ROXBOROUGH AVENUE PROPERTY CO.LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
14/05/2514 May 2025 | Change of details for Glen and More Rents Limited as a person with significant control on 2024-08-30 |
14/05/2514 May 2025 | Confirmation statement made on 2025-04-27 with no updates |
06/05/256 May 2025 | Termination of appointment of Mavji Meghani as a secretary on 2025-04-30 |
06/05/256 May 2025 | Appointment of Mr Nabil Shiraz Rahemtulla as a secretary on 2025-04-30 |
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 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2023-08-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
28/05/2428 May 2024 | Previous accounting period shortened from 2023-08-31 to 2023-08-30 |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
09/05/239 May 2023 | Change of details for Glen and More Rents Limited as a person with significant control on 2023-03-17 |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-08-31 |
21/02/2321 February 2023 | Satisfaction of charge 006525510003 in full |
20/02/2320 February 2023 | Registration of charge 006525510004, created on 2023-02-17 |
20/02/2320 February 2023 | Registration of charge 006525510005, created on 2023-02-17 |
16/01/2316 January 2023 | Change of details for Glen and More Rents Limited as a person with significant control on 2022-02-16 |
06/01/236 January 2023 | Previous accounting period extended from 2022-04-05 to 2022-08-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-27 with updates |
28/03/2228 March 2022 | Resolutions |
28/03/2228 March 2022 | Change of share class name or designation |
28/03/2228 March 2022 | Resolutions |
28/03/2228 March 2022 | Resolutions |
28/03/2228 March 2022 | Resolutions |
28/03/2228 March 2022 | Resolutions |
28/03/2228 March 2022 | Resolutions |
17/02/2217 February 2022 | Registration of charge 006525510003, created on 2022-02-16 |
16/02/2216 February 2022 | Notification of Glen and More Rents Limited as a person with significant control on 2022-02-16 |
16/02/2216 February 2022 | Cessation of Matthew Alexander Adler as a person with significant control on 2022-02-16 |
16/02/2216 February 2022 | Cessation of Michael Robert Adler as a person with significant control on 2022-02-16 |
16/02/2216 February 2022 | Cessation of Deborah Louise Keller as a person with significant control on 2022-02-16 |
16/02/2216 February 2022 | Appointment of Mr Mavji Meghani as a secretary on 2022-02-16 |
16/02/2216 February 2022 | Appointment of Mr Ramesh Parmar as a director on 2022-02-16 |
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 |
16/02/2216 February 2022 | Termination of appointment of Dr Matthew Alexander Adler as a director on 2022-02-16 |
16/02/2216 February 2022 | Termination of appointment of Michael Robert Adler as a director on 2022-02-16 |
16/02/2216 February 2022 | Termination of appointment of Ulla-Maija Adler as a secretary on 2022-02-16 |
17/01/2217 January 2022 | Second filing of Confirmation Statement dated 2016-08-23 |
14/01/2214 January 2022 | Second filing of Confirmation Statement dated 2019-08-10 |
14/01/2214 January 2022 | Second filing of Confirmation Statement dated 2018-08-10 |
15/12/2115 December 2021 | Change of details for Michael Robert Adler as a person with significant control on 2018-08-03 |
14/12/2114 December 2021 | Second filing of Confirmation Statement dated 2017-08-10 |
13/12/2113 December 2021 | Amended total exemption full accounts made up to 2017-04-05 |
13/12/2113 December 2021 | Amended total exemption full accounts made up to 2019-04-05 |
13/12/2113 December 2021 | Notification of Deborah Louise Keller as a person with significant control on 2018-08-03 |
13/12/2113 December 2021 | Amended total exemption full accounts made up to 2016-04-05 |
13/12/2113 December 2021 | Amended total exemption full accounts made up to 2018-04-05 |
13/12/2113 December 2021 | Notification of Matthew Alexander Adler as a person with significant control on 2018-08-03 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-04-05 |
13/12/2113 December 2021 | Amended total exemption full accounts made up to 2020-04-05 |
02/12/212 December 2021 | Second filing of Confirmation Statement dated 2017-08-10 |
27/09/2127 September 2021 | Confirmation statement made on 2021-08-10 with no updates |
09/12/209 December 2020 | 05/04/20 TOTAL EXEMPTION FULL |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
19/12/1919 December 2019 | 05/04/19 TOTAL EXEMPTION FULL |
16/08/1916 August 2019 | 10/08/19 Statement of Capital gbp 120299.00 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES |
16/08/1916 August 2019 | PSC'S CHANGE OF PARTICULARS / MICHAEL ROBERT ADLER / 03/08/2018 |
20/12/1820 December 2018 | 05/04/18 TOTAL EXEMPTION FULL |
29/08/1829 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT ADLER |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES |
28/08/1828 August 2018 | Confirmation statement made on 2018-08-10 with updates |
28/08/1828 August 2018 | CESSATION OF PAULINE ADLER AS A PSC |
13/07/1813 July 2018 | ADOPT ARTICLES 30/03/2017 |
11/07/1811 July 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2017 |
15/06/1815 June 2018 | APPOINTMENT TERMINATED, SECRETARY H S (NOMINEES) LIMITED |
12/06/1812 June 2018 | APPOINTMENT TERMINATED, DIRECTOR PAULINE ADLER |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
05/12/175 December 2017 | 05/04/17 TOTAL EXEMPTION FULL |
29/08/1729 August 2017 | 10/08/17 STATEMENT OF CAPITAL GBP 620299 |
29/08/1729 August 2017 | |
14/02/1714 February 2017 | SECRETARY APPOINTED ULLA-MAIJA ADLER |
22/12/1622 December 2016 | 05/04/16 TOTAL EXEMPTION FULL |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
23/08/1623 August 2016 | Confirmation statement made on 2016-08-10 with updates |
