Company NameAvenue Car Sales Limited
Company StatusDissolved
Company Number00635669
CategoryPrivate Limited Company
Incorporation Date25 August 1959(64 years, 8 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Blishen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1992(32 years, 12 months after company formation)
Appointment Duration31 years, 1 month (closed 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, First Floow Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMs Claudia Catherine Bailey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1994(34 years, 9 months after company formation)
Appointment Duration29 years, 3 months (closed 05 September 2023)
RoleSchool Principal
Country of ResidenceEngland
Correspondence AddressUnit 1, First Floow Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Secretary NameMs Camilla Mary Augusta Perrella
NationalityBritish
StatusClosed
Appointed19 November 2003(44 years, 3 months after company formation)
Appointment Duration19 years, 9 months (closed 05 September 2023)
RoleSales Support Media
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, First Floow Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMs Camilla Mary Augusta Perrella
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(46 years, 5 months after company formation)
Appointment Duration17 years, 7 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, First Floow Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NamePeter Stuart Bailey
Date of BirthAugust 1925 (Born 98 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1990(31 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lynwood Court
Priestlands Place
Lymington
Hampshire
SO41 9GA
Director NameHugh Blishen
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 4 months after company formation)
Appointment Duration8 years (resigned 06 January 1999)
RoleCompany Director
Correspondence AddressFlat 9 Cunningham House
Claylands Road Bishops Waltham
Southampton
SO32 1DE
Secretary NameHugh Blishen
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 4 months after company formation)
Appointment Duration8 years (resigned 06 January 1999)
RoleCompany Director
Correspondence AddressFlat 9 Cunningham House
Claylands Road Bishops Waltham
Southampton
SO32 1DE
Director NameJane Vanessa Rieman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(32 years, 12 months after company formation)
Appointment Duration26 years, 8 months (resigned 08 April 2019)
RoleSnr Regional Manager Cosmetics
Country of ResidenceUnited Kingdom
Correspondence Address7 Lynwood Court
Priestlands Place
Lymington
Hampshire
SO41 9GA
Director NameMs Kerie Coutts
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(34 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 1996)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressMoreland's Copse Farm
Hensting Lane, Fishers Pond
Eastleigh
Hampshire
SO50 7HH
Secretary NameJudy Dibben
NationalityBritish
StatusResigned
Appointed25 January 2000(40 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2003)
RoleCompany Director
Correspondence AddressOld Dairy Cottage
Main Road, Walhampton
Lymington
Hampshire
SO41 5RE
Director NameHugh Thomas McMullen
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(48 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address7 Lynwood Court
Priestlands Place
Lymington
Hampshire
SO41 9GA

Contact

Websiteavenuecarsales.net
Telephone0118 1434899
Telephone regionReading

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.5k at £1Mr Charles Blishen
50.00%
Ordinary
833 at £1Camilla Perrella
16.66%
Ordinary
833 at £1Claudia Bailey
16.66%
Ordinary
833 at £1Jane Rieman
16.66%
Ordinary
1 at £1Jane Rieman & Claudia Bailey & Camilla Perrella
0.02%
Ordinary

Financials

Year2014
Net Worth£590,054
Cash£42,764
Current Liabilities£53,643

Accounts

Latest Accounts24 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 December

Charges

28 March 1989Delivered on: 5 April 1989
Satisfied on: 3 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a 74 london road southampton hampshire and all that f/h land and buildings k/a 76 and 78 london road southampton hampshire fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 July 1984Delivered on: 6 August 1984
Satisfied on: 11 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at 74,76 & 78 london road, southampton, hampshire.
Fully Satisfied

