Company NameCollege Avenue Management Limited
DirectorsJohn Leyshon Thomas and John Anthony House
Company StatusActive
Company Number01033430
CategoryPrivate Limited Company
Incorporation Date3 December 1971(52 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Leyshon Thomas
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(38 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleElectrician
Country of ResidenceBritain
Correspondence AddressFlat 2 11 College Avenue
Harrow
Middlesex
HA3 6HR
Secretary NameMr Mark Hinton
StatusCurrent
Appointed02 October 2011(39 years, 10 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address399 High Road
Harrow Weald
Harrow
Middlesex
HA3 6EL
Director NameJohn Anthony House
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(45 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Clitheroe Avenue
Rayners Lane
Harrow
Middlesex
HA2 9UU
Director NameFrederick Barker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(19 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 January 2000)
RoleMedical Practitioner
Correspondence Address9 College Avenue
Harrow
Middlesex
HA3 6HP
Director NamePatrick Lahiffe
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 April 1994)
RoleDraughtsman
Correspondence Address9 College Avenue
Harrow
Middlesex
HA3 6HP
Director NameSadie Rose
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(19 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 August 1992)
RoleCompany Director
Correspondence Address11 College Avenue
Harrow
Middlesex
HA3 6HR
Director NameRhys Thomas
Date of BirthJune 1914 (Born 109 years ago)
NationalityWelsh
StatusResigned
Appointed05 August 1991(19 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 18 August 1991)
RoleRetired
Correspondence Address11 College Avenue
Harrow
Middlesex
HA3 6HR
Secretary NamePatrick Lahiffe
NationalityBritish
StatusResigned
Appointed05 August 1991(19 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 September 1991)
RoleCompany Director
Correspondence Address9 College Avenue
Harrow
Middlesex
HA3 6HP
Director NameAjay Trivedi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityKenyan
StatusResigned
Appointed18 August 1991(19 years, 8 months after company formation)
Appointment Duration5 years (resigned 10 September 1996)
RoleClerk
Correspondence Address20 College Road
Harrow Weald
Harrow
Middlesex
HA3 6EQ
Secretary NameSteven Peter Wicks
NationalityBritish
StatusResigned
Appointed15 September 1991(19 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 September 1996)
RoleCompany Director
Correspondence Address20 College Road
Harrow Weald
Harrow
Middlesex
HA3 6EQ
Director NamePhilip Grant Wicks
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(24 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 March 1997)
RoleElectrical Technician
Correspondence AddressFlat 4 20 College Road
Harrow Weald
Harrow
Middlesex
HA3 6EQ
Secretary NameDean Colin Ayling
NationalityBritish
StatusResigned
Appointed10 September 1996(24 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 May 2001)
RoleEstate Agent
Correspondence AddressThe Corner House
3 Little Stream Close
Northwood
Middlesex
HA6 3LF
Director NameElaine Berger
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(28 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 14 January 2004)
RoleRetired Hairdresser
Correspondence AddressFlat 6, 11 College Avenue
Harrow
Middlesex
HA3 6HR
Director NameMarie Anne Lahiffe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(29 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 May 2014)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address9 College Avenue
Flat No 5
Harrow Weald
Middlesex
HA3 6HP
Secretary NameMarie Anne Lahiffe
NationalityBritish
StatusResigned
Appointed26 May 2001(29 years, 6 months after company formation)
Appointment Duration6 years (resigned 28 May 2007)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address9 College Avenue
Flat No 5
Harrow Weald
Middlesex
HA3 6HP
Director NameOwen Wallace Hampton
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(32 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 May 2010)
RoleRetired
Correspondence Address176 College Hill Road
Harrow Weald
Middlesex
HA3 7BY
Secretary NameStephen J Woodward Limited (Corporation)
StatusResigned
Appointed01 June 2007(35 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 October 2011)
Correspondence AddressThe Old Fire Station
90 High Street
Harrow On The Hill
Middlesex
HA1 3LP

Location

Registered AddressHinton Downes Ltd
399 High Road Harrow Weald
Harrow
Middlesex
HA3 6EL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London

