The Avenue
London
W4 1UD
Director Name | Justine Dawn Stephenson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2000(12 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 9 Bedford House The Avenue London W4 1UD |
Director Name | Peter John Drew |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2005(17 years, 1 month after company formation) |
Appointment Duration | 19 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 10 Bedford House The Avenue London W4 1UD |
Director Name | Ms Amanda Lyndel Flint |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2013(25 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Dental Hygienist |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Hillgate Street London W8 7SP |
Secretary Name | Hillgate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2017(29 years after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | 5 - 7 Hillgate Street London W8 7SP |
Director Name | Mr Andrew Guy Enever |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 03 January 1992) |
Role | Computer Consultant |
Correspondence Address | 10 Bedford House The Avenue Turnham Green London W4 1UD |
Director Name | Mr John Henry Michael Rolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 October 1992) |
Role | Computer Systems Manager |
Correspondence Address | 1 Bedford House The Avenue Chiswick London W4 1UD |
Director Name | Mrs Ann Robina Ellis |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 16 March 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 3 Bedford House The Avenue Chiswick London W4 1UD |
Director Name | Mr Martin Dennis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 03 January 1992) |
Role | TV Producer |
Correspondence Address | 6 Bedford House The Avenue Chiswick London W4 1UD |
Secretary Name | Mr John Henry Michael Rolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 October 1992) |
Role | Company Director |
Correspondence Address | 1 Bedford House The Avenue Chiswick London W4 1UD |
Director Name | Miss Beata Helena Romanowski |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 January 1992(3 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 03 October 1992) |
Role | Film Director |
Correspondence Address | 7 Bedford House The Avenue Chiswick London W4 1UD |
Director Name | Mr Andrew David Lindsay |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | 7 Bedford House The Avenue Chiswick London W4 1UD |
Director Name | Frederick Alan Nicholas |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 July 1998) |
Role | Design Engineer |
Correspondence Address | 1 Ryans Mount Marlow Buckinghamshire SL7 2PB |
Secretary Name | Mr Andrew David Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | 7 Bedford House The Avenue Chiswick London W4 1UD |
Director Name | Mary Patricia Angel |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 1993(5 years, 3 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 20 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Bedford House The Avenue Bedford Park London W4 1UD |
Secretary Name | Jean Elizabeth Scroggie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 5 Bedford House The Avenue London W4 1UD |
Director Name | Teresa Clare Newman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 June 2000) |
Role | Author |
Correspondence Address | Flat 12 Bedford House The Avenue London W4 1UD |
Director Name | Mr Jonathan Milne Geitner |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(14 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 07 June 2017) |
Role | Senior Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bedford House The Avenue London W4 1UD |
Secretary Name | Chelsea Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(7 years after company formation) |
Appointment Duration | 21 years, 12 months (resigned 21 March 2017) |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Website | zoo.co.uk |
---|
Registered Address | 5-7 Hillgate Street London W8 7SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Amanda Flint 7.69% Ordinary |
---|---|
1 at £1 | Mac-fall Properties (Uk) LLP 7.69% Ordinary |
1 at £1 | Miss J. Stephenson 7.69% Ordinary |
1 at £1 | Mr Howard Russell 7.69% Ordinary |
1 at £1 | Mrs Mary Angel 7.69% Ordinary |
1 at £1 | P.j. Drew 7.69% Ordinary |
7 at £1 | Andrea Mac-fall 53.85% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,300 |
Net Worth | £10,388 |
Cash | £5,851 |
Current Liabilities | £1,806 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
9 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 June 2017 | Termination of appointment of Jonathan Milne Geitner as a director on 7 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Jonathan Milne Geitner as a director on 7 June 2017 (1 page) |
21 March 2017 | Appointment of Hillgate Management Ltd as a secretary on 21 March 2017 (2 pages) |
21 March 2017 | Appointment of Hillgate Management Ltd as a secretary on 21 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 21 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 21 March 2017 (1 page) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
3 October 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
11 July 2016 | Registered office address changed from Chelsea Property Management 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from Chelsea Property Management 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 11 July 2016 (1 page) |
7 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
12 December 2013 | Appointment of Ms Amanda Lyndel Flint as a director (2 pages) |
12 December 2013 | Appointment of Ms Amanda Lyndel Flint as a director (2 pages) |
11 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
11 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (9 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (9 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (9 pages) |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (9 pages) |
17 August 2011 | Termination of appointment of Ann Ellis as a director (1 page) |
17 August 2011 | Termination of appointment of Ann Ellis as a director (1 page) |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (9 pages) |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (9 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (10 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (10 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (10 pages) |
9 August 2010 | Director's details changed for Mrs Ann Robina Ellis on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Justine Dawn Stephenson on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Peter John Drew on 8 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Chelsea Property Management Ltd on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Andrea Gudrun Mac-Fall on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Andrea Gudrun Mac-Fall on 8 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Chelsea Property Management Ltd on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Andrea Gudrun Mac-Fall on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Peter John Drew on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mrs Ann Robina Ellis on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mary Patricia Angel on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mary Patricia Angel on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Peter John Drew on 8 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Chelsea Property Management Ltd on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Justine Dawn Stephenson on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mrs Ann Robina Ellis on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