Company NameForty Four The Avenue Limited
Company StatusActive
Company Number01330296
CategoryPrivate Limited Company
Incorporation Date15 September 1977(46 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 NameVictoria Adamson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1991(13 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 3
44 The Avenue
Beckenham
BR3 5ER
Director NameAnna Marie O'Brien
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1993(16 years after company formation)
Appointment Duration30 years, 7 months
RoleMetal Trader
Country of ResidenceNew Zealand
Correspondence AddressFlat 6
44 The Avenue
Beckenham
Kent
BR3 5ER
Director NameReka Margit Hovell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2002(24 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleMedia Manager
Country of ResidenceEngland
Correspondence AddressFlat 1
44 The Avenue
Beckenham
Kent
BR3 5ER
Director NameMr Kent James Osborn
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(40 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address144 Welling High Street
Welling
DA16 1TN
Director NameMiss Hannah Emily Fisher
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(40 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleParalegal
Country of ResidenceEngland
Correspondence Address144 Welling High Street
Welling
DA16 1TN
Secretary NameParkfords Management Ltd (Corporation)
StatusCurrent
Appointed09 April 2024(46 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days
Correspondence AddressImperial House 21-25 North Street
Bromley
BR1 1SD
Director NameToni Ruth Cutler
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(13 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 November 1998)
RolePt Teacher
Correspondence Address44 The Avenue
Beckenham
Kent
BR3 2ER
Director NameBrenda Margaret Marian Damant
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(13 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 February 2003)
RoleJournalist
Correspondence AddressFlat 2
44 The Avenue
Beckenham
Kent
BR3 5ER
Director NameGerald Gaule
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(13 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 September 2003)
RoleArchitect
Correspondence AddressFlat 4
44 The Avenue
Beckenham
Kent
BR3 5ER
Director NameAlfred Richard Eustace Smith
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 1992)
RoleRetired
Correspondence Address44 The Avenue
Beckenham
Kent
BR3 2ER
Director NameBarbara Wellman
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(13 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 1993)
RoleRetired Headteacher
Correspondence Address44 The Avenue
Beckenham
Kent
BR3 2ER
Secretary NameToni Ruth Cutler
NationalityBritish
StatusResigned
Appointed06 March 1991(13 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 November 1998)
RoleCompany Director
Correspondence Address44 The Avenue
Beckenham
Kent
BR3 2ER
Director NameMichael Anthony Margetts
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed29 November 1993(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 1997)
RoleVan Driver
Correspondence AddressFlat 1
44 The Avenue
Beckenham
Kent
BR3 2ER
Director NameRosalind King Anderson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1997(19 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 April 2002)
RoleSolicitor
Correspondence AddressFlat 1 44 The Avenue
Beckenham
Kent
BR3 5ER
Director NameLucy Morgan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(21 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 November 2001)
RoleFreelance Tv
Correspondence AddressFlat 5,44 The Avenue
Beckenham
Kent
BR3 5ER
Secretary NameLucy Morgan
NationalityBritish
StatusResigned
Appointed05 November 1998(21 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 November 2001)
RoleFreelance Tv
Correspondence AddressFlat 5,44 The Avenue
Beckenham
Kent
BR3 5ER
Director NameSteven Gorana
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(24 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 June 2002)
RoleCivil Servant
Correspondence AddressFlat 5
44 The Avenue
Beckenham
Kent
BR3 5ER
Secretary NameAnna Marie O'Brien
NationalityBritish
StatusResigned
Appointed01 February 2002(24 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 January 2003)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressFlat 6
44 The Avenue
Beckenham
Kent
BR3 5ER
Director NameJoanne Valerie Bewley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(24 years, 9 months after company formation)
Appointment Duration16 years (resigned 27 June 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 5
44 The Avenue
Beckenham
Kent
BR3 5ER
Secretary NameVictoria Adamson
NationalityBritish
StatusResigned
Appointed15 January 2003(25 years, 4 months after company formation)
Appointment Duration21 years, 2 months (resigned 08 April 2024)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 3
44 The Avenue
Beckenham
BR3 5ER

Location

Registered AddressC/O Parkfords Management Ltd Imperial House
21-25 North Street
Bromley
BR1 1SD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alex Mole
16.67%
Ordinary
1 at £1Anna Marie O'brien
16.67%
Ordinary
1 at £1Gerald Gaule
16.67%
Ordinary
1 at £1Joanne Valerie Bewley
16.67%
Ordinary
1 at £1Reka Margit Hovell
16.67%
Ordinary
1 at £1Victoria Adamson
16.67%
Ordinary

