44 The Avenue
Beckenham
BR3 5ER
Director Name | Anna Marie O'Brien |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1993(16 years after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Metal Trader |
Country of Residence | New Zealand |
Correspondence Address | Flat 6 44 The Avenue Beckenham Kent BR3 5ER |
Director Name | Reka Margit Hovell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2002(24 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Media Manager |
Country of Residence | England |
Correspondence Address | Flat 1 44 The Avenue Beckenham Kent BR3 5ER |
Director Name | Mr Kent James Osborn |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2018(40 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 144 Welling High Street Welling DA16 1TN |
Director Name | Miss Hannah Emily Fisher |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2018(40 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | 144 Welling High Street Welling DA16 1TN |
Secretary Name | Parkfords Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 April 2024(46 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Correspondence Address | Imperial House 21-25 North Street Bromley BR1 1SD |
Director Name | Toni Ruth Cutler |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 November 1998) |
Role | Pt Teacher |
Correspondence Address | 44 The Avenue Beckenham Kent BR3 2ER |
Director Name | Brenda Margaret Marian Damant |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 February 2003) |
Role | Journalist |
Correspondence Address | Flat 2 44 The Avenue Beckenham Kent BR3 5ER |
Director Name | Gerald Gaule |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 12 September 2003) |
Role | Architect |
Correspondence Address | Flat 4 44 The Avenue Beckenham Kent BR3 5ER |
Director Name | Alfred Richard Eustace Smith |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 1992) |
Role | Retired |
Correspondence Address | 44 The Avenue Beckenham Kent BR3 2ER |
Director Name | Barbara Wellman |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 1993) |
Role | Retired Headteacher |
Correspondence Address | 44 The Avenue Beckenham Kent BR3 2ER |
Secretary Name | Toni Ruth Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 November 1998) |
Role | Company Director |
Correspondence Address | 44 The Avenue Beckenham Kent BR3 2ER |
Director Name | Michael Anthony Margetts |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 November 1993(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 1997) |
Role | Van Driver |
Correspondence Address | Flat 1 44 The Avenue Beckenham Kent BR3 2ER |
Director Name | Rosalind King Anderson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1997(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 April 2002) |
Role | Solicitor |
Correspondence Address | Flat 1 44 The Avenue Beckenham Kent BR3 5ER |
Director Name | Lucy Morgan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(21 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 November 2001) |
Role | Freelance Tv |
Correspondence Address | Flat 5,44 The Avenue Beckenham Kent BR3 5ER |
Secretary Name | Lucy Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(21 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 November 2001) |
Role | Freelance Tv |
Correspondence Address | Flat 5,44 The Avenue Beckenham Kent BR3 5ER |
Director Name | Steven Gorana |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(24 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 June 2002) |
Role | Civil Servant |
Correspondence Address | Flat 5 44 The Avenue Beckenham Kent BR3 5ER |
Secretary Name | Anna Marie O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(24 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 January 2003) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Flat 6 44 The Avenue Beckenham Kent BR3 5ER |
Director Name | Joanne Valerie Bewley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(24 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 27 June 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 5 44 The Avenue Beckenham Kent BR3 5ER |
Secretary Name | Victoria Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(25 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 08 April 2024) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Flat 3 44 The Avenue Beckenham BR3 5ER |
Registered Address | C/O Parkfords Management Ltd Imperial House 21-25 North Street Bromley BR1 1SD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alex Mole 16.67% Ordinary |
---|---|
1 at £1 | Anna Marie O'brien 16.67% Ordinary |
1 at £1 | Gerald Gaule 16.67% Ordinary |
1 at £1 | Joanne Valerie Bewley 16.67% Ordinary |
1 at £1 | Reka Margit Hovell 16.67% Ordinary |
1 at £1 | Victoria Adamson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £186 |
Cash | £8,285 |
Current Liabilities | £544 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
9 April 2024 | Appointment of Parkfords Management Ltd as a secretary on 9 April 2024 (2 pages) |
---|---|
8 April 2024 | Termination of appointment of Victoria Adamson as a secretary on 8 April 2024 (1 page) |
8 April 2024 | Confirmation statement made on 6 March 2024 with no updates (3 pages) |
8 April 2024 | Registered office address changed from 44 the Avenue Beckenham Kent BR3 5ER to C/O Parkfords Management Ltd Imperial House 21-25 North Street Bromley BR1 1SD on 8 April 2024 (1 page) |
13 January 2024 | Micro company accounts made up to 31 March 2023 (7 pages) |
12 April 2023 | Amended micro company accounts made up to 31 March 2021 (3 pages) |
16 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
25 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 April 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
5 January 2022 | Director's details changed for Reka Margit Hovell on 1 October 2009 (2 pages) |
21 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
1 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 July 2018 | Appointment of Miss Hannah Emily Fisher as a director on 3 July 2018 (2 pages) |
16 July 2018 | Appointment of Mr Kent James Osborn as a director on 3 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of Joanne Valerie Bewley as a director on 27 June 2018 (1 page) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (8 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (8 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (8 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 March 2010 | Director's details changed for Reka Margit Hovell on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Joanne Valerie Bewley on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Victoria Adamson on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Anna Marie O'brien on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Director's details changed for Joanne Valerie Bewley on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Victoria Adamson on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Director's details changed for Anna Marie O'brien on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Reka Margit Hovell on 18 March 2010 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 April 2009 | Return made up to 06/03/09; full list of members (5 pages) |
20 April 2009 | Return made up to 06/03/09; full list of members (5 pages) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
31 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
14 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
11 April 2007 | Return made up to 06/03/07; full list of members (9 pages) |
11 April 2007 | Return made up to 06/03/07; full list of members (9 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 April 2006 | Return made up to 06/03/06; full list of members (9 pages) |
6 April 2006 | Return made up to 06/03/06; full list of members (9 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 March 2005 | Return made up to 06/03/05; full list of members (9 pages) |
7 March 2005 | Return made up to 06/03/05; full list of members (9 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 June 2004 | Return made up to 06/03/04; no change of members
|
21 June 2004 | Return made up to 06/03/04; no change of members
|
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | New secretary appointed (2 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
13 May 2003 | Return made up to 06/03/03; full list of members
|
13 May 2003 | Return made up to 06/03/03; full list of members
|
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Return made up to 06/03/02; full list of members
|
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Return made up to 06/03/02; full list of members
|
12 March 2002 | New secretary appointed (1 page) |
9 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 March 2001 | Return made up to 06/03/01; full list of members (9 pages) |
19 March 2001 | Return made up to 06/03/01; full list of members (9 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 March 2000 | Return made up to 06/03/00; full list of members
|
14 March 2000 | Return made up to 06/03/00; full list of members
|
20 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
19 April 1999 | New secretary appointed;new director appointed (2 pages) |
19 April 1999 | New secretary appointed;new director appointed (2 pages) |
19 April 1999 | Return made up to 06/03/99; change of members
|
19 April 1999 | Return made up to 06/03/99; change of members
|
6 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Return made up to 06/03/98; change of members
|
11 April 1998 | Return made up to 06/03/98; change of members
|
11 April 1998 | New director appointed (2 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 March 1997 | Return made up to 06/03/97; full list of members (8 pages) |
5 March 1997 | Return made up to 06/03/97; full list of members (8 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
25 February 1996 | Return made up to 06/03/96; no change of members (6 pages) |
25 February 1996 | Return made up to 06/03/96; no change of members (6 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |