Company NameCoombe Avenue Investments Limited
DirectorsMalcolm William Keyte and Sophie Victoria Keyte
Company StatusActive
Company Number00665117
CategoryPrivate Limited Company
Incorporation Date15 July 1960(63 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Malcolm William Keyte
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(30 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Coombe Avenue
Croydon
Surrey
CR0 5SD
Director NameSophie Victoria Keyte
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(46 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleVet
Country of ResidenceEngland
Correspondence Address1 Coombe Avenue
Croydon
Surrey
CR0 5SD
Secretary NameMiss Sophie Victoria Keyte
StatusCurrent
Appointed01 July 2014(53 years, 12 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressKeyte & Co 1 Coombe Avenue
Croydon
Surrey
CR0 5SD
Director NameGeorge Henry Gilbert
Date of BirthMay 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(30 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 January 2001)
RoleCompany Director
Correspondence AddressThe Penthouse 18 South Cliff Tower
Bolsover Road
Eastbourne
East Sussex
BN20 7JW
Director NamePatricia Elizabeth Gilbert
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(30 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 02 October 2006)
RoleCompany Director
Correspondence AddressThe Penthouse 18 South Cliff Tower
Bolsover Road
Eastbourne
East Sussex
BN20 7JW
Secretary NamePatricia Elizabeth Gilbert
NationalityBritish
StatusResigned
Appointed01 March 1991(30 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressThe Penthouse 18 South Cliff Tower
Bolsover Road
Eastbourne
East Sussex
BN20 7JW
Secretary NameKeyte & Co Accountants Ltd (Corporation)
StatusResigned
Appointed01 February 2003(42 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 July 2014)
Correspondence AddressKeyte & Co House Coombe Avenue
Croydon
Surrey
CR0 5SD

Contact

Telephone020 86886551
Telephone regionLondon

Location

Registered Address1 Coombe Avenue
Croydon
Surrey
CR0 5SD
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

100 at £1Miss Alice Joanna Keyte
8.33%
Ordinary
100 at £1Miss Charlotte Mary Keyte
8.33%
Ordinary
100 at £1Miss Sophie Victoria Keyte
8.33%
Ordinary
100 at £1Thomas William Keyte
8.33%
Ordinary
400 at £1Thorcourt Estates LTD
33.33%
Ordinary
200 at £1Malcolm William Keyte
16.67%
Ordinary
200 at £1Nicola Anne Keyte
16.67%
Ordinary

Financials

Year2014
Net Worth£2,180,549
Cash£553,499
Current Liabilities£28,576

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return2 March 2024 (3 weeks, 5 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Charges

29 July 1960Delivered on: 12 August 1960
Persons entitled: Lloyds Bank LTD

Classification: Memorandum of deposit of title deeds
Secured details: All monie's due etc. but not exceeding £8,500.
Particulars: Land and buildings in coombe avenue, croydon title no. Sy. 61554.
Outstanding