Filing History

24 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 24 December 2019 (11 pages)
7 January 2020Confirmation statement made on 8 December 2019 with updates (4 pages)
12 April 2019Termination of appointment of Jane Vanessa Rieman as a director on 8 April 2019 (1 page)
10 April 2019Total exemption full accounts made up to 24 December 2018 (9 pages)
20 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 24 December 2017 (9 pages)
10 January 2018Director's details changed for Ms Claudia Catherine Bailey on 8 December 2017 (2 pages)
18 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
11 December 2017Director's details changed for Mr Charles Blishen on 13 December 2016 (2 pages)
11 December 2017Director's details changed for Claudia Catherine Bailey on 13 December 2016 (2 pages)
11 December 2017Director's details changed for Ms Camilla Mary Augusta Perrella on 13 December 2016 (2 pages)
11 December 2017Director's details changed for Jane Vanessa Rieman on 13 December 2016 (2 pages)
26 July 2017Total exemption small company accounts made up to 24 December 2016 (6 pages)
26 July 2017Total exemption small company accounts made up to 24 December 2016 (6 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
12 December 2016Director's details changed for Mr Charles Blishen on 1 December 2016 (2 pages)
12 December 2016Director's details changed for Mr Charles Blishen on 1 December 2016 (2 pages)
26 July 2016Total exemption small company accounts made up to 24 December 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 24 December 2015 (6 pages)
31 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 5,000
(6 pages)
31 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 5,000
(6 pages)
7 July 2015Total exemption small company accounts made up to 24 December 2014 (6 pages)
7 July 2015Total exemption small company accounts made up to 24 December 2014 (6 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,000
(6 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,000
(6 pages)
26 June 2014Total exemption small company accounts made up to 24 December 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 24 December 2013 (7 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,000
(6 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,000
(6 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,000
(6 pages)
14 August 2013Total exemption small company accounts made up to 24 December 2012 (7 pages)
14 August 2013Total exemption small company accounts made up to 24 December 2012 (7 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
17 December 2012Termination of appointment of Peter Bailey as a director (1 page)
17 December 2012Termination of appointment of Peter Bailey as a director (1 page)
3 August 2012Total exemption small company accounts made up to 24 December 2011 (7 pages)
3 August 2012Total exemption small company accounts made up to 24 December 2011 (7 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 24 December 2010 (7 pages)
16 September 2011Total exemption small company accounts made up to 24 December 2010 (7 pages)
3 June 2011Termination of appointment of Hugh Mcmullen as a director (2 pages)
3 June 2011Termination of appointment of Hugh Mcmullen as a director (2 pages)
22 December 2010Director's details changed for Mr Charles Blishen on 8 December 2010 (2 pages)
22 December 2010Director's details changed for Jane Vanessa Rieman on 8 December 2010 (2 pages)
22 December 2010Director's details changed for Hugh Thomas Mcmullen on 8 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Charles Blishen on 8 December 2010 (2 pages)
22 December 2010Director's details changed for Claudia Catherine Bailey on 8 December 2010 (2 pages)
22 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
22 December 2010Director's details changed for Peter Stuart Bailey on 8 December 2010 (2 pages)
22 December 2010Director's details changed for Jane Vanessa Rieman on 8 December 2010 (2 pages)
22 December 2010Secretary's details changed for Ms Camilla Mary Augusta Perrella on 8 December 2010 (1 page)
22 December 2010Secretary's details changed for Ms Camilla Mary Augusta Perrella on 8 December 2010 (1 page)
22 December 2010Director's details changed for Claudia Catherine Bailey on 8 December 2010 (2 pages)
22 December 2010Director's details changed for Ms Camilla Mary Augusta Perrella on 8 December 2010 (2 pages)
22 December 2010Director's details changed for Hugh Thomas Mcmullen on 8 December 2010 (2 pages)
22 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
22 December 2010Director's details changed for Mr Charles Blishen on 8 December 2010 (2 pages)
22 December 2010Director's details changed for Peter Stuart Bailey on 8 December 2010 (2 pages)
22 December 2010Director's details changed for Ms Camilla Mary Augusta Perrella on 8 December 2010 (2 pages)
22 December 2010Director's details changed for Ms Camilla Mary Augusta Perrella on 8 December 2010 (2 pages)
22 December 2010Director's details changed for Hugh Thomas Mcmullen on 8 December 2010 (2 pages)
22 December 2010Secretary's details changed for Ms Camilla Mary Augusta Perrella on 8 December 2010 (1 page)
22 December 2010Director's details changed for Claudia Catherine Bailey on 8 December 2010 (2 pages)
22 December 2010Director's details changed for Peter Stuart Bailey on 8 December 2010 (2 pages)
22 December 2010Director's details changed for Jane Vanessa Rieman on 8 December 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 24 December 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 24 December 2009 (6 pages)
4 January 2010Director's details changed for Peter Stuart Bailey on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Jane Vanessa Rieman on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Ms Camilla Mary Augusta Perrella on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Jane Vanessa Rieman on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Peter Stuart Bailey on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Hugh Thomas Mcmullen on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ms Camilla Mary Augusta Perrella on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Hugh Thomas Mcmullen on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Charles Blishen on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Jane Vanessa Rieman on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Charles Blishen on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Hugh Thomas Mcmullen on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ms Camilla Mary Augusta Perrella on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Peter Stuart Bailey on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Mr Charles Blishen on 4 January 2010 (2 pages)
