Company Name4 The Avenue Management Company Limited
Company StatusActive
Company Number01956249
CategoryPrivate Limited Company
Incorporation Date8 November 1985(38 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKenneth Ryan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(14 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Chatham Road
Kingston
Surrey
KT1 3AB
Director NamePaul John Arscott
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2005(20 years after company formation)
Appointment Duration18 years, 5 months
RoleNews Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
4 The Avenue
Surbiton
Surrey
KT5 8JG
Director NameElisabeth Rosemary Legg
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2006(20 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleFlight Attendant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
4 The Avenue
Surbiton
Surrey
KT5 8JG
Director NameMr Paul McKenzie Tarbet
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 1995)
RoleSocial Worker
Correspondence Address4 The Avenue
Surbiton
Surrey
KT5 8JG
Director NameMs Patricia Elizabeth Mills
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(5 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 November 2005)
RoleEnvironmental Health Officer
Correspondence AddressFlat 3
4 The Avenue
Surbiton
Surrey
KT5 8JG
Director NameMs Betty Christine Creeth Hansen
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 March 1998)
RoleRetired
Correspondence Address4 The Avenue
Surbiton
Surrey
KT5 8JG
Director NameMs Corina Ruth Broadhead
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 December 1995)
RoleReservation Sales Agt For Cathay Pacific
Correspondence Address4 The Avenue
Surbiton
Surrey
KT5 8JG
Secretary NameMrs Lanna Sui Leng Tarbet
NationalityBritish
StatusResigned
Appointed02 August 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address4 The Avenue
Surbiton
Surrey
KT5 8JG
Director NameClaire Elizabeth Moxon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 1998)
RolePolice Officer
Correspondence AddressFlat 4 The Avenue
Surbiton
Surrey
KT5 8JG
Secretary NameClaire Elizabeth Moxon
NationalityBritish
StatusResigned
Appointed05 July 1995(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 1998)
RolePolice Officer
Correspondence AddressFlat 4 The Avenue
Surbiton
Surrey
KT5 8JG
Director NameAashu Oberoi
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 1999)
RoleSolicitor
Correspondence AddressFlat 1 4 The Avenue
Surbiton
Surrey
KT5 8JG
Director NameFiona Jane Mackay
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(12 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 January 2003)
RoleAdministrative Assistant
Correspondence AddressFlat 4 4 The Avenue
Surbiton
Surrey
KT5 8JG
Secretary NameAashu Oberoi
NationalityBritish
StatusResigned
Appointed14 August 1998(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 1999)
RoleSolicitor
Correspondence AddressFlat 1 4 The Avenue
Surbiton
Surrey
KT5 8JG
Director NameDavid William Preston
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 1999)
RoleMarketing Manager
Correspondence AddressWoodstock
Cooksmill Green
Highwood
Essex
CM1 3SJ
Director NameBiba Angelique Binotti
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1999(14 years after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2013)
RoleRange Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
Flat 1, 4 The Avenue
Surbiton
Surrey
KT5 8JG
Director NameIdris Paul Evans
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1999(14 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 May 2000)
RoleSolicitor
Correspondence AddressFlat 2 4 The Avenue
Surbiton
Surrey
KT5 8JG
Secretary NameBiba Angelique Binotti
NationalityBritish
StatusResigned
Appointed07 November 1999(14 years after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2013)
RoleRange Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
Flat 1, 4 The Avenue
Surbiton
Surrey
KT5 8JG
Director NameMark Russell Herbert
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(17 years, 2 months after company formation)
Appointment Duration8 months (resigned 18 September 2003)
RoleStoreman
Correspondence AddressFlat 4 4 The Avenue
Surbiton
Surrey
KT5 8JG
Director NameJacqueline Marie Earl
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(17 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 2006)
RoleResearch Manager
Correspondence AddressFlat 4
4 The Avenue
Surbiton
Surrey
KT5 8JG

Location

Registered Address21 Chatham Road Chatham Road
Kingston Upon Thames
Surrey
KT1 3AB
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London

Shareholders

1 at £1Cathy Grusin
25.00%
Ordinary
1 at £1Elisabeth Rosemary Legg
25.00%
Ordinary
1 at £1Kenneth Patrick Ryan
25.00%
Ordinary
1 at £1Paul John Arscott
25.00%
Ordinary

