49 CANADIAN AVENUE LIMITED

Register to unlock more data on OkredoRegister

49 CANADIAN AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13777176

Incorporation date

02/12/2021

Size

Dormant

Contacts

Registered address

Registered address

49 Canadian Avenue, London SE6 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2023)
dot icon03/09/2025
Correction of a Director's date of birth incorrectly stated on incorporation / ms. Cecelia dawn morrison
dot icon01/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon06/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon15/07/2024
Director's details changed for Mr. Hilton Musekiwa Bayayi on 2024-07-15
dot icon10/07/2024
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 49 Canadian Avenue London SE6 3AX on 2024-07-10
dot icon30/05/2024
Change of details for Mr. Hilton Musekiwa Bayayi as a person with significant control on 2024-05-30
dot icon30/05/2024
Change of details for Ms. Cecilia Dawn Morrison as a person with significant control on 2024-05-30
dot icon30/05/2024
Appointment of Ms Janet Margaret Thatcher as a director on 2024-05-30
dot icon30/05/2024
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2024-05-30
dot icon12/02/2024
Certificate of change of name
dot icon01/02/2024
Registered office address changed from 49 Canadian Avenue London SE6 3AX United Kingdom to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2024-02-01
dot icon01/02/2024
Appointment of Prime Management (Ps) Limited as a secretary on 2024-02-01
dot icon23/12/2023
Compulsory strike-off action has been discontinued
dot icon20/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon20/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/10/2023
First Gazette notice for compulsory strike-off
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
01/09/2026
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)
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
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
01/02/2024 - 30/05/2024
746
Morrison, Cecilia Dawn
Director
02/12/2021 - Present
-
Giesbers, Paul Robert
Director
02/12/2021 - Present
-
Bayayi, Hilton Musekiwa
Director
02/12/2021 - Present
-
Thatcher, Janet Margaret
Director
30/05/2024 - 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 49 CANADIAN AVENUE LIMITED

49 CANADIAN AVENUE LIMITED is an(a) Active company incorporated on 02/12/2021 with the registered office located at 49 Canadian Avenue, London SE6 3AX. 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 49 CANADIAN AVENUE LIMITED?

toggle

49 CANADIAN AVENUE LIMITED is currently Active. It was registered on 02/12/2021 .

Where is 49 CANADIAN AVENUE LIMITED located?

toggle

49 CANADIAN AVENUE LIMITED is registered at 49 Canadian Avenue, London SE6 3AX.

What does 49 CANADIAN AVENUE LIMITED do?

toggle

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

What is the latest filing for 49 CANADIAN AVENUE LIMITED?

toggle

The latest filing was on 03/09/2025: Correction of a Director's date of birth incorrectly stated on incorporation / ms. Cecelia dawn morrison.