Financials

Year2014
Net Worth£186
Cash£8,285
Current Liabilities£544

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

9 April 2024Appointment of Parkfords Management Ltd as a secretary on 9 April 2024 (2 pages)
8 April 2024Termination of appointment of Victoria Adamson as a secretary on 8 April 2024 (1 page)
8 April 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
8 April 2024Registered 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 2024Micro company accounts made up to 31 March 2023 (7 pages)
12 April 2023Amended micro company accounts made up to 31 March 2021 (3 pages)
16 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
5 January 2022Director's details changed for Reka Margit Hovell on 1 October 2009 (2 pages)
21 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
1 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 July 2018Appointment of Miss Hannah Emily Fisher as a director on 3 July 2018 (2 pages)
16 July 2018Appointment of Mr Kent James Osborn as a director on 3 July 2018 (2 pages)
10 July 2018Termination of appointment of Joanne Valerie Bewley as a director on 27 June 2018 (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6
(8 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6
(8 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 6
(8 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 6
(8 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 6
(8 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6
(8 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6
(8 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6
(8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
21 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
21 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (8 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (8 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (8 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
18 March 2010Director's details changed for Reka Margit Hovell on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Joanne Valerie Bewley on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Victoria Adamson on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Anna Marie O'brien on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
18 March 2010Director's details changed for Joanne Valerie Bewley on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Victoria Adamson on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
18 March 2010Director's details changed for Anna Marie O'brien on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Reka Margit Hovell on 18 March 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 April 2009Return made up to 06/03/09; full list of members (5 pages)
20 April 2009Return made up to 06/03/09; full list of members (5 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
31 March 2008Return made up to 06/03/08; full list of members (5 pages)
31 March 2008Return made up to 06/03/08; full list of members (5 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
11 April 2007Return made up to 06/03/07; full list of members (9 pages)
11 April 2007Return made up to 06/03/07; full list of members (9 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 April 2006Return made up to 06/03/06; full list of members (9 pages)
6 April 2006Return made up to 06/03/06; full list of members (9 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
7 March 2005Return made up to 06/03/05; full list of members (9 pages)
7 March 2005Return made up to 06/03/05; full list of members (9 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 June 2004Return made up to 06/03/04; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
21 June 2004Return made up to 06/03/04; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
13 May 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 May 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (2 pages)
12 March 2002New secretary appointed (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
12 March 2002New secretary appointed (1 page)
9 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
9 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 March 2001Return made up to 06/03/01; full list of members (9 pages)
19 March 2001Return made up to 06/03/01; full list of members (9 pages)
13 October 2000Full accounts made up to 31 March 2000 (11 pages)
13 October 2000Full accounts made up to 31 March 2000 (11 pages)
14 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/03/00
(8 pages)
14 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/03/00
(8 pages)
20 January 2000Full accounts made up to 31 March 1999 (11 pages)
20 January 2000Full accounts made up to 31 March 1999 (11 pages)
19 April 1999New secretary appointed;new director appointed (2 pages)
19 April 1999New secretary appointed;new director appointed (2 pages)
19 April 1999Return made up to 06/03/99; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 April 1999Return made up to 06/03/99; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 October 1998Full accounts made up to 31 March 1998 (11 pages)
6 October 1998Full accounts made up to 31 March 1998 (11 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Return made up to 06/03/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 April 1998Return made up to 06/03/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 April 1998New director appointed (2 pages)
2 January 1998Full accounts made up to 31 March 1997 (11 pages)
2 January 1998Full accounts made up to 31 March 1997 (11 pages)
5 March 1997Return made up to 06/03/97; full list of members (8 pages)
5 March 1997Return made up to 06/03/97; full list of members (8 pages)
24 October 1996Full accounts made up to 31 March 1996 (11 pages)
24 October 1996Full accounts made up to 31 March 1996 (11 pages)
25 February 1996Return made up to 06/03/96; no change of members (6 pages)
25 February 1996Return made up to 06/03/96; no change of members (6 pages)
15 November 1995Full accounts made up to 31 March 1995 (11 pages)
15 November 1995Full accounts made up to 31 March 1995 (11 pages)