71 SELWYN AVENUE LTD

Register to unlock more data on OkredoRegister

71 SELWYN AVENUE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05323021

Incorporation date

04/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

71 Selwyn Avenue, Richmond TW9 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2005)
dot icon11/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon11/01/2026
Registered office address changed from 71, Selwyn Avenue Selwyn Avenue Richmond TW9 2HB England to 71 Selwyn Avenue Richmond TW9 2HB on 2026-01-11
dot icon09/10/2025
Registered office address changed from 71 Selwyn Avenue Richmond Surrey TW9 2HA to 71, Selwyn Avenue Selwyn Avenue Richmond TW9 2HB on 2025-10-09
dot icon09/10/2025
Micro company accounts made up to 2025-04-05
dot icon05/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon05/10/2024
Micro company accounts made up to 2024-04-05
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon04/01/2024
Micro company accounts made up to 2023-04-05
dot icon05/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon10/12/2022
Micro company accounts made up to 2022-04-05
dot icon11/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon10/01/2022
Micro company accounts made up to 2021-04-05
dot icon22/11/2021
Cessation of German Beckmann as a person with significant control on 2021-11-10
dot icon22/11/2021
Notification of Alexandros Andreas Doukas as a person with significant control on 2021-11-10
dot icon10/11/2021
Termination of appointment of German Beckmann as a secretary on 2021-11-09
dot icon10/11/2021
Appointment of Mr Alexandros Andreas Doukas as a secretary on 2021-11-09
dot icon09/11/2021
Termination of appointment of German Beckmann as a director on 2021-11-09
dot icon09/11/2021
Appointment of Mr Alexandros Andreas Doukas as a director on 2021-11-09
dot icon12/03/2021
Micro company accounts made up to 2020-04-05
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon06/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-04-05
dot icon07/01/2019
Micro company accounts made up to 2018-04-05
dot icon07/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon06/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-04-05
dot icon09/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon03/01/2017
Micro company accounts made up to 2016-04-05
dot icon11/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon19/10/2015
Micro company accounts made up to 2015-04-05
dot icon08/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon22/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon25/06/2013
Total exemption full accounts made up to 2013-04-05
dot icon07/03/2013
Total exemption full accounts made up to 2012-04-05
dot icon28/02/2013
Appointment of Mr German Beckmann as a director
dot icon28/02/2013
Secretary's details changed for Mr Germán Beckmann on 2012-12-19
dot icon20/02/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon18/02/2013
Termination of appointment of Jonathan Mew as a director
dot icon18/02/2013
Director's details changed for Alastair George Rippon on 2012-12-19
dot icon18/02/2013
Appointment of Mr Germán Beckmann as a secretary
dot icon18/02/2013
Termination of appointment of Jonathan Mew as a secretary
dot icon01/02/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon15/09/2011
Total exemption full accounts made up to 2011-04-05
dot icon05/04/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon08/09/2010
Total exemption full accounts made up to 2010-04-05
dot icon19/04/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Jonathan James Mew on 2009-12-01
dot icon19/04/2010
Director's details changed for Alastair George Rippon on 2009-12-01
dot icon16/04/2010
Capitals not rolled up
dot icon16/04/2010
Annual return made up to 2009-01-04 with full list of shareholders
dot icon26/11/2009
Total exemption full accounts made up to 2009-04-05
dot icon10/06/2009
Compulsory strike-off action has been discontinued
dot icon09/06/2009
Total exemption full accounts made up to 2008-04-05
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon18/12/2008
Return made up to 04/01/08; full list of members
dot icon21/04/2008
Total exemption full accounts made up to 2007-04-05
dot icon10/04/2008
Secretary appointed mr jonathan james mew
dot icon10/04/2008
Director appointed mr jonathan james mew
dot icon09/04/2008
Appointment terminated director john fallon
dot icon09/04/2008
Appointment terminated secretary john fallon
dot icon23/01/2007
Return made up to 04/01/07; full list of members
dot icon23/01/2007
Location of debenture register
dot icon23/01/2007
Location of register of members
dot icon23/01/2007
Registered office changed on 23/01/07 from: 71 selwyn avenue richmond surrey TW9 2HA
dot icon19/01/2007
Registered office changed on 19/01/07 from: 122 richmond hill richmond surrey TW10 6RJ
dot icon19/09/2006
Total exemption full accounts made up to 2006-04-05
dot icon09/01/2006
Return made up to 04/01/06; full list of members
dot icon21/04/2005
Accounting reference date extended from 31/01/06 to 05/04/06
dot icon29/03/2005
Secretary resigned
dot icon04/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.41K
-
0.00
-
-
2022
0
23.41K
-
0.00
-
-
2022
0
23.41K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

23.41K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beckmann, German
Director
19/12/2012 - 09/11/2021
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/01/2005 - 04/01/2005
99600
Mr Alastair George Rippon
Director
04/01/2005 - Present
-
Doukas, Alexandros Andreas
Director
09/11/2021 - Present
-
Fallon, John Anthony
Director
04/01/2005 - 13/06/2007
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 71 SELWYN AVENUE LTD

71 SELWYN AVENUE LTD is an(a) Active company incorporated on 04/01/2005 with the registered office located at 71 Selwyn Avenue, Richmond TW9 2HB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 71 SELWYN AVENUE LTD?

toggle

71 SELWYN AVENUE LTD is currently Active. It was registered on 04/01/2005 .

Where is 71 SELWYN AVENUE LTD located?

toggle

71 SELWYN AVENUE LTD is registered at 71 Selwyn Avenue, Richmond TW9 2HB.

What does 71 SELWYN AVENUE LTD do?

toggle

71 SELWYN AVENUE LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 71 SELWYN AVENUE LTD?

toggle

The latest filing was on 11/01/2026: Confirmation statement made on 2026-01-04 with no updates.