Company Name36 The Avenue Bedford Park Management Limited
Company StatusActive
Company Number01242698
CategoryPrivate Limited Company
Incorporation Date3 February 1976(48 years, 2 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 NameMs Julie Alexandra Sherwood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 The Avenue
Bedford Park
London
W4 1HT
Director NameMs Helen Marie Jackson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1995(18 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address36 The Avenue
Bedford Park
London
W4 1HT
Director NameAndrea More
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2006(30 years, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
36 The Avenue Bedford Park
London
W4 1HT
Director NameMr Nicholas Ormonde Butler
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(40 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address36 The Avenue
Bedford Park
London
W4 1UA
Director NameMiss Susan Jane Comber
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 1993)
RoleSecretary/Pa
Correspondence Address36 The Avenue
London
W4 1HT
Director NameMr Steven Gough Trembath
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 August 1994)
RoleEngineer
Correspondence Address36 The Avenue
London
W4 1HT
Director NameRosalind Mary Leney
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(15 years, 4 months after company formation)
Appointment Duration24 years, 10 months (resigned 07 April 2016)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio 2a Blenheim Road
London
W4 1UA
Secretary NameRosalind Mary Leney
NationalityBritish
StatusResigned
Appointed07 June 1991(15 years, 4 months after company formation)
Appointment Duration24 years, 10 months (resigned 07 April 2016)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio 2a Blenheim Road
London
W4 1UA
Director NamePeter Howard Highton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(17 years, 3 months after company formation)
Appointment Duration4 years (resigned 08 June 1997)
RoleMarketing Manager
Correspondence AddressFlat 4 36 The Avenue
Bedford Park
London
W4 1HT
Director NameMelissa Mary Robertson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1997(21 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 September 2002)
RoleTV Production Manager
Correspondence AddressFlat 4 36 The Avenue
Beford Park
London
W4 1HT
Director NameSimon Heelum Mahaffey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(28 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 June 2006)
RoleManagement Consultant
Correspondence Address36 The Avenue
London
W4 1HT

Contact

Websitemiddlemanagement.co.uk
Telephone020 35671377
Telephone regionLondon

Location

Registered AddressC/O Malcolm, Wilson, Gillott, Fowler & Co Spaces
12 Hammersmith Grove
London
W6 7AP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £10Annette Minners & Simon Hee Lum Mahaffey
25.00%
Ordinary
1 at £10Helen Marie Jackson
25.00%
Ordinary
1 at £10Julia Sherwood
25.00%
Ordinary
1 at £10Rosalind Mary Leney
25.00%
Ordinary

Financials

Year2014
Net Worth£10,119
Cash£9,744
Current Liabilities£6,370

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return13 April 2023 (11 months, 3 weeks ago)
Next Return Due27 April 2024 (4 weeks from now)

