21/05/2010
Director's details changed for Mary Ann Toman on 2010-05-21
dot icon21/05/2010
Director's details changed for Conrad Walker on 2010-05-21
dot icon25/06/2009
Total exemption full accounts made up to 2009-01-31
dot icon26/05/2009
Return made up to 26/05/09; full list of members
dot icon17/07/2008
Total exemption full accounts made up to 2008-01-31
dot icon24/06/2008
Return made up to 16/06/08; full list of members
dot icon24/06/2008
Registered office changed on 24/06/2008 from c/o 4C ferncroft avenue london NW3 7PH
dot icon07/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon02/07/2007
Return made up to 02/07/07; full list of members
dot icon14/09/2006
Total exemption full accounts made up to 2006-01-31
dot icon24/08/2006
Return made up to 23/08/06; full list of members
dot icon14/08/2006
New secretary appointed
dot icon14/08/2006
New director appointed
dot icon24/05/2006
Secretary resigned;director resigned
dot icon20/02/2006
Return made up to 21/01/06; full list of members
dot icon05/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon03/02/2005
Return made up to 21/01/05; full list of members
dot icon01/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon08/02/2004
Return made up to 21/01/04; full list of members
dot icon22/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon20/03/2003
Return made up to 21/01/03; full list of members
dot icon29/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon29/11/2002
Director resigned
dot icon19/06/2002
New director appointed
dot icon26/01/2002
Return made up to 21/01/02; full list of members
dot icon27/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon09/01/2001
Full accounts made up to 2000-01-31
dot icon12/12/2000
Director resigned
dot icon11/04/2000
Registered office changed on 11/04/00 from: 1346 high road whetstone london N20 9HJ
dot icon18/02/2000
Return made up to 25/01/00; full list of members
dot icon27/04/1999
New director appointed
dot icon18/04/1999
Ad 09/04/99--------- £ si 6@1=6 £ ic 2/8
dot icon16/02/1999
Secretary resigned
dot icon16/02/1999
Director resigned
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New secretary appointed;new director appointed
dot icon25/01/1999
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
31/01/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
19.12K
-
0.00
-
-
2023
0
19.33K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Conrad
Director
25/01/1999 - 10/02/2026
4
NOMINEE SECRETARIES LTD
Nominee Secretary
25/01/1999 - 25/01/1999
1396
Mr Milton Allen Miller
Director
05/04/2002 - Present
-
Nissim, Ashley Robert
Director
25/01/1999 - 03/05/2006
12
Miller, Milton Allen
Secretary
04/08/2006 - Present
-

Persons with Significant Control

3
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 4 FERNCROFT AVENUE (FREEHOLD) LTD.

4 FERNCROFT AVENUE (FREEHOLD) LTD. is an(a) Active company incorporated on 25/01/1999 with the registered office located at Flat 3 4 Ferncroft Avenue, London NW3 7PH. There are currently 4 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 4 FERNCROFT AVENUE (FREEHOLD) LTD.?

toggle

4 FERNCROFT AVENUE (FREEHOLD) LTD. is currently Active. It was registered on 25/01/1999 .

Where is 4 FERNCROFT AVENUE (FREEHOLD) LTD. located?

toggle

4 FERNCROFT AVENUE (FREEHOLD) LTD. is registered at Flat 3 4 Ferncroft Avenue, London NW3 7PH.

What does 4 FERNCROFT AVENUE (FREEHOLD) LTD. do?

toggle

4 FERNCROFT AVENUE (FREEHOLD) LTD. operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for 4 FERNCROFT AVENUE (FREEHOLD) LTD.?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-08 with no updates.