Company Name223 King's Avenue (Management) Limited
Company StatusActive
Company Number01965121
CategoryPrivate Limited Company
Incorporation Date26 November 1985(38 years, 5 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 NameMr James Allen King
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(13 years, 4 months after company formation)
Appointment Duration25 years
RoleArcitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
223 Kings Avenue
London
SW12 0AT
Director NameMrs Francoise Elizabeth Meyer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(27 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address51 Swaffield Road
London
SW18 3AQ
Director NameDr Robert Hindges
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed29 January 2013(27 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleNeuroscientist
Country of ResidenceEngland
Correspondence Address223 Kings Avenue
London
SW12 0AT
Secretary NameChristine Angela Gray
NationalityBritish
StatusCurrent
Appointed19 February 2013(27 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameMr Patrick William John Cunningham
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed11 March 2020(34 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleElecrical Contractor
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
London
SW18 3AQ
Director NameMr Thomas Clive Williams
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(34 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleManagement Consulting Manager
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
London
SW18 3AQ
Director NameStephen Hodgkinson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(6 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 1998)
RoleScientist
Correspondence Address223 Kings Avenue
London
SW12 0AT
Director NameMark  Rebeiro
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(6 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 November 1998)
RoleAuditor
Correspondence Address223 Kings Avenue
London
SW12 0AT
Director NamePeter Spenser
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(6 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 06 June 2008)
RoleDoctor
Correspondence Address223 Kings Avenue
London
SW12 0AT
Secretary NamePhilip Humphries-Cuff
NationalityBritish
StatusResigned
Appointed01 October 1992(6 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address223 Kings Avenue
London
SW12 0AT
Director NameMr Christopher Simon Purcell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(13 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 20 June 2012)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
223 Kings Avenue
London
SW12 0AT
Secretary NameMr Christopher Simon Purcell
NationalityBritish
StatusResigned
Appointed31 March 1999(13 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 20 June 2012)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
223 Kings Avenue
London
SW12 0AT
Director NameMrs Francoise Elizabeth Meyer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(24 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address223 Kings Avenue
London
SW12 0AT
Secretary NameMr Christopher Purcell
StatusResigned
Appointed05 November 2012(26 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 January 2013)
RoleCompany Director
Correspondence Address223 Kings Avenue
London
SW12 0AT

Location

Registered Address51 Swaffield Road
London
SW18 3AQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10James King
25.00%
Ordinary
1 at £10James Smith
25.00%
Ordinary
1 at £10Langside Developments LTD
25.00%
Ordinary
1 at £10Sandrine Thuret Hindges & Robert Jacques Hindges
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Filing History

