AVERY COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

AVERY COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03669812

Incorporation date

18/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Gateway Mews, Bounds Green, London N11 2UTCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1998)
dot icon07/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon18/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon09/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon19/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon19/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/12/2019
Confirmation statement made on 2019-11-18 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/12/2018
Confirmation statement made on 2018-11-18 with updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon22/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon11/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon02/09/2015
Appointment of Mrs Razieh Khesali-Asli as a director on 2015-09-02
dot icon03/08/2015
Termination of appointment of Rosemary Pether as a director on 2015-08-03
dot icon16/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon05/07/2012
Appointment of Juanito Jorderick Tensuan as a director
dot icon05/07/2012
Termination of appointment of Christopher Joskow as a director
dot icon05/07/2012
Termination of appointment of Donata Joskow as a secretary
dot icon05/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/01/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/01/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon17/12/2009
Director's details changed for Christopher Charles Joskow on 2009-12-17
dot icon17/12/2009
Director's details changed for Rosemary Pether on 2009-12-17
dot icon21/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/12/2008
Return made up to 18/11/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon10/06/2008
Registered office changed on 10/06/2008 from 3 sylvan avenue wood green london N22 5HX
dot icon13/02/2008
Director's particulars changed
dot icon12/02/2008
Return made up to 18/11/07; full list of members
dot icon21/09/2007
Secretary resigned
dot icon21/09/2007
New secretary appointed
dot icon21/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon25/01/2007
Return made up to 18/11/06; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/02/2006
Return made up to 18/11/05; full list of members
dot icon12/10/2005
Registered office changed on 12/10/05 from: 1346 high road whetstone london N20 9HJ
dot icon21/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon23/11/2004
Return made up to 18/11/04; full list of members
dot icon01/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon28/11/2003
Return made up to 18/11/03; full list of members
dot icon12/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon17/12/2002
Return made up to 18/11/02; full list of members
dot icon17/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon12/03/2002
Resolutions
dot icon12/03/2002
Resolutions
dot icon12/03/2002
Resolutions
dot icon12/03/2002
Total exemption full accounts made up to 2000-11-30
dot icon08/02/2002
Return made up to 18/11/01; full list of members
dot icon20/11/2001
New secretary appointed
dot icon09/11/2001
Secretary resigned
dot icon03/01/2001
Return made up to 18/11/00; full list of members
dot icon14/09/2000
Accounts for a dormant company made up to 1999-11-30
dot icon06/02/2000
Return made up to 18/11/99; full list of members
dot icon21/01/2000
Director resigned
dot icon21/01/2000
New director appointed
dot icon21/01/2000
Ad 11/01/00--------- £ si 6@1=6 £ ic 2/8
dot icon07/01/1999
Director resigned
dot icon07/01/1999
Secretary resigned
dot icon07/01/1999
New director appointed
dot icon07/01/1999
New director appointed
dot icon07/01/1999
New secretary appointed
dot icon18/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-25.04 % *

* during past year

Cash in Bank

£3,044.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
3.39K
-
0.00
4.06K
-
2022
0
2.37K
-
0.00
3.04K
-
2022
0
2.37K
-
0.00
3.04K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.37K £Descended-29.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.04K £Descended-25.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joskow, Christopher Charles
Director
18/11/1998 - 05/07/2012
-
NOMINEE SECRETARIES LTD
Nominee Secretary
18/11/1998 - 18/11/1998
1396
Pether, Rosemary
Director
06/12/1999 - 03/08/2015
-
Tensuan, Juanito Jorderick
Director
05/07/2012 - Present
-
Khesali-Asli, Razieh
Director
02/09/2015 - 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+
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 AVERY COURT FREEHOLD LIMITED

AVERY COURT FREEHOLD LIMITED is an(a) Active company incorporated on 18/11/1998 with the registered office located at 12 Gateway Mews, Bounds Green, London N11 2UT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVERY COURT FREEHOLD LIMITED?

toggle

AVERY COURT FREEHOLD LIMITED is currently Active. It was registered on 18/11/1998 .

Where is AVERY COURT FREEHOLD LIMITED located?

toggle

AVERY COURT FREEHOLD LIMITED is registered at 12 Gateway Mews, Bounds Green, London N11 2UT.

What does AVERY COURT FREEHOLD LIMITED do?

toggle

AVERY COURT FREEHOLD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AVERY COURT FREEHOLD LIMITED?

toggle

The latest filing was on 07/04/2026: Total exemption full accounts made up to 2025-11-30.