45 ST PAULS AVENUE LIMITED

Register to unlock more data on OkredoRegister

45 ST PAULS AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02449658

Incorporation date

05/12/1989

Size

Micro Entity

Contacts

Registered address

Registered address

45 St Pauls Avenue, London, NW2 5SYCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1989)
dot icon20/01/2026
Confirmation statement made on 2026-01-11 with updates
dot icon23/12/2025
Micro company accounts made up to 2024-12-31
dot icon02/02/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon19/12/2024
Micro company accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon06/12/2023
Micro company accounts made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon21/12/2022
Micro company accounts made up to 2021-12-31
dot icon23/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon16/12/2021
Micro company accounts made up to 2020-12-31
dot icon01/04/2021
Notification of Charlie Lahyani as a person with significant control on 2021-04-01
dot icon01/04/2021
Appointment of Mr Charlie Lahyani as a director on 2021-04-01
dot icon19/03/2021
Appointment of Ms Julie Anne Arrowsmith as a secretary on 2021-03-19
dot icon19/03/2021
Termination of appointment of Christopher Ian Jackson as a director on 2021-03-19
dot icon19/03/2021
Termination of appointment of Christopher Ian Jackson as a secretary on 2021-03-19
dot icon19/03/2021
Cessation of Christopher Ian Jackson as a person with significant control on 2021-03-19
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon19/10/2020
Micro company accounts made up to 2019-12-31
dot icon11/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon17/12/2018
Appointment of Mrs Tracey Anne Duncan as a director on 2018-06-12
dot icon17/12/2018
Appointment of Mr James Anthony Duncan as a director on 2018-06-12
dot icon14/12/2018
Termination of appointment of Alex Robertson Nutton as a director on 2018-06-12
dot icon14/12/2018
Cessation of Alex Robertson Nutton as a person with significant control on 2018-06-12
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon13/01/2014
Appointment of Mr Alex Robertson Nutton as a director
dot icon13/01/2014
Termination of appointment of Jeremiah Tatchley as a director
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/02/2013
Appointment of Mr Christopher Ian Jackson as a secretary
dot icon03/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon02/02/2011
Director's details changed for Christopher Ian Jackson on 2011-01-01
dot icon02/02/2011
Director's details changed for Jeremiah Daniel Tatchley on 2011-01-01
dot icon02/02/2011
Director's details changed for Julie Anne Arrowsmith on 2010-01-05
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/08/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon23/04/2010
Annual return made up to 2010-01-11
dot icon23/04/2010
Termination of appointment of Julie Arrowsmith as a secretary
dot icon23/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/01/2009
Return made up to 11/01/09; full list of members
dot icon15/01/2009
Appointment terminated director claire tatchley
dot icon15/01/2009
Appointment terminated director finian redican
dot icon15/01/2009
Appointment terminated director clodagh redican
dot icon15/01/2009
Director appointed christopher ian jackson
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon18/12/2007
Return made up to 05/12/07; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/12/2006
Return made up to 05/12/06; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2005-11-30
dot icon03/02/2006
Return made up to 05/12/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon10/01/2005
Return made up to 05/12/04; full list of members
dot icon26/11/2004
Total exemption small company accounts made up to 2003-11-30
dot icon24/01/2004
Return made up to 05/12/03; full list of members
dot icon22/11/2003
New director appointed
dot icon22/11/2003
New director appointed
dot icon22/10/2003
Secretary resigned
dot icon22/10/2003
New secretary appointed
dot icon16/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon02/01/2003
Return made up to 05/12/02; full list of members
dot icon18/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon17/12/2001
Return made up to 05/12/01; full list of members
dot icon21/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon13/12/2000
Return made up to 05/12/00; full list of members
dot icon24/08/2000
Accounts for a small company made up to 1999-11-30
dot icon02/08/2000
New director appointed
dot icon12/07/2000
Director resigned
dot icon12/07/2000
Secretary resigned
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New secretary appointed;new director appointed
dot icon10/01/2000
Return made up to 05/12/99; full list of members
dot icon21/07/1999
Accounts for a small company made up to 1998-11-30
dot icon21/07/1999
Director resigned
dot icon07/01/1999
Return made up to 05/12/98; full list of members
dot icon21/09/1998
Accounts for a small company made up to 1997-11-30
dot icon13/01/1998
Return made up to 05/12/97; no change of members
dot icon28/08/1997
Accounts for a small company made up to 1996-11-30
dot icon27/01/1997
Director resigned
dot icon27/01/1997
New director appointed
dot icon27/01/1997
New director appointed
dot icon27/01/1997
Accounts for a small company made up to 1995-11-30
dot icon27/01/1997
Return made up to 05/12/96; no change of members
dot icon05/02/1996
New secretary appointed
dot icon05/02/1996
Secretary resigned;director resigned
dot icon06/12/1995
Return made up to 05/12/95; full list of members
dot icon14/08/1995
Accounts for a small company made up to 1994-11-30
dot icon04/01/1995
Return made up to 05/12/94; no change of members
dot icon17/06/1994
Accounts for a small company made up to 1993-11-30
dot icon21/12/1993
Return made up to 05/12/93; no change of members
dot icon15/06/1993
Accounts for a small company made up to 1992-11-30
dot icon24/12/1992
Return made up to 05/12/92; full list of members
dot icon16/02/1992
Accounts for a small company made up to 1991-11-30
dot icon14/01/1992
Return made up to 05/12/91; full list of members
dot icon27/07/1991
Accounts for a small company made up to 1990-11-30
dot icon17/04/1991
Director resigned;new director appointed
dot icon12/03/1991
Return made up to 31/12/90; full list of members
dot icon12/03/1991
New director appointed
dot icon10/12/1990
Ad 15/11/90--------- £ si 3@1=3 £ ic 2/5
dot icon24/05/1990
Accounting reference date notified as 30/11
dot icon15/12/1989
Secretary resigned;new secretary appointed
dot icon15/12/1989
Director resigned;new director appointed
dot icon15/12/1989
Registered office changed on 15/12/89 from: 9 deans gardens st. Albans herts AL4 9LS
dot icon05/12/1989
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
11/01/2027
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
3.07K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Charlie Lahyani
Director
01/04/2021 - Present
-
Mr Christopher Ian Jackson
Director
10/01/2009 - 19/03/2021
-
Ms Julie Anne Arrowsmith
Director
07/06/2000 - Present
-
Mr Alex Robertson Nutton
Director
18/11/2013 - 12/06/2018
-
Caine, Lila
Director
19/02/1996 - 17/06/1999
1

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

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 45 ST PAULS AVENUE LIMITED

45 ST PAULS AVENUE LIMITED is an(a) Active company incorporated on 05/12/1989 with the registered office located at 45 St Pauls Avenue, London, NW2 5SY. There are currently 5 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 45 ST PAULS AVENUE LIMITED?

toggle

45 ST PAULS AVENUE LIMITED is currently Active. It was registered on 05/12/1989 .

Where is 45 ST PAULS AVENUE LIMITED located?

toggle

45 ST PAULS AVENUE LIMITED is registered at 45 St Pauls Avenue, London, NW2 5SY.

What does 45 ST PAULS AVENUE LIMITED do?

toggle

45 ST PAULS AVENUE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 45 ST PAULS AVENUE LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-11 with updates.