7 AVERILL STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

7 AVERILL STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01957737

Incorporation date

12/11/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1985)
dot icon24/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon22/12/2025
Director's details changed for Dr Natesan Rajendran on 2025-12-20
dot icon22/12/2025
Director's details changed for Dr Natesan Rajendran on 2024-07-08
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon13/11/2023
Micro company accounts made up to 2023-03-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon07/11/2022
Micro company accounts made up to 2022-03-31
dot icon15/08/2022
Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2022-08-15
dot icon25/03/2022
Micro company accounts made up to 2021-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon13/01/2021
Micro company accounts made up to 2020-03-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon24/09/2019
Micro company accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/03/2018
Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 2018-03-22
dot icon21/03/2018
Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 2018-03-21
dot icon09/01/2018
Director's details changed for Dr Natesan Rajendran on 2018-01-08
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon17/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/01/2016
Secretary's details changed for Nathalie Francisco Baillie on 2015-12-31
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon13/01/2015
Secretary's details changed for Nathalie Francisco on 2014-12-30
dot icon26/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/01/2014
Director's details changed for Dr Natesan Rajendran on 2014-01-14
dot icon14/01/2014
Secretary's details changed for Nathalie Francisco on 2014-01-14
dot icon29/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/01/2013
Director's details changed for Aida Francisco Tonsi on 2013-01-23
dot icon19/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/02/2012
Appointment of Dr Natesan Rajendran as a director
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/01/2012
Termination of appointment of Elizabeth Jenner as a secretary
dot icon17/01/2012
Termination of appointment of Elizabeth Jenner as a director
dot icon28/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Elizabeth Ann Jenner on 2010-01-05
dot icon05/01/2010
Director's details changed for Aida Francisco Tonsi on 2010-01-05
dot icon09/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon11/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon03/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon18/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/09/2006
New secretary appointed
dot icon23/06/2006
Director resigned
dot icon13/02/2006
Director resigned
dot icon13/02/2006
New director appointed
dot icon13/02/2006
Return made up to 31/12/05; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon27/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/03/2004
Registered office changed on 26/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU
dot icon24/03/2004
Return made up to 31/12/03; full list of members
dot icon30/12/2003
New director appointed
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon11/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/02/2002
Return made up to 31/12/01; full list of members
dot icon09/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/04/2001
New director appointed
dot icon28/02/2001
Return made up to 31/12/00; full list of members
dot icon28/02/2001
New secretary appointed
dot icon31/10/2000
Resolutions
dot icon31/10/2000
Full accounts made up to 2000-03-31
dot icon28/03/2000
Secretary resigned
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon02/11/1999
Director resigned
dot icon02/11/1999
New director appointed
dot icon09/07/1999
Director's particulars changed
dot icon09/07/1999
Full accounts made up to 1999-03-31
dot icon02/02/1999
Return made up to 31/12/98; no change of members
dot icon17/11/1998
Registered office changed on 17/11/98 from: c/o D. tooley 68 westbury road northwood middlesex HA6 3BY
dot icon17/11/1998
Accounts for a small company made up to 1998-03-31
dot icon26/01/1998
Return made up to 31/12/97; full list of members
dot icon26/01/1998
Secretary resigned
dot icon26/01/1998
New secretary appointed
dot icon26/01/1998
New director appointed
dot icon05/12/1997
Director resigned
dot icon05/12/1997
Director resigned
dot icon05/12/1997
Accounts for a small company made up to 1997-03-31
dot icon13/03/1997
Return made up to 31/12/96; full list of members
dot icon13/03/1997
New director appointed
dot icon31/07/1996
Accounts for a small company made up to 1996-03-31
dot icon29/01/1996
Return made up to 31/12/95; no change of members
dot icon07/09/1995
Accounts for a small company made up to 1995-03-31
dot icon18/01/1995
Return made up to 31/12/94; no change of members
dot icon01/07/1994
Accounts for a small company made up to 1994-03-31
dot icon09/03/1994
Return made up to 31/12/93; full list of members
dot icon04/08/1993
Full accounts made up to 1993-03-31
dot icon03/03/1993
Return made up to 31/12/92; no change of members
dot icon23/12/1992
Full accounts made up to 1992-03-31
dot icon26/11/1992
Return made up to 31/12/91; no change of members
dot icon26/11/1992
Registered office changed on 26/11/92 from: 7 averiall street london W6 8ED
dot icon20/05/1992
New secretary appointed;new director appointed
dot icon20/05/1992
New director appointed
dot icon20/05/1992
New director appointed
dot icon20/05/1992
Secretary resigned;director resigned
dot icon20/05/1992
Director resigned
dot icon23/12/1991
Full accounts made up to 1991-03-31
dot icon23/12/1991
Full accounts made up to 1990-03-31
dot icon23/12/1991
Return made up to 31/12/90; full list of members
dot icon20/03/1990
Full accounts made up to 1989-03-31
dot icon20/03/1990
Full accounts made up to 1988-03-31
dot icon20/03/1990
Full accounts made up to 1987-03-31
dot icon20/03/1990
Return made up to 31/12/89; full list of members
dot icon01/03/1990
Return made up to 14/11/88; full list of members
dot icon20/10/1987
Return made up to 14/08/87; full list of members
dot icon12/11/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
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)
2021
-
103.00
-
0.00
-
-
2022
-
507.00
-
0.00
-
-
2023
-
1.04K
-
0.00
-
-
2023
-
1.04K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

1.04K £Ascended105.92 % *

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
Rajendran, Natesan, Dr
Director
07/02/2012 - Present
-
Francisco-Tonsi, Aida
Director
09/01/2006 - Present
-

Persons with Significant Control

2
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 7 AVERILL STREET MANAGEMENT LIMITED

7 AVERILL STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 12/11/1985 with the registered office located at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB. 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 7 AVERILL STREET MANAGEMENT LIMITED?

toggle

7 AVERILL STREET MANAGEMENT LIMITED is currently Active. It was registered on 12/11/1985 .

Where is 7 AVERILL STREET MANAGEMENT LIMITED located?

toggle

7 AVERILL STREET MANAGEMENT LIMITED is registered at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB.

What does 7 AVERILL STREET MANAGEMENT LIMITED do?

toggle

7 AVERILL STREET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 AVERILL STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-20 with no updates.