48 CANADIAN AVENUE COMPANY LIMITED

Register to unlock more data on OkredoRegister

48 CANADIAN AVENUE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07773946

Incorporation date

14/09/2011

Size

Dormant

Contacts

Registered address

Registered address

C/O Urang Property Management Ltd, 196 New Kings Road, London SW6 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2011)
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-08-02 with updates
dot icon16/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon07/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/09/2023
Director's details changed for Dr Heather Margaret Bolton on 2023-09-02
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon18/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon18/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/03/2023
Appointment of Mr Thomas Bevan as a director on 2022-02-22
dot icon28/03/2023
Appointment of Dr Ralph Graham Hugh Hick as a director on 2022-02-22
dot icon28/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon09/03/2022
Termination of appointment of Patricia Chiwuike Ihuomah as a director on 2022-02-19
dot icon09/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon02/02/2021
Appointment of Venus Yanira Perdomo Vasquez as a director on 2021-02-02
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon02/05/2020
Confirmation statement made on 2020-04-15 with updates
dot icon01/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/05/2020
Appointment of Miss Annette Marie Walker as a director on 2020-04-14
dot icon01/05/2020
Termination of appointment of Annette Marie Walker as a director on 2020-04-14
dot icon27/04/2020
Notification of a person with significant control statement
dot icon23/04/2020
Cessation of Residential Block Management Services Ltd as a person with significant control on 2020-04-10
dot icon23/04/2020
Director's details changed for Miss Annette Marie Walker on 2020-04-10
dot icon23/04/2020
Director's details changed for Miss Patricia Chiwuike Ihuomah on 2020-04-10
dot icon20/02/2020
Termination of appointment of Lyndsay Pritchard as a director on 2020-02-20
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon09/07/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon11/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon08/05/2019
Appointment of Urang Property Management Limited as a secretary on 2019-05-08
dot icon08/05/2019
Registered office address changed from Rbms 44-50 Royal Parade Mews Blackheath London SE3 0TN to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 2019-05-08
dot icon02/05/2019
Termination of appointment of Residential Block Management Services Limited as a secretary on 2019-03-01
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon26/06/2018
Micro company accounts made up to 2017-09-30
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/12/2016
Appointment of Dr Heather Margaret Bolton as a director on 2016-03-18
dot icon21/12/2016
Second filing of the annual return made up to 2014-10-10
dot icon21/12/2016
Second filing of Confirmation Statement dated 13/10/2016
dot icon21/12/2016
Second filing of the annual return made up to 2015-10-05
dot icon13/10/2016
13/10/16 Statement of Capital gbp 4
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/04/2016
Termination of appointment of Ross Mcmullan as a director on 2016-03-18
dot icon05/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon05/10/2015
Registered office address changed from , Residential Block Management Services Ltd 44-55 Royal Parade Mews, London, SE3 0TN to Rbms 44-50 Royal Parade Mews Blackheath London SE3 0TN on 2015-10-05
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon11/10/2014
Appointment of Rbms - Residential Block Management Services Residential Block Management Services as a secretary on 2014-10-10
dot icon10/10/2014
Registered office address changed from , 52 Moreton Street, London, SW1V 2PB, England to Rbms 44-50 Royal Parade Mews Blackheath London SE3 0TN on 2014-10-10
dot icon10/10/2014
Termination of appointment of Richard Alan Fry as a secretary on 2014-10-10
dot icon21/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon26/06/2013
Amended accounts made up to 2012-09-30
dot icon13/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon09/05/2013
Appointment of Mr Richard Alan Fry as a secretary
dot icon05/04/2013
Registered office address changed from , 48 Canadian Avenue, Flat 2, London, SE6 3BP, United Kingdom on 2013-04-05
dot icon16/11/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon15/11/2012
Statement of capital following an allotment of shares on 2012-09-18
dot icon15/11/2012
Termination of appointment of Ian Mitchell as a secretary
dot icon15/11/2012
Registered office address changed from , C/O Anthony Gold Solicitors Lloyds Bank Chambers, 186 Streatham High Road, Streatham, London, SW16 1BG, United Kingdom on 2012-11-15
dot icon01/10/2012
Appointment of Miss Patricia Chiwuike Ihuomah as a director
dot icon28/09/2012
Appointment of Miss Annette Marie Walker as a director
dot icon04/04/2012
Appointment of Lyndsay Pritchard as a director
dot icon04/04/2012
Appointment of Ross Mcmullan as a director
dot icon27/09/2011
Termination of appointment of Daniel Dwyer as a director
dot icon27/09/2011
Termination of appointment of Daniel Dwyer as a director
dot icon14/09/2011
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
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
4.00
-
0.00
-
-
2022
-
4.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bevan, Thomas
Director
22/02/2022 - Present
1
Hick, Ralph Graham Hugh, Dr
Director
22/02/2022 - Present
-
Perdomo Vasquez, Venus Yanira
Director
02/02/2021 - Present
-
Walker, Annette Marie
Director
14/04/2020 - Present
2
Stollar, Heather Margaret, Dr
Director
18/03/2016 - 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+
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 48 CANADIAN AVENUE COMPANY LIMITED

48 CANADIAN AVENUE COMPANY LIMITED is an(a) Active company incorporated on 14/09/2011 with the registered office located at C/O Urang Property Management Ltd, 196 New Kings Road, London SW6 4NF. 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 48 CANADIAN AVENUE COMPANY LIMITED?

toggle

48 CANADIAN AVENUE COMPANY LIMITED is currently Active. It was registered on 14/09/2011 .

Where is 48 CANADIAN AVENUE COMPANY LIMITED located?

toggle

48 CANADIAN AVENUE COMPANY LIMITED is registered at C/O Urang Property Management Ltd, 196 New Kings Road, London SW6 4NF.

What does 48 CANADIAN AVENUE COMPANY LIMITED do?

toggle

48 CANADIAN AVENUE COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 48 CANADIAN AVENUE COMPANY LIMITED?

toggle

The latest filing was on 15/09/2025: Accounts for a dormant company made up to 2024-12-31.