64 ST STEPHENS AVENUE LTD

Register to unlock more data on OkredoRegister

64 ST STEPHENS AVENUE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06899028

Incorporation date

07/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

64 St Stephens Avenue, London W12 8JDCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2009)
dot icon23/02/2026
Micro company accounts made up to 2025-05-31
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon20/01/2025
Micro company accounts made up to 2024-05-31
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon04/04/2024
Appointment of Ms Josie Amber Mowatt as a director on 2024-04-02
dot icon02/04/2024
Cessation of Kate Alban Davies as a person with significant control on 2024-03-01
dot icon02/04/2024
Termination of appointment of Kate Alban Davies as a secretary on 2024-03-31
dot icon02/04/2024
Termination of appointment of Katharine Alban Davies as a director on 2024-03-31
dot icon02/04/2024
Appointment of Mr Mark Trevor Stallwood as a secretary on 2024-04-02
dot icon12/02/2024
Micro company accounts made up to 2023-05-31
dot icon18/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon17/03/2023
Micro company accounts made up to 2022-05-31
dot icon10/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon10/03/2022
Micro company accounts made up to 2021-05-31
dot icon30/06/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-05-31
dot icon12/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon25/02/2020
Micro company accounts made up to 2019-05-31
dot icon08/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon20/03/2019
Micro company accounts made up to 2018-05-31
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon11/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon10/05/2017
Appointment of Mr Hamish Edward Mackay-Lewis as a director on 2017-05-10
dot icon08/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/08/2016
Appointment of Ms Kate Alban Davies as a secretary on 2016-08-02
dot icon12/08/2016
Termination of appointment of Antony Charles Walker as a director on 2016-08-02
dot icon12/08/2016
Termination of appointment of Antony Walker as a secretary on 2016-08-02
dot icon08/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon07/06/2010
Director's details changed for Anthony Charles Walker on 2010-05-07
dot icon07/06/2010
Appointment of Ms Katharine Alban Davies as a director
dot icon04/06/2010
Director's details changed for Mark Trevor Stallwood on 2010-05-07
dot icon04/06/2010
Termination of appointment of Charlotte Boundy as a director
dot icon04/06/2010
Secretary's details changed for Antony Walker on 2010-05-07
dot icon04/06/2010
Termination of appointment of Charlotte Boundy as a director
dot icon07/05/2009
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
31/05/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.28K
-
0.00
-
-
2022
3
3.28K
-
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
Stallwood, Mark Trevor
Director
07/05/2009 - Present
2
Mackay-Lewis, Hamish, Edward
Director
10/05/2017 - Present
2
Alban Davies, Kate
Secretary
02/08/2016 - 31/03/2024
-
Davies, Katharine Alban
Director
04/06/2010 - 31/03/2024
-
Stallwood, Mark Trevor
Secretary
02/04/2024 - Present
-

Persons with Significant Control

4
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 64 ST STEPHENS AVENUE LTD

64 ST STEPHENS AVENUE LTD is an(a) Active company incorporated on 07/05/2009 with the registered office located at 64 St Stephens Avenue, London W12 8JD. 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 64 ST STEPHENS AVENUE LTD?

toggle

64 ST STEPHENS AVENUE LTD is currently Active. It was registered on 07/05/2009 .

Where is 64 ST STEPHENS AVENUE LTD located?

toggle

64 ST STEPHENS AVENUE LTD is registered at 64 St Stephens Avenue, London W12 8JD.

What does 64 ST STEPHENS AVENUE LTD do?

toggle

64 ST STEPHENS AVENUE LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 64 ST STEPHENS AVENUE LTD?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-05-31.