Company Name2 Princes Avenue Management Company Limited
DirectorsClaudia Preda and Valerie Charlton
Company StatusActive
Company Number01809112
CategoryPrivate Limited Company
Incorporation Date16 April 1984(40 years 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 NameMs Claudia Preda
Date of BirthAugust 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed19 July 2000(16 years, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleCharity Executive Assistant
Country of ResidenceEngland
Correspondence AddressFlat 4 2 Princes Avenue
Muswell Hill
London
N10 3LR
Secretary NameMs Claudia Preda
NationalityItalian
StatusCurrent
Appointed19 July 2000(16 years, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleWeb Production
Country of ResidenceEngland
Correspondence Address2 Princes Avenue
Muswell Hill
London
N10 3LR
Director NameMs Valerie Charlton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(28 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleArtist/Modelmaker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2 Princes Avenue
Muswell Hill
London
N10 3LR
Director NameMr Stephen Robert Pulvernis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 1994)
RoleFruit Importer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 Princes Avenue
Muswell Hill
London
N10 3LR
Secretary NameMrs Susan Savitri Steeds
NationalityBritish
StatusResigned
Appointed01 May 1991(7 years after company formation)
Appointment Duration5 years, 6 months (resigned 20 November 1996)
RoleAdministrator
Correspondence AddressFlat 5 2 Princes Avenue
Muswell Hill
London
N10 3LR
Director NameMr Andrew Mark Bull Anderson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 1 month after company formation)
Appointment Duration7 years (resigned 18 May 1998)
RoleManaging Director
Correspondence Address2 Princes Avenue
Muswell Hill
London
N13 6HB
Director NameMichael Fabian Swaden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 26 April 1991)
RoleSolicitor
Correspondence Address2 Princes Avenue
Muswell Hill
London
N10 3LR
Secretary NameMichael Fabian Swaden
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 26 April 1991)
RoleCompany Director
Correspondence Address2 Princes Avenue
Muswell Hill
London
N10 3LR
Director NameMrs Susan Savitri Steeds
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 May 1998)
RoleResearch/Admin Assistant
Correspondence AddressFlat 5 2 Princes Avenue
Muswell Hill
London
N10 3LR
Director NameJames Leitch
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(12 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 July 2000)
RoleCivil Servant
Correspondence AddressFlat 1 2 Princes Avenue
London
N10 3LR
Secretary NameJames Leitch
NationalityBritish
StatusResigned
Appointed20 November 1996(12 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 July 2000)
RoleCivil Servant
Correspondence AddressFlat 1 2 Princes Avenue
London
N10 3LR
Director NameMr Stephen Robert Pulvernis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(13 years, 1 month after company formation)
Appointment Duration15 years (resigned 29 June 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 Princes Avenue
Muswell Hill
London
N10 3LR

Contact

Telephone01270 611600
Telephone regionCrewe

Location

Registered Address2 Princes Avenue
Muswell Hill
London
N10 3LR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Shareholders

1 at £25C. Preda
20.00%
Ordinary
1 at £25Elaine Western
20.00%
Ordinary
1 at £25P. Brown
20.00%
Ordinary
1 at £25T. Chamberlain
20.00%
Ordinary
1 at £25Valerie Charlton
20.00%
Ordinary

Financials

Year2014
Net Worth£546
Cash£421

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 November 2023 (6 months ago)
Next Return Due21 November 2024 (6 months, 2 weeks from now)

