56 ETON AVENUE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

56 ETON AVENUE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03052076

Incorporation date

02/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

56 Eton Avenue, London, NW3 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1995)
dot icon28/11/2025
Director's details changed for Prasanthi Puvanachandra on 2025-11-28
dot icon07/11/2025
Micro company accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon11/09/2024
Micro company accounts made up to 2024-03-31
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon14/09/2023
Micro company accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon01/11/2021
Micro company accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon27/10/2020
Micro company accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon03/12/2018
Director's details changed for Tatyana Lazareva on 2018-11-30
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/08/2017
Appointment of Mr Jaime Gornsztejn as a director on 2017-08-17
dot icon05/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon19/05/2016
Termination of appointment of Ironside Limited as a director on 2016-03-29
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon09/05/2014
Director's details changed for Ironside Limited on 2014-05-09
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon10/05/2013
Appointment of Ms Anne Emilie Pages as a director
dot icon08/05/2013
Termination of appointment of Ben Eton Limited as a director
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon06/05/2011
Director's details changed for Ben Eton Limited on 2011-05-06
dot icon06/05/2011
Director's details changed for Ironside Limited on 2011-05-06
dot icon06/05/2011
Director's details changed for Wen-Yen Assets Limited on 2011-05-06
dot icon27/01/2011
Appointment of Wen-Yen Assets Limited as a director
dot icon27/01/2011
Termination of appointment of Ana Ballesteros Gutierrez as a director
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mark Ian Finney on 2010-05-02
dot icon05/05/2010
Director's details changed for Anna Von Rettig on 2010-05-02
dot icon05/05/2010
Director's details changed for David Robert Reed on 2010-05-02
dot icon05/05/2010
Director's details changed for Ana Maria Ballesteros Gutierrez on 2010-05-02
dot icon05/05/2010
Director's details changed for Tatyana Lazareva on 2010-05-02
dot icon05/05/2010
Director's details changed for Prasanthi Puvanachandra on 2010-05-02
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 02/05/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2008
Return made up to 02/05/08; full list of members
dot icon08/05/2008
Appointment terminated director trevlyn property holdings LIMITED
dot icon18/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/09/2007
New director appointed
dot icon10/09/2007
Director resigned
dot icon26/06/2007
New director appointed
dot icon31/05/2007
Return made up to 02/05/07; change of members
dot icon30/10/2006
New director appointed
dot icon25/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/06/2006
Return made up to 02/05/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Return made up to 02/05/05; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/05/2004
Return made up to 02/05/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/05/2003
New director appointed
dot icon18/05/2003
Director resigned
dot icon17/05/2003
Return made up to 02/05/03; full list of members
dot icon07/05/2003
Director resigned
dot icon11/12/2002
New director appointed
dot icon08/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/05/2002
Return made up to 02/05/02; full list of members
dot icon02/10/2001
New director appointed
dot icon17/09/2001
Director resigned
dot icon16/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/07/2001
New director appointed
dot icon25/05/2001
Return made up to 02/05/01; full list of members
dot icon11/09/2000
New director appointed
dot icon11/09/2000
Accounts for a small company made up to 2000-03-31
dot icon02/08/2000
Return made up to 02/05/00; full list of members
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Director resigned
dot icon25/08/1999
Accounts for a small company made up to 1999-03-31
dot icon28/07/1999
New director appointed
dot icon28/07/1999
New director appointed
dot icon24/05/1999
Return made up to 02/05/99; full list of members
dot icon24/05/1999
New director appointed
dot icon24/05/1999
Ad 01/04/99--------- £ si 1@1=1 £ ic 8/9
dot icon07/09/1998
Accounts for a small company made up to 1998-03-31
dot icon09/06/1998
Return made up to 02/05/98; no change of members
dot icon21/01/1998
Accounts for a small company made up to 1997-03-31
dot icon11/09/1997
Director's particulars changed
dot icon07/08/1997
New director appointed
dot icon07/07/1997
Ad 11/11/96--------- £ si 2@1
dot icon07/07/1997
Return made up to 02/05/97; full list of members
dot icon07/07/1997
New director appointed
dot icon07/07/1997
New director appointed
dot icon31/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon31/01/1997
Resolutions
dot icon30/01/1997
Accounting reference date shortened from 31/05/96 to 31/03/96
dot icon11/11/1996
Ad 29/11/95-29/08/96 £ si 4@1
dot icon11/11/1996
Return made up to 02/05/96; full list of members
dot icon11/09/1996
£ nc 1000/9 29/11/95
dot icon11/09/1996
Resolutions
dot icon11/09/1996
Resolutions
dot icon23/08/1996
Memorandum and Articles of Association
dot icon22/08/1996
New secretary appointed;new director appointed
dot icon22/08/1996
New director appointed
dot icon22/08/1996
New director appointed
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Secretary resigned
dot icon16/08/1996
Certificate of change of name
dot icon05/12/1995
Registered office changed on 05/12/95 from: 35A st margarets street canterbury kent CT1 2TG
dot icon10/05/1995
Registered office changed on 10/05/95 from: classic house 174/180 old street london EC1V 9BP
dot icon02/05/1995
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
31/03/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
531.00
-
0.00
-
-
2022
0
531.00
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IRONSIDE LIMITED
Corporate Director
26/06/1997 - 29/03/2016
3
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/05/1995 - 29/11/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
02/05/1995 - 29/11/1995
36021
Harris, Brian Benjamin
Director
29/11/1995 - Present
5
Gerhardstein, Louis Richard
Director
09/05/1999 - 01/08/2004
2

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 56 ETON AVENUE FREEHOLD LIMITED

56 ETON AVENUE FREEHOLD LIMITED is an(a) Active company incorporated on 02/05/1995 with the registered office located at 56 Eton Avenue, London, NW3 3HN. There are currently 10 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 56 ETON AVENUE FREEHOLD LIMITED?

toggle

56 ETON AVENUE FREEHOLD LIMITED is currently Active. It was registered on 02/05/1995 .

Where is 56 ETON AVENUE FREEHOLD LIMITED located?

toggle

56 ETON AVENUE FREEHOLD LIMITED is registered at 56 Eton Avenue, London, NW3 3HN.

What does 56 ETON AVENUE FREEHOLD LIMITED do?

toggle

56 ETON AVENUE FREEHOLD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 56 ETON AVENUE FREEHOLD LIMITED?

toggle

The latest filing was on 28/11/2025: Director's details changed for Prasanthi Puvanachandra on 2025-11-28.