The Avenue
Pinner
Middlesex
HA5 4EU
Director Name | Mr Alexandre Bogdan Almajeanu |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 April 2024(38 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 5 Braemore Court Cockfosters Road Barnet EN4 0AE |
Director Name | Rachelle Marie Angele Rogers |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 22 years (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandy Lodge The Avenue Pinner Middlesex HA5 4EU |
Secretary Name | Rachelle Marie Angele Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 23 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandy Lodge The Avenue Pinner Middlesex HA5 4EU |
Director Name | Mr Jai Manish Popat |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2022(37 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lime Tree Ct The Avenue Pinner HA5 4UX |
Registered Address | 5 Braemore Court Cockfosters Road Barnet EN4 0AE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Mr Philip Alexander Richard Rogers 90.00% Ordinary |
---|---|
10 at £1 | David Lewis 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,802 |
Cash | £19,877 |
Current Liabilities | £52,680 |
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 | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
12 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
16 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
3 January 2023 | Appointment of Mr Jai Manish Popat as a director on 21 December 2022 (2 pages) |
3 January 2023 | Termination of appointment of Jai Manish Popat as a director on 21 December 2022 (1 page) |
28 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
17 February 2022 | Termination of appointment of Rachelle Marie Angele Rogers as a secretary on 23 November 2021 (1 page) |
13 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 March 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 November 2017 | Registered office address changed from First Floor 2 Victoria Road Harpenden Herts AL5 4EA to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from First Floor 2 Victoria Road Harpenden Herts AL5 4EA to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 7 November 2017 (1 page) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 January 2014 | Termination of appointment of Rachelle Rogers as a director (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Termination of appointment of Rachelle Rogers as a director (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Rachelle Marie Angele Rogers on 31 December 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Philip Alexander Richard Rogers on 31 December 2009 (2 pages) |
10 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Mr Philip Alexander Richard Rogers on 31 December 2009 (2 pages) |
10 March 2010 | Director's details changed for Rachelle Marie Angele Rogers on 31 December 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Registered office address changed from 2Nd Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 28 January 2010 (2 pages) |
28 January 2010 | Registered office address changed from 2Nd Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 28 January 2010 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 3 churchgates church lane berkhamsted hertfordshire HP4 2UB (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 3 churchgates church lane berkhamsted hertfordshire HP4 2UB (1 page) |
25 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members
|
18 January 2001 | Return made up to 31/12/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members
|
7 January 1997 | Return made up to 31/12/96; no change of members
|
2 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
10 January 1996 | Return made up to 31/12/95; full list of members
|
10 January 1996 | Return made up to 31/12/95; full list of members
|