Background WavePink WaveYellow Wave

37 ST JOHNS AVENUE LTD (10687285)

37 ST JOHNS AVENUE LTD (10687285) is an active UK company. incorporated on 23 March 2017. with registered office in Torquay. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 37 ST JOHNS AVENUE LTD has been registered for 9 years. Current directors include ABDALLAH, Riam, ARMANAZI, Bisher, GORDON, Kathryn Elizabeth and 2 others.

Company Number
10687285
Status
active
Type
ltd
Incorporated
23 March 2017
Age
9 years
Address
Unit 1.09 Torbay Business Centre, Torquay, TQ1 4BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABDALLAH, Riam, ARMANAZI, Bisher, GORDON, Kathryn Elizabeth, HERRANZ, Nicolas, MOGHADDAM ZADEH, Solmaz
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

37 ST JOHNS AVENUE LTD

37 ST JOHNS AVENUE LTD is an active company incorporated on 23 March 2017 with the registered office located in Torquay. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 37 ST JOHNS AVENUE LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10687285

LTD Company

Age

9 Years

Incorporated 23 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Unit 1.09 Torbay Business Centre Lymington Road Torquay, TQ1 4BD,

Previous Addresses

37 st. John's Avenue London SW15 6AL England
From: 23 March 2017To: 10 January 2023
Timeline

10 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Mar 17
New Owner
May 18
Director Joined
May 18
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

MJP ACCOUNTANTS LLP

Active
Lymington Road, TorquayTQ1 4BD
Corporate secretary
Appointed 10 Jan 2023

ABDALLAH, Riam

Active
Torbay Business Centre, TorquayTQ1 4BD
Born August 1983
Director
Appointed 25 Mar 2021

ARMANAZI, Bisher

Active
Torbay Business Centre, TorquayTQ1 4BD
Born May 1983
Director
Appointed 23 Mar 2017

GORDON, Kathryn Elizabeth

Active
Torbay Business Centre, TorquayTQ1 4BD
Born June 1968
Director
Appointed 23 Mar 2017

HERRANZ, Nicolas

Active
St. John's Avenue, LondonSW15 6AL
Born March 1980
Director
Appointed 26 Mar 2020

MOGHADDAM ZADEH, Solmaz

Active
St. John's Avenue, LondonSW15 6AL
Born March 1981
Director
Appointed 26 Mar 2020

BEATON, Grace Abigail

Resigned
St. John's Avenue, LondonSW15 6AL
Born May 1992
Director
Appointed 23 Mar 2017
Resigned 07 Jan 2021

LONGMORE, Elaine Catherine

Resigned
Bowbrook Grange, ShrewsburySY3 8XT
Born May 1959
Director
Appointed 22 Apr 2018
Resigned 31 Dec 2019

Persons with significant control

4

2 Active
2 Ceased

Ms Elaine Catherine Longmore

Ceased
Bowbrook Grange, ShrewsburySY3 8XT
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Apr 2018
Ceased 31 Dec 2019

Ms Grace Abigail Beaton

Ceased
St. John's Avenue, LondonSW15 6AL
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2017
Ceased 07 Jan 2021

Mr Bisher Armanazi

Active
Torbay Business Centre, TorquayTQ1 4BD
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2017

Ms Kathryn Elizabeth Gordon

Active
Torbay Business Centre, TorquayTQ1 4BD
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 January 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Incorporation Company
23 March 2017
NEWINCIncorporation