Company NameTwenty One Christchurch Avenue Limited
Company StatusActive
Company Number02046698
CategoryPrivate Limited Company
Incorporation Date14 August 1986(37 years, 8 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 NameLynn Jackson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1991(4 years, 8 months after company formation)
Appointment Duration33 years
RoleTheatre Captioner Comunicator
Country of ResidenceUnited Kingdom
Correspondence Address21 Christchurch Avenue
London
NW6 7QP
Director NameAnne Jane Penfold
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2006(20 years after company formation)
Appointment Duration17 years, 7 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Christchurch Avenue
London
NW6 7QP
Director NameHoward John Gaisford
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(30 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 21 Christchurch Avenue
London
NW6 7QP
Director NameNishita Vasan
Date of BirthJuly 1989 (Born 34 years ago)
NationalityIndian
StatusCurrent
Appointed30 November 2018(32 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Christchurch Avenue
London
NW6 7QP
Director NameAlice Lea Chemla
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(35 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Christchurch Avenue
London
NW6 7QP
Director NameMr Anthony Christopher Penfold
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(4 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 06 September 2006)
RoleComputer Project Manager
Country of ResidenceEngland
Correspondence Address70 Cholmley Gardens
London
NW6 1UL
Director NameMary Stewart
Date of BirthJune 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 1991(4 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 22 June 2006)
RoleArtist
Correspondence Address21 Christchurch Avenue
London
NW6 7QP
Director NameAlex Yeoh
Date of BirthApril 1952 (Born 72 years ago)
NationalityMalaysian
StatusResigned
Appointed17 April 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 July 1996)
RoleFinancial Consultant
Correspondence Address21 Christchurch Avenue
London
NW6 7QP
Director NameAnn Lucas
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(4 years, 8 months after company formation)
Appointment Duration26 years, 9 months (resigned 30 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Christchurch Avenue
London
NW6 7QP
Secretary NameLynn Jackson
NationalityBritish
StatusResigned
Appointed17 April 1991(4 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Christchurch Avenue
London
NW6 7QP
Director NameHeather Bignell-Blye
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 March 1999)
RoleManager
Correspondence AddressFlat 1 21 Christchurch Avenue
London
NW6 7QP
Director NameMichael Joseph
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(12 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 2003)
RoleCatering Manager
Correspondence AddressF1-21 Christchurch Avenue
London
NW6 7QP
Director NameFadi Edmond Nassar Tabcharani
Date of BirthJuly 1966 (Born 57 years ago)
NationalityLebanese
StatusResigned
Appointed23 December 2003(17 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 December 2006)
RoleOperator
Correspondence Address21 Christchurch Avenue
Willesden
London
NW6 7QP
Director NameMichael John Cavers
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(19 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 August 2009)
RoleSolicitor
Correspondence Address21 Christchurch Avenue
London
NW6 7QP
Director NameJames Orchard
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(20 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 April 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address21 Christchurch Avenue
London
NW6 7QP
Director NamePeter Jonathan Sanders Arch
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(23 years after company formation)
Appointment Duration7 years, 1 month (resigned 20 October 2016)
RoleTrainee Patent Attorney
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 21 Christchurch Avenue
London
NW6 7QP
Director NameMr Darren Charles Stanley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(24 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 December 2014)
RoleManaging Quantity Surveyor
Country of ResidenceEngland
Correspondence Address21 Christchurch Avenue Flat 1
London
NW6 7QP
Director NameSusan Evans
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(28 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address21 Christchurch Avenue
London
NW6 7QP
Director NameMiss Yasmin Mukhida
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(32 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 May 2022)
RoleBrand Strategist
Country of ResidenceEngland
Correspondence AddressFlat 3 21 Christchurch Avenue
London
NW6 7QP

Location

Registered AddressUnicorn House First Floor Front
221-222 Shoreditch High St
London
E1 6PJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£5
Cash£21,871
Current Liabilities£21,866

Accounts

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

Returns

Latest Return17 April 2024 (1 week, 4 days ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

