AUGUSTUS ROAD MEWS LIMITED

Register to unlock more data on OkredoRegister

AUGUSTUS ROAD MEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06009803

Incorporation date

27/11/2006

Size

Dormant

Contacts

Registered address

Registered address

76 Augustus Road, London SW19 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2006)
dot icon13/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon03/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon20/12/2024
Director's details changed for Mr Said Addi on 2020-06-30
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon28/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon16/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon30/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon13/12/2022
Director's details changed for Mr Said Addi on 2022-12-13
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon11/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon25/01/2022
Appointment of Mr Khalil Ali Osman as a secretary on 2022-01-25
dot icon25/01/2022
Termination of appointment of Dayalini Saravanabavanandan as a secretary on 2022-01-25
dot icon21/01/2022
Registered office address changed from 76 Augustus Road London SW19 6LZ England to 76 Augustus Road London SW19 6LZ on 2022-01-21
dot icon21/01/2022
Register(s) moved to registered inspection location 76 Augustus Road London SW19 6LZ
dot icon21/01/2022
Register inspection address has been changed to 76 Augustus Road London SW19 6LZ
dot icon21/01/2022
Registered office address changed from 78 Augustus Road London SW19 6LZ to 76 Augustus Road London SW19 6LZ on 2022-01-21
dot icon15/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon11/10/2021
Accounts for a dormant company made up to 2020-11-30
dot icon30/12/2020
Confirmation statement made on 2020-12-13 with updates
dot icon30/12/2020
Appointment of Mr Said Addi as a director on 2020-06-30
dot icon30/12/2020
Termination of appointment of Dylan May as a director on 2020-06-30
dot icon17/11/2020
Director's details changed for Ms Dayalini Saravanabavanandan on 2020-09-30
dot icon17/11/2020
Director's details changed for Ms Dayalini Saravanabavanandan on 2020-09-30
dot icon17/11/2020
Secretary's details changed for Ms Dayalini Saravanabavanandan on 2020-09-30
dot icon17/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon16/03/2020
Appointment of Mr Khalil Ali Osman as a director on 2020-02-21
dot icon16/03/2020
Termination of appointment of Harvey Francis Waddington Worden as a director on 2020-02-21
dot icon29/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon23/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon16/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon22/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon26/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon09/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon14/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon24/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon04/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon04/12/2015
Director's details changed for Harvey Francis Waddington Worden on 2015-05-01
dot icon26/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon16/01/2015
Director's details changed for Mr Dylan May on 2015-01-07
dot icon14/01/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon14/01/2015
Register inspection address has been changed to 27 Halcyon Close Oxshott Leatherhead Surrey KT22 0HA
dot icon14/01/2015
Appointment of Ms Dayalini Saravanabavanandan as a secretary on 2014-10-02
dot icon14/01/2015
Director's details changed for Harvey Francis Waddington Worden on 2014-06-05
dot icon14/01/2015
Appointment of Ms Dayalini Saravanabavanandan as a director on 2014-10-02
dot icon14/01/2015
Termination of appointment of Mary Elizabeth Margaret Kingsmill as a secretary on 2014-10-02
dot icon14/01/2015
Termination of appointment of Mary Elizabeth Margaret Kingsmill as a director on 2014-10-02
dot icon15/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon20/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon19/12/2013
Director's details changed for Harvey Francis Waddington Worden on 2012-01-01
dot icon16/09/2013
Accounts for a dormant company made up to 2012-11-30
dot icon15/02/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon15/02/2013
Annual return made up to 2011-11-27 with full list of shareholders
dot icon15/02/2013
Annual return made up to 2010-11-27 with full list of shareholders
dot icon15/02/2013
Annual return made up to 2009-11-27 with full list of shareholders
dot icon15/02/2013
Director's details changed for Dylan May on 2009-10-29
dot icon15/02/2013
Annual return made up to 2008-11-27 with full list of shareholders
dot icon15/02/2013
Annual return made up to 2007-11-27 with full list of shareholders
dot icon15/02/2013
Appointment of Mary Elizabeth Margaret Kingsmill as a director
dot icon15/02/2013
Accounts for a dormant company made up to 2011-11-30
dot icon15/02/2013
Accounts for a dormant company made up to 2010-11-30
dot icon15/02/2013
Accounts for a dormant company made up to 2009-11-30
dot icon15/02/2013
Accounts for a dormant company made up to 2008-11-30
dot icon15/02/2013
Accounts for a dormant company made up to 2007-11-30
dot icon15/02/2013
Restoration by order of the court
dot icon31/03/2009
Final Gazette dissolved via compulsory strike-off
dot icon16/12/2008
First Gazette notice for compulsory strike-off
dot icon19/11/2007
Secretary resigned;director resigned
dot icon19/11/2007
Secretary resigned;director resigned
dot icon05/11/2007
Registered office changed on 05/11/07 from: 19 hillview, west wimbledon, london SW20 0TA
dot icon01/10/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon09/05/2007
New secretary appointed
dot icon27/11/2006
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
30/11/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Dylan
Director
31/08/2007 - 30/06/2020
34
Brown, Gerald
Director
27/11/2006 - 26/04/2007
1
Addi, Said
Director
30/06/2020 - Present
-
Osman, Khalil Ali
Secretary
25/01/2022 - Present
-
Osman, Khalil Ali
Director
21/02/2020 - Present
-

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 AUGUSTUS ROAD MEWS LIMITED

AUGUSTUS ROAD MEWS LIMITED is an(a) Active company incorporated on 27/11/2006 with the registered office located at 76 Augustus Road, London SW19 6LZ. 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 AUGUSTUS ROAD MEWS LIMITED?

toggle

AUGUSTUS ROAD MEWS LIMITED is currently Active. It was registered on 27/11/2006 .

Where is AUGUSTUS ROAD MEWS LIMITED located?

toggle

AUGUSTUS ROAD MEWS LIMITED is registered at 76 Augustus Road, London SW19 6LZ.

What does AUGUSTUS ROAD MEWS LIMITED do?

toggle

AUGUSTUS ROAD MEWS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AUGUSTUS ROAD MEWS LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-12-13 with no updates.