AIRLIE GARDENS FREEHOLDS LIMITED

Register to unlock more data on OkredoRegister

AIRLIE GARDENS FREEHOLDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02121499

Incorporation date

09/04/1987

Size

Micro Entity

Contacts

Registered address

Registered address

10a Airlie Gardens, London W8 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1987)
dot icon28/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/04/2025
Administrative restoration application
dot icon17/04/2025
Confirmation statement made on 2024-09-30 with no updates
dot icon17/04/2025
Micro company accounts made up to 2023-12-31
dot icon25/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon27/03/2024
Termination of appointment of Gareth David Rowlands as a director on 2024-03-21
dot icon14/11/2023
Micro company accounts made up to 2022-12-31
dot icon14/11/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon03/08/2023
Termination of appointment of Alan Stanley Marks as a director on 2023-08-02
dot icon27/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon04/04/2022
Micro company accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon01/11/2021
Micro company accounts made up to 2020-12-31
dot icon09/02/2021
Appointment of Mr Gareth David Rowlands as a director on 2021-02-09
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon06/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon12/11/2019
Confirmation statement made on 2019-09-30 with updates
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon11/10/2018
Registered office address changed from C/O Ladimeji & Co Eldon House 2 Eldon Street London EC2M 7LS to 10a Airlie Gardens London W8 7AL on 2018-10-11
dot icon22/08/2018
Micro company accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon01/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon14/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon08/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon03/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon12/09/2012
Registered office address changed from Five Kings House 1 Queen St Place London EC4R 1QS on 2012-09-12
dot icon21/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/05/2012
Termination of appointment of Nicolas Sutton as a director
dot icon11/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon06/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/05/2011
Termination of appointment of Jennifer Scrimgeour as a director
dot icon20/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon20/10/2010
Director's details changed for Alan Stanley Marks on 2010-06-01
dot icon20/10/2010
Director's details changed for Jennifer Margaret Scrimgeour on 2010-06-01
dot icon20/10/2010
Director's details changed for Nicolas George Bell Sutton on 2010-06-01
dot icon20/10/2010
Director's details changed for Nicholas Edward Bayer on 2010-06-01
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon04/11/2008
Return made up to 30/09/08; full list of members
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 30/09/07; full list of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/09/2007
Return made up to 30/09/06; full list of members
dot icon06/09/2007
Director resigned
dot icon31/08/2007
Registered office changed on 31/08/07 from: spring field house 23 oatlands drive weybridge surrey KT13 9LZ
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/09/2006
New director appointed
dot icon20/03/2006
Return made up to 30/09/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon14/12/2004
Return made up to 30/09/04; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon29/06/2004
Return made up to 30/09/03; full list of members
dot icon25/06/2004
Registered office changed on 25/06/04 from: russell square house 10/12 russell square london WC1B 5LF
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon25/01/2003
New director appointed
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon17/10/2002
Return made up to 30/09/02; full list of members
dot icon11/12/2001
Director resigned
dot icon05/11/2001
Full accounts made up to 2000-12-31
dot icon30/10/2001
Return made up to 30/09/01; full list of members
dot icon30/10/2001
Director's particulars changed
dot icon28/02/2001
Director resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon30/10/2000
Return made up to 30/09/00; full list of members
dot icon29/10/1999
Return made up to 30/09/99; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon09/10/1998
Return made up to 30/09/98; full list of members
dot icon18/09/1998
Full accounts made up to 1997-12-31
dot icon31/03/1998
Registered office changed on 31/03/98 from: 10A airlie gardens campden hill road london W8 7AL
dot icon06/03/1998
Return made up to 30/09/97; full list of members
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon01/02/1997
Return made up to 30/09/96; full list of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon09/11/1995
Return made up to 30/09/95; full list of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 30/09/94; full list of members
dot icon12/10/1994
Full accounts made up to 1993-12-31
dot icon13/06/1994
Return made up to 30/09/93; full list of members
dot icon18/10/1993
Full accounts made up to 1992-12-31
dot icon18/10/1993
Secretary resigned
dot icon10/08/1993
Director resigned
dot icon03/08/1993
New secretary appointed
dot icon21/07/1993
Registered office changed on 21/07/93 from: 14 & 15 craven street london. WC2N 5AD
dot icon11/11/1992
Full accounts made up to 1991-12-31
dot icon11/11/1992
New director appointed
dot icon12/10/1992
Return made up to 30/09/92; full list of members
dot icon01/09/1992
Auditor's resignation
dot icon28/10/1991
Return made up to 14/10/91; full list of members
dot icon28/10/1991
Registered office changed on 28/10/91
dot icon20/09/1991
New director appointed
dot icon20/09/1991
Director resigned;new director appointed
dot icon23/08/1991
Full accounts made up to 1990-12-31
dot icon09/11/1990
Full accounts made up to 1989-12-31
dot icon30/10/1990
Return made up to 14/10/90; no change of members
dot icon29/10/1990
Resolutions
dot icon29/10/1990
Resolutions
dot icon29/10/1990
Resolutions
dot icon20/11/1989
New director appointed
dot icon25/09/1989
Full accounts made up to 1988-12-31
dot icon25/09/1989
Return made up to 14/07/89; full list of members
dot icon30/03/1989
Full accounts made up to 1987-12-31
dot icon08/03/1989
Director resigned
dot icon12/12/1988
Return made up to 23/10/88; full list of members
dot icon05/12/1988
Director resigned
dot icon23/03/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon11/09/1987
Registered office changed on 11/09/87 from: 7 kings bench walk temple london EC4Y 7DT
dot icon30/07/1987
New director appointed
dot icon09/04/1987
Certificate of 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
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
15.80K
-
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
Ladimeji, Oladapo Alani
Director
12/10/1992 - Present
10
Rowlands, Gareth David
Director
09/02/2021 - 21/03/2024
6
Alan Stanley Marks
Director
17/01/2003 - 02/08/2023
-
Ladimeji, Oladapo Alani
Secretary
15/11/1992 - Present
-
Sutton, Nicolas George Bell
Director
16/08/2006 - 31/12/2011
-

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 AIRLIE GARDENS FREEHOLDS LIMITED

AIRLIE GARDENS FREEHOLDS LIMITED is an(a) Active company incorporated on 09/04/1987 with the registered office located at 10a Airlie Gardens, London W8 7AL. 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 AIRLIE GARDENS FREEHOLDS LIMITED?

toggle

AIRLIE GARDENS FREEHOLDS LIMITED is currently Active. It was registered on 09/04/1987 .

Where is AIRLIE GARDENS FREEHOLDS LIMITED located?

toggle

AIRLIE GARDENS FREEHOLDS LIMITED is registered at 10a Airlie Gardens, London W8 7AL.

What does AIRLIE GARDENS FREEHOLDS LIMITED do?

toggle

AIRLIE GARDENS FREEHOLDS 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 AIRLIE GARDENS FREEHOLDS LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-09-30 with updates.