77 ST. AUBYNS LIMITED

Register to unlock more data on OkredoRegister

77 ST. AUBYNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04246542

Incorporation date

05/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

61b Prince Of Wales Road, London NW5 3LTCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2001)
dot icon18/03/2026
Micro company accounts made up to 2025-06-23
dot icon06/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon19/03/2025
Micro company accounts made up to 2024-06-23
dot icon06/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon19/03/2024
Micro company accounts made up to 2023-06-23
dot icon12/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon11/07/2023
Termination of appointment of Colin Joseph Harrison as a director on 2023-07-01
dot icon07/03/2023
Micro company accounts made up to 2022-06-23
dot icon16/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon16/07/2022
Notification of a person with significant control statement
dot icon07/07/2022
Cessation of Art Stuart as a person with significant control on 2022-04-14
dot icon23/03/2022
Micro company accounts made up to 2021-06-23
dot icon15/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon05/07/2021
Micro company accounts made up to 2020-06-23
dot icon13/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon22/03/2020
Micro company accounts made up to 2019-06-23
dot icon06/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon09/03/2019
Micro company accounts made up to 2018-06-23
dot icon09/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon20/03/2018
Micro company accounts made up to 2017-06-23
dot icon09/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-23
dot icon12/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-23
dot icon11/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-23
dot icon23/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-23
dot icon26/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-23
dot icon17/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon12/06/2012
Current accounting period shortened from 2012-07-31 to 2012-06-23
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon09/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mr Colin Joseph Harrison on 2009-11-01
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/07/2009
Return made up to 05/07/09; full list of members
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/07/2008
Return made up to 05/07/08; full list of members
dot icon07/07/2008
Secretary appointed mr gary nicoll
dot icon07/07/2008
Registered office changed on 07/07/2008 from 15 the green southwick brighton BN42 4DE
dot icon07/07/2008
Appointment terminated secretary james inches
dot icon28/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon22/05/2008
Appointment terminated director art stuart
dot icon22/05/2008
Director appointed mr james david inches
dot icon22/05/2008
Director appointed mr colin joseph harrison
dot icon28/08/2007
Accounts for a dormant company made up to 2006-07-31
dot icon23/07/2007
Return made up to 05/07/07; full list of members
dot icon07/08/2006
Return made up to 05/07/06; full list of members
dot icon07/08/2006
Director's particulars changed
dot icon07/08/2006
Director's particulars changed
dot icon05/08/2005
Accounts for a dormant company made up to 2005-07-31
dot icon02/08/2005
Return made up to 05/07/05; full list of members
dot icon09/12/2004
Return made up to 05/07/04; full list of members
dot icon19/10/2004
New secretary appointed
dot icon16/09/2004
Registered office changed on 16/09/04 from: cloud 9 41-45 st james's street brighton east sussex BN2 1RB
dot icon16/09/2004
Accounts for a dormant company made up to 2004-07-31
dot icon16/09/2004
Accounts for a dormant company made up to 2003-07-31
dot icon07/06/2004
Secretary resigned;director resigned
dot icon20/10/2003
Return made up to 05/07/03; full list of members
dot icon20/10/2003
Registered office changed on 20/10/03 from: 77 saint aubyns hove brighton east sussex BN3 2TL
dot icon20/10/2003
New director appointed
dot icon27/02/2003
Secretary resigned
dot icon27/02/2003
Registered office changed on 27/02/03 from: 33 dudley court endell street convent garden london WC2H 9RE
dot icon27/02/2003
New secretary appointed
dot icon17/09/2002
Director resigned
dot icon10/09/2002
Accounts for a dormant company made up to 2002-07-31
dot icon05/09/2002
Return made up to 05/07/02; full list of members
dot icon05/09/2002
Registered office changed on 05/09/02 from: 15 the green southwick brighton BN42 4DE
dot icon05/09/2002
Secretary resigned;director resigned
dot icon31/12/2001
Registered office changed on 31/12/01 from: tinkers cottage white house lane waldon east sussex TN21 0QY
dot icon30/07/2001
Nc inc already adjusted 05/07/01
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Director resigned
dot icon30/07/2001
Secretary resigned
dot icon30/07/2001
New secretary appointed;new director appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
Registered office changed on 30/07/01 from: 31 corsham street london N1 6DR
dot icon05/07/2001
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
23/06/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
395.00
-
0.00
-
-
2022
0
286.00
-
0.00
-
-
2023
0
116.00
-
0.00
-
-
2023
0
116.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

116.00 £Descended-59.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stuart, Art
Director
09/10/2003 - 22/05/2008
8
Porpora, Sarah
Director
05/07/2001 - 28/08/2002
9
L & A SECRETARIAL LIMITED
Nominee Secretary
05/07/2001 - 05/07/2001
6844
L & A REGISTRARS LIMITED
Nominee Director
05/07/2001 - 05/07/2001
6842
Inches, James David
Director
13/05/2008 - Present
2

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+
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 77 ST. AUBYNS LIMITED

77 ST. AUBYNS LIMITED is an(a) Active company incorporated on 05/07/2001 with the registered office located at 61b Prince Of Wales Road, London NW5 3LT. There are currently 2 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 77 ST. AUBYNS LIMITED?

toggle

77 ST. AUBYNS LIMITED is currently Active. It was registered on 05/07/2001 .

Where is 77 ST. AUBYNS LIMITED located?

toggle

77 ST. AUBYNS LIMITED is registered at 61b Prince Of Wales Road, London NW5 3LT.

What does 77 ST. AUBYNS LIMITED do?

toggle

77 ST. AUBYNS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 77 ST. AUBYNS LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-06-23.