ROXBOROUGH AVENUE PROPERTY CO.LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/05/2514 May 2025 Change of details for Glen and More Rents Limited as a person with significant control on 2024-08-30

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

06/05/256 May 2025 Termination of appointment of Mavji Meghani as a secretary on 2025-04-30

View Document

06/05/256 May 2025 Appointment of Mr Nabil Shiraz Rahemtulla as a secretary on 2025-04-30

View Document

30/08/2430 August 2024 Registered office address changed from 310 Harrow Road Wembley HA9 6LL England to 5 Glenmore Parade Ealing Road Wembley HA0 4PJ on 2024-08-30

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

28/05/2428 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

09/05/239 May 2023 Change of details for Glen and More Rents Limited as a person with significant control on 2023-03-17

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/02/2321 February 2023 Satisfaction of charge 006525510003 in full

View Document

20/02/2320 February 2023 Registration of charge 006525510004, created on 2023-02-17

View Document

20/02/2320 February 2023 Registration of charge 006525510005, created on 2023-02-17

View Document

16/01/2316 January 2023 Change of details for Glen and More Rents Limited as a person with significant control on 2022-02-16

View Document

06/01/236 January 2023 Previous accounting period extended from 2022-04-05 to 2022-08-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with updates

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Change of share class name or designation

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

17/02/2217 February 2022 Registration of charge 006525510003, created on 2022-02-16

View Document

16/02/2216 February 2022 Notification of Glen and More Rents Limited as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Cessation of Matthew Alexander Adler as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Cessation of Michael Robert Adler as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Cessation of Deborah Louise Keller as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Appointment of Mr Mavji Meghani as a secretary on 2022-02-16

View Document

16/02/2216 February 2022 Appointment of Mr Ramesh Parmar as a director on 2022-02-16

View Document

16/02/2216 February 2022 Registered office address changed from 21 Bedford Square London WC1B 3HH to 310 Harrow Road Wembley HA9 6LL on 2022-02-16

View Document

16/02/2216 February 2022 Termination of appointment of Dr Matthew Alexander Adler as a director on 2022-02-16

View Document

16/02/2216 February 2022 Termination of appointment of Michael Robert Adler as a director on 2022-02-16

View Document

16/02/2216 February 2022 Termination of appointment of Ulla-Maija Adler as a secretary on 2022-02-16

View Document

17/01/2217 January 2022 Second filing of Confirmation Statement dated 2016-08-23

View Document

14/01/2214 January 2022 Second filing of Confirmation Statement dated 2019-08-10

View Document

14/01/2214 January 2022 Second filing of Confirmation Statement dated 2018-08-10

View Document

15/12/2115 December 2021 Change of details for Michael Robert Adler as a person with significant control on 2018-08-03

View Document

14/12/2114 December 2021 Second filing of Confirmation Statement dated 2017-08-10

View Document

13/12/2113 December 2021 Amended total exemption full accounts made up to 2017-04-05

View Document

13/12/2113 December 2021 Amended total exemption full accounts made up to 2019-04-05

View Document

13/12/2113 December 2021 Notification of Deborah Louise Keller as a person with significant control on 2018-08-03

View Document

13/12/2113 December 2021 Amended total exemption full accounts made up to 2016-04-05

View Document

13/12/2113 December 2021 Amended total exemption full accounts made up to 2018-04-05

View Document

13/12/2113 December 2021 Notification of Matthew Alexander Adler as a person with significant control on 2018-08-03

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

13/12/2113 December 2021 Amended total exemption full accounts made up to 2020-04-05

View Document

02/12/212 December 2021 Second filing of Confirmation Statement dated 2017-08-10

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

09/12/209 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/12/1919 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 10/08/19 Statement of Capital gbp 120299.00

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MICHAEL ROBERT ADLER / 03/08/2018

View Document

20/12/1820 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT ADLER

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 Confirmation statement made on 2018-08-10 with updates

View Document

28/08/1828 August 2018 CESSATION OF PAULINE ADLER AS A PSC

View Document

13/07/1813 July 2018 ADOPT ARTICLES 30/03/2017

View Document

11/07/1811 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2017

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, SECRETARY H S (NOMINEES) LIMITED

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE ADLER

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/12/175 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 10/08/17 STATEMENT OF CAPITAL GBP 620299

View Document

29/08/1729 August 2017

View Document

14/02/1714 February 2017 SECRETARY APPOINTED ULLA-MAIJA ADLER

View Document

22/12/1622 December 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 Confirmation statement made on 2016-08-10 with updates

View Document

18/05/1618 May 2016 04/04/16 STATEMENT OF CAPITAL GBP 620299.00

View Document

26/04/1626 April 2016 ADOPT ARTICLES 04/04/2016

View Document

26/04/1626 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

03/02/163 February 2016 DIRECTOR APPOINTED DR MATTHEW ALEXANDER ADLER

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

11/08/1511 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

28/08/1428 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

13/01/1413 January 2014 02/12/13 STATEMENT OF CAPITAL GBP 120299

View Document

13/01/1413 January 2014 ALTER MEM AND ARTS 02/12/2013

View Document

13/01/1413 January 2014 ARTICLES OF ASSOCIATION

View Document

20/08/1320 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

30/08/1230 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT ADLER / 10/08/2011

View Document

25/08/1125 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT ADLER / 10/08/2011

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

16/09/1016 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

24/08/0924 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

08/06/058 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/035 October 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 S386 DIS APP AUDS 05/08/97

View Document

19/08/9719 August 1997 ALTER MEM AND ARTS 05/08/97

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5EL

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

21/09/9521 September 1995 ALTER MEM AND ARTS 24/08/95

View Document

01/09/951 September 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9426 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9411 August 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93 FROM: CHANCERY HOUSE CHANCERY LANE LONDON WC2A 1SF

View Document

04/09/924 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

25/09/9025 September 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

01/11/891 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/89

View Document

01/11/891 November 1989 £ NC 100/120200 26/09/89

View Document

01/11/891 November 1989 VARYING SHARE RIGHTS AND NAMES 26/09/89

View Document

01/11/891 November 1989 NC INC ALREADY ADJUSTED 26/09/89

View Document

12/10/8912 October 1989 CAPIT £98 14/09/89

View Document

14/09/8914 September 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

31/08/8831 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

31/08/8831 August 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

16/09/8616 September 1986 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

15/03/6015 March 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company