Company NameAvecombe Limited
Company StatusActive
Company Number01994078
CategoryPrivate Limited Company
Incorporation Date28 February 1986(38 years, 2 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 Peter Anthony Cooke
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(6 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address97 Camberwell Grove
London
SE5 8JH
Director NameMr Alberto Andrea Ciravegna
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2000(14 years, 8 months after company formation)
Appointment Duration23 years, 5 months
RoleTutor
Country of ResidenceTurkey
Correspondence Address97 Camberwell Grove
London
SE5 8JH
Director NameMs Charlotte Emily Juliette Gayer-Anderson
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2011(25 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RolePhd Student
Country of ResidenceEngland
Correspondence Address97 Camberwell Grove
London
SE5 8JH
Director NameMr John Raymond Hone Moore
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(27 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleAsset Manager
Country of ResidenceSwitzerland
Correspondence AddressFlat 3, 97 97 Camberwell Grove
London
SE5 8JH
Director NameMiss Gabriella Le Grazie
Date of BirthApril 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed14 May 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 May 1998)
RoleDesigner
Correspondence Address97 Camberwell Grove
London
SE5 8JH
Director NameMrs Rose Ada Masters
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(6 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 January 2000)
RoleCompany Director
Correspondence Address97 Camberwell Grove
London
SE5 8JH
Director NameMr Alexander Hargreaves Morton
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(6 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address97 Camberwell Grove
London
SE5 8JH
Secretary NameMr Alexander Hargreaves Morton
NationalityBritish
StatusResigned
Appointed14 May 1992(6 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Camberwell Grove
London
SE5 8JH
Director NameMartin David Bell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 1998)
RoleDental Surgeon
Correspondence Address97 Camberwell Grove
Camberwell
London
SE5 8JH
Director NameClare Cassidy
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 July 2001)
RoleTeacher
Correspondence AddressFlat 4 97 Camberwell Grove
London
SE5 8JH
Director NameClare Louise Cornick
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1998(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 February 2003)
RoleFilm Publicist
Correspondence AddressFlat 2 97 Camberwell Grove
London
SE5 8JA
Director NameSarah Louise Johnson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2000)
RoleManager
Correspondence Address97 Camberwell Grove
London
SE5 8JH
Director NameCol Anthony Emlyn Cornick
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2003(16 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2004)
RoleRetired
Correspondence Address20 Grove Lane
Camberwell
London
SE5 8ST
Director NameAnya Louise Focardi Dolling
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 June 2004)
RoleInsurance Clerk
Correspondence AddressFlat 4
97 Camberwell Grove
London
SE5 8JH

Location

Registered Address97 Camberwell Grove
London
SE5 8JH
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

40 at £1Peter Anthony Cooke
40.00%
Ordinary
20 at £1Alberto Andrea Ciravegna
20.00%
Ordinary
20 at £1Charlotte Gayer-anderson
20.00%
Ordinary
20 at £1John Moore
20.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

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

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
28 May 2020Director's details changed for Mr Alberto Andrea Ciravegna on 1 March 2020 (2 pages)
16 December 2019Director's details changed for Mr John Raymond Hone Moore on 15 January 2018 (2 pages)
15 December 2019Director's details changed for Mr Alberto Andrea Ciravegna on 30 April 2018 (2 pages)
15 December 2019Director's details changed for Mr John Raymond Hone Moore on 15 January 2018 (2 pages)
15 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
8 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100
(6 pages)
11 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 June 2014Director's details changed for Mr John Raymond Hone Moore on 14 June 2014 (2 pages)
15 June 2014Director's details changed for Mr John Raymond Hone Moore on 14 June 2014 (2 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(7 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(7 pages)
11 June 2014Appointment of Mr John Raymond Hone Moore as a director (2 pages)
11 June 2014Appointment of Mr John Raymond Hone Moore as a director (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
18 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
11 June 2012Appointment of Ms Charlotte Emily Juliette Gayer-Anderson as a director (2 pages)
11 June 2012Appointment of Ms Charlotte Emily Juliette Gayer-Anderson as a director (2 pages)
18 December 2011Termination of appointment of Alexander Morton as a director (1 page)
18 December 2011Termination of appointment of Alexander Morton as a secretary (1 page)
18 December 2011Termination of appointment of Alexander Morton as a director (1 page)
18 December 2011Termination of appointment of Alexander Morton as a secretary (1 page)
22 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
22 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
22 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Mr Peter Anthony Cooke on 14 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Alexander Hargreaves Morton on 14 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Peter Anthony Cooke on 14 May 2010 (2 pages)
24 May 2010Director's details changed for Alberto Andrea Ciravegna on 14 May 2010 (2 pages)
24 May 2010Director's details changed for Alberto Andrea Ciravegna on 14 May 2010 (2 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 May 2010Director's details changed for Mr Alexander Hargreaves Morton on 14 May 2010 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 May 2009Return made up to 14/05/09; full list of members (5 pages)
22 May 2009Return made up to 14/05/09; full list of members (5 pages)
29 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 May 2008Return made up to 14/05/08; no change of members
  • 363(287) ‐ Registered office changed on 29/05/08
(5 pages)
29 May 2008Return made up to 14/05/08; no change of members
  • 363(287) ‐ Registered office changed on 29/05/08
(5 pages)
11 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 June 2007Return made up to 14/05/07; no change of members (7 pages)
6 June 2007Return made up to 14/05/07; no change of members (7 pages)
7 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 June 2006Return made up to 14/05/06; full list of members (8 pages)
7 June 2006Return made up to 14/05/06; full list of members (8 pages)
7 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
31 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 May 2004Return made up to 14/05/04; full list of members (10 pages)
21 May 2004Return made up to 14/05/04; full list of members (10 pages)
7 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 June 2003Return made up to 14/05/03; full list of members (9 pages)
7 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 June 2003Return made up to 14/05/03; full list of members (9 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
31 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
31 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
31 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
23 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 May 2001Return made up to 14/05/01; full list of members (8 pages)
23 May 2001Return made up to 14/05/01; full list of members (8 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
25 May 2000Return made up to 14/05/00; change of members (7 pages)
25 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
25 May 2000Return made up to 14/05/00; change of members (7 pages)
25 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
4 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
4 June 1998Return made up to 14/05/98; full list of members (8 pages)
4 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
4 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
4 June 1998Return made up to 14/05/98; full list of members (8 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
3 June 1997Return made up to 14/05/97; full list of members (8 pages)
3 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
3 June 1997Return made up to 14/05/97; full list of members (8 pages)
3 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
26 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 May 1996Return made up to 14/05/96; no change of members (6 pages)
26 May 1996Return made up to 14/05/96; no change of members (6 pages)
24 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
24 May 1995Return made up to 14/05/95; full list of members (8 pages)
24 May 1995Return made up to 14/05/95; full list of members (8 pages)
24 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
19 February 1993Return made up to 14/05/92; full list of members (7 pages)
19 February 1993Return made up to 14/05/92; full list of members (7 pages)
30 April 1986Memorandum and Articles of Association (12 pages)
30 April 1986Memorandum and Articles of Association (12 pages)