6 KIDDERPORE AVENUE LIMITED

Register to unlock more data on OkredoRegister

6 KIDDERPORE AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03054421

Incorporation date

09/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

6 Kidderpore Avenue, Hampstead, London NW3 7SPCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1995)
dot icon26/11/2025
Micro company accounts made up to 2025-03-31
dot icon20/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/09/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon13/10/2022
Micro company accounts made up to 2022-03-31
dot icon28/07/2022
Director's details changed for Suzanne Phillips on 2022-06-12
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with updates
dot icon12/06/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon22/07/2021
Micro company accounts made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon18/02/2021
Micro company accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon22/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon31/07/2018
Micro company accounts made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon13/07/2017
Micro company accounts made up to 2017-03-31
dot icon24/05/2017
Termination of appointment of Marisa Phillips as a director on 2016-12-09
dot icon24/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon27/04/2016
Appointment of Mr Adrian Phillips as a director on 2016-04-25
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon13/05/2012
Termination of appointment of Phillip Phillips as a director
dot icon02/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon10/05/2010
Director's details changed for Phillip Harold Phillips on 2010-05-09
dot icon10/05/2010
Director's details changed for Suzanne Phillips on 2010-05-09
dot icon10/05/2010
Director's details changed for Marisa Phillips on 2010-05-09
dot icon23/03/2010
Termination of appointment of Bruno Fargion as a director
dot icon22/07/2009
Director appointed phillip harold phillips
dot icon21/07/2009
Director appointed suzanne julia phillips
dot icon26/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 09/05/09; full list of members
dot icon30/05/2008
Return made up to 09/05/08; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/06/2007
Return made up to 09/05/07; full list of members
dot icon26/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/05/2006
Return made up to 09/05/06; full list of members
dot icon28/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/05/2005
Return made up to 09/05/05; full list of members
dot icon23/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/05/2004
Return made up to 09/05/04; full list of members
dot icon24/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/05/2003
Return made up to 09/05/03; full list of members
dot icon28/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/05/2002
Return made up to 09/05/02; full list of members
dot icon11/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon17/05/2001
Return made up to 09/05/01; full list of members
dot icon24/10/2000
Full accounts made up to 2000-03-31
dot icon22/05/2000
Return made up to 09/05/00; full list of members
dot icon29/06/1999
Full accounts made up to 1999-03-31
dot icon22/05/1999
Return made up to 09/05/99; no change of members
dot icon02/07/1998
Full accounts made up to 1998-03-31
dot icon12/06/1998
Return made up to 09/05/98; no change of members
dot icon12/06/1998
Registered office changed on 12/06/98 from: 107 kenton road kenton harrow middlesex HA3 0AN
dot icon14/10/1997
Full accounts made up to 1997-03-31
dot icon24/07/1997
Return made up to 09/05/97; full list of members
dot icon21/07/1997
Full accounts made up to 1996-12-31
dot icon10/03/1997
Accounting reference date shortened from 31/12 to 31/03
dot icon05/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon05/11/1996
Resolutions
dot icon17/09/1996
Registered office changed on 17/09/96 from: 132 kenton road harrow middlesex HA3 8AL
dot icon19/07/1996
New secretary appointed
dot icon19/07/1996
Secretary resigned
dot icon15/07/1996
Return made up to 09/05/96; full list of members
dot icon11/10/1995
New director appointed
dot icon19/09/1995
Ad 08/09/95--------- £ si 9998@1=9998 £ ic 2/10000
dot icon19/09/1995
Resolutions
dot icon19/09/1995
£ nc 100/10000 08/09/95
dot icon26/07/1995
Accounting reference date notified as 31/12
dot icon11/05/1995
Secretary resigned;new secretary appointed
dot icon11/05/1995
Director resigned;new director appointed
dot icon09/05/1995
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
28/07/2026
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)
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Adrian
Director
25/04/2016 - Present
1
Phillips, Suzanne
Director
21/07/2009 - Present
1

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 6 KIDDERPORE AVENUE LIMITED

6 KIDDERPORE AVENUE LIMITED is an(a) Active company incorporated on 09/05/1995 with the registered office located at 6 Kidderpore Avenue, Hampstead, London NW3 7SP. 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 6 KIDDERPORE AVENUE LIMITED?

toggle

6 KIDDERPORE AVENUE LIMITED is currently Active. It was registered on 09/05/1995 .

Where is 6 KIDDERPORE AVENUE LIMITED located?

toggle

6 KIDDERPORE AVENUE LIMITED is registered at 6 Kidderpore Avenue, Hampstead, London NW3 7SP.

What does 6 KIDDERPORE AVENUE LIMITED do?

toggle

6 KIDDERPORE AVENUE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 6 KIDDERPORE AVENUE LIMITED?

toggle

The latest filing was on 26/11/2025: Micro company accounts made up to 2025-03-31.