AUBREY-DOUGLAS LIMITED

Register to unlock more data on OkredoRegister

AUBREY-DOUGLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02399947

Incorporation date

30/06/1989

Size

Micro Entity

Contacts

Registered address

Registered address

619 Holloway Road, London, Greater London N19 5SSCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1989)
dot icon27/04/2026
Micro company accounts made up to 2025-09-30
dot icon27/09/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon09/09/2025
Termination of appointment of Daniel Sebek as a director on 2025-09-09
dot icon09/09/2025
Appointment of Ms Angie Safaie as a director on 2025-09-01
dot icon03/07/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-02-28
dot icon03/07/2025
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to 619 Holloway Road London Greater London N19 5SS on 2025-07-03
dot icon08/04/2025
Micro company accounts made up to 2024-09-30
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Ms Selina Kaur Dhaliwal on 2025-03-26
dot icon26/03/2025
Director's details changed for Miss Kirsty Lyndle on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Bruno Maglione on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Daniel Sebek on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Bruno Maglione on 2025-03-26
dot icon12/12/2024
Termination of appointment of Alexander Simon Clark as a director on 2024-12-12
dot icon21/10/2024
Appointment of Miss Kirsty Lyndle as a director on 2024-10-21
dot icon09/09/2024
Termination of appointment of Kirsty Lyndle as a director on 2024-09-09
dot icon01/08/2024
Confirmation statement made on 2024-07-28 with updates
dot icon01/05/2024
Micro company accounts made up to 2023-09-30
dot icon08/11/2023
Termination of appointment of William Browning Geer as a director on 2023-11-07
dot icon07/11/2023
Termination of appointment of Alfred Khoury as a director on 2023-11-06
dot icon07/11/2023
Termination of appointment of Sebastian Nicholas Rosin as a director on 2023-11-06
dot icon15/09/2023
Termination of appointment of Mahmoud Ibrahim Mousa Attia as a director on 2023-09-15
dot icon31/07/2023
Confirmation statement made on 2023-07-28 with updates
dot icon13/06/2023
Micro company accounts made up to 2022-09-30
dot icon03/05/2023
Appointment of Miss Kirsty Lyndle as a director on 2023-02-27
dot icon03/05/2023
Appointment of Mr Bruno Maglione as a director on 2023-02-27
dot icon03/05/2023
Appointment of Dr Alexander Simon Clark as a director on 2023-02-28
dot icon03/05/2023
Appointment of Mr Mahmoud Ibrahim Mousa Attia as a director on 2023-02-27
dot icon03/05/2023
Appointment of Ms Selina Kaur Dhaliwal as a director on 2023-02-27
dot icon01/03/2023
Termination of appointment of James Scott Duncan as a director on 2023-02-28
dot icon02/02/2023
Appointment of Mr William Browning Geer as a director on 2022-02-03
dot icon31/01/2023
Appointment of Dr Alfred Khoury as a director on 2022-02-03
dot icon25/01/2023
Secretary's details changed for Hml Company Secretarial Services Limited on 2023-01-25
dot icon01/08/2022
Confirmation statement made on 2022-07-28 with updates
dot icon21/06/2022
Micro company accounts made up to 2021-09-30
dot icon14/06/2022
Appointment of Mr Daniel Sebek as a director on 2019-05-21
dot icon12/08/2021
Termination of appointment of Nicolo Perari as a director on 2020-12-18
dot icon03/08/2021
Confirmation statement made on 2021-07-28 with updates
dot icon30/07/2021
Second filing of Confirmation Statement dated 2018-06-30
dot icon29/07/2021
Micro company accounts made up to 2020-09-30
dot icon14/07/2021
Second filing of Confirmation Statement dated 2020-07-28
dot icon14/07/2021
Second filing of Confirmation Statement dated 2018-06-30
dot icon13/07/2021
Statement of capital following an allotment of shares on 2017-08-29
dot icon11/08/2020
28/07/20 Statement of Capital gbp 49
dot icon09/07/2020
Micro company accounts made up to 2019-09-30
dot icon13/05/2020
Termination of appointment of William Evans as a director on 2019-11-28
dot icon30/07/2019
Micro company accounts made up to 2018-09-30
dot icon11/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon28/05/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-04-16
dot icon28/05/2019
Registered office address changed from Dillons 619 Holloway Road London N19 5SS to 94 Park Lane Croydon Surrey CR0 1JB on 2019-05-28
dot icon12/04/2019
Termination of appointment of Paul Davison as a secretary on 2019-03-31
dot icon05/08/2018
Confirmation statement made on 2018-06-30 with updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon12/01/2018
Appointment of Mr William Evans as a director on 2017-06-12
dot icon12/01/2018
Appointment of Mr Nicolo Perari as a director on 2018-01-03
dot icon12/01/2018
Termination of appointment of Nicolo Perari as a director on 2018-01-03
dot icon08/08/2017
Termination of appointment of Annette Miller as a director on 2017-06-12
dot icon08/08/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon08/08/2017
Termination of appointment of John Henry Randle as a director on 2017-06-12
dot icon06/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon05/06/2017
Termination of appointment of Kate Gardner as a director on 2016-12-31
dot icon24/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon25/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon07/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon02/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon02/07/2014
Termination of appointment of Andrew Kijowski as a director
dot icon26/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon20/06/2013
Full accounts made up to 2012-09-30
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon02/07/2012
Director's details changed for Mr Sebastian Nicholas Rosin on 2012-07-02
dot icon02/07/2012
Director's details changed for John Henry Randle on 2012-07-02
dot icon13/06/2012
Full accounts made up to 2011-09-30
dot icon27/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon28/04/2011
Full accounts made up to 2010-09-30
dot icon08/10/2010
Termination of appointment of Maria Polycarpou as a director
dot icon24/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon24/08/2010
Appointment of Mr Nicolo Perari as a director
dot icon24/08/2010
Director's details changed for Maria Polycarpou on 2010-04-01
dot icon02/06/2010
Director's details changed for Annette Miller on 2010-05-18
dot icon02/06/2010
Director's details changed for Andrew Victor Kijowski on 2010-05-18
dot icon02/06/2010
Director's details changed for James Scott Duncan on 2010-05-18
dot icon02/06/2010
Director's details changed for Ms Kate Gardner on 2010-05-18
dot icon02/06/2010
Termination of appointment of Kay Croxford as a director
dot icon24/05/2010
Full accounts made up to 2009-09-30
dot icon23/02/2010
Termination of appointment of Andrew Stewart as a director
dot icon08/07/2009
Return made up to 30/06/09; full list of members
dot icon02/06/2009
Director appointed john randle
dot icon02/06/2009
Director appointed andy stewart
dot icon28/05/2009
Appointment terminated director sandra greene
dot icon19/05/2009
Director appointed ms kate gardner
dot icon19/05/2009
Director appointed ms kay croxford
dot icon08/05/2009
Full accounts made up to 2008-09-30
dot icon28/07/2008
Return made up to 30/06/08; full list of members
dot icon16/07/2008
Return made up to 30/06/07; change of members
dot icon16/07/2008
Secretary appointed paul davison
dot icon13/06/2008
Appointment terminated director bruno maglione
dot icon13/06/2008
Full accounts made up to 2007-09-30
dot icon20/09/2007
Full accounts made up to 2006-09-30
dot icon12/06/2007
Director's particulars changed
dot icon12/06/2007
Director's particulars changed
dot icon07/01/2007
Director resigned
dot icon14/11/2006
New director appointed
dot icon13/10/2006
Full accounts made up to 2005-09-30
dot icon31/07/2006
Return made up to 30/06/06; change of members
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New director appointed
dot icon27/09/2005
Return made up to 30/06/05; full list of members
dot icon27/09/2005
New director appointed
dot icon12/09/2005
Director resigned
dot icon21/07/2005
New director appointed
dot icon22/06/2005
Full accounts made up to 2004-09-30
dot icon27/04/2005
New director appointed
dot icon20/04/2005
Director resigned
dot icon30/12/2004
Full accounts made up to 2003-09-30
dot icon17/11/2004
Director resigned
dot icon21/10/2004
Registered office changed on 21/10/04 from: c/o gross fine 14-16 stephenson way euston square london NW1 2HD
dot icon20/07/2004
Return made up to 30/06/04; change of members
dot icon16/07/2004
Director resigned
dot icon25/03/2004
Director resigned
dot icon14/11/2003
New director appointed
dot icon22/08/2003
Return made up to 30/06/03; change of members
dot icon09/08/2003
New director appointed
dot icon09/08/2003
New director appointed
dot icon16/05/2003
New director appointed
dot icon15/05/2003
New director appointed
dot icon15/05/2003
New director appointed
dot icon15/05/2003
Director resigned
dot icon15/05/2003
Director resigned
dot icon15/05/2003
Director resigned
dot icon11/05/2003
Ad 02/05/03--------- £ si 1@1=1 £ ic 47/48
dot icon26/04/2003
Full accounts made up to 2002-09-30
dot icon02/04/2003
Director resigned
dot icon31/10/2002
New director appointed
dot icon08/08/2002
New director appointed
dot icon21/07/2002
Return made up to 30/06/02; full list of members
dot icon08/07/2002
Director resigned
dot icon20/06/2002
Full accounts made up to 2001-09-30
dot icon18/12/2001
Auditor's resignation
dot icon03/10/2001
Registered office changed on 03/10/01 from: w a ellis 174 brompton road london SW3 1HP
dot icon08/08/2001
Return made up to 30/06/01; change of members
dot icon12/04/2001
Director resigned
dot icon14/03/2001
Full accounts made up to 2000-09-30
dot icon26/07/2000
Return made up to 30/06/00; no change of members
dot icon15/02/2000
Full accounts made up to 1999-09-30
dot icon31/01/2000
Director resigned
dot icon02/08/1999
Return made up to 30/06/99; full list of members
dot icon21/06/1999
Resolutions
dot icon15/06/1999
Director resigned
dot icon24/02/1999
Director resigned
dot icon23/02/1999
Full accounts made up to 1998-09-30
dot icon05/08/1998
Return made up to 30/06/98; change of members
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon11/02/1998
Full accounts made up to 1997-09-30
dot icon28/08/1997
Director resigned
dot icon20/08/1997
Return made up to 30/06/97; change of members
dot icon27/05/1997
Ad 06/03/97--------- £ si 1@1=1 £ ic 46/47
dot icon15/05/1997
Registered office changed on 15/05/97 from: 7A douglas house 6 maida avenue london W2 1TG
dot icon21/03/1997
Director resigned
dot icon21/03/1997
Director resigned
dot icon12/03/1997
New director appointed
dot icon05/03/1997
New director appointed
dot icon05/03/1997
New director appointed
dot icon20/02/1997
Full accounts made up to 1996-09-30
dot icon18/12/1996
Return made up to 30/06/96; full list of members
dot icon20/11/1996
New secretary appointed
dot icon20/11/1996
Secretary resigned
dot icon31/10/1996
Full accounts made up to 1995-09-30
dot icon19/07/1995
Return made up to 30/06/95; no change of members
dot icon09/06/1995
Director resigned
dot icon09/06/1995
Director resigned
dot icon17/02/1995
Full accounts made up to 1994-09-30
dot icon07/09/1994
Return made up to 30/06/94; no change of members
dot icon07/09/1994
Director resigned;new director appointed
dot icon23/05/1994
New director appointed
dot icon23/05/1994
New director appointed
dot icon13/04/1994
Director resigned;new director appointed
dot icon28/03/1994
Accounts for a small company made up to 1993-09-30
dot icon12/10/1993
Return made up to 30/06/93; full list of members
dot icon28/09/1993
New director appointed
dot icon28/09/1993
New director appointed
dot icon28/09/1993
New director appointed
dot icon18/06/1993
Full accounts made up to 1992-09-30
dot icon21/12/1992
Auditor's resignation
dot icon17/09/1992
Return made up to 30/06/92; change of members
dot icon21/08/1992
New director appointed
dot icon21/08/1992
New director appointed
dot icon21/08/1992
New director appointed
dot icon21/08/1992
New director appointed
dot icon20/08/1992
Full accounts made up to 1991-09-30
dot icon11/09/1991
Return made up to 30/06/91; change of members
dot icon26/04/1991
Return made up to 31/01/91; full list of members
dot icon26/04/1991
Full accounts made up to 1990-09-30
dot icon10/01/1990
Ad 20/12/89--------- £ si 6@1=6 £ ic 35/41
dot icon14/12/1989
New director appointed
dot icon30/11/1989
Ad 02/10/89--------- £ si 6@1=6 £ ic 29/35
dot icon30/11/1989
Ad 01/11/89--------- £ si 27@1=27 £ ic 2/29
dot icon26/10/1989
Memorandum and Articles of Association
dot icon13/10/1989
Certificate of change of name
dot icon10/10/1989
Director resigned
dot icon10/10/1989
Accounting reference date notified as 30/09
dot icon04/10/1989
Registered office changed on 04/10/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon04/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/06/1989
Incorporation
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
30/09/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
205.33K
-
0.00
-
-
2022
0
205.33K
-
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/04/2019 - 28/02/2025
2825
Moulden, Gillian
Director
02/03/1994 - 19/02/1997
-
Clive, Kregar
Director
01/03/1998 - 10/05/1999
5
Clive, Kregar
Director
05/05/2003 - 16/11/2006
5
Bradstreet, Graham
Director
19/03/1996 - 19/02/1997
9

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 AUBREY-DOUGLAS LIMITED

AUBREY-DOUGLAS LIMITED is an(a) Active company incorporated on 30/06/1989 with the registered office located at 619 Holloway Road, London, Greater London N19 5SS. There are currently 4 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 AUBREY-DOUGLAS LIMITED?

toggle

AUBREY-DOUGLAS LIMITED is currently Active. It was registered on 30/06/1989 .

Where is AUBREY-DOUGLAS LIMITED located?

toggle

AUBREY-DOUGLAS LIMITED is registered at 619 Holloway Road, London, Greater London N19 5SS.

What does AUBREY-DOUGLAS LIMITED do?

toggle

AUBREY-DOUGLAS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AUBREY-DOUGLAS LIMITED?

toggle

The latest filing was on 27/04/2026: Micro company accounts made up to 2025-09-30.