69/71 AVARN ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

69/71 AVARN ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04557687

Incorporation date

09/10/2002

Size

Dormant

Contacts

Registered address

Registered address

69 Avarn Road, London SW17 9HBCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2002)
dot icon31/03/2026
Cessation of Cedric Marie Christian Previtali as a person with significant control on 2026-03-30
dot icon31/03/2026
Termination of appointment of Cedric Marie Christian Previtali as a director on 2026-03-30
dot icon13/01/2026
Director's details changed for Ms Rosie Higman on 2026-01-13
dot icon13/01/2026
Director's details changed for Ms Rosamund Alice Higman on 2026-01-13
dot icon23/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon23/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon12/01/2025
Termination of appointment of Graham Michael James as a director on 2025-01-01
dot icon12/01/2025
Termination of appointment of Sarah Mary Dobson as a director on 2025-01-01
dot icon12/01/2025
Appointment of Ms Amy Whitby-Baker as a director on 2025-01-12
dot icon12/01/2025
Appointment of Ms Rosie Higman as a director on 2025-01-12
dot icon18/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon18/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon04/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon04/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon21/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon24/03/2022
Notification of Cedric Marie Christian Previtali as a person with significant control on 2022-03-24
dot icon24/03/2022
Registered office address changed from 36 Briarwood Road Epsom Surrey KT17 2LY to 69 Avarn Road London SW17 9HB on 2022-03-24
dot icon24/03/2022
Termination of appointment of Zhanna Previtali-Rozhok as a director on 2022-03-24
dot icon24/03/2022
Appointment of Mr Cedric Marie Christian Previtali as a director on 2022-03-24
dot icon24/03/2022
Cessation of Zhanna Previtali Rozhok as a person with significant control on 2022-03-01
dot icon22/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon21/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon21/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon20/09/2019
Termination of appointment of Camilla Florence Hill as a director on 2019-09-20
dot icon20/09/2019
Termination of appointment of Camilla Florence Hill as a secretary on 2019-09-20
dot icon19/09/2019
Appointment of Mr Graham Michael James as a director on 2019-09-19
dot icon19/09/2019
Appointment of Ms Sarah Mary Dobson as a director on 2019-09-19
dot icon17/08/2019
Secretary's details changed for Miss Camilla Florence Hill on 2019-08-17
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon21/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon11/08/2018
Accounts for a dormant company made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon21/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon09/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon02/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon12/10/2015
Annual return made up to 2015-10-09 no member list
dot icon24/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon24/07/2015
Registered office address changed from 69 Avarn Road Tooting London SW17 9HB to 36 Briarwood Road Epsom Surrey KT17 2LY on 2015-07-24
dot icon14/10/2014
Annual return made up to 2014-10-09 no member list
dot icon21/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon17/10/2013
Annual return made up to 2013-10-09 no member list
dot icon09/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-09 no member list
dot icon25/08/2012
Accounts for a dormant company made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-10-09 no member list
dot icon25/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon27/10/2010
Annual return made up to 2010-10-09 no member list
dot icon27/10/2010
Director's details changed for Zhanna Rozhok on 2010-10-27
dot icon12/07/2010
Appointment of Miss Camilla Florence Hill as a director
dot icon12/07/2010
Appointment of Miss Camilla Florence Hill as a secretary
dot icon02/12/2009
Termination of appointment of Jonathan Taylor as a director
dot icon02/12/2009
Termination of appointment of Jonathan Taylor as a secretary
dot icon11/11/2009
Accounts for a dormant company made up to 2009-10-31
dot icon04/11/2009
Annual return made up to 2009-10-09 no member list
dot icon04/11/2009
Director's details changed for Jonathan William Lovat Taylor on 2009-11-04
dot icon04/11/2009
Director's details changed for Zhanna Rozhok on 2009-11-04
dot icon30/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/07/2009
Director appointed zhanna rozhok
dot icon18/06/2009
Appointment terminated director sophia maguire
dot icon11/12/2008
Annual return made up to 09/10/08
dot icon11/12/2008
Director's change of particulars / sophia conrad / 04/08/2006
dot icon19/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/02/2008
Total exemption small company accounts made up to 2006-10-31
dot icon26/10/2007
Annual return made up to 09/10/07
dot icon26/10/2007
Director's particulars changed
dot icon26/10/2007
Location of debenture register
dot icon26/10/2007
Location of register of members
dot icon26/10/2007
Registered office changed on 26/10/07 from: 71 avarn road tooting london SW17 9HB
dot icon27/11/2006
Annual return made up to 09/10/06
dot icon08/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/03/2006
Total exemption small company accounts made up to 2004-10-31
dot icon07/11/2005
Annual return made up to 09/10/05
dot icon09/12/2004
Annual return made up to 09/10/04
dot icon21/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon24/10/2003
Annual return made up to 09/10/03
dot icon16/10/2002
Secretary resigned
dot icon09/10/2002
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
31/10/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Previtali, Cedric Marie Christian
Director
24/03/2022 - 30/03/2026
2
James, Graham Michael
Director
19/09/2019 - 01/01/2025
-
Dobson, Sarah Mary
Director
19/09/2019 - 01/01/2025
-
Whitby-Baker, Amy
Director
12/01/2025 - Present
-
Higman, Rosie
Director
12/01/2025 - Present
-

Persons with Significant Control

3
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 69/71 AVARN ROAD MANAGEMENT COMPANY LIMITED

69/71 AVARN ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/10/2002 with the registered office located at 69 Avarn Road, London SW17 9HB. 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 69/71 AVARN ROAD MANAGEMENT COMPANY LIMITED?

toggle

69/71 AVARN ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/10/2002 .

Where is 69/71 AVARN ROAD MANAGEMENT COMPANY LIMITED located?

toggle

69/71 AVARN ROAD MANAGEMENT COMPANY LIMITED is registered at 69 Avarn Road, London SW17 9HB.

What does 69/71 AVARN ROAD MANAGEMENT COMPANY LIMITED do?

toggle

69/71 AVARN ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 69/71 AVARN ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Cessation of Cedric Marie Christian Previtali as a person with significant control on 2026-03-30.