Filing History

2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 July 2022 (4 pages)
10 June 2022Satisfaction of charge 1 in full (1 page)
7 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
1 November 2021Micro company accounts made up to 31 July 2021 (4 pages)
20 April 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
3 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
26 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
5 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
8 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
27 February 2019Micro company accounts made up to 31 July 2018 (3 pages)
19 April 2018Total exemption full accounts made up to 31 July 2017 (2 pages)
19 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
24 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,200
(5 pages)
20 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,200
(5 pages)
1 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,200
(5 pages)
20 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,200
(5 pages)
20 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,200
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 July 2014Termination of appointment of Keyte & Co Accountants Ltd as a secretary (1 page)
4 July 2014Termination of appointment of Keyte & Co Accountants Ltd as a secretary (1 page)
4 July 2014Appointment of Miss Sophie Victoria Keyte as a secretary (2 pages)
4 July 2014Appointment of Miss Sophie Victoria Keyte as a secretary (2 pages)
23 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,200
(5 pages)
23 April 2014Registered office address changed from C/O Keyte & Co Coombe Avenue, Croydon, Surrey CR0 5SD on 23 April 2014 (1 page)
23 April 2014Registered office address changed from C/O Keyte & Co Coombe Avenue, Croydon, Surrey CR0 5SD on 23 April 2014 (1 page)
23 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,200
(5 pages)
23 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,200
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Sophie Victoria Keyte on 1 January 2011 (2 pages)
9 March 2011Director's details changed for Sophie Victoria Keyte on 1 January 2011 (2 pages)
9 March 2011Director's details changed for Sophie Victoria Keyte on 1 January 2011 (2 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 March 2010Secretary's details changed for Keyte & Co Accountants Ltd on 10 February 2010 (2 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
10 March 2010Secretary's details changed for Keyte & Co Accountants Ltd on 10 February 2010 (2 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 October 2009Director's details changed for Malcolm William Keyte on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Malcolm William Keyte on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Sophie Victoria Keyte on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Sophie Victoria Keyte on 22 October 2009 (2 pages)
15 July 2009Director's change of particulars / malcolm keyte / 10/07/2009 (1 page)
15 July 2009Director's change of particulars / malcolm keyte / 10/07/2009 (1 page)
4 March 2009Return made up to 02/03/09; full list of members (5 pages)
4 March 2009Return made up to 02/03/09; full list of members (5 pages)
2 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
7 January 2009Director's change of particulars / sophie keyte / 05/01/2009 (1 page)
7 January 2009Director's change of particulars / sophie keyte / 05/01/2009 (1 page)
12 March 2008Return made up to 02/03/08; full list of members (5 pages)
12 March 2008Return made up to 02/03/08; full list of members (5 pages)
23 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
16 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 March 2007Return made up to 02/03/07; full list of members (3 pages)
8 March 2007Return made up to 02/03/07; full list of members (3 pages)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (1 page)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (1 page)
6 March 2006Return made up to 02/03/06; full list of members (4 pages)
6 March 2006Return made up to 02/03/06; full list of members (4 pages)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 March 2005Return made up to 02/03/05; full list of members (3 pages)
9 March 2005Return made up to 02/03/05; full list of members (3 pages)
9 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 March 2004Return made up to 02/03/04; full list of members (8 pages)
11 March 2004Return made up to 02/03/04; full list of members (8 pages)
30 December 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
30 December 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
11 March 2003Return made up to 02/03/03; full list of members (9 pages)
11 March 2003Return made up to 02/03/03; full list of members (9 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
7 January 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
7 January 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
8 March 2002Return made up to 02/03/02; full list of members (8 pages)
8 March 2002Return made up to 02/03/02; full list of members (8 pages)
17 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
17 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
13 March 2001Return made up to 02/03/01; full list of members (8 pages)
13 March 2001Return made up to 02/03/01; full list of members (8 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
16 November 2000Accounts for a small company made up to 31 July 2000 (3 pages)
16 November 2000Accounts for a small company made up to 31 July 2000 (3 pages)
30 March 2000Accounts for a small company made up to 31 July 1999 (3 pages)
30 March 2000Accounts for a small company made up to 31 July 1999 (3 pages)
14 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 March 1999Return made up to 02/03/99; no change of members (4 pages)
8 March 1999Return made up to 02/03/99; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 31 July 1998 (3 pages)
5 November 1998Accounts for a small company made up to 31 July 1998 (3 pages)
3 April 1998Accounts for a small company made up to 31 July 1997 (3 pages)
3 April 1998Accounts for a small company made up to 31 July 1997 (3 pages)
4 March 1998Return made up to 02/03/98; no change of members (5 pages)
4 March 1998Return made up to 02/03/98; no change of members (5 pages)
24 April 1997Accounts for a small company made up to 31 July 1996 (2 pages)
24 April 1997Accounts for a small company made up to 31 July 1996 (2 pages)
10 March 1997Return made up to 02/03/97; full list of members (7 pages)
10 March 1997Return made up to 02/03/97; full list of members (7 pages)
11 March 1996Return made up to 02/03/96; no change of members (6 pages)
11 March 1996Return made up to 02/03/96; no change of members (6 pages)
16 January 1996Accounts for a small company made up to 31 July 1995 (5 pages)
16 January 1996Accounts for a small company made up to 31 July 1995 (5 pages)
24 March 1995Accounts for a small company made up to 31 July 1994 (4 pages)
24 March 1995Accounts for a small company made up to 31 July 1994 (4 pages)
19 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)