61 - 84 DE BOHUN AVENUE MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

61 - 84 DE BOHUN AVENUE MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01828655

Incorporation date

28/06/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1984)
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/09/2025
Appointment of Mr Iacovos Kyriakou Markou as a director on 2025-04-09
dot icon19/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon09/06/2025
Director's details changed for Miss Antonia Joanne Wheeler on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon13/02/2025
Termination of appointment of Dilisha Babubhai Shah as a director on 2025-02-08
dot icon01/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon16/03/2023
Termination of appointment of Carole Ann Ginsberg as a director on 2023-01-16
dot icon01/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon28/01/2022
Appointment of Mrs Dilisha Babubhai Shah as a director on 2022-01-24
dot icon21/12/2021
Termination of appointment of Sidney Abrahams as a director on 2021-12-10
dot icon08/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon17/01/2020
Termination of appointment of Judith Israel as a director on 2020-01-14
dot icon17/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/02/2019
Termination of appointment of Mildred Taylor as a director on 2019-02-04
dot icon13/02/2019
Termination of appointment of Annette Marks as a director on 2019-02-04
dot icon13/02/2019
Appointment of Miss Antonia Joanne Wheeler as a director on 2019-02-04
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon07/12/2017
Appointment of Mr Sidney Abrahams as a director on 2017-11-27
dot icon27/07/2017
Confirmation statement made on 2017-06-12 with no updates
dot icon27/07/2017
Notification of a person with significant control statement
dot icon27/07/2017
Director's details changed for Annette Marks on 2017-07-27
dot icon27/07/2017
Director's details changed for Judith Israel on 2017-07-27
dot icon27/07/2017
Director's details changed for Mrs Carole Ann Ginsberg on 2017-07-27
dot icon25/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/07/2016
Annual return made up to 2016-06-12 no member list
dot icon28/04/2016
Director's details changed for Mrs Carole Ann Ginsberg on 2016-04-27
dot icon27/04/2016
Termination of appointment of Carole Ann Ginsberg as a director on 2013-10-14
dot icon03/11/2015
Registered office address changed from C/O Myers Clark Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-03
dot icon13/07/2015
Annual return made up to 2015-06-12 no member list
dot icon10/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/07/2014
Registered office address changed from C/O Myers Clark Iveco House Station Road Watford Hertfordshire WD17 1DL to C/O Myers Clark Iveco House Station Road Watford Hertfordshire WD17 1DL on 2014-07-15
dot icon15/07/2014
Director's details changed for Mrs Carole Ann Ginsberg on 2014-07-15
dot icon15/07/2014
Annual return made up to 2014-06-12 no member list
dot icon15/07/2014
Director's details changed for Mrs Mildred Taylor on 2014-07-15
dot icon15/07/2014
Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom to C/O Myers Clark Iveco House Station Road Watford Hertfordshire WD17 1DL on 2014-07-15
dot icon15/07/2014
Appointment of Mrs Carole Ann Ginsberg as a director on 2013-10-14
dot icon27/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon21/10/2013
Appointment of Mrs Carole Ann Ginsberg as a director
dot icon21/10/2013
Termination of appointment of Harold Gordon as a director
dot icon19/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-06-12 no member list
dot icon04/07/2012
Annual return made up to 2012-06-12 no member list
dot icon27/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/02/2012
Termination of appointment of Imran Madarbux as a director
dot icon23/11/2011
Appointment of Mrs Mildred Taylor as a director
dot icon21/11/2011
Termination of appointment of Mildred Taylor as a secretary
dot icon28/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/06/2011
Annual return made up to 2011-06-12 no member list
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/10/2010
Appointment of Mr Imran Madarbux as a director
dot icon18/10/2010
Termination of appointment of Joyce Abrahams as a director
dot icon18/06/2010
Annual return made up to 2010-06-12 no member list
dot icon18/06/2010
Director's details changed for Joyce Abrahams on 2009-10-01
dot icon18/06/2010
Director's details changed for Annette Marks on 2009-10-01
dot icon18/06/2010
Director's details changed for Judith Israel on 2009-10-01
dot icon18/06/2010
Director's details changed for Mr Harold Gordon on 2009-10-01
dot icon11/06/2010
Termination of appointment of Harold Marks as a director
dot icon29/07/2009
Full accounts made up to 2009-03-31
dot icon09/07/2009
Annual return made up to 12/06/09
dot icon27/05/2009
Registered office changed on 27/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ
dot icon18/09/2008
Director appointed harold gordon
dot icon16/07/2008
Annual return made up to 12/06/08
dot icon25/06/2008
Full accounts made up to 2008-03-31
dot icon09/07/2007
Annual return made up to 12/06/07
dot icon02/07/2007
Full accounts made up to 2007-03-31
dot icon30/10/2006
Director resigned
dot icon20/07/2006
Annual return made up to 12/06/06
dot icon13/07/2006
Full accounts made up to 2006-03-31
dot icon10/07/2005
Annual return made up to 12/06/05