18/05/1618 May 2016 | 04/04/16 STATEMENT OF CAPITAL GBP 620299.00 |
26/04/1626 April 2016 | ADOPT ARTICLES 04/04/2016 |
26/04/1626 April 2016 | STATEMENT OF COMPANY'S OBJECTS |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
03/02/163 February 2016 | DIRECTOR APPOINTED DR MATTHEW ALEXANDER ADLER |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
11/08/1511 August 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
28/08/1428 August 2014 | Annual return made up to 10 August 2014 with full list of shareholders |
13/01/1413 January 2014 | 02/12/13 STATEMENT OF CAPITAL GBP 120299 |
13/01/1413 January 2014 | ALTER MEM AND ARTS 02/12/2013 |
13/01/1413 January 2014 | ARTICLES OF ASSOCIATION |
20/08/1320 August 2013 | Annual return made up to 10 August 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
30/08/1230 August 2012 | Annual return made up to 10 August 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
25/08/1125 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT ADLER / 10/08/2011 |
25/08/1125 August 2011 | Annual return made up to 10 August 2011 with full list of shareholders |
25/08/1125 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT ADLER / 10/08/2011 |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
16/09/1016 September 2010 | Annual return made up to 10 August 2010 with full list of shareholders |
24/08/0924 August 2009 | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS |
24/06/0924 June 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
27/08/0827 August 2008 | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
17/08/0717 August 2007 | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
31/08/0631 August 2006 | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/09/0530 September 2005 | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
08/06/058 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
30/12/0430 December 2004 | RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
09/08/049 August 2004 | NEW SECRETARY APPOINTED |
02/08/042 August 2004 | NEW DIRECTOR APPOINTED |
29/07/0429 July 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/10/035 October 2003 | RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS |
09/09/039 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
10/02/0310 February 2003 | RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
06/09/016 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
04/09/014 September 2001 | RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS |
21/01/0121 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 |
22/08/0022 August 2000 | RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS |
22/10/9922 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 |
31/08/9931 August 1999 | RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS |
15/09/9815 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98 |
04/09/984 September 1998 | RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS |
31/01/9831 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97 |
02/09/972 September 1997 | RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS |
19/08/9719 August 1997 | S386 DIS APP AUDS 05/08/97 |
19/08/9719 August 1997 | ALTER MEM AND ARTS 05/08/97 |
28/11/9628 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96 |
12/09/9612 September 1996 | RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS |
23/05/9623 May 1996 | REGISTERED OFFICE CHANGED ON 23/05/96 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5EL |
06/10/956 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95 |
21/09/9521 September 1995 | ALTER MEM AND ARTS 24/08/95 |
01/09/951 September 1995 | RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS |
26/10/9426 October 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
26/10/9426 October 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
11/08/9411 August 1994 | RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS |
10/08/9410 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94 |
14/02/9414 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93 |
02/09/932 September 1993 | RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS |
25/02/9325 February 1993 | REGISTERED OFFICE CHANGED ON 25/02/93 FROM: CHANCERY HOUSE CHANCERY LANE LONDON WC2A 1SF |
04/09/924 September 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92 |
26/08/9226 August 1992 | RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS |
31/10/9131 October 1991 | RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS |
17/09/9117 September 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91 |
25/09/9025 September 1990 | RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS |
25/09/9025 September 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90 |
01/11/891 November 1989 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/89 |
01/11/891 November 1989 | £ NC 100/120200 26/09/89 |
01/11/891 November 1989 | VARYING SHARE RIGHTS AND NAMES 26/09/89 |
01/11/891 November 1989 | NC INC ALREADY ADJUSTED 26/09/89 |
12/10/8912 October 1989 | CAPIT £98 14/09/89 |
14/09/8914 September 1989 | RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS |
14/09/8914 September 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89 |
31/08/8831 August 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88 |
31/08/8831 August 1988 | RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS |
12/01/8812 January 1988 | RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS |
12/01/8812 January 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87 |
16/09/8616 September 1986 | RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS |
16/09/8616 September 1986 | FULL ACCOUNTS MADE UP TO 05/04/86 |
15/03/6015 March 1960 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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