Filing History

8 February 2024Registered office address changed from C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA United Kingdom to C/O Malcolm, Wilson, Gillott, Fowler & Co Spaces 12 Hammersmith Grove London W6 7AP on 8 February 2024 (1 page)
3 May 2023Total exemption full accounts made up to 25 December 2022 (8 pages)
2 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 25 December 2021 (8 pages)
27 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
3 March 2022Notification of Helen Marie Jackson as a person with significant control on 11 February 2022 (2 pages)
29 April 2021Total exemption full accounts made up to 25 December 2020 (8 pages)
26 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 25 December 2019 (8 pages)
12 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
13 May 2019Registered office address changed from C/O Malcolm, Wilson, Gillott, Fowler & Co 3rd Floor Crown House 72 Hammersmith Road London W14 8th to C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA on 13 May 2019 (1 page)
13 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 25 December 2018 (8 pages)
10 May 2018Total exemption full accounts made up to 25 December 2017 (8 pages)
9 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 25 December 2016 (7 pages)
24 April 2017Total exemption small company accounts made up to 25 December 2016 (7 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
22 March 2017Appointment of Mr Nicholas Ormonde Butler as a director on 16 December 2016 (2 pages)
22 March 2017Appointment of Mr Nicholas Ormonde Butler as a director on 16 December 2016 (2 pages)
30 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 40
(7 pages)
30 June 2016Termination of appointment of Rosalind Mary Leney as a secretary on 7 April 2016 (1 page)
30 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 40
(7 pages)
30 June 2016Termination of appointment of Rosalind Mary Leney as a director on 7 April 2016 (1 page)
30 June 2016Termination of appointment of Rosalind Mary Leney as a secretary on 7 April 2016 (1 page)
30 June 2016Termination of appointment of Rosalind Mary Leney as a director on 7 April 2016 (1 page)
10 May 2016Total exemption small company accounts made up to 25 December 2015 (7 pages)
10 May 2016Total exemption small company accounts made up to 25 December 2015 (7 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 40
(8 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 40
(8 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 40
(8 pages)
5 May 2015Total exemption small company accounts made up to 25 December 2014 (7 pages)
5 May 2015Total exemption small company accounts made up to 25 December 2014 (7 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 40
(8 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 40
(8 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 40
(8 pages)
16 May 2014Total exemption full accounts made up to 25 December 2013 (10 pages)
16 May 2014Total exemption full accounts made up to 25 December 2013 (10 pages)
18 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
18 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
18 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
7 June 2013Total exemption small company accounts made up to 25 December 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 25 December 2012 (6 pages)
20 July 2012Registered office address changed from 3Rd Floor Crown House Suite 307 72 Hammersmith Road London W14 8TH on 20 July 2012 (1 page)
20 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
20 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
20 July 2012Registered office address changed from 3Rd Floor Crown House Suite 307 72 Hammersmith Road London W14 8TH on 20 July 2012 (1 page)
20 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
23 May 2012Total exemption small company accounts made up to 25 December 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 25 December 2011 (6 pages)
23 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
23 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
23 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
7 June 2011Total exemption small company accounts made up to 25 December 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 25 December 2010 (6 pages)
25 June 2010Director's details changed for Julie Alexandra Sherwood on 2 June 2010 (2 pages)
25 June 2010Director's details changed for Julie Alexandra Sherwood on 2 June 2010 (2 pages)
25 June 2010Director's details changed for Andrea More on 2 June 2010 (2 pages)
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
25 June 2010Director's details changed for Helen Marie Jackson on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Rosalind Mary Leney on 2 June 2010 (2 pages)
25 June 2010Director's details changed for Julie Alexandra Sherwood on 2 June 2010 (2 pages)
25 June 2010Director's details changed for Helen Marie Jackson on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Andrea More on 2 June 2010 (2 pages)
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
25 June 2010Director's details changed for Rosalind Mary Leney on 2 June 2010 (2 pages)
25 June 2010Director's details changed for Helen Marie Jackson on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Andrea More on 2 June 2010 (2 pages)
25 June 2010Director's details changed for Rosalind Mary Leney on 2 June 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 25 December 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 25 December 2009 (6 pages)
29 June 2009Return made up to 07/06/09; full list of members (5 pages)
29 June 2009Return made up to 07/06/09; full list of members (5 pages)
6 June 2009Total exemption full accounts made up to 25 December 2008 (10 pages)
6 June 2009Total exemption full accounts made up to 25 December 2008 (10 pages)
24 October 2008Total exemption full accounts made up to 25 December 2007 (10 pages)
24 October 2008Total exemption full accounts made up to 25 December 2007 (10 pages)
7 August 2008Return made up to 07/06/08; no change of members (8 pages)
7 August 2008Return made up to 07/06/08; no change of members (8 pages)
26 October 2007Total exemption full accounts made up to 25 December 2006 (9 pages)
26 October 2007Total exemption full accounts made up to 25 December 2006 (9 pages)
10 July 2007Return made up to 07/06/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 July 2007Return made up to 07/06/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
24 August 2006Return made up to 07/06/06; full list of members (9 pages)
24 August 2006Return made up to 07/06/06; full list of members (9 pages)
7 August 2006Total exemption full accounts made up to 25 December 2005 (8 pages)
7 August 2006Total exemption full accounts made up to 25 December 2005 (8 pages)
3 August 2005Total exemption full accounts made up to 25 December 2004 (8 pages)
3 August 2005Total exemption full accounts made up to 25 December 2004 (8 pages)
20 July 2005Return made up to 07/06/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
(9 pages)
20 July 2005Return made up to 07/06/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
(9 pages)
25 January 2005Registered office changed on 25/01/05 from: 30/38 hammersmith broadway london W6 7AB (1 page)
25 January 2005Registered office changed on 25/01/05 from: 30/38 hammersmith broadway london W6 7AB (1 page)
7 July 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 July 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 May 2004Total exemption full accounts made up to 25 December 2003 (8 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Total exemption full accounts made up to 25 December 2003 (8 pages)
18 May 2004New director appointed (2 pages)
26 November 2003Total exemption full accounts made up to 25 December 2002 (8 pages)
26 November 2003Total exemption full accounts made up to 25 December 2002 (8 pages)
10 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 June 2002Return made up to 07/06/02; full list of members (9 pages)
19 June 2002Return made up to 07/06/02; full list of members (9 pages)
10 June 2002Total exemption full accounts made up to 25 December 2001 (9 pages)
10 June 2002Total exemption full accounts made up to 25 December 2001 (9 pages)
11 July 2001Return made up to 07/06/01; full list of members (8 pages)
11 July 2001Return made up to 07/06/01; full list of members (8 pages)
22 May 2001Accounts for a small company made up to 25 December 2000 (6 pages)
22 May 2001Accounts for a small company made up to 25 December 2000 (6 pages)
20 July 2000Return made up to 07/06/00; full list of members (8 pages)
20 July 2000Return made up to 07/06/00; full list of members (8 pages)
4 July 2000Accounts for a small company made up to 25 December 1999 (5 pages)
4 July 2000Accounts for a small company made up to 25 December 1999 (5 pages)
30 June 1999Accounts for a small company made up to 25 December 1998 (4 pages)
30 June 1999Accounts for a small company made up to 25 December 1998 (4 pages)
30 June 1999Return made up to 07/06/99; no change of members (4 pages)
30 June 1999Return made up to 07/06/99; no change of members (4 pages)
24 June 1998Return made up to 07/06/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 25 December 1997 (5 pages)
24 June 1998Accounts for a small company made up to 25 December 1997 (5 pages)
24 June 1998Return made up to 07/06/98; full list of members (6 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997Return made up to 07/06/97; change of members (6 pages)
25 June 1997Director resigned (1 page)
25 June 1997Return made up to 07/06/97; change of members (6 pages)
20 June 1997Accounts for a small company made up to 25 December 1996 (9 pages)
20 June 1997Accounts for a small company made up to 25 December 1996 (9 pages)
10 July 1996Accounts for a small company made up to 25 December 1995 (5 pages)
10 July 1996Accounts for a small company made up to 25 December 1995 (5 pages)
10 July 1996Return made up to 07/06/96; no change of members (4 pages)
10 July 1996Return made up to 07/06/96; no change of members (4 pages)
7 July 1995Accounts for a small company made up to 25 December 1994 (6 pages)
7 July 1995Accounts for a small company made up to 25 December 1994 (6 pages)
17 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)