dot icon06/06/2005
Full accounts made up to 2005-03-31
dot icon01/07/2004
Full accounts made up to 2004-03-31
dot icon17/06/2004
Annual return made up to 12/06/04
dot icon20/05/2004
Director resigned
dot icon21/09/2003
Director resigned
dot icon21/09/2003
New director appointed
dot icon21/09/2003
New director appointed
dot icon21/09/2003
New director appointed
dot icon19/06/2003
Full accounts made up to 2003-03-31
dot icon19/06/2003
Annual return made up to 12/06/03
dot icon18/09/2002
Director resigned
dot icon18/09/2002
New director appointed
dot icon18/07/2002
Full accounts made up to 2002-03-31
dot icon19/06/2002
Annual return made up to 12/06/02
dot icon28/11/2001
Registered office changed on 28/11/01 from: 67 de bohun court southgate london N14 4PZ
dot icon10/10/2001
Director resigned
dot icon09/08/2001
Accounts for a small company made up to 2001-03-31
dot icon13/06/2001
Annual return made up to 12/06/01
dot icon03/10/2000
Accounts for a small company made up to 2000-03-31
dot icon12/07/2000
Annual return made up to 12/06/00
dot icon05/08/1999
Accounts for a small company made up to 1999-03-31
dot icon25/06/1999
Annual return made up to 12/06/99
dot icon15/06/1999
Director resigned
dot icon04/11/1998
New secretary appointed
dot icon04/11/1998
Secretary resigned
dot icon16/09/1998
Accounts for a small company made up to 1998-03-31
dot icon10/07/1998
Annual return made up to 12/06/98
dot icon01/09/1997
New director appointed
dot icon17/07/1997
Annual return made up to 12/06/97
dot icon08/07/1997
Accounts for a small company made up to 1997-03-31
dot icon04/06/1997
Director resigned
dot icon31/10/1996
New director appointed
dot icon22/10/1996
New director appointed
dot icon22/10/1996
Secretary resigned
dot icon22/10/1996
New secretary appointed;new director appointed
dot icon22/10/1996
New director appointed
dot icon09/07/1996
Accounts for a small company made up to 1996-03-31
dot icon26/06/1996
Annual return made up to 12/06/96
dot icon26/06/1996
New secretary appointed;new director appointed
dot icon23/11/1995
Director resigned
dot icon23/11/1995
Secretary resigned
dot icon17/11/1995
New secretary appointed;new director appointed
dot icon26/07/1995
Accounts for a small company made up to 1995-03-31
dot icon26/07/1995
Annual return made up to 12/06/95
dot icon09/12/1994
Accounts for a small company made up to 1994-03-31
dot icon06/07/1994
New director appointed
dot icon03/07/1994
Annual return made up to 12/06/94
dot icon22/10/1993
Accounts for a small company made up to 1993-03-31
dot icon23/06/1993
Director resigned;new director appointed
dot icon23/06/1993
Annual return made up to 12/06/93
dot icon26/11/1992
Accounts for a small company made up to 1992-03-31
dot icon19/08/1992
Annual return made up to 12/06/92
dot icon15/05/1992
Secretary resigned;new secretary appointed
dot icon09/07/1991
Accounts for a small company made up to 1991-03-31
dot icon09/07/1991
Annual return made up to 12/06/91
dot icon06/08/1990
Director resigned;new director appointed
dot icon30/07/1990
Accounts for a small company made up to 1990-03-31
dot icon30/07/1990
Annual return made up to 19/07/90
dot icon08/11/1989
Accounts for a small company made up to 1989-03-31
dot icon08/11/1989
Annual return made up to 30/10/89
dot icon08/11/1989
Annual return made up to 31/12/88
dot icon25/08/1988
Registered office changed on 25/08/88 from: 58/60 silver street enfield middx EN1 3JN
dot icon25/08/1988
New director appointed
dot icon25/08/1988
Director resigned;new director appointed
dot icon25/08/1988
Director resigned;new director appointed
dot icon01/08/1988
Accounts for a small company made up to 1988-03-31
dot icon01/08/1988
Accounts for a small company made up to 1987-03-31
dot icon01/08/1988
Annual return made up to 31/12/87
dot icon20/03/1987
Return made up to 31/12/85; full list of members
dot icon20/03/1987
Annual return made up to 31/12/86
dot icon22/01/1987
Full accounts made up to 1985-03-31
dot icon22/01/1987
Full accounts made up to 1986-03-31
dot icon28/06/1984
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
12/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0.00
-
0.00
-
-
2022
0
0.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Israel, Judith
Director
09/09/2003 - 14/01/2020
-
Shah, Dilisha Babubhai
Director
24/01/2022 - 08/02/2025
-
Ginsberg, Carole Ann
Director
14/10/2013 - 16/01/2023
4
Ginsberg, Carole Ann
Director
14/10/2013 - 14/10/2013
4
Markou, Iacovos Kyriakou
Director
09/04/2025 - 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 61 - 84 DE BOHUN AVENUE MANAGEMENT CO. LIMITED

61 - 84 DE BOHUN AVENUE MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 28/06/1984 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. 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 61 - 84 DE BOHUN AVENUE MANAGEMENT CO. LIMITED?

toggle

61 - 84 DE BOHUN AVENUE MANAGEMENT CO. LIMITED is currently Active. It was registered on 28/06/1984 .

Where is 61 - 84 DE BOHUN AVENUE MANAGEMENT CO. LIMITED located?

toggle

61 - 84 DE BOHUN AVENUE MANAGEMENT CO. LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 61 - 84 DE BOHUN AVENUE MANAGEMENT CO. LIMITED do?

toggle

61 - 84 DE BOHUN AVENUE MANAGEMENT CO. 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 61 - 84 DE BOHUN AVENUE MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 21/10/2025: Total exemption full accounts made up to 2025-03-31.