ATHENAEUM HALL RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ATHENAEUM HALL RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02018153

Incorporation date

09/05/1986

Size

Micro Entity

Contacts

Registered address

Registered address

13a Heath Street, London NW3 6TPCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon17/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon17/03/2026
Micro company accounts made up to 2025-06-30
dot icon30/04/2025
Notification of a person with significant control statement
dot icon30/04/2025
Registered office address changed from 40 40 Homer Street London England W1H 4NL United Kingdom to 13a Heath Street London NW3 6TP on 2025-04-30
dot icon30/04/2025
Appointment of Whitestone Estates as a secretary on 2025-04-30
dot icon28/04/2025
Micro company accounts made up to 2024-06-30
dot icon14/04/2025
Cessation of Ellen Betty Solomons as a person with significant control on 2025-04-14
dot icon14/04/2025
Cessation of Mariam Moussavi Satrap as a person with significant control on 2025-04-14
dot icon14/04/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon27/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon22/11/2023
Termination of appointment of Aly Hussein El-Kabbany as a director on 2023-11-21
dot icon22/11/2023
Appointment of Mr Robin Lauren Koshyk as a director on 2023-11-10
dot icon11/05/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon04/05/2023
Registered office address changed from Flat 1 Athenaeum Hall Vale of Health London NW3 1AP to 40 40 Homer Street London England W1H 4NL on 2023-05-04
dot icon04/05/2023
Notification of Mariam Moussavi Satrap as a person with significant control on 2023-05-04
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon08/09/2022
Termination of appointment of Ellen Betty Solomons as a director on 2022-06-27
dot icon29/04/2022
Confirmation statement made on 2022-03-06 with updates
dot icon20/02/2022
Micro company accounts made up to 2021-06-30
dot icon17/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon07/12/2020
Micro company accounts made up to 2020-06-30
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon23/10/2019
Micro company accounts made up to 2019-06-30
dot icon30/04/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-06-30
dot icon12/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-06-30
dot icon17/09/2017
Appointment of Mrs Mariam Moussavi Satrap as a director on 2017-09-15
dot icon21/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon21/03/2017
Termination of appointment of Jacqueline Anne Boink as a director on 2016-04-01
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon02/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon18/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon09/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon14/09/2010
Registered office address changed from 3 Athenaeum Hall Vale of Health London NW3 1AP on 2010-09-14
dot icon26/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon26/04/2010
Director's details changed for Jacqueline Anne Boink on 2010-03-01
dot icon26/04/2010
Termination of appointment of Lee Robinson as a director
dot icon26/04/2010
Director's details changed for Ellen Betty Solomons on 2010-03-01
dot icon26/04/2010
Director's details changed for Dr Aly Hussein El-Kabbany on 2010-03-01
dot icon26/04/2010
Termination of appointment of June Robinson as a director
dot icon26/04/2010
Termination of appointment of June Robinson as a secretary
dot icon01/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon06/03/2009
Return made up to 06/03/09; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon22/08/2008
Director appointed jacqueline anne boink
dot icon15/05/2008
Return made up to 06/03/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/04/2007
Return made up to 06/03/07; full list of members
dot icon13/06/2006
Return made up to 06/03/06; full list of members
dot icon11/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon05/05/2005
Return made up to 06/03/05; full list of members
dot icon04/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon08/07/2004
Return made up to 06/03/04; full list of members
dot icon06/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon06/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon06/05/2003
Return made up to 06/03/03; full list of members
dot icon25/10/2002
New director appointed
dot icon01/10/2002
Return made up to 06/03/02; full list of members
dot icon11/07/2002
Return made up to 06/03/01; full list of members
dot icon30/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon19/12/2000
Return made up to 06/03/00; full list of members
dot icon28/04/2000
Full accounts made up to 1999-06-30
dot icon01/04/1999
Full accounts made up to 1998-06-30
dot icon01/04/1999
Return made up to 06/03/99; full list of members
dot icon21/07/1998
New director appointed
dot icon24/03/1998
Return made up to 06/03/98; no change of members
dot icon24/03/1998
Full accounts made up to 1997-06-30
dot icon29/04/1997
Full accounts made up to 1996-06-30
dot icon29/04/1997
Return made up to 06/03/97; no change of members
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon01/05/1996
Return made up to 06/03/96; full list of members
dot icon04/07/1995
Return made up to 06/03/95; no change of members
dot icon25/04/1995
Full accounts made up to 1994-06-30
dot icon08/02/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Full accounts made up to 1993-06-30
dot icon26/04/1994
New director appointed
dot icon26/04/1994
Return made up to 06/03/94; no change of members
dot icon30/04/1993
Full accounts made up to 1992-06-30
dot icon30/04/1993
Return made up to 06/03/93; full list of members
dot icon21/04/1992
Full accounts made up to 1991-06-30
dot icon09/04/1992
Return made up to 06/03/92; no change of members
dot icon04/04/1991
Full accounts made up to 1990-06-30
dot icon04/04/1991
Return made up to 12/02/91; no change of members
dot icon04/04/1991
Accounting reference date shortened from 31/03 to 30/06
dot icon14/03/1990
Full accounts made up to 1989-06-30
dot icon14/03/1990
Return made up to 06/03/90; full list of members
dot icon29/06/1989
Full accounts made up to 1988-06-30
dot icon28/06/1989
Return made up to 23/08/88; full list of members
dot icon28/03/1988
Accounts made up to 1987-06-30
dot icon25/03/1988
Return made up to 27/09/87; full list of members
dot icon13/05/1986
Registered office changed on 13/05/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
39.69K
-
0.00
-
-
2022
0
40.95K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Satrap, Mariam Moussavi
Director
15/09/2017 - Present
10
WHITESTONE ESTATES (LONDON) LIMITED
Corporate Secretary
30/04/2025 - Present
39
Koshyk, Robin Lauren
Director
10/11/2023 - Present
-

Persons with Significant Control

4
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 ATHENAEUM HALL RESIDENTS ASSOCIATION LIMITED

ATHENAEUM HALL RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 09/05/1986 with the registered office located at 13a Heath Street, London NW3 6TP. There are currently 3 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 ATHENAEUM HALL RESIDENTS ASSOCIATION LIMITED?

toggle

ATHENAEUM HALL RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 09/05/1986 .

Where is ATHENAEUM HALL RESIDENTS ASSOCIATION LIMITED located?

toggle

ATHENAEUM HALL RESIDENTS ASSOCIATION LIMITED is registered at 13a Heath Street, London NW3 6TP.

What does ATHENAEUM HALL RESIDENTS ASSOCIATION LIMITED do?

toggle

ATHENAEUM HALL RESIDENTS ASSOCIATION 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 ATHENAEUM HALL RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-06 with no updates.