Company NameAvonward Flat Management Company Limited
Company StatusActive
Company Number01374978
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 June 1978(45 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMrs Rochelle Saragoussi
NationalityBritish
StatusCurrent
Appointed24 April 1999(20 years, 10 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62/64 High Road
Bushey Heath
Hertfordshire
WD23 1GG
Director NameMrs Rochelle Saragoussi
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2004(26 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-64 High Road
Bushey Heath
Hertfordshire
WD23 1GG
Director NameSuzanne Filippa Middleburgh
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(30 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleIFA
Country of ResidenceEngland
Correspondence Address62-64 High Road
Bushey Heath
Hertfordshire
WD23 1GG
Director NameMr Harold Anthony Barry Lipman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(39 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address62-64 High Road
Bushey Heath
Hertfordshire
WD23 1GG
Director NameMrs Beatrice Eva Deal
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(39 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RolePractice Manager
Country of ResidenceEngland
Correspondence Address62-64 High Road
Bushey Heath
Hertfordshire
WD23 1GG
Director NameMr Yi-Chiang Wei
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityTaiwanese
StatusCurrent
Appointed09 December 2021(43 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address62/64 High Road
Bushey Heath
Hertfordshire
WD23 1GG
Director NameSilvain Konyn
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(13 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 16 April 2007)
RoleProduce Importer
Correspondence Address35 Oak Lodge Close
Dennis Lane
Stanmore
Middlesex
HA7 4QB
Director NameJohn Richard Lee
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(13 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 1996)
RoleRetired
Correspondence Address24 Oak Lodge Close
Dennis Lane
Stanmore
Middlesex
HA7 4QB
Director NameIrene Myers
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(13 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 06 June 2007)
RoleCompany Director
Correspondence Address5 Oak Lodge Close
Dennis Lane
Stanmore
Middlesex
HA7 4QB
Director NameDavid Horowitz
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 1995)
RoleRetired
Correspondence Address27 Oak Lodge Close
Stanmore
Middlesex
HA7 4QB
Director NameCharles Breslaw
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(13 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 20 March 2008)
RoleCompany Director
Correspondence Address29 Oak Lodge Close
Dennis Lane
Stanmore
Middlesex
HA7 4QB
Director NameGeorge Arthur Summerfield
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(13 years, 10 months after company formation)
Appointment Duration30 years, 4 months (resigned 13 September 2022)
RoleCareer Consultant
Country of ResidenceEngland
Correspondence Address62-64 High Road
Bushey Heath
Hertfordshire
WD23 1GG
Secretary NameIrene Myers
NationalityBritish
StatusResigned
Appointed10 May 1992(13 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 April 1999)
RoleCompany Director
Correspondence Address5 Oak Lodge Close
Dennis Lane
Stanmore
Middlesex
HA7 4QB
Director NameBernard Walker
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(14 years after company formation)
Appointment Duration3 months (resigned 02 October 1992)
RoleRetired
Correspondence Address18 Oak Lodge Close
Stanmore
Middlesex
HA7 4QB
Director NameEdward Eddie Wiseman
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(16 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 28 July 2009)
RoleBusiness Consultant
Correspondence Address11 Oak Lodge Close
Dennis Lane
Stanmore
Middlesex
HA7 4QB
Director NameSuzanne Filippa Middleburgh
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(18 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 November 2004)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressFlat 2 Oak Lodge Close
Stanmore
Middlesex
HA7 4QB
Director NameYves Shama
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(28 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address30 Oak Lodge Close
Dennis Lane
Stanmore
Middlesex
HA7 4QB
Director NameMrs Margo Evelyn Chilton
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2011(32 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Oak Lodge Close
Dennis Lane
Stanmore
Middlesex
HA7 4QB
Director NameMrs Gnessia Strauss
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(40 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address62-64 High Road
Bushey Heath
Hertfordshire
WD23 1GG
Director NameMr Yi-Chiang Wei
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityTaiwanese
StatusResigned
Appointed27 October 2021(43 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address62/64 High Road
Bushey Heath
Hertfordshire
WD23 1GG

Contact

Telephone020 89546633
Telephone regionLondon

Location

Registered Address62/64 High Road
Bushey Heath
Hertfordshire
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth£94,127
Cash£65,026
Current Liabilities£6,116