2 December 2020Registered office address changed from Lion House 3 Plough Yard Shoreditch London EC2A 3LP to Unicorn House First Floor Front 221-222 Shoreditch High St London E1 6PJ on 2 December 2020 (1 page)
6 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 June 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
4 February 2019Appointment of Miss Yasmin Mukhida as a director on 9 January 2019 (2 pages)
11 January 2019Termination of appointment of Susan Evans as a director on 30 November 2018 (1 page)
11 January 2019Appointment of Nishita Vasan as a director on 30 November 2018 (2 pages)
4 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 May 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
26 February 2018Termination of appointment of Ann Lucas as a director on 30 January 2018 (1 page)
21 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
15 November 2016Termination of appointment of Peter Jonathan Sanders Arch as a director on 20 October 2016 (2 pages)
15 November 2016Appointment of Howard John Gaisford as a director on 20 October 2016 (3 pages)
15 November 2016Appointment of Howard John Gaisford as a director on 20 October 2016 (3 pages)
15 November 2016Termination of appointment of Peter Jonathan Sanders Arch as a director on 20 October 2016 (2 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5
(8 pages)
3 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5
(8 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5
(8 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5
(8 pages)
16 January 2015Appointment of Susan Evans as a director on 16 December 2014 (3 pages)
16 January 2015Appointment of Susan Evans as a director on 16 December 2014 (3 pages)
16 December 2014Termination of appointment of Darren Charles Stanley as a director on 14 December 2014 (1 page)
16 December 2014Termination of appointment of Darren Charles Stanley as a director on 14 December 2014 (1 page)
18 November 2014Registered office address changed from 221 Shoreditch High Street London E1 6PP to Lion House 3 Plough Yard Shoreditch London EC2A 3LP on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 221 Shoreditch High Street London E1 6PP to Lion House 3 Plough Yard Shoreditch London EC2A 3LP on 18 November 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 5
(8 pages)
27 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 5
(8 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (8 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (8 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (8 pages)
7 November 2011Termination of appointment of Lynn Jackson as a secretary (2 pages)
7 November 2011Termination of appointment of Lynn Jackson as a secretary (2 pages)
1 June 2011Appointment of Darren Charles Stanley as a director (3 pages)
1 June 2011Appointment of Darren Charles Stanley as a director (3 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 April 2011Termination of appointment of James Orchard as a director (1 page)
28 April 2011Termination of appointment of James Orchard as a director (1 page)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (9 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (9 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 May 2010Director's details changed for Anne Jane Penfold on 17 April 2010 (2 pages)
13 May 2010Director's details changed for Peter Jonathan Sanders Arch on 17 April 2010 (2 pages)
13 May 2010Director's details changed for Peter Jonathan Sanders Arch on 17 April 2010 (2 pages)
13 May 2010Director's details changed for James Orchard on 17 April 2010 (2 pages)
13 May 2010Director's details changed for Lynn Jackson on 17 April 2010 (2 pages)
13 May 2010Director's details changed for James Orchard on 17 April 2010 (2 pages)
13 May 2010Director's details changed for Ann Lucas on 17 April 2010 (2 pages)
13 May 2010Director's details changed for Anne Jane Penfold on 17 April 2010 (2 pages)
13 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (8 pages)
13 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (8 pages)
13 May 2010Director's details changed for Lynn Jackson on 17 April 2010 (2 pages)
13 May 2010Director's details changed for Ann Lucas on 17 April 2010 (2 pages)
25 September 2009Director appointed peter jonathan sanders arch (2 pages)
25 September 2009Appointment terminated director michael cavers (1 page)
25 September 2009Director appointed peter jonathan sanders arch (2 pages)
25 September 2009Appointment terminated director michael cavers (1 page)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2009Return made up to 17/04/09; full list of members (6 pages)
20 April 2009Return made up to 17/04/09; full list of members (6 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 May 2008Return made up to 17/04/08; full list of members (6 pages)
15 May 2008Return made up to 17/04/08; full list of members (6 pages)
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)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
23 May 2007Return made up to 17/04/07; full list of members (4 pages)
23 May 2007Registered office changed on 23/05/07 from: lemon & co 221 shoreditch high street london E1 6PP (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Return made up to 17/04/07; full list of members (4 pages)
23 May 2007Registered office changed on 23/05/07 from: lemon & co 221 shoreditch high street london E1 6PP (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006New director appointed (2 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
2 May 2006Return made up to 17/04/06; full list of members (4 pages)
2 May 2006Return made up to 17/04/06; full list of members (4 pages)
15 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
15 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
18 April 2005Return made up to 17/04/05; full list of members (4 pages)
18 April 2005Return made up to 17/04/05; full list of members (4 pages)
19 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
19 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
12 May 2004Return made up to 17/04/04; full list of members (9 pages)
12 May 2004Return made up to 17/04/04; full list of members (9 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
14 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
14 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
28 April 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
17 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
8 May 2002Return made up to 17/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 May 2002Return made up to 17/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
17 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
16 May 2001Return made up to 17/04/01; full list of members (8 pages)
16 May 2001Return made up to 17/04/01; full list of members (8 pages)
16 August 2000Full accounts made up to 31 March 2000 (5 pages)
16 August 2000Full accounts made up to 31 March 2000 (5 pages)
14 June 2000Registered office changed on 14/06/00 from: 18 widegate st bishopsgate london E1 7HU (1 page)
14 June 2000Registered office changed on 14/06/00 from: 18 widegate st bishopsgate london E1 7HU (1 page)
9 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999Return made up to 17/04/99; change of members (8 pages)
28 April 1999Director resigned (1 page)
28 April 1999Return made up to 17/04/99; change of members (8 pages)
28 April 1999Director resigned (1 page)
31 January 1999Full accounts made up to 31 March 1998 (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (6 pages)
28 April 1998Return made up to 17/04/98; no change of members (6 pages)
28 April 1998Return made up to 17/04/98; no change of members (6 pages)
31 January 1998Full accounts made up to 31 March 1997 (6 pages)
31 January 1998Full accounts made up to 31 March 1997 (6 pages)
27 April 1997Return made up to 17/04/97; full list of members (8 pages)
27 April 1997Return made up to 17/04/97; full list of members (8 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
20 October 1996New director appointed (2 pages)
20 October 1996Director resigned (1 page)
20 October 1996New director appointed (2 pages)
20 October 1996Director resigned (1 page)
6 June 1996Return made up to 17/04/96; no change of members (6 pages)
6 June 1996Return made up to 17/04/96; no change of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 April 1995Return made up to 17/04/95; no change of members (6 pages)
21 April 1995Return made up to 17/04/95; no change of members (6 pages)