Accounts

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

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

19 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
11 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 August 2022Confirmation statement made on 2 August 2022 with updates (4 pages)
7 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
3 May 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
30 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
23 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
7 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 4
(6 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 4
(6 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 4
(6 pages)
23 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 November 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 4
(5 pages)
19 November 2014Registered office address changed from Flat 4 4 the Avenue Surbiton Surrey KT5 8JG to 21 Chatham Road Chatham Road Kingston upon Thames Surrey KT1 3AB on 19 November 2014 (1 page)
19 November 2014Registered office address changed from Flat 4 4 the Avenue Surbiton Surrey KT5 8JG to 21 Chatham Road Chatham Road Kingston upon Thames Surrey KT1 3AB on 19 November 2014 (1 page)
19 November 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 4
(5 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 September 2013Termination of appointment of Biba Binotti as a secretary (1 page)
30 September 2013Termination of appointment of Biba Binotti as a director (1 page)
30 September 2013Termination of appointment of Biba Binotti as a secretary (1 page)
30 September 2013Termination of appointment of Biba Binotti as a director (1 page)
14 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 4
(7 pages)
14 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 4
(7 pages)
14 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 4
(7 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
25 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
25 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
13 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
13 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Biba Angelique Binotti on 2 August 2010 (2 pages)
16 August 2010Director's details changed for Elisabeth Rosemary Legg on 2 August 2010 (2 pages)
16 August 2010Director's details changed for Paul John Arscott on 2 August 2010 (2 pages)
16 August 2010Director's details changed for Biba Angelique Binotti on 2 August 2010 (2 pages)
16 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Elisabeth Rosemary Legg on 2 August 2010 (2 pages)
16 August 2010Director's details changed for Biba Angelique Binotti on 2 August 2010 (2 pages)
16 August 2010Director's details changed for Paul John Arscott on 2 August 2010 (2 pages)
16 August 2010Director's details changed for Paul John Arscott on 2 August 2010 (2 pages)
16 August 2010Director's details changed for Elisabeth Rosemary Legg on 2 August 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 August 2009Return made up to 02/08/09; full list of members (5 pages)
21 August 2009Return made up to 02/08/09; full list of members (5 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
18 August 2008Return made up to 02/08/08; full list of members (5 pages)
18 August 2008Return made up to 02/08/08; full list of members (5 pages)
21 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 August 2007Return made up to 02/08/07; full list of members (3 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 02/08/07; full list of members (3 pages)
27 November 2006New director appointed (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006Director resigned (1 page)
23 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Return made up to 02/08/06; full list of members (3 pages)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Return made up to 02/08/06; full list of members (3 pages)
2 February 2006Director resigned (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006New director appointed (2 pages)
22 August 2005Return made up to 02/08/05; full list of members (9 pages)
22 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
22 August 2005Return made up to 02/08/05; full list of members (9 pages)
22 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 September 2004Return made up to 02/08/04; full list of members (9 pages)
24 September 2004Return made up to 02/08/04; full list of members (9 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
10 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
9 September 2002Return made up to 02/08/02; full list of members (9 pages)
9 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
9 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
9 September 2002Return made up to 02/08/02; full list of members (9 pages)
30 August 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
30 August 2001Return made up to 02/08/01; full list of members (8 pages)
30 August 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
30 August 2001Return made up to 02/08/01; full list of members (8 pages)
8 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
8 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2000New director appointed (2 pages)
22 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
22 November 1999Director resigned (1 page)
22 November 1999Return made up to 02/08/99; full list of members (8 pages)
22 November 1999New director appointed (2 pages)
22 November 1999Return made up to 02/08/99; full list of members (8 pages)
22 November 1999New secretary appointed;new director appointed (2 pages)
22 November 1999Secretary resigned;director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999New secretary appointed;new director appointed (2 pages)
22 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
22 November 1999Secretary resigned;director resigned (1 page)
22 November 1999New director appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New secretary appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Return made up to 02/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 September 1998Return made up to 02/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
23 October 1997Return made up to 02/08/97; full list of members (6 pages)
23 October 1997Return made up to 02/08/97; full list of members (6 pages)
27 August 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
27 August 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
7 November 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 November 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 August 1996New director appointed (2 pages)
29 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
29 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
29 August 1996New director appointed (2 pages)
14 August 1995New secretary appointed;new director appointed (2 pages)
14 August 1995Return made up to 02/08/95; no change of members (6 pages)
14 August 1995Return made up to 02/08/95; no change of members (6 pages)
14 August 1995New secretary appointed;new director appointed (2 pages)
1 August 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
1 August 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)