Company Name30 Kings Avenue Management Company Limited
Company StatusActive
Company Number02003517
CategoryPrivate Limited Company
Incorporation Date24 March 1986(38 years, 1 month 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 Michael Robinson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2000(14 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address30 Kings Avenue
Muswell Hill
London
N10 1PB
Director NameMr Paul Stephen Coates
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2002(15 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address30 Kings Avenue
London
N10 1PB
Secretary NameMr Michael Robinson
NationalityBritish
StatusCurrent
Appointed19 May 2006(20 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address30 Kings Avenue
Muswell Hill
London
N10 1PB
Director NameMs Deborah Susan Jaffe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2007(21 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleAuthor
Country of ResidenceEngland
Correspondence Address22 Tanza Road
London
NW3 2UB
Director NameKathleen Cornforth
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 October 1995)
RoleRetired
Correspondence AddressFirst Floor Flat 30 Kings Avenue
London
N10 1PB
Director NameMavis Olwen Jaffe
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(5 years, 2 months after company formation)
Appointment Duration16 years (resigned 10 July 2007)
RoleHousewife
Correspondence AddressGround Floor Flat 30 Kings Avenue
London
N10 1PB
Director NameDr Brenda Williams
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(5 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 September 1997)
RoleDoctor
Correspondence AddressTop Floor Flat 30 Kings Avenue
London
N10 1PB
Secretary NameKathleen Cornforth
NationalityBritish
StatusResigned
Appointed20 June 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressFirst Floor Flat 30 Kings Avenue
London
N10 1PB
Secretary NameMavis Olwen Jaffe
NationalityBritish
StatusResigned
Appointed01 June 1993(7 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 19 May 2006)
RoleSecretary
Correspondence AddressGround Floor Flat 30 Kings Avenue
London
N10 1PB
Director NameChristopher Stewart Hammond
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 December 2000)
RoleSales Manager
Correspondence AddressFlat 2 30 Kings Avenue
Muswell Hill
London
N10 1PB
Director NameJohn Ronald Simm
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 February 2002)
RoleActor
Correspondence AddressTop Floor Flat 30 Kings Avenue
London
N10 1PB

Location

Registered Address30 Kings Avenue
Muswell Hill
London
Gt London
N10 1PB
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Shareholders

1 at £1Deborah Jaffe
33.33%
Ordinary
1 at £1Michael Robinson
33.33%
Ordinary
1 at £1Paul Stephen Coates
33.33%
Ordinary

Financials

Year2014
Turnover£1,728
Net Worth£3
Cash£1,484
Current Liabilities£3,783

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 Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

27 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 May 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
29 May 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
8 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3
(6 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3
(6 pages)
27 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
27 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
8 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
(6 pages)
8 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
(6 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(6 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(6 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
22 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
22 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
8 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
3 June 2010Director's details changed for Paul Stephen Coates on 21 May 2010 (2 pages)
3 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Paul Stephen Coates on 21 May 2010 (2 pages)
3 June 2010Director's details changed for Deborah Jaffe on 21 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Michael Robinson on 21 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Michael Robinson on 21 May 2010 (2 pages)
3 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Deborah Jaffe on 21 May 2010 (2 pages)
4 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
4 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
27 May 2009Return made up to 21/05/09; full list of members (4 pages)
27 May 2009Return made up to 21/05/09; full list of members (4 pages)
17 April 2009Amended accounts made up to 31 March 2008 (5 pages)
17 April 2009Amended accounts made up to 31 March 2008 (5 pages)
16 April 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
16 April 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
30 January 2009Director and secretary's change of particulars / michael robinson / 16/01/2009 (1 page)
30 January 2009Return made up to 21/05/08; full list of members (7 pages)
30 January 2009Location of register of members (1 page)
30 January 2009Director and secretary's change of particulars / michael robinson / 16/01/2009 (1 page)
30 January 2009Location of register of members (1 page)
30 January 2009Return made up to 21/05/08; full list of members (7 pages)
8 January 2009Registered office changed on 08/01/2009 from 21A gayton road london NW3 1TY (1 page)
8 January 2009Registered office changed on 08/01/2009 from 21A gayton road london NW3 1TY (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007Director resigned (1 page)
4 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
11 June 2007Return made up to 21/05/07; full list of members (3 pages)
11 June 2007Return made up to 21/05/07; full list of members (3 pages)
16 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
16 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Location of register of members (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Registered office changed on 25/05/06 from: ground floor flat 30 kings avenue london N10 1PB (1 page)
25 May 2006Return made up to 21/05/06; full list of members (3 pages)
25 May 2006New secretary appointed (1 page)
25 May 2006Return made up to 21/05/06; full list of members (3 pages)
25 May 2006Location of register of members (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006Registered office changed on 25/05/06 from: ground floor flat 30 kings avenue london N10 1PB (1 page)
9 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
9 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
26 May 2005Return made up to 21/05/05; full list of members (3 pages)
26 May 2005Return made up to 21/05/05; full list of members (3 pages)
9 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
9 June 2004Return made up to 21/05/04; full list of members (7 pages)
9 June 2004Return made up to 21/05/04; full list of members (7 pages)
9 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
20 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
20 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
20 June 2003Return made up to 10/06/03; full list of members (7 pages)
20 June 2003Return made up to 10/06/03; full list of members (7 pages)
27 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
27 June 2002Return made up to 10/06/02; full list of members (7 pages)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002Return made up to 10/06/02; full list of members (7 pages)
27 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Director resigned (1 page)
30 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
30 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
7 August 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 August 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
15 June 2000Full accounts made up to 31 March 2000 (8 pages)
15 June 2000Return made up to 10/06/00; full list of members (7 pages)
15 June 2000Return made up to 10/06/00; full list of members (7 pages)
15 June 2000Full accounts made up to 31 March 2000 (8 pages)
2 July 1999Full accounts made up to 31 March 1999 (8 pages)
2 July 1999Full accounts made up to 31 March 1999 (8 pages)
2 July 1999Return made up to 10/06/99; no change of members (4 pages)
2 July 1999Return made up to 10/06/99; no change of members (4 pages)
24 July 1998Full accounts made up to 31 March 1998 (8 pages)
24 July 1998Full accounts made up to 31 March 1998 (8 pages)
25 June 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
4 July 1997Full accounts made up to 31 March 1997 (8 pages)
4 July 1997Return made up to 10/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1997Full accounts made up to 31 March 1997 (8 pages)
4 July 1997Return made up to 10/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
30 June 1996Full accounts made up to 31 March 1996 (8 pages)
30 June 1996Return made up to 10/06/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 30/06/96
(6 pages)
30 June 1996Full accounts made up to 31 March 1996 (8 pages)
30 June 1996Return made up to 10/06/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 30/06/96
(6 pages)
27 June 1995Full accounts made up to 31 March 1995 (7 pages)
27 June 1995Return made up to 20/06/95; no change of members (4 pages)
27 June 1995Full accounts made up to 31 March 1995 (7 pages)
27 June 1995Return made up to 20/06/95; no change of members (4 pages)