17 October 2023Confirmation statement made on 1 October 2023 with updates (4 pages)
10 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
7 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
6 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
7 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 March 2020Appointment of Mr Thomas Clive Williams as a director on 11 March 2020 (2 pages)
17 March 2020Appointment of Mr. Patrick William John Cunningham as a director on 11 March 2020 (2 pages)
8 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
17 August 2019Termination of appointment of Francoise Elizabeth Meyer as a director on 15 August 2019 (1 page)
24 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
20 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 40
(7 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 40
(7 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 40
(7 pages)
7 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 40
(7 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 40
(7 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 40
(7 pages)
4 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 40
(7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 40
(7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 40
(7 pages)
21 March 2013Registered office address changed from 223 Kings Avenue London SW12 0AT United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 223 Kings Avenue London SW12 0AT United Kingdom on 21 March 2013 (1 page)
21 February 2013Appointment of Christine Angela Gray as a secretary (3 pages)
21 February 2013Appointment of Christine Angela Gray as a secretary (3 pages)
29 January 2013Termination of appointment of Christopher Purcell as a secretary (1 page)
29 January 2013Appointment of Dr Robert Hindges as a director (2 pages)
29 January 2013Appointment of Dr Robert Hindges as a director (2 pages)
29 January 2013Termination of appointment of Christopher Purcell as a secretary (1 page)
7 January 2013Appointment of Ms Francoise Elizabeth Meyer as a director (2 pages)
7 January 2013Appointment of Ms Francoise Elizabeth Meyer as a director (2 pages)
5 November 2012Appointment of Mr Christopher Purcell as a secretary (1 page)
5 November 2012Appointment of Mr Christopher Purcell as a secretary (1 page)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
18 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
18 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
22 June 2012Termination of appointment of Christopher Purcell as a secretary (1 page)
22 June 2012Termination of appointment of Christopher Purcell as a director (1 page)
22 June 2012Termination of appointment of Christopher Purcell as a secretary (1 page)
22 June 2012Termination of appointment of Christopher Purcell as a director (1 page)
22 June 2012Termination of appointment of Christopher Purcell as a director (1 page)
22 June 2012Termination of appointment of Christopher Purcell as a director (1 page)
18 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 December 2011Termination of appointment of Francoise Meyer as a director (1 page)
1 December 2011Termination of appointment of Francoise Meyer as a director (1 page)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 November 2010Registered office address changed from Flat 1 223 Kings Avenue London SW12 0AT on 24 November 2010 (1 page)
24 November 2010Registered office address changed from Flat 1 223 Kings Avenue London SW12 0AT on 24 November 2010 (1 page)
15 November 2010Appointment of Ms Francoise Elizabeth Meyer as a director (2 pages)
15 November 2010Appointment of Ms Francoise Elizabeth Meyer as a director (2 pages)
8 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Christopher Simon Purcell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Christopher Simon Purcell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for James Allen King on 1 October 2009 (2 pages)
14 October 2009Director's details changed for James Allen King on 1 October 2009 (2 pages)
14 October 2009Director's details changed for James Allen King on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Christopher Simon Purcell on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 November 2008Return made up to 01/10/08; full list of members (4 pages)
3 November 2008Return made up to 01/10/08; full list of members (4 pages)
9 June 2008Appointment terminated director peter spenser (1 page)
9 June 2008Appointment terminated director peter spenser (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
29 October 2007Return made up to 01/10/07; full list of members (3 pages)
29 October 2007Return made up to 01/10/07; full list of members (3 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
31 October 2006Return made up to 01/10/06; full list of members (8 pages)
31 October 2006Return made up to 01/10/06; full list of members (8 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
3 November 2005Return made up to 01/10/05; full list of members (8 pages)
3 November 2005Return made up to 01/10/05; full list of members (8 pages)
8 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
8 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
1 November 2004Return made up to 01/10/04; full list of members (8 pages)
1 November 2004Return made up to 01/10/04; full list of members (8 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
29 October 2003Return made up to 01/10/03; full list of members (8 pages)
29 October 2003Return made up to 01/10/03; full list of members (8 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
31 October 2002Return made up to 01/10/02; full list of members (8 pages)
31 October 2002Return made up to 01/10/02; full list of members (8 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
3 January 2002Return made up to 01/10/01; full list of members (8 pages)
3 January 2002Return made up to 01/10/01; full list of members (8 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
11 October 2000Return made up to 01/10/00; full list of members (8 pages)
11 October 2000Return made up to 01/10/00; full list of members (8 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
12 January 2000Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(8 pages)
12 January 2000Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(8 pages)
14 December 1999New secretary appointed;new director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New secretary appointed;new director appointed (2 pages)
14 December 1999New director appointed (2 pages)
18 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
18 December 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
18 December 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
18 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
24 March 1998Return made up to 01/10/97; full list of members (6 pages)
24 March 1998Return made up to 01/10/97; full list of members (6 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
1 November 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
1 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
1 November 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 December 1995Return made up to 01/10/95; no change of members (4 pages)
11 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
11 December 1995Return made up to 01/10/95; no change of members (4 pages)
11 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)