Company Name7 Princes Avenue Management Co. Limited
Company StatusActive
Company Number01849459
CategoryPrivate Limited Company
Incorporation Date19 September 1984(39 years, 8 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 NameKevin Jeffrey Tongue
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(12 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7c Princes Avenue
London
N10 3LS
Director NameDavid Edward Ibbotson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2001(16 years, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Princes Avenue
Muswell Hill
London
N10 3LS
Secretary NameMarian Hickey
NationalityBritish
StatusCurrent
Appointed27 February 2004(19 years, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleNurse
Correspondence AddressFlat D 7 Princes Avenue
Muswell Hill
London
N10 3LS
Director NameMrs Paula Caroline Mahony
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(29 years, 8 months after company formation)
Appointment Duration9 years, 12 months
RoleRegional Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7e Princes Avenuse
Muswell Hill
London
Director NameSally Baggott
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(7 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 September 1992)
RoleSecretary
Correspondence Address7 Princes Avenue
Muswell Hill
London
N10 3LS
Director NameDuncan Elliott
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(7 years, 9 months after company formation)
Appointment Duration-4 years, 11 months (resigned 23 May 1989)
RoleSystems Software Analyst
Correspondence Address7 Princes Avenue
Muswell Hill
London
N10 3LS
Director NameWinifred Hok Wing Wong
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 20 June 1995)
RoleFinancial Consultant
Correspondence Address7 Princes Avenue
Muswell Hill
London
N10 3LS
Director NameEileen Mitchell
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 April 1996)
RoleRetired
Correspondence Address7 Princes Avenue
Muswell Hill
London
N10 3LS
Secretary NameSally Baggott
NationalityBritish
StatusResigned
Appointed14 June 1992(7 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 September 1992)
RoleSecretary
Correspondence Address7 Princes Avenue
Muswell Hill
London
N10 3LS
Director NameLouise Davies
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(8 years after company formation)
Appointment Duration11 years, 5 months (resigned 27 February 2004)
RoleCompany Director
Correspondence AddressFlat D 7 Princes Avenue
Muswell Hill
London
N10 3LS
Secretary NameLouise Davies
NationalityBritish
StatusResigned
Appointed19 September 1992(8 years after company formation)
Appointment Duration11 years, 5 months (resigned 27 February 2004)
RoleCompany Director
Correspondence AddressFlat D 7 Princes Avenue
Muswell Hill
London
N10 3LS
Director NameYasmin Gaielle
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(9 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 17 July 2012)
RoleTraining Executive
Country of ResidenceEngland
Correspondence AddressFlat B
7 Princes Avenue
Muswell Hill
London
N10 3LS
Director NameTrevor Malpas Forbes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 02 September 1997)
RoleInvestment
Correspondence AddressThe White House Paice Lane
Medstead
Alton
Hampshire
GU34 5PT
Director NameVeronica McNally
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(12 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 April 2001)
RoleSecretary
Correspondence Address7a Princes Avenue
Muswell Hill
London
N10 3LS
Director NameAnne Hopewell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 2009)
RoleSocial Worker
Correspondence Address12f Chelsea Manor Street
Chelsea
London
SW3 5PZ

Contact

Telephone020 84444399
Telephone regionLondon

Location

Registered Address7 Princes Avenue
London
N10 3LS
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Shareholders

1 at £20David Ibbotson
20.00%
Ordinary
1 at £20Jonathan Mahony
20.00%
Ordinary
1 at £20K.j. Tongue
20.00%
Ordinary
1 at £20Marian Hickey
20.00%
Ordinary
1 at £20Susan Paterson
20.00%
Ordinary

Financials

Year2014
Net Worth£10,644
Cash£9,830
Current Liabilities£350

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 4 weeks ago)
Next Return Due28 June 2024 (1 month, 2 weeks from now)

Filing History

2 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
23 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
24 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 14 June 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)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(7 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(7 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(7 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(7 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(7 pages)
19 May 2014Appointment of Mrs Paula Caroline Mahony as a director (2 pages)
19 May 2014Appointment of Mrs Paula Caroline Mahony as a director (2 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
17 July 2012Termination of appointment of Yasmin Gaielle as a director (1 page)
17 July 2012Termination of appointment of Yasmin Gaielle as a director (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
7 July 2010Director's details changed for David Edward Ibbotson on 14 June 2010 (2 pages)
7 July 2010Director's details changed for Yasmin Gaielle on 14 June 2010 (2 pages)
7 July 2010Termination of appointment of Anne Hopewell as a director (1 page)
7 July 2010Director's details changed for Yasmin Gaielle on 14 June 2010 (2 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Kevin Jeffrey Tongue on 14 June 2010 (2 pages)
7 July 2010Director's details changed for Kevin Jeffrey Tongue on 14 June 2010 (2 pages)
7 July 2010Termination of appointment of Anne Hopewell as a director (1 page)
7 July 2010Director's details changed for David Edward Ibbotson on 14 June 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Return made up to 14/06/09; full list of members (5 pages)
30 July 2009Return made up to 14/06/09; full list of members (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Return made up to 14/06/08; no change of members (8 pages)
3 September 2008Return made up to 14/06/08; no change of members (8 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Return made up to 14/06/07; change of members (7 pages)
18 July 2007Return made up to 14/06/07; change of members (7 pages)
18 July 2007New director appointed (2 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Return made up to 14/06/06; full list of members (10 pages)
26 July 2006Return made up to 14/06/06; full list of members (10 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 July 2005Return made up to 14/06/05; full list of members (8 pages)
11 July 2005Return made up to 14/06/05; full list of members (8 pages)
5 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Secretary resigned (1 page)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 June 2003Return made up to 14/06/03; full list of members (9 pages)
17 June 2003Return made up to 14/06/03; full list of members (9 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 August 2000Return made up to 14/06/00; full list of members (8 pages)
31 August 2000Return made up to 14/06/00; full list of members (8 pages)
31 January 2000Return made up to 14/06/99; full list of members (8 pages)
31 January 2000Return made up to 14/06/99; full list of members (8 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 October 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 October 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 October 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
4 July 1996Return made up to 14/06/96; no change of members (4 pages)
4 July 1996Return made up to 14/06/96; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
9 August 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 August 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1986Memorandum and Articles of Association (14 pages)
13 March 1986Memorandum and Articles of Association (14 pages)