AVIV CT LIMITED

Register to unlock more data on OkredoRegister

AVIV CT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05854615

Incorporation date

22/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Winston House, 349 Regents Park Road, London N3 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2006)
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon24/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon18/06/2024
Change of details for Mr Aryeh Yehudah Melinek as a person with significant control on 2024-06-18
dot icon18/06/2024
Change of details for Mr Alan Peter Rose as a person with significant control on 2024-06-18
dot icon14/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon03/10/2022
Notification of Aryeh Yehudah Melinek as a person with significant control on 2022-09-30
dot icon03/10/2022
Change of details for Mr Alan Peter Rose as a person with significant control on 2022-09-30
dot icon03/10/2022
Appointment of Mr Aryeh Yehudah Melinek as a director on 2022-09-30
dot icon09/09/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon26/04/2022
Previous accounting period extended from 2021-06-28 to 2021-11-06
dot icon28/03/2022
Previous accounting period shortened from 2021-06-29 to 2021-06-28
dot icon26/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/12/2020
Notification of Alan Peter Rose as a person with significant control on 2020-12-03
dot icon08/12/2020
Withdrawal of a person with significant control statement on 2020-12-08
dot icon08/12/2020
Termination of appointment of Joseph Pearlman as a director on 2020-12-03
dot icon08/12/2020
Termination of appointment of Montague David Frankel as a director on 2020-12-03
dot icon08/12/2020
Termination of appointment of Sophie Minna Roth as a director on 2020-12-03
dot icon02/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/08/2019
Appointment of Mr Alan Peter Rose as a director on 2019-06-25
dot icon09/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon08/07/2019
Termination of appointment of Joshua Wahnon as a director on 2019-06-21
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/08/2018
Notification of a person with significant control statement
dot icon26/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/08/2017
Confirmation statement made on 2017-06-21 with updates
dot icon04/07/2017
Director's details changed for Mr Joshua Wahnon on 2017-05-08
dot icon11/05/2017
Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2017-05-11
dot icon28/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon12/07/2016
Annual return made up to 2016-06-21 no member list
dot icon28/06/2016
Total exemption full accounts made up to 2015-06-30
dot icon03/06/2016
Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London NW4 2EF on 2016-06-03
dot icon30/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon25/06/2015
Annual return made up to 2015-06-21 no member list
dot icon19/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-21 no member list
dot icon23/06/2014
Director's details changed for Sophie Roth on 2014-06-21
dot icon23/06/2014
Director's details changed for Montague David Frankel on 2014-06-21
dot icon23/06/2014
Director's details changed for Mr Joseph Pearlman on 2014-06-21
dot icon02/04/2014
Appointment of Mr Joshua Wahnon as a director
dot icon02/04/2014
Termination of appointment of David Roth as a director
dot icon02/04/2014
Termination of appointment of David Roth as a secretary
dot icon24/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-21 no member list
dot icon21/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-06-21 no member list
dot icon31/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon24/06/2011
Annual return made up to 2011-06-21 no member list
dot icon31/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon21/06/2010
Annual return made up to 2010-06-21 no member list
dot icon21/06/2010
Director's details changed for Sophie Roth on 2010-06-21
dot icon15/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon23/06/2009
Annual return made up to 21/06/09
dot icon10/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon07/10/2008
Director appointed mr joseph pearlman
dot icon23/06/2008
Annual return made up to 21/06/08
dot icon23/06/2008
Director's change of particulars / sophie roth / 21/06/2008
dot icon02/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon03/09/2007
Director resigned
dot icon03/09/2007
New director appointed
dot icon22/06/2007
Annual return made up to 21/06/07
dot icon22/06/2007
Director's particulars changed
dot icon21/06/2007
Director's particulars changed
dot icon21/06/2007
Registered office changed on 21/06/07 from: 125 wolmer gardens edgware middlx HA8 8QF
dot icon21/08/2006
New secretary appointed
dot icon21/08/2006
Secretary resigned
dot icon08/08/2006
New director appointed
dot icon27/07/2006
New secretary appointed;new director appointed
dot icon27/07/2006
New director appointed
dot icon04/07/2006
Registered office changed on 04/07/06 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon04/07/2006
Secretary resigned
dot icon04/07/2006
Director resigned
dot icon22/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
06/11/2025
dot iconNext due on
06/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
22/06/2006 - 22/06/2006
3962
Theydon Nominees Limited
Nominee Director
22/06/2006 - 22/06/2006
5513
Frankel, Montague David
Director
17/08/2007 - 03/12/2020
6
Melinek, Aryeh Yehudah
Director
30/09/2022 - Present
20
Rose, Alan Peter
Director
25/06/2019 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIV CT LIMITED

AVIV CT LIMITED is an(a) Active company incorporated on 22/06/2006 with the registered office located at First Floor, Winston House, 349 Regents Park Road, London N3 1DH. There are currently 2 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 AVIV CT LIMITED?

toggle

AVIV CT LIMITED is currently Active. It was registered on 22/06/2006 .

Where is AVIV CT LIMITED located?

toggle

AVIV CT LIMITED is registered at First Floor, Winston House, 349 Regents Park Road, London N3 1DH.

What does AVIV CT LIMITED do?

toggle

AVIV CT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AVIV CT LIMITED?

toggle

The latest filing was on 30/07/2025: Total exemption full accounts made up to 2024-10-31.