Company NameEight Firs Avenue Limited
Company StatusActive
Company Number01138959
CategoryPrivate Limited Company
Incorporation Date11 October 1973(50 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Maricka Monika Zitta Smith-Van Der Hak
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityDutch
StatusCurrent
Appointed02 August 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleRetired
Correspondence Address8 Firs Avenue
Muswell Hill
London
N10 3LY
Director NameMr Jeffrey Smith
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleIndependant Consultant
Country of ResidenceEngland
Correspondence Address8 Firs Avenue
Muswell Hill
London
N10 3LY
Director NameMs Kaoru Blackstone
Date of BirthMarch 1978 (Born 46 years ago)
NationalityJapanese
StatusCurrent
Appointed13 July 2012(38 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleMuseum Educator
Country of ResidenceUnited Kingdom
Correspondence Address8 Firs Avenue
Muswell Hill
London
N10 3LY
Director NameMr Luke Aaron Taylor
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(44 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address8 Firs Avenue
Flat 4
London
N10 3LY
Director NameMs Jodie Donna Elizabeth Thomas
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(44 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleHR Manager
Country of ResidenceEngland
Correspondence Address8 Firs Avenue
Flat 4
London
N10 3LY
Secretary NameMs Jodie Donna Elizabeth Thomas
StatusCurrent
Appointed07 March 2021(47 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressFlat 4, 8 Firs Avenue Firs Avenue
London
N10 3LY
Director NameMr Shahram Ameryoun
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(48 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address8 Firs Avenue
London
N10 3LY
Director NameMrs Teressita McCauly
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(17 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 1996)
RoleBook Keeper
Correspondence Address8 Firs Avenue
London
N10 3LY
Director NameMrs Marion Fu
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleInterior Designer
Correspondence Address8 Firs Avenue
London
N10 3LY
Director NameMr Michael William Eglington
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(17 years, 9 months after company formation)
Appointment Duration8 years (resigned 11 August 1999)
RoleArt Director
Correspondence Address8 Firs Avenue
London
N10 3LY
Secretary NameMrs Maricka Monika Zitta Smith-Van Der Hak
NationalityDutch
StatusResigned
Appointed02 August 1991(17 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 15 January 2010)
RoleCompany Director
Correspondence Address8 Firs Avenue
Muswell Hill
London
N10 3LY
Director NameChristopher Hillman Morgan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(18 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 September 2000)
RoleSales Executive
Correspondence Address8 Firs Avenue
Muswell Hill
London
N10 3LY
Director NameAngela Mary Hone
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(30 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 21 February 2008)
RoleArt Dealer
Correspondence Address29 Home Wood
Harleyford
Marlow
Buckinghamshire
SL7 2SW
Director NameMr Colin Gibson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(30 years, 2 months after company formation)
Appointment Duration14 years (resigned 26 January 2018)
RoleTrader
Country of ResidenceEngland
Correspondence AddressFlat 4 8 Firs Avenue
Muswell Hill
London
N10 3LY
Director NameSusanne Calderwood
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(32 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 13 July 2012)
RoleAccountant
Correspondence Address8 Firs Avenue
Muswell Hill
London
N10 3LY
Secretary NameSusanne Calderwood
NationalityBritish
StatusResigned
Appointed09 November 2005(32 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 March 2009)
RoleAccountant
Correspondence Address8 Firs Avenue
Muswell Hill
London
N10 3LY
Director NameMs Pamela Violet Strangman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(35 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 25 September 2022)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressFlat 2
8 Firs Avenue
London
N10 3LY
Secretary NameMs Pamela Violet Strangman
NationalityBritish
StatusResigned
Appointed13 November 2008(35 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 23 February 2021)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressFlat 2
8 Firs Avenue
London
N10 3LY

Location

Registered Address8 Firs Avenue
London
N10 3LY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £100Blackstone & Doshi
25.00%
Ordinary
1 at £100Mr Colin Gibson
25.00%
Ordinary
1 at £100Mr J. Smith & Mrs M. Smith
25.00%
Ordinary
1 at £100Pamela Violet Strangman
25.00%
Ordinary

Financials

Year2014
Turnover£5,160
Net Worth£4,976
Cash£6,107
Current Liabilities£2,601

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months from now)

