ATHENA ADVISERS LTD

Register to unlock more data on OkredoRegister

ATHENA ADVISERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04648699

Incorporation date

27/01/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

45 Holmead Road, London SW6 2JDCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2003)
dot icon23/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon07/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon13/11/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon19/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon31/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon03/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon25/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon30/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon28/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon24/12/2015
Certificate of change of name
dot icon04/12/2015
Change of name notice
dot icon07/10/2015
Registration of charge 046486990004, created on 2015-09-29
dot icon30/09/2015
Registered office address changed from Unit 11 Elysium Gate 126-128 New Kings Road London SW6 4LZ to 45 Holmead Road London SW6 2JD on 2015-09-30
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/10/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon05/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon05/02/2014
Director's details changed for Roman Carel on 2014-01-01
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/09/2012
Certificate of change of name
dot icon09/06/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon11/05/2012
Appointment of Mr Camille Jacques Andre Pierre Letuve as a director
dot icon20/03/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon28/02/2012
Registered office address changed from Unit 11 Elysium Gate 126-128 New Kings Road London SW6 4LZ on 2012-02-28
dot icon10/02/2012
Total exemption small company accounts made up to 2011-01-31
dot icon16/12/2011
Registered office address changed from Unit 11 Elysium Gate 126-128 New Kings Road London SW6 4LZ on 2011-12-16
dot icon01/11/2011
Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 2011-11-01
dot icon27/04/2011
Total exemption small company accounts made up to 2010-01-31
dot icon26/03/2011
Compulsory strike-off action has been discontinued
dot icon25/03/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon10/03/2011
Compulsory strike-off action has been suspended
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon18/11/2010
Director's details changed for Nicholas Leach on 2010-11-18
dot icon28/10/2010
Director's details changed for Roman Carel on 2010-10-28
dot icon28/10/2010
Director's details changed for Nicholas Leach on 2010-10-28
dot icon28/10/2010
Termination of appointment of Lewis & Co as a secretary
dot icon26/10/2010
Registered office address changed from 19a Goodge Street London W1T 2PH on 2010-10-26
dot icon23/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon23/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/09/2010
Director's details changed for Nicholas Leach on 2010-09-01
dot icon16/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon17/02/2009
Return made up to 27/01/09; no change of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/02/2008
Return made up to 27/01/08; full list of members
dot icon27/02/2008
Director's change of particulars / roman carel / 11/11/2007
dot icon02/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/02/2007
Return made up to 27/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon20/02/2006
Return made up to 27/01/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon26/07/2005
Particulars of mortgage/charge
dot icon15/03/2005
Return made up to 27/01/05; full list of members
dot icon15/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon23/03/2004
Nc inc already adjusted 03/12/03
dot icon23/03/2004
Return made up to 27/01/04; full list of members
dot icon11/03/2004
Ad 03/12/03--------- £ si 999@1=999 £ ic 1/1000
dot icon11/03/2004
Resolutions
dot icon07/01/2004
Secretary resigned
dot icon07/01/2004
New secretary appointed
dot icon07/01/2004
New director appointed
dot icon17/09/2003
Registered office changed on 17/09/03 from: 67 earls court road kensington london W8 6EF
dot icon20/02/2003
Registered office changed on 20/02/03 from: 38/39 bucklersbury hitchin hertfordshire SG5 1BG
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New secretary appointed
dot icon30/01/2003
Director resigned
dot icon30/01/2003
Secretary resigned
dot icon27/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

15
2022
change arrow icon+21.96 % *

* during past year

Cash in Bank

£103,753.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
21
2.42M
-
0.00
85.07K
-
2022
15
2.87M
-
0.00
103.75K
-
2022
15
2.87M
-
0.00
103.75K
-

Employees

2022

Employees

15 Descended-29 % *

Net Assets(GBP)

2.87M £Ascended18.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.75K £Ascended21.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas Leach
Director
03/12/2003 - Present
5
Carel, Roman
Director
27/01/2003 - Present
3
FORM 10 SECRETARIES FD LTD
Nominee Secretary
26/01/2003 - 29/01/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
26/01/2003 - 29/01/2003
41295
LEWIS & CO CHARTERED ACCOUNTANTS
Corporate Secretary
02/12/2003 - 27/10/2010
40

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 ATHENA ADVISERS LTD

ATHENA ADVISERS LTD is an(a) Active company incorporated on 27/01/2003 with the registered office located at 45 Holmead Road, London SW6 2JD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ATHENA ADVISERS LTD?

toggle

ATHENA ADVISERS LTD is currently Active. It was registered on 27/01/2003 .

Where is ATHENA ADVISERS LTD located?

toggle

ATHENA ADVISERS LTD is registered at 45 Holmead Road, London SW6 2JD.

What does ATHENA ADVISERS LTD do?

toggle

ATHENA ADVISERS LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ATHENA ADVISERS LTD have?

toggle

ATHENA ADVISERS LTD had 15 employees in 2022.

What is the latest filing for ATHENA ADVISERS LTD?

toggle

The latest filing was on 23/12/2025: Unaudited abridged accounts made up to 2024-12-31.