Company NameAvondale Flats Management Company Limited
DirectorsColin Anthony Knight Bagnall and Lesley Anne Law
Company StatusActive
Company Number01988176
CategoryPrivate Limited Company
Incorporation Date11 February 1986(38 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Colin Anthony Knight Bagnall
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1997(11 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Cliff End
Purley
Surrey
CR8 1BN
Secretary NamePaul Anthony Symes
NationalityBritish
StatusCurrent
Appointed10 June 1997(11 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressFlat 2 39 Avondale Road
South Croydon
Surrey
CR2 6JE
Director NameLesley Anne Law
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(20 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
39 Avondale Road
Croydon
Surrey
CR2 6JE
Director NameMiss Lorraine Ann Gibbs
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 June 1997)
RoleCompany Director
Correspondence Address39 Avondale Road
South Croydon
Surrey
CR2 6JE
Secretary NameMartyn Lee Alberry
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 May 1993)
RoleCompany Director
Correspondence Address39 Avondale Road
South Croydon
Surrey
CR2 6JE
Secretary NamePenny Lesley Keel
NationalityBritish
StatusResigned
Appointed17 May 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 1995)
RoleBusiness Travel Consultant
Correspondence AddressFlat 5 39 Avondale Road
South Croyden
Surrey
CR2 6JE
Secretary NameJarrod Heath Parker
NationalityBritish
StatusResigned
Appointed20 October 1995(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 1997)
RoleCompany Director
Correspondence AddressFlat 4 39 Avondale Road
South Croydon
Surrey
CR2 6JE
Director NameTanya Claire Bloomfield
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(11 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 March 2002)
RoleAirline Cabin Crew
Correspondence AddressFlat 1 39 Avondale Road
South Croydon
Surrey
CR2 6JE
Director NamePatricia Carr
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(16 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 21 July 2006)
RoleCivil Engineer
Correspondence AddressFlat 1
39 Avondale Road
Croydon
Surrey
CR2 6JE

Contact

Telephone020 87601996
Telephone regionLondon

Location

Registered AddressFlat 1
39 Avondale Road
South Croydon
Surrey
CR2 6JE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

2 at £1Colin Bagnall
40.00%
Ordinary
1 at £1Lesley Law
20.00%
Ordinary
1 at £1Paul Symes
20.00%
Ordinary
1 at £1Sally Sau-wai Leung
20.00%
Ordinary

Financials

Year2014
Net Worth£3,345
Cash£3,766
Current Liabilities£606

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

31 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
3 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 5
(5 pages)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 5
(5 pages)
22 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 5
(5 pages)
22 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 5
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 5
(5 pages)
15 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 5
(5 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Colin Anthony Knight Bagnall on 2 October 2009 (2 pages)
6 October 2010Director's details changed for Colin Anthony Knight Bagnall on 2 October 2009 (2 pages)
6 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Colin Anthony Knight Bagnall on 2 October 2009 (2 pages)
6 October 2010Director's details changed for Lesley Anne Law on 2 October 2009 (2 pages)
6 October 2010Director's details changed for Lesley Anne Law on 2 October 2009 (2 pages)
6 October 2010Director's details changed for Lesley Anne Law on 2 October 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 September 2009Return made up to 22/08/09; full list of members (4 pages)
16 September 2009Return made up to 22/08/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Return made up to 22/08/08; full list of members (4 pages)
27 August 2008Return made up to 22/08/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2007Return made up to 22/08/07; no change of members (7 pages)
27 September 2007Return made up to 22/08/07; no change of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 October 2006Return made up to 22/08/06; full list of members (8 pages)
6 October 2006Return made up to 22/08/06; full list of members (8 pages)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 September 2005Return made up to 22/08/05; full list of members (8 pages)
7 September 2005Return made up to 22/08/05; full list of members (8 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 September 2004Return made up to 22/08/04; full list of members (8 pages)
2 September 2004Return made up to 22/08/04; full list of members (8 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 September 2003Return made up to 22/08/03; full list of members (8 pages)
22 September 2003Return made up to 22/08/03; full list of members (8 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 November 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2002New director appointed (1 page)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (1 page)
27 March 2002Director resigned (1 page)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 September 2001Return made up to 22/08/01; full list of members (7 pages)
13 September 2001Return made up to 22/08/01; full list of members (7 pages)
13 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 September 2000Return made up to 22/08/00; full list of members (7 pages)
22 September 2000Return made up to 22/08/00; full list of members (7 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 September 1999Return made up to 22/08/99; full list of members (6 pages)
14 September 1999Return made up to 22/08/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 October 1998Return made up to 22/08/98; full list of members (6 pages)
13 October 1998Return made up to 22/08/98; full list of members (6 pages)
24 November 1997Return made up to 22/08/97; full list of members (6 pages)
24 November 1997Return made up to 22/08/97; full list of members (6 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
25 September 1997Full accounts made up to 31 March 1997 (8 pages)
25 September 1997Full accounts made up to 31 March 1997 (8 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed (2 pages)
19 September 1997New director appointed (2 pages)
17 March 1997Full accounts made up to 31 March 1996 (8 pages)
17 March 1997Full accounts made up to 31 March 1996 (8 pages)
5 November 1996Return made up to 22/08/96; no change of members (4 pages)
5 November 1996Return made up to 22/08/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
24 October 1995Return made up to 22/08/95; full list of members (12 pages)
24 October 1995Return made up to 22/08/95; full list of members (12 pages)
11 February 1986Incorporation (14 pages)
11 February 1986Incorporation (14 pages)