Filing History

2 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 30 March 2019 (2 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
10 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
19 March 2018Notification of Luke Aaron Taylor as a person with significant control on 5 February 2018 (2 pages)
19 March 2018Notification of Jodie Donna Elizabeth Thomas as a person with significant control on 1 March 2018 (2 pages)
19 March 2018Cessation of Colin Gibson as a person with significant control on 26 January 2018 (1 page)
16 March 2018Appointment of Ms Jodie Donna Elizabeth Thomas as a director on 1 March 2018 (2 pages)
16 March 2018Director's details changed for Mr Luke Aaron Taylor on 15 March 2018 (2 pages)
12 March 2018Appointment of Mr Luke Aaron Taylor as a director on 5 February 2018 (2 pages)
9 March 2018Termination of appointment of Colin Gibson as a director on 26 January 2018 (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
20 August 2016Director's details changed for Pamela Violet Stragman on 6 April 2016 (2 pages)
20 August 2016Director's details changed for Pamela Violet Stragman on 6 April 2016 (2 pages)
15 August 2016Secretary's details changed for Pamela Violet Stragman on 6 April 2016 (1 page)
15 August 2016Secretary's details changed for Pamela Violet Stragman on 6 April 2016 (1 page)
15 August 2016Registered office address changed from C/O Pamela Strangman 8 Firs Avenue Firs Avenue London N10 3LY England to 8 Firs Avenue London N10 3LY on 15 August 2016 (1 page)
15 August 2016Registered office address changed from C/O Pamela Strangman 8 Firs Avenue Firs Avenue London N10 3LY England to 8 Firs Avenue London N10 3LY on 15 August 2016 (1 page)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 August 2016Director's details changed for Kaoru Blackstone on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Kaoru Blackstone on 8 August 2016 (2 pages)
21 March 2016Registered office address changed from 2 Beechcroft Kenton Road Newcastle upon Tyne NE3 4nd to C/O Pamela Strangman 8 Firs Avenue Firs Avenue London N10 3LY on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 2 Beechcroft Kenton Road Newcastle upon Tyne NE3 4nd to C/O Pamela Strangman 8 Firs Avenue Firs Avenue London N10 3LY on 21 March 2016 (1 page)
21 March 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
21 March 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
10 November 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 400
(17 pages)
10 November 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 400
(17 pages)
10 November 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 400
(17 pages)
23 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
23 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
16 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 400
(17 pages)
16 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 400
(17 pages)
16 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 400
(17 pages)
11 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
11 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
12 September 2013Annual return made up to 3 August 2013 with a full list of shareholders (18 pages)
12 September 2013Annual return made up to 3 August 2013 with a full list of shareholders (18 pages)
12 September 2013Annual return made up to 3 August 2013 with a full list of shareholders (18 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
9 October 2012Appointment of Kaoru Blackstone as a director on 13 July 2012 (3 pages)
9 October 2012Appointment of Kaoru Blackstone as a director on 13 July 2012 (3 pages)
27 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (17 pages)
27 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (17 pages)
27 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (17 pages)
30 August 2012Termination of appointment of Susanne Calderwood as a director on 13 July 2012 (2 pages)
30 August 2012Termination of appointment of Susanne Calderwood as a director on 13 July 2012 (2 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
1 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (17 pages)
1 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (17 pages)
1 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (17 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
29 September 2010Termination of appointment of Maricka Smith-Van Der Hak as a secretary (2 pages)
29 September 2010Termination of appointment of Maricka Smith-Van Der Hak as a secretary (2 pages)
31 August 2010Annual return made up to 2 August 2010 (17 pages)
31 August 2010Annual return made up to 2 August 2010 (17 pages)
31 August 2010Annual return made up to 2 August 2010 (17 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
5 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (7 pages)
4 November 2009Annual return made up to 2 August 2009 with a full list of shareholders (10 pages)
4 November 2009Annual return made up to 2 August 2009 with a full list of shareholders (10 pages)
4 November 2009Termination of appointment of Susanne Calderwood as a secretary (1 page)
4 November 2009Termination of appointment of Susanne Calderwood as a secretary (1 page)
4 November 2009Annual return made up to 2 August 2009 with a full list of shareholders (10 pages)
20 March 2009Director and secretary appointed pamela violet stragman (2 pages)
20 March 2009Director and secretary appointed pamela violet stragman (2 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
8 September 2008Return made up to 02/08/08; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
8 September 2008Return made up to 02/08/08; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
21 January 2008Return made up to 02/08/07; no change of members
  • 363(287) ‐ Registered office changed on 21/01/08
(9 pages)
21 January 2008Return made up to 02/08/07; no change of members
  • 363(287) ‐ Registered office changed on 21/01/08
(9 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
19 September 2006Return made up to 02/08/06; full list of members (10 pages)
19 September 2006Return made up to 02/08/06; full list of members (10 pages)
27 February 2006New secretary appointed;new director appointed (2 pages)
27 February 2006New secretary appointed;new director appointed (2 pages)
24 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
24 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
29 September 2005Return made up to 02/08/05; full list of members (9 pages)
29 September 2005Return made up to 02/08/05; full list of members (9 pages)
7 December 2004Return made up to 02/08/04; full list of members (9 pages)
7 December 2004Return made up to 02/08/04; full list of members (9 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
30 December 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2003Return made up to 02/08/02; change of members (7 pages)
30 December 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2003Return made up to 02/08/02; change of members (7 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
28 October 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 October 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 February 2001Return made up to 02/08/00; full list of members (8 pages)
1 February 2001Return made up to 02/08/00; full list of members (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (5 pages)
31 January 2001Full accounts made up to 31 March 2000 (5 pages)
22 November 1999Return made up to 02/08/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 November 1999Return made up to 02/08/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 November 1999Return made up to 02/08/97; full list of members (7 pages)
22 November 1999Return made up to 02/08/97; full list of members (7 pages)
19 November 1999Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 1999Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
19 May 1999Full accounts made up to 31 March 1999 (5 pages)
19 May 1999Full accounts made up to 31 March 1999 (5 pages)
7 May 1999£ nc 40/400 03/03/99 (1 page)
7 May 1999£ nc 40/400 03/03/99 (1 page)
7 May 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
7 May 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
7 May 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
7 May 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
12 March 1999Full accounts made up to 31 March 1998 (5 pages)
12 March 1999Full accounts made up to 31 March 1998 (5 pages)
30 March 1998Full accounts made up to 31 March 1997 (6 pages)
30 March 1998Full accounts made up to 31 March 1997 (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (8 pages)
29 January 1997Full accounts made up to 31 March 1996 (8 pages)
15 December 1995Return made up to 02/08/95; no change of members
  • 363(287) ‐ Registered office changed on 15/12/95
(6 pages)
15 December 1995Return made up to 02/08/95; no change of members
  • 363(287) ‐ Registered office changed on 15/12/95
(6 pages)
13 November 1995Full accounts made up to 31 March 1995 (8 pages)
13 November 1995Full accounts made up to 31 March 1995 (8 pages)