75 DUKES AVENUE (1993) LIMITED

Register to unlock more data on OkredoRegister

75 DUKES AVENUE (1993) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02851303

Incorporation date

08/09/1993

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Boydell & Co 146 B, Chiswick High Road, London W4 1PUCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1993)
dot icon15/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon24/07/2025
Micro company accounts made up to 2024-10-07
dot icon16/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon01/07/2024
Micro company accounts made up to 2023-10-07
dot icon11/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon06/07/2023
Micro company accounts made up to 2022-10-07
dot icon09/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon08/07/2022
Micro company accounts made up to 2021-10-07
dot icon22/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon08/07/2021
Micro company accounts made up to 2020-10-07
dot icon07/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon19/06/2020
Micro company accounts made up to 2019-10-07
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-10-07
dot icon05/12/2018
Registered office address changed from C/O C/O Boydell & Co 89 Chiswick High Road London W4 2EF to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 2018-12-05
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon26/06/2018
Micro company accounts made up to 2017-10-07
dot icon31/10/2017
Appointment of Ms Emma Baxter-Wright as a director on 2017-10-16
dot icon31/10/2017
Appointment of Mr Jarvis Ragona as a director on 2017-10-16
dot icon31/10/2017
Appointment of Mr Gilbert Frederick Joseph Winfield as a director on 2017-10-16
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon18/07/2017
Total exemption full accounts made up to 2016-10-07
dot icon12/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon09/08/2016
Total exemption full accounts made up to 2015-10-07
dot icon11/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon24/07/2015
Total exemption full accounts made up to 2014-10-07
dot icon11/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon24/07/2014
Termination of appointment of Dillie Keane as a secretary on 2014-06-14
dot icon09/07/2014
Appointment of Nigel Jonathan Lapthorne as a director
dot icon21/05/2014
Appointment of Gilbert Frederick Joseph Winfield as a secretary
dot icon19/05/2014
Termination of appointment of Thomas Hodgkinson as a director
dot icon04/12/2013
Total exemption full accounts made up to 2013-10-07
dot icon23/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon25/03/2013
Total exemption full accounts made up to 2012-10-07
dot icon11/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon28/02/2012
Total exemption full accounts made up to 2011-10-07
dot icon03/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon06/07/2011
Total exemption full accounts made up to 2010-10-07
dot icon13/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon13/09/2010
Director's details changed for George Henry Murray Johnston on 2010-09-08
dot icon13/09/2010
Director's details changed for Thomas William Hodgkinson on 2010-09-08
dot icon05/08/2010
Total exemption full accounts made up to 2009-10-07
dot icon30/11/2009
Registered office address changed from Flat C 75 Dukes Avenue London W4 2AQ on 2009-11-30
dot icon27/11/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon02/08/2009
Total exemption full accounts made up to 2008-10-07
dot icon11/03/2009
Return made up to 08/09/08; full list of members
dot icon19/09/2008
Total exemption full accounts made up to 2007-10-07
dot icon18/07/2008
Secretary appointed dillie keane
dot icon18/07/2008
Appointment terminated secretary thomas hodgkinson
dot icon16/11/2007
Return made up to 08/09/07; no change of members
dot icon20/11/2006
Total exemption full accounts made up to 2006-10-07
dot icon16/11/2006
Return made up to 08/09/06; full list of members
dot icon16/12/2005
Total exemption full accounts made up to 2005-10-07
dot icon15/11/2005
Return made up to 08/09/05; full list of members
dot icon18/04/2005
Return made up to 08/09/04; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2004-10-07
dot icon04/01/2005
Total exemption full accounts made up to 2003-10-07
dot icon16/12/2004
New secretary appointed;new director appointed
dot icon16/12/2004
Secretary resigned
dot icon03/11/2003
Return made up to 08/09/03; full list of members
dot icon09/10/2003
Total exemption full accounts made up to 2002-10-07
dot icon30/09/2002
Return made up to 08/09/02; full list of members
dot icon06/08/2002
Total exemption full accounts made up to 2001-10-07
dot icon26/09/2001
Return made up to 08/09/01; full list of members
dot icon28/07/2001
Total exemption full accounts made up to 2000-10-07
dot icon06/07/2001
Director resigned
dot icon26/02/2001
Secretary resigned
dot icon07/02/2001
New secretary appointed
dot icon07/02/2001
New director appointed
dot icon28/09/2000
Return made up to 08/09/00; full list of members
dot icon04/08/2000
Accounts for a small company made up to 1999-10-07
dot icon07/10/1999
Return made up to 08/09/99; full list of members
dot icon16/07/1999
Full accounts made up to 1998-10-07
dot icon14/05/1999
New director appointed
dot icon10/09/1998
Return made up to 08/09/98; no change of members
dot icon10/08/1998
Full accounts made up to 1997-10-07
dot icon05/09/1997
Return made up to 08/09/97; no change of members
dot icon20/08/1997
Full accounts made up to 1996-10-07
dot icon18/11/1996
Return made up to 08/09/96; full list of members
dot icon08/08/1996
Full accounts made up to 1995-10-07
dot icon05/10/1995
Return made up to 08/09/95; no change of members
dot icon23/08/1995
Full accounts made up to 1994-10-07
dot icon14/09/1994
Return made up to 08/09/94; full list of members
dot icon18/10/1993
Accounting reference date notified as 07/10
dot icon17/09/1993
Director resigned;new director appointed
dot icon17/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon17/09/1993
Registered office changed on 17/09/93 from: 83 leonard street london EC2A 4QS
dot icon08/09/1993
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
07/10/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
07/10/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.24K
-
0.00
-
-
2022
0
14.24K
-
0.00
-
-
2022
0
14.24K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.24K £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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lapthorne, Nigel Jonathan
Director
12/05/2014 - Present
-
Winfield, Gilbert Frederick Joseph
Director
16/10/2017 - Present
1
Jones, Simon
Director
07/09/1993 - 09/05/2001
-
Orringe, Giles David
Director
26/01/2001 - 24/07/2003
9
Luciene James Limited
Nominee Director
07/09/1993 - 07/09/1993
1220

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+
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 75 DUKES AVENUE (1993) LIMITED

75 DUKES AVENUE (1993) LIMITED is an(a) Active company incorporated on 08/09/1993 with the registered office located at C/O Boydell & Co 146 B, Chiswick High Road, London W4 1PU. There are currently 6 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 75 DUKES AVENUE (1993) LIMITED?

toggle

75 DUKES AVENUE (1993) LIMITED is currently Active. It was registered on 08/09/1993 .

Where is 75 DUKES AVENUE (1993) LIMITED located?

toggle

75 DUKES AVENUE (1993) LIMITED is registered at C/O Boydell & Co 146 B, Chiswick High Road, London W4 1PU.

What does 75 DUKES AVENUE (1993) LIMITED do?

toggle

75 DUKES AVENUE (1993) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 75 DUKES AVENUE (1993) LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-08-30 with no updates.