27 Park Avenue
London
N3 2EL
Director Name | Mr Brian Michael Barnes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2021(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Avenue Court 27 Park Avenue London N3 2EL |
Secretary Name | Mr Brian Michael Barnes |
---|---|
Status | Current |
Appointed | 06 June 2021(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Avenue Court 27 Park Avenue London N3 2EL |
Director Name | Mr David Agustin Parker |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 3 Avenue Court 27 Park Avenue London N3 2EL |
Director Name | Mrs Gisele Christiane Barnes |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(22 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 25 December 1993) |
Role | Retired |
Correspondence Address | 4 Avenue Court Finchley London N3 2EL |
Director Name | Mr Michael Patrick William Egan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 1 Avenue Court Finchley London N3 2EL |
Director Name | Miss Barbara Mary Frost |
---|---|
Date of Birth | May 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 1993) |
Role | Retired |
Correspondence Address | 2 Avenue Court Finchley London N3 2EL |
Director Name | Mr Brian George Parker |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(22 years, 8 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 30 July 2021) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Avenue Court Finchley London N3 2EL |
Secretary Name | Mrs Gisele Christiane Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 November 1993) |
Role | Company Director |
Correspondence Address | 4 Avenue Court Finchley London N3 2EL |
Director Name | Mr Charles William Bannister |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(24 years, 3 months after company formation) |
Appointment Duration | 20 years (resigned 29 August 2013) |
Role | Lift Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Avenue Court 27 Park Avenue Finchley London N3 2EL |
Secretary Name | Mr Brian George Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(24 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 09 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Avenue Court 27 Park Avenue Finchley London N3 2EL |
Director Name | Mr Michael Alan Woolfe |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1993(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 June 1999) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 77 Windermere Avenue Finchley London N3 3RD |
Director Name | Mr Mohamed Fneer |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(25 years, 4 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 22 November 2023) |
Role | Medical Researcher Phd |
Country of Residence | England |
Correspondence Address | Flat 4 Avenue Court 27 Park Avenue London N3 2EL |
Director Name | Mr Xenis Krassos |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(30 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 06 June 2021) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Avenue Court 27 Park Avenue London N3 2EL |
Registered Address | 2 Avenue Court 27 Park Avenue London N3 2EL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £25 | Mohamed Fneer 25.00% Ordinary |
---|---|
1 at £25 | Mr Brian George Parker 25.00% Ordinary |
1 at £25 | Mr Xenis Krassos 25.00% Ordinary |
1 at £25 | Pierette Bidallier 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,266 |
Net Worth | £1,180 |
Cash | £24 |
Current Liabilities | £2,448 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 25 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 8 January 2025 (8 months, 3 weeks from now) |
29 December 2023 | Confirmation statement made on 25 December 2023 with no updates (3 pages) |
---|---|
3 December 2023 | Micro company accounts made up to 5 April 2023 (3 pages) |
22 November 2023 | Termination of appointment of Mohamed Fneer as a director on 22 November 2023 (1 page) |
29 December 2022 | Confirmation statement made on 25 December 2022 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 5 April 2022 (3 pages) |
18 November 2022 | Notification of a person with significant control statement (2 pages) |
10 November 2022 | Cessation of Brian Michael Barnes as a person with significant control on 10 November 2022 (1 page) |
28 January 2022 | Confirmation statement made on 25 December 2021 with updates (4 pages) |
22 November 2021 | Micro company accounts made up to 5 April 2021 (3 pages) |
30 July 2021 | Termination of appointment of Brian George Parker as a director on 30 July 2021 (1 page) |
15 June 2021 | Cessation of Brian George Parker as a person with significant control on 15 June 2021 (1 page) |
15 June 2021 | Notification of Brian Michael Barnes as a person with significant control on 15 June 2021 (2 pages) |
14 June 2021 | Micro company accounts made up to 5 April 2020 (3 pages) |
14 June 2021 | Registered office address changed from 3 Avenue Court 27 Park Avenue Finchley London N3 2EL to 2 Avenue Court 27 Park Avenue London N3 2EL on 14 June 2021 (1 page) |
9 June 2021 | Termination of appointment of Brian George Parker as a secretary on 9 June 2021 (1 page) |
9 June 2021 | Appointment of Mr David Agustin Parker as a director on 9 June 2021 (2 pages) |
6 June 2021 | Appointment of Mr Brian Michael Barnes as a director on 6 June 2021 (2 pages) |
6 June 2021 | Appointment of Mr Brian Michael Barnes as a secretary on 6 June 2021 (2 pages) |
6 June 2021 | Termination of appointment of Xenis Krassos as a director on 6 June 2021 (1 page) |
4 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2021 | Confirmation statement made on 25 December 2020 with no updates (3 pages) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2020 | Micro company accounts made up to 5 April 2019 (2 pages) |
5 January 2020 | Confirmation statement made on 25 December 2019 with no updates (3 pages) |
11 January 2019 | Confirmation statement made on 25 December 2018 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 5 April 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 25 December 2017 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
30 December 2016 | Total exemption full accounts made up to 5 April 2016 (6 pages) |
30 December 2016 | Total exemption full accounts made up to 5 April 2016 (6 pages) |
13 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
10 January 2016 | Total exemption full accounts made up to 5 April 2015 (7 pages) |
10 January 2016 | Total exemption full accounts made up to 5 April 2015 (7 pages) |
14 January 2015 | Appointment of Mrs Pierrette Bidallier as a director on 3 October 2014 (2 pages) |
14 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Appointment of Mrs Pierrette Bidallier as a director on 3 October 2014 (2 pages) |
14 January 2015 | Appointment of Mrs Pierrette Bidallier as a director on 3 October 2014 (2 pages) |
14 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
13 January 2015 | Total exemption full accounts made up to 5 April 2014 (6 pages) |
13 January 2015 | Total exemption full accounts made up to 5 April 2014 (6 pages) |