1 June 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
27 January 2009Location of debenture register (1 page)
27 January 2009Location of register of members (1 page)
27 January 2009Location of register of members (1 page)
27 January 2009Registered office changed on 27/01/2009 from 7 lynwood court priestlands place lymington hampshire SO41 9GA (1 page)
27 January 2009Registered office changed on 27/01/2009 from 7 lynwood court priestlands place lymington hampshire SO41 9GA (1 page)
27 January 2009Secretary's change of particulars / camilla bailey / 16/11/2005 (1 page)
27 January 2009Return made up to 08/12/08; full list of members (5 pages)
27 January 2009Location of debenture register (1 page)
27 January 2009Secretary's change of particulars / camilla bailey / 16/11/2005 (1 page)
27 January 2009Return made up to 08/12/08; full list of members (5 pages)
4 July 2008Total exemption small company accounts made up to 24 December 2007 (6 pages)
4 July 2008Total exemption small company accounts made up to 24 December 2007 (6 pages)
15 January 2008Return made up to 08/12/07; full list of members (3 pages)
15 January 2008Return made up to 08/12/07; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 24 December 2006 (6 pages)
20 November 2007Total exemption small company accounts made up to 24 December 2006 (6 pages)
19 September 2007Registered office changed on 19/09/07 from: 1 sea view cottages arnwood bridge road sway lymington hampshire SO41 6DB (1 page)
19 September 2007Registered office changed on 19/09/07 from: 1 sea view cottages arnwood bridge road sway lymington hampshire SO41 6DB (1 page)
15 September 2007New director appointed (3 pages)
15 September 2007New director appointed (3 pages)
29 December 2006Return made up to 08/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2006Return made up to 08/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2006Location of register of members (1 page)
4 December 2006Location of register of members (1 page)
5 May 2006Total exemption small company accounts made up to 24 December 2005 (4 pages)
5 May 2006Total exemption small company accounts made up to 24 December 2005 (4 pages)
13 March 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2006Registered office changed on 28/02/06 from: woodlands rowes lane east end lymington hants SO41 5SU (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006Accounting reference date extended from 10/11/05 to 24/12/05 (1 page)
28 February 2006Accounting reference date extended from 10/11/05 to 24/12/05 (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006Registered office changed on 28/02/06 from: woodlands rowes lane east end lymington hants SO41 5SU (1 page)
25 January 2005Total exemption small company accounts made up to 10 November 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 10 November 2004 (4 pages)
4 January 2005Return made up to 08/12/04; full list of members (8 pages)
4 January 2005Return made up to 08/12/04; full list of members (8 pages)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
18 May 2004Total exemption small company accounts made up to 10 November 2003 (4 pages)
18 May 2004Total exemption small company accounts made up to 10 November 2003 (4 pages)
16 December 2003Return made up to 08/12/03; full list of members (8 pages)
16 December 2003Return made up to 08/12/03; full list of members (8 pages)
3 December 2003New secretary appointed (2 pages)
3 December 2003New secretary appointed (2 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
4 April 2003Total exemption full accounts made up to 10 November 2002 (11 pages)
4 April 2003Total exemption full accounts made up to 10 November 2002 (11 pages)
15 January 2003Return made up to 29/12/02; full list of members (8 pages)
15 January 2003Return made up to 29/12/02; full list of members (8 pages)
24 January 2002Total exemption full accounts made up to 10 November 2001 (12 pages)
24 January 2002Total exemption full accounts made up to 10 November 2001 (12 pages)
15 January 2002Return made up to 29/12/01; full list of members (7 pages)
15 January 2002Return made up to 29/12/01; full list of members (7 pages)
20 January 2001Full accounts made up to 10 November 2000 (11 pages)
20 January 2001Full accounts made up to 10 November 2000 (11 pages)
17 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/01
(7 pages)
17 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/01
(7 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000Return made up to 31/12/99; full list of members (8 pages)
9 February 2000Return made up to 31/12/99; full list of members (8 pages)
9 February 2000New secretary appointed (2 pages)
8 February 2000Full accounts made up to 10 November 1999 (11 pages)
8 February 2000Full accounts made up to 10 November 1999 (11 pages)
23 September 1999Full accounts made up to 10 November 1998 (11 pages)
23 September 1999Full accounts made up to 10 November 1998 (11 pages)
24 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
24 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
23 February 1998Full accounts made up to 10 November 1997 (9 pages)
23 February 1998Full accounts made up to 10 November 1997 (9 pages)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1997Full accounts made up to 10 November 1996 (6 pages)
18 June 1997Full accounts made up to 10 November 1996 (6 pages)
7 January 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 January 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 March 1995Accounts for a small company made up to 10 November 1994 (5 pages)
27 March 1995Accounts for a small company made up to 10 November 1994 (5 pages)
13 July 1989Memorandum and Articles of Association (14 pages)
13 July 1989Memorandum and Articles of Association (14 pages)
8 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1983Accounts made up to 10 November 1982 (7 pages)
5 July 1983Accounts made up to 10 November 1982 (7 pages)
4 August 1982Accounts made up to 10 November 1981 (7 pages)
4 August 1982Accounts made up to 10 November 1981 (7 pages)