Filing History

31 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
8 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
31 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
18 November 2022Appointment of Ms Claudia Preda as a director on 18 November 2022 (2 pages)
18 November 2022Appointment of Ms Valerie Charlton as a director on 18 November 2022 (2 pages)
16 November 2022Appointment of Ms Claudia Preda as a secretary on 16 November 2022 (2 pages)
8 November 2022Termination of appointment of Louise Estelle Tan-Roberts as a director on 7 November 2022 (1 page)
8 November 2022Termination of appointment of Paul Vincent Brown as a director on 8 November 2022 (1 page)
8 November 2022Termination of appointment of Edward Nosegbe Roberts as a director on 8 November 2022 (1 page)
8 November 2022Termination of appointment of Claudia Preda as a director on 8 November 2022 (1 page)
8 November 2022Termination of appointment of Elaine Claire Western as a director on 8 November 2022 (1 page)
8 November 2022Termination of appointment of Valerie Charlton as a director on 8 November 2022 (1 page)
7 November 2022Confirmation statement made on 7 November 2022 with updates (4 pages)
3 November 2022Appointment of Mr Edward Nosegbe Roberts as a director on 2 November 2022 (2 pages)
2 November 2022Appointment of Mrs Louise Estelle Tan-Roberts as a director on 2 November 2022 (2 pages)
2 November 2022Appointment of Mr Paul Vincent Brown as a director on 2 November 2022 (2 pages)
2 November 2022Appointment of Mrs Elaine Claire Western as a director on 2 November 2022 (2 pages)
2 November 2022Director's details changed for Mrs Louise Estelle Tan-Roberts on 2 November 2022 (2 pages)
18 October 2022Appointment of Ms Valerie Charlton as a secretary on 18 October 2022 (2 pages)
18 October 2022Termination of appointment of Claudia Preda as a secretary on 18 October 2022 (1 page)
21 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
20 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
31 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
21 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 125
(5 pages)
11 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 125
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 125
(5 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 125
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 125
(5 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 125
(5 pages)
11 February 2014Total exemption full accounts made up to 31 March 2013 (3 pages)
11 February 2014Total exemption full accounts made up to 31 March 2013 (3 pages)
9 January 2014Amended accounts made up to 31 March 2012 (4 pages)
9 January 2014Amended accounts made up to 31 March 2012 (4 pages)
30 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
8 May 2013Appointment of Ms Valerie Charlton as a director on 29 June 2012 (2 pages)
8 May 2013Termination of appointment of Stephen Robert Pulvernis as a director on 29 June 2012 (1 page)
8 May 2013Termination of appointment of Stephen Robert Pulvernis as a director on 29 June 2012 (1 page)
8 May 2013Appointment of Ms Valerie Charlton as a director on 29 June 2012 (2 pages)
31 January 2013Total exemption full accounts made up to 31 March 2012 (3 pages)
31 January 2013Total exemption full accounts made up to 31 March 2012 (3 pages)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
21 April 2011Director's details changed for Miss Claudia Preda on 20 April 2011 (2 pages)
21 April 2011Director's details changed for Miss Claudia Preda on 20 April 2011 (2 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (3 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (3 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr Stephen Robert Pulvernis on 16 April 2010 (2 pages)
22 April 2010Secretary's details changed for Claudia Preda on 16 April 2010 (1 page)
22 April 2010Secretary's details changed for Claudia Preda on 16 April 2010 (1 page)
22 April 2010Director's details changed for Mr Stephen Robert Pulvernis on 16 April 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
12 May 2009Return made up to 18/04/09; full list of members (4 pages)
12 May 2009Return made up to 18/04/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
22 April 2008Return made up to 18/04/08; full list of members (4 pages)
22 April 2008Return made up to 18/04/08; full list of members (4 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
9 May 2007Return made up to 18/04/07; full list of members (3 pages)
9 May 2007Return made up to 18/04/07; full list of members (3 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
18 April 2006Return made up to 18/04/06; full list of members (3 pages)
18 April 2006Return made up to 18/04/06; full list of members (3 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
29 April 2005Return made up to 19/04/05; full list of members (3 pages)
29 April 2005Return made up to 19/04/05; full list of members (3 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
23 April 2004Return made up to 19/04/04; full list of members (8 pages)
23 April 2004Return made up to 19/04/04; full list of members (8 pages)
9 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
9 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
15 May 2003Return made up to 06/05/03; full list of members (8 pages)
15 May 2003Return made up to 06/05/03; full list of members (8 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
22 May 2002Return made up to 16/05/02; full list of members (8 pages)
22 May 2002Return made up to 16/05/02; full list of members (8 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
18 May 2001Return made up to 16/05/01; full list of members (7 pages)
18 May 2001Return made up to 16/05/01; full list of members (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
17 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
13 November 2000Secretary resigned;director resigned (1 page)
13 November 2000Secretary resigned;director resigned (1 page)
26 October 2000New secretary appointed;new director appointed (2 pages)
26 October 2000New secretary appointed;new director appointed (2 pages)
25 August 2000Secretary resigned;director resigned (1 page)
25 August 2000Secretary resigned;director resigned (1 page)
12 June 2000Return made up to 16/05/00; full list of members (7 pages)
12 June 2000Return made up to 16/05/00; full list of members (7 pages)
7 February 2000Full accounts made up to 31 March 1999 (5 pages)
7 February 2000Full accounts made up to 31 March 1999 (5 pages)
21 June 1999Return made up to 16/05/99; full list of members (6 pages)
21 June 1999Return made up to 16/05/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (5 pages)
1 June 1998Return made up to 16/05/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 June 1998Return made up to 16/05/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 February 1998Full accounts made up to 31 March 1997 (5 pages)
3 February 1998Full accounts made up to 31 March 1997 (5 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
18 June 1997Return made up to 16/05/97; change of members (6 pages)
18 June 1997Return made up to 16/05/97; change of members (6 pages)
24 December 1996Secretary resigned (1 page)
24 December 1996New secretary appointed;new director appointed (2 pages)
24 December 1996Secretary resigned (1 page)
24 December 1996New secretary appointed;new director appointed (2 pages)
27 August 1996Full accounts made up to 31 March 1996 (5 pages)
27 August 1996Full accounts made up to 31 March 1996 (5 pages)
19 June 1996Return made up to 16/05/96; full list of members (6 pages)
19 June 1996Return made up to 16/05/96; full list of members (6 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)