Shareholders

6 at £1A.s. Vig
5.56%
Ordinary
6 at £1Carrie Hampton
5.56%
Ordinary
6 at £1George Fisher
5.56%
Ordinary
6 at £1J. Thomas
5.56%
Ordinary
6 at £1Kalim Kotecha
5.56%
Ordinary
6 at £1Mary Cawley
5.56%
Ordinary
6 at £1Miss B. Jones
5.56%
Ordinary
6 at £1Mr D. Shah
5.56%
Ordinary
6 at £1Mr K. Trivedi
5.56%
Ordinary
6 at £1Mr K.m. Mccooke
5.56%
Ordinary
6 at £1Mr S. Mehta
5.56%
Ordinary
6 at £1Mr S. Pattni & Mrs Pattni
5.56%
Ordinary
6 at £1Mr T. Aslam
5.56%
Ordinary
6 at £1Mrs Goonetillere & Mr Goonetillere
5.56%
Ordinary
6 at £1R. Gohill
5.56%
Ordinary
6 at £1R. Patel
5.56%
Ordinary
6 at £1S. Vara
5.56%
Ordinary
6 at £1V. Wright
5.56%
Ordinary

Financials

Year2014
Net Worth£108
Cash£108

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

18 November 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
27 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
8 August 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
13 August 2018Confirmation statement made on 5 August 2018 with updates (5 pages)
13 October 2017Appointment of John Anthony House as a director on 10 October 2017 (3 pages)
13 October 2017Appointment of John Anthony House as a director on 10 October 2017 (3 pages)
14 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (8 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (8 pages)
22 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
23 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 108
(5 pages)
24 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 108
(5 pages)
24 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 108
(5 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 June 2015Administrative restoration application (3 pages)
26 June 2015Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 108
(13 pages)
26 June 2015Administrative restoration application (3 pages)
26 June 2015Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 108
(13 pages)
26 June 2015Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 108
(13 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 May 2014Termination of appointment of Marie Anne Lahiffe as a director on 14 May 2014 (2 pages)
22 May 2014Termination of appointment of Marie Anne Lahiffe as a director on 14 May 2014 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 September 2013Annual return made up to 5 August 2013 with a full list of shareholders (5 pages)
4 September 2013Annual return made up to 5 August 2013 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
22 October 2012Director's details changed for John Leyshon Thomas on 1 January 2012 (2 pages)
22 October 2012Director's details changed for John Leyshon Thomas on 1 January 2012 (2 pages)
22 October 2012Appointment of Mr Mark Hinton as a secretary on 2 October 2011 (1 page)
22 October 2012Director's details changed for Marie Anne Lahiffe on 1 January 2012 (2 pages)
22 October 2012Termination of appointment of Stephen J Woodward Limited as a secretary on 2 October 2011 (1 page)
22 October 2012Termination of appointment of Stephen J Woodward Limited as a secretary on 2 October 2011 (1 page)
22 October 2012Director's details changed for Marie Anne Lahiffe on 1 January 2012 (2 pages)
22 October 2012Appointment of Mr Mark Hinton as a secretary on 2 October 2011 (1 page)
22 October 2012Director's details changed for John Leyshon Thomas on 1 January 2012 (2 pages)
22 October 2012Director's details changed for Marie Anne Lahiffe on 1 January 2012 (2 pages)
22 October 2012Termination of appointment of Stephen J Woodward Limited as a secretary on 2 October 2011 (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 September 2012Registered office address changed from , C/O Stephen J Woodward Ltd, the Old Fire Street, 90 High Street Harrow on the, Hill Middlesex, HA1 3LP on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from , C/O Stephen J Woodward Ltd, the Old Fire Street, 90 High Street Harrow on the, Hill Middlesex, HA1 3LP on 4 September 2012 (2 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (15 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (15 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Annual return made up to 5 August 2010 (10 pages)
6 September 2010Annual return made up to 5 August 2010 (10 pages)
15 June 2010Termination of appointment of Owen Hampton as a director (2 pages)
15 June 2010Termination of appointment of Owen Hampton as a director (2 pages)
15 June 2010Appointment of John Leyshon Thomas as a director (3 pages)
15 June 2010Appointment of John Leyshon Thomas as a director (3 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)