13 January 2015 | Total exemption full accounts made up to 5 April 2014 (6 pages) |
30 December 2013 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
29 December 2013 | Termination of appointment of Charles Bannister as a director (1 page) |
29 December 2013 | Termination of appointment of Charles Bannister as a director (1 page) |
23 December 2013 | Total exemption full accounts made up to 5 April 2013 (6 pages) |
23 December 2013 | Total exemption full accounts made up to 5 April 2013 (6 pages) |
23 December 2013 | Total exemption full accounts made up to 5 April 2013 (6 pages) |
3 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption full accounts made up to 5 April 2012 (6 pages) |
19 December 2012 | Total exemption full accounts made up to 5 April 2012 (6 pages) |
19 December 2012 | Total exemption full accounts made up to 5 April 2012 (6 pages) |
16 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption full accounts made up to 5 April 2011 (6 pages) |
6 January 2012 | Total exemption full accounts made up to 5 April 2011 (6 pages) |
6 January 2012 | Total exemption full accounts made up to 5 April 2011 (6 pages) |
17 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
10 December 2010 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
10 December 2010 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
3 February 2010 | Director's details changed for Mohamed Fneer on 1 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Xenis Krassos on 1 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Mohamed Fneer on 1 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Charles William Bannister on 1 December 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Brian George Parker on 1 December 2009 (1 page) |
3 February 2010 | Director's details changed for Charles William Bannister on 1 December 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Brian George Parker on 1 December 2009 (1 page) |
3 February 2010 | Director's details changed for Xenis Krassos on 1 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Xenis Krassos on 1 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Secretary's details changed for Mr Brian George Parker on 1 December 2009 (1 page) |
3 February 2010 | Director's details changed for Mohamed Fneer on 1 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Charles William Bannister on 1 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Total exemption full accounts made up to 5 April 2009 (6 pages) |
19 October 2009 | Total exemption full accounts made up to 5 April 2009 (6 pages) |
19 October 2009 | Total exemption full accounts made up to 5 April 2009 (6 pages) |
21 January 2009 | Return made up to 25/12/08; full list of members (5 pages) |
21 January 2009 | Return made up to 25/12/08; full list of members (5 pages) |
3 September 2008 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
3 September 2008 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
3 September 2008 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
21 January 2008 | Return made up to 25/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 25/12/07; full list of members (3 pages) |
3 September 2007 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
3 September 2007 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
3 September 2007 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
28 December 2006 | Return made up to 25/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 25/12/06; full list of members (3 pages) |
11 September 2006 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
11 September 2006 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
11 September 2006 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
12 January 2006 | Return made up to 25/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 25/12/05; full list of members (3 pages) |
18 August 2005 | Total exemption full accounts made up to 5 April 2005 (6 pages) |
18 August 2005 | Total exemption full accounts made up to 5 April 2005 (6 pages) |
18 August 2005 | Total exemption full accounts made up to 5 April 2005 (6 pages) |
11 January 2005 | Return made up to 25/12/04; full list of members (9 pages) |
11 January 2005 | Return made up to 25/12/04; full list of members (9 pages) |
6 December 2004 | Total exemption full accounts made up to 5 April 2004 (6 pages) |
6 December 2004 | Total exemption full accounts made up to 5 April 2004 (6 pages) |
6 December 2004 | Total exemption full accounts made up to 5 April 2004 (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
21 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
21 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
18 January 2004 | Return made up to 25/12/03; full list of members
|
18 January 2004 | Return made up to 25/12/03; full list of members
|
23 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
22 January 2003 | Return made up to 25/12/02; full list of members (9 pages) |
22 January 2003 | Return made up to 25/12/02; full list of members (9 pages) |
31 January 2002 | Return made up to 25/12/01; full list of members (8 pages) |
31 January 2002 | Return made up to 25/12/01; full list of members (8 pages) |
30 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
31 January 2001 | Return made up to 25/12/00; full list of members (8 pages) |
31 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
31 January 2001 | Return made up to 25/12/00; full list of members (8 pages) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | Return made up to 25/12/99; full list of members (8 pages) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | Return made up to 25/12/99; full list of members (8 pages) |
20 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
20 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
20 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
12 January 1999 | Return made up to 25/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 25/12/98; full list of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
22 December 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
22 December 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
22 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
22 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
22 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
7 January 1998 | Return made up to 25/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 25/12/97; no change of members (4 pages) |
6 February 1997 | Return made up to 25/12/96; no change of members (4 pages) |
6 February 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
6 February 1997 | Return made up to 25/12/96; no change of members (4 pages) |
6 February 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
6 February 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
30 January 1996 | Return made up to 25/12/95; full list of members
|
30 January 1996 | Return made up to 25/12/95; full list of members
|
18 December 1995 | Auditor's resignation (2 pages) |
18 December 1995 | Auditor's resignation (2 pages) |
9 November 1989 | Memorandum and Articles of Association (8 pages) |