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Filing History

23 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
16 April 2019Director's details changed for Suzanne Filippa Middleburgh on 16 April 2019 (2 pages)
12 April 2019Director's details changed for Mrs Gnessia Strauss on 11 April 2019 (2 pages)
11 April 2019Director's details changed for George Arthur Summerfield on 11 April 2019 (2 pages)
11 April 2019Director's details changed for Mrs Beatrice Eva Deal on 11 April 2019 (2 pages)
11 April 2019Director's details changed for Mr Harold Anthony Barry Lipman on 11 April 2019 (2 pages)
11 April 2019Director's details changed for Mrs Rochelle Saragoussi on 11 April 2019 (2 pages)
11 April 2019Secretary's details changed for Mrs Rochelle Saragoussi on 11 April 2019 (1 page)
11 April 2019Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 62/64 High Road Bushey Heath Hertfordshire WD23 1GG on 11 April 2019 (1 page)
6 December 2018Appointment of Mrs Gnessia Strauss as a director on 3 December 2018 (2 pages)
5 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
8 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
18 January 2018Appointment of Mrs Beatrice Eva Deal as a director on 20 December 2017 (2 pages)
17 January 2018Termination of appointment of Margo Evelyn Chilton as a director on 31 December 2017 (1 page)
16 January 2018Appointment of Mr Harold Anthony Barry Lipman as a director on 18 December 2017 (2 pages)
9 November 2017Accounts for a small company made up to 30 June 2017 (8 pages)
9 November 2017Accounts for a small company made up to 30 June 2017 (8 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
24 November 2016Accounts for a small company made up to 30 June 2016 (7 pages)
24 November 2016Accounts for a small company made up to 30 June 2016 (7 pages)
4 May 2016Annual return made up to 30 April 2016 no member list (6 pages)
4 May 2016Annual return made up to 30 April 2016 no member list (6 pages)
14 November 2015Accounts for a small company made up to 30 June 2015 (7 pages)
14 November 2015Accounts for a small company made up to 30 June 2015 (7 pages)
19 June 2015Annual return made up to 30 April 2015 no member list (6 pages)
19 June 2015Annual return made up to 30 April 2015 no member list (6 pages)
26 November 2014Accounts for a small company made up to 30 June 2014 (6 pages)
26 November 2014Accounts for a small company made up to 30 June 2014 (6 pages)
14 May 2014Annual return made up to 30 April 2014 no member list (6 pages)
14 May 2014Annual return made up to 30 April 2014 no member list (6 pages)
12 May 2014Termination of appointment of Yves Shama as a director (1 page)
12 May 2014Termination of appointment of Yves Shama as a director (1 page)
7 November 2013Accounts for a small company made up to 30 June 2013 (7 pages)
7 November 2013Accounts for a small company made up to 30 June 2013 (7 pages)
1 May 2013Annual return made up to 30 April 2013 no member list (7 pages)
1 May 2013Annual return made up to 30 April 2013 no member list (7 pages)
6 November 2012Accounts for a small company made up to 30 June 2012 (8 pages)
6 November 2012Accounts for a small company made up to 30 June 2012 (8 pages)
2 May 2012Annual return made up to 30 April 2012 no member list (7 pages)
2 May 2012Annual return made up to 30 April 2012 no member list (7 pages)
17 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
17 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
4 May 2011Annual return made up to 30 April 2011 no member list (7 pages)
4 May 2011Annual return made up to 30 April 2011 no member list (7 pages)
3 May 2011Appointment of Mrs Margo Evelyn Chilton as a director (2 pages)
3 May 2011Appointment of Mrs Margo Evelyn Chilton as a director (2 pages)
11 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
11 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
4 May 2010Director's details changed for Suzanne Filippa Middleburgh on 30 April 2010 (2 pages)
4 May 2010Annual return made up to 30 April 2010 no member list (4 pages)
4 May 2010Annual return made up to 30 April 2010 no member list (4 pages)
4 May 2010Director's details changed for George Arthur Summerfield on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Suzanne Filippa Middleburgh on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Yves Shama on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Yves Shama on 30 April 2010 (2 pages)
4 May 2010Director's details changed for George Arthur Summerfield on 30 April 2010 (2 pages)
15 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
15 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
2 September 2009Appointment terminated director edward wiseman (1 page)
2 September 2009Appointment terminated director edward wiseman (1 page)
5 June 2009Director appointed suzanne filippa middleburgh (1 page)
5 June 2009Director appointed suzanne filippa middleburgh (1 page)
15 May 2009Annual return made up to 30/04/09 (3 pages)
15 May 2009Annual return made up to 30/04/09 (3 pages)
7 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
7 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
14 May 2008Annual return made up to 30/04/08 (3 pages)
14 May 2008Annual return made up to 30/04/08 (3 pages)
20 March 2008Appointment terminated director charles breslaw (1 page)
20 March 2008Appointment terminated director charles breslaw (1 page)
21 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
21 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
11 May 2007Annual return made up to 30/04/07 (2 pages)
11 May 2007Annual return made up to 30/04/07 (2 pages)
2 May 2007New director appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (1 page)
2 May 2007Director resigned (1 page)
29 November 2006Full accounts made up to 30 June 2006 (12 pages)
29 November 2006Full accounts made up to 30 June 2006 (12 pages)
2 May 2006Annual return made up to 30/04/06 (2 pages)
2 May 2006Annual return made up to 30/04/06 (2 pages)
11 November 2005Full accounts made up to 30 June 2005 (10 pages)
11 November 2005Full accounts made up to 30 June 2005 (10 pages)
31 May 2005Annual return made up to 30/04/05 (6 pages)
31 May 2005Annual return made up to 30/04/05 (6 pages)
24 December 2004New director appointed (1 page)
24 December 2004New director appointed (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
15 October 2004Full accounts made up to 30 June 2004 (11 pages)
15 October 2004Full accounts made up to 30 June 2004 (11 pages)
21 May 2004Annual return made up to 30/04/04 (6 pages)
21 May 2004Annual return made up to 30/04/04 (6 pages)
6 November 2003Full accounts made up to 30 June 2003 (11 pages)
6 November 2003Full accounts made up to 30 June 2003 (11 pages)
13 May 2003Annual return made up to 30/04/03 (6 pages)
13 May 2003Annual return made up to 30/04/03 (6 pages)
5 November 2002Full accounts made up to 30 June 2002 (10 pages)
5 November 2002Full accounts made up to 30 June 2002 (10 pages)
29 April 2002Annual return made up to 30/04/02 (6 pages)
29 April 2002Annual return made up to 30/04/02 (6 pages)
11 October 2001Full accounts made up to 30 June 2001 (10 pages)
11 October 2001Full accounts made up to 30 June 2001 (10 pages)
16 May 2001Annual return made up to 30/04/01 (6 pages)
16 May 2001Annual return made up to 30/04/01 (6 pages)
6 November 2000Full accounts made up to 30 June 2000 (10 pages)
6 November 2000Full accounts made up to 30 June 2000 (10 pages)
26 June 2000Annual return made up to 30/04/00 (6 pages)
26 June 2000New secretary appointed (1 page)
26 June 2000Annual return made up to 30/04/00 (6 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000New secretary appointed (1 page)
9 March 2000Full accounts made up to 30 June 1999 (9 pages)
9 March 2000Full accounts made up to 30 June 1999 (9 pages)
30 April 1999Annual return made up to 30/04/99 (6 pages)
30 April 1999Annual return made up to 30/04/99 (6 pages)
19 February 1999Full accounts made up to 30 June 1998 (9 pages)
19 February 1999Full accounts made up to 30 June 1998 (9 pages)
18 May 1998Annual return made up to 30/04/98 (6 pages)
18 May 1998Annual return made up to 30/04/98 (6 pages)
27 March 1998Full accounts made up to 30 June 1997 (10 pages)
27 March 1998Full accounts made up to 30 June 1997 (10 pages)
19 May 1997Annual return made up to 30/04/97 (6 pages)
19 May 1997Annual return made up to 30/04/97 (6 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Full accounts made up to 30 June 1996 (12 pages)
12 February 1997Full accounts made up to 30 June 1996 (12 pages)
12 June 1996Annual return made up to 30/04/96 (6 pages)
12 June 1996Annual return made up to 30/04/96 (6 pages)
3 April 1996Full accounts made up to 30 June 1995 (10 pages)
3 April 1996Full accounts made up to 30 June 1995 (10 pages)
5 December 1995Registered office changed on 05/12/95 from: nunn crick and bussell 13 st john's road harrow middlesex HA1 2DF (1 page)
5 December 1995Registered office changed on 05/12/95 from: nunn crick and bussell 13 st john's road harrow middlesex HA1 2DF (1 page)
3 May 1995Annual return made up to 30/04/95 (6 pages)
3 May 1995Annual return made up to 30/04/95 (6 pages)
28 April 1995Director resigned;new director appointed (2 pages)
28 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
19 May 1988Full accounts made up to 30 June 1987 (8 pages)
25 June 1987Full accounts made up to 30 June 1986 (8 pages)
29 May 1981Memorandum and Articles of Association (14 pages)
29 May 1981Memorandum and Articles of Association (14 pages)
22 June 1978Certificate of incorporation (1 page)
22 June 1978Certificate of incorporation (1 page)