58 ETON AVENUE LIMITED

Register to unlock more data on OkredoRegister

58 ETON AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01523106

Incorporation date

17/10/1980

Size

Dormant

Contacts

Registered address

Registered address

Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BECopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1980)
dot icon27/03/2026
Confirmation statement made on 2026-03-25 with updates
dot icon06/10/2025
Appointment of Sophia Javaid as a director on 2025-10-03
dot icon10/09/2025
Director's details changed for Marcus Anselm on 2025-09-08
dot icon09/09/2025
Termination of appointment of Ghazala Afzal as a director on 2025-09-08
dot icon10/06/2025
Termination of appointment of Michael Francis Reid as a director on 2025-05-29
dot icon11/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon03/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon01/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon07/07/2023
Appointment of Henry George Freeman as a director on 2023-07-05
dot icon05/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/04/2023
Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE on 2023-04-03
dot icon27/03/2023
Confirmation statement made on 2023-03-26 with updates
dot icon22/03/2023
Secretary's details changed for Ablesafe Limited on 2023-03-14
dot icon18/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/06/2022
Appointment of Arushka Abid as a director on 2022-06-16
dot icon16/06/2022
Termination of appointment of Rajendra Theagarajah as a director on 2022-06-14
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon15/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon13/10/2020
Appointment of Rajendra Theagarajah as a director on 2020-10-12
dot icon13/10/2020
Appointment of Scott Mark Lister as a director on 2020-10-12
dot icon09/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon02/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/11/2019
Termination of appointment of Rajendra Theagarajah as a director on 2019-03-29
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon15/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon06/03/2018
Termination of appointment of Scott Mark Lister as a director on 2018-03-06
dot icon05/03/2018
Appointment of Scott Mark Lister as a director on 2018-03-05
dot icon16/02/2018
Termination of appointment of Steven Graham Garner as a director on 2018-01-18
dot icon21/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon01/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon26/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon09/04/2015
Secretary's details changed for Ablesafe Limited on 2015-01-01
dot icon18/02/2015
Termination of appointment of Linda Kattan as a director on 2015-02-01
dot icon10/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/07/2014
Appointment of Steven Graham Garner as a director on 2014-06-30
dot icon01/07/2014
Secretary's details changed for Ablesafe Limited on 2014-05-31
dot icon01/07/2014
Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 2014-07-01
dot icon12/05/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon04/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/06/2013
Termination of appointment of Paula Mattey as a director on 2013-06-19
dot icon15/05/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon26/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon22/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon05/04/2011
Director's details changed for Mr Rajendra Theagarajah on 2010-03-27
dot icon05/04/2011
Director's details changed for Miss Linda Kattan on 2010-03-27
dot icon05/04/2011
Director's details changed for Paula Mattey on 2010-03-27
dot icon05/04/2011
Director's details changed for Ghazala Afzal on 2010-03-27
dot icon05/04/2011
Director's details changed for Michael Francis Reid on 2010-03-27
dot icon05/04/2011
Director's details changed for Marcus Anselm on 2010-03-27
dot icon09/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon14/04/2010
Director's details changed for Paula Mattey on 2010-03-19
dot icon14/04/2010
Secretary's details changed for Ablesafe Limited on 2010-03-20
dot icon14/04/2010
Director's details changed for Michael Francis Reid on 2010-03-19
dot icon14/04/2010
Director's details changed for Mr Rajendra Theagarajah on 2010-03-20
dot icon14/04/2010
Director's details changed for Marcus Anselm on 2010-03-19
dot icon14/04/2010
Director's details changed for Miss Linda Kattan on 2010-03-19
dot icon14/04/2010
Director's details changed for Ghazala Afzal on 2010-03-19
dot icon04/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon31/03/2009
Return made up to 26/03/09; full list of members
dot icon28/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon05/04/2008
Return made up to 26/03/08; full list of members
dot icon26/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon02/04/2007
Return made up to 26/03/07; full list of members
dot icon23/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon30/05/2006
Return made up to 26/03/06; full list of members
dot icon24/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon11/11/2005
Director resigned
dot icon04/04/2005
Return made up to 26/03/05; full list of members
dot icon01/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon02/06/2004
New director appointed
dot icon08/04/2004
Return made up to 26/03/04; full list of members
dot icon01/04/2004
Director resigned
dot icon01/04/2004
Director resigned
dot icon01/04/2004
Director resigned
dot icon20/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/10/2003
Return made up to 14/04/03; full list of members
dot icon17/10/2003
Registered office changed on 17/10/03 from: the old power station 121 mortlake high street london SW14 8SN
dot icon14/06/2002
New director appointed
dot icon01/06/2002
Accounts for a dormant company made up to 2002-03-31
dot icon15/04/2002
Return made up to 14/04/02; full list of members
dot icon11/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon14/04/2001
Return made up to 14/04/01; full list of members
dot icon06/06/2000
Accounts for a dormant company made up to 2000-03-31
dot icon14/04/2000
Return made up to 14/04/00; full list of members
dot icon14/12/1999
New director appointed
dot icon03/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon03/12/1999
New director appointed
dot icon17/11/1999
Director resigned
dot icon20/09/1999
Certificate of change of name
dot icon07/09/1999
Director resigned
dot icon07/09/1999
New secretary appointed
dot icon07/09/1999
Registered office changed on 07/09/99 from: unit 4 chapmans yard mill end standon ware hertfordshire SG11 1LR
dot icon24/05/1999
Return made up to 14/04/99; full list of members
dot icon24/05/1999
New director appointed
dot icon24/05/1999
Director resigned
dot icon21/04/1999
Certificate of change of name
dot icon24/11/1998
Registered office changed on 24/11/98 from: little croft colliers end ware hertfordshire SG11 1EH
dot icon10/11/1998
Compulsory strike-off action has been discontinued
dot icon05/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon05/11/1998
Accounts for a dormant company made up to 1997-03-31
dot icon03/11/1998
First Gazette notice for compulsory strike-off
dot icon13/07/1998
New director appointed
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon15/09/1997
Accounts for a dormant company made up to 1995-03-31
dot icon15/09/1997
Accounts for a dormant company made up to 1996-03-31
dot icon15/09/1997
Return made up to 14/04/97; full list of members
dot icon19/01/1997
Registered office changed on 19/01/97 from: boyd johnson mill studio crane mead ware herts SG12 9PY
dot icon07/05/1996
Return made up to 14/04/96; no change of members
dot icon24/04/1995
Return made up to 14/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Accounts for a dormant company made up to 1994-03-31
dot icon06/07/1994
Accounts for a dormant company made up to 1993-03-31
dot icon06/07/1994
Registered office changed on 06/07/94 from: 58 eton avenue (flat 3) swiss cottage london. NW3 3HN
dot icon06/07/1994
Return made up to 14/04/94; full list of members
dot icon06/07/1994
Return made up to 14/04/93; full list of members
dot icon06/07/1994
Return made up to 14/04/92; full list of members
dot icon01/09/1992
Accounts for a dormant company made up to 1992-03-31
dot icon18/07/1991
Resolutions
dot icon18/07/1991
Resolutions
dot icon18/07/1991
Resolutions
dot icon18/07/1991
Resolutions
dot icon26/06/1991
Accounts for a dormant company made up to 1991-03-31
dot icon26/06/1991
Return made up to 16/04/91; no change of members
dot icon19/06/1991
Registered office changed on 19/06/91 from: 266A regents park rd london N23 3HN
dot icon08/11/1990
Registered office changed on 08/11/90 from: 237 golders green road london NW11 9ES
dot icon08/11/1990
Accounts for a dormant company made up to 1990-03-31
dot icon08/11/1990
Return made up to 14/04/90; no change of members
dot icon13/03/1990
Accounts for a dormant company made up to 1989-03-31
dot icon13/03/1990
Director resigned;new director appointed
dot icon13/03/1990
Director resigned;new director appointed
dot icon13/03/1990
Return made up to 14/04/89; full list of members
dot icon04/11/1988
Accounts for a dormant company made up to 1988-03-31
dot icon04/11/1988
Return made up to 14/04/88; full list of members
dot icon05/10/1987
Return made up to 14/04/87; full list of members
dot icon05/10/1987
Accounts for a dormant company made up to 1987-03-31
dot icon05/10/1987
Accounts for a dormant company made up to 1986-03-31
dot icon05/10/1987
Accounts for a dormant company made up to 1985-03-31
dot icon05/10/1987
Accounts for a dormant company made up to 1984-03-31
dot icon05/10/1987
Accounts for a dormant company made up to 1983-03-31
dot icon05/10/1987
Resolutions
dot icon23/06/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/09/1986
Registered office changed on 05/09/86 from: 36 the town enfield middx EN2 6LA
dot icon17/10/1980
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
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
-
8.00
-
0.00
-
-
2023
-
8.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABLESAFE LIMITED
Corporate Secretary
14/08/1999 - Present
101
Anselm, Marcus
Director
05/04/2002 - Present
-
Stamp, John David
Director
18/03/1999 - 15/10/2003
4
Lister, Scott Mark
Director
12/10/2020 - Present
2
Lister, Scott Mark
Director
05/03/2018 - 06/03/2018
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 58 ETON AVENUE LIMITED

58 ETON AVENUE LIMITED is an(a) Active company incorporated on 17/10/1980 with the registered office located at Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BE. There are currently 6 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 58 ETON AVENUE LIMITED?

toggle

58 ETON AVENUE LIMITED is currently Active. It was registered on 17/10/1980 .

Where is 58 ETON AVENUE LIMITED located?

toggle

58 ETON AVENUE LIMITED is registered at Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BE.

What does 58 ETON AVENUE LIMITED do?

toggle

58 ETON AVENUE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 58 ETON AVENUE LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-25 with updates.