AXBURY LIMITED

Register to unlock more data on OkredoRegister

AXBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06530224

Incorporation date

11/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Hallswelle House, 1 Hallswelle Road, London NW11 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2008)
dot icon12/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon11/02/2025
Change of details for Airex Limited as a person with significant control on 2025-02-11
dot icon11/02/2025
Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2025-02-11
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/07/2024
Change of details for Airex Limited as a person with significant control on 2024-06-17
dot icon12/07/2024
Change of details for Airex Limited as a person with significant control on 2024-06-17
dot icon11/07/2024
Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 2024-07-11
dot icon18/06/2024
Change of details for Airex Limited as a person with significant control on 2024-06-18
dot icon17/06/2024
Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 2024-06-17
dot icon12/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/07/2021
Registration of charge 065302240003, created on 2021-07-02
dot icon16/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon03/01/2020
Micro company accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon04/01/2019
Micro company accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon02/01/2018
Micro company accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Termination of appointment of Margalit Pnina as a director on 2014-12-16
dot icon09/12/2014
Satisfaction of charge 1 in full
dot icon09/12/2014
Satisfaction of charge 2 in full
dot icon18/08/2014
Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 2014-08-18
dot icon15/08/2014
Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 2014-08-15
dot icon19/06/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon28/05/2014
Receiver's abstract of receipts and payments to 2014-05-14
dot icon28/05/2014
Notice of ceasing to act as receiver or manager
dot icon28/05/2014
Notice of ceasing to act as receiver or manager
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon20/08/2013
Appointment of receiver or manager
dot icon19/08/2013
Appointment of Ms Margalit Pnina as a director
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon28/12/2011
Accounts for a small company made up to 2011-03-31
dot icon14/09/2011
Previous accounting period shortened from 2011-08-31 to 2011-03-31
dot icon01/06/2011
Accounts for a small company made up to 2010-08-31
dot icon09/05/2011
Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 2011-05-09
dot icon20/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon27/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon27/04/2010
Director's details changed for David Rabson on 2009-10-01
dot icon10/02/2010
Accounts for a small company made up to 2009-08-31
dot icon17/12/2009
Previous accounting period extended from 2009-03-31 to 2009-08-31
dot icon28/05/2009
Return made up to 11/03/09; full list of members
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/04/2008
Appointment terminated director buyview LTD
dot icon16/04/2008
Appointment terminated secretary aa company services LIMITED
dot icon16/04/2008
Secretary appointed evelyn rachel hazel israel
dot icon16/04/2008
Director appointed david rabson
dot icon16/04/2008
Registered office changed on 16/04/2008 from 8-10 stamford hill london N16 6XZ
dot icon11/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
126.08K
-
0.00
-
-
2022
1
113.98K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buyview Ltd
Corporate Director
11/03/2008 - 11/03/2008
104
AA Company Services Limited
Corporate Secretary
11/03/2008 - 11/03/2008
117
Israel, Evelyn Rachel Hazel
Secretary
11/03/2008 - Present
15
Pnina, Margalit
Director
20/12/2012 - 16/12/2014
-
Rabson, David Philip
Director
11/03/2008 - Present
61

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 AXBURY LIMITED

AXBURY LIMITED is an(a) Active company incorporated on 11/03/2008 with the registered office located at Hallswelle House, 1 Hallswelle Road, London NW11 0DH. 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 AXBURY LIMITED?

toggle

AXBURY LIMITED is currently Active. It was registered on 11/03/2008 .

Where is AXBURY LIMITED located?

toggle

AXBURY LIMITED is registered at Hallswelle House, 1 Hallswelle Road, London NW11 0DH.

What does AXBURY LIMITED do?

toggle

AXBURY 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 AXBURY LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-11 with no updates.