46 RATHCOOLE AVENUE LIMITED

Register to unlock more data on OkredoRegister

46 RATHCOOLE AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06897101

Incorporation date

06/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

46 Rathcoole Avenue, Crouch End, London N8 9NACopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2009)
dot icon16/01/2026
Micro company accounts made up to 2025-05-31
dot icon13/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon13/02/2025
Micro company accounts made up to 2024-05-31
dot icon19/05/2024
Appointment of Ms Chloe Elizabeth Evans Kane as a director on 2024-05-13
dot icon13/05/2024
Termination of appointment of Rajinder Singh Sanghera as a director on 2024-05-13
dot icon13/05/2024
Cessation of Rajinder Singh Sanghera as a person with significant control on 2024-05-13
dot icon08/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon04/02/2024
Micro company accounts made up to 2023-05-31
dot icon16/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-05-31
dot icon18/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon11/02/2022
Micro company accounts made up to 2021-05-31
dot icon16/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon11/02/2021
Micro company accounts made up to 2020-05-31
dot icon16/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon20/02/2020
Micro company accounts made up to 2019-05-31
dot icon12/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon13/01/2019
Micro company accounts made up to 2018-05-31
dot icon07/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon18/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/11/2016
Termination of appointment of Arwen Jane Spencer as a director on 2016-11-04
dot icon17/11/2016
Appointment of Mr Rajinder Singh Sanghera as a director on 2016-11-04
dot icon07/09/2016
Appointment of Mrs Arwen Jane Spencer as a director on 2013-09-03
dot icon06/07/2016
Annual return made up to 2016-05-06 no member list
dot icon03/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon05/08/2015
Annual return made up to 2015-05-06 no member list
dot icon19/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon21/05/2014
Annual return made up to 2014-05-06 no member list
dot icon20/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon26/09/2013
Termination of appointment of Cristina Quinteiro as a director
dot icon28/05/2013
Annual return made up to 2013-05-06 no member list
dot icon06/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-05-06 no member list
dot icon28/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon10/06/2011
Annual return made up to 2011-05-06 no member list
dot icon10/06/2011
Appointment of Miss Cristina Quinteiro as a director
dot icon01/02/2011
Termination of appointment of Helen Clarke as a director
dot icon16/09/2010
Director's details changed for Helen Charity Clarke on 2010-08-02
dot icon22/07/2010
Accounts for a dormant company made up to 2010-05-31
dot icon20/07/2010
Annual return made up to 2010-05-06 no member list
dot icon19/07/2010
Director's details changed for Helen Clarke on 2010-05-06
dot icon08/12/2009
Appointment of Chetna Patel as a director
dot icon08/12/2009
Termination of appointment of Simon George as a director
dot icon08/12/2009
Termination of appointment of Samantha George as a director
dot icon02/06/2009
Appointment terminated secretary 7SIDE secretarial LIMITED
dot icon02/06/2009
Appointment terminated director samuel lloyd
dot icon28/05/2009
Director appointed helen clarke
dot icon28/05/2009
Director appointed samantha jane george
dot icon28/05/2009
Director appointed simon david george
dot icon28/05/2009
Registered office changed on 28/05/2009 from 14-18 city road cardiff CF24 3DL
dot icon06/05/2009
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
31/05/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Chetna
Director
19/11/2009 - Present
1
Kane, Chloe Elizabeth Evans
Director
13/05/2024 - Present
1
Sanghera, Rajinder Singh
Director
04/11/2016 - 13/05/2024
-

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 46 RATHCOOLE AVENUE LIMITED

46 RATHCOOLE AVENUE LIMITED is an(a) Active company incorporated on 06/05/2009 with the registered office located at 46 Rathcoole Avenue, Crouch End, London N8 9NA. There are currently 2 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 46 RATHCOOLE AVENUE LIMITED?

toggle

46 RATHCOOLE AVENUE LIMITED is currently Active. It was registered on 06/05/2009 .

Where is 46 RATHCOOLE AVENUE LIMITED located?

toggle

46 RATHCOOLE AVENUE LIMITED is registered at 46 Rathcoole Avenue, Crouch End, London N8 9NA.

What does 46 RATHCOOLE AVENUE LIMITED do?

toggle

46 RATHCOOLE AVENUE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 46 RATHCOOLE AVENUE LIMITED?

toggle

The latest filing was on 16/01/2026: Micro company accounts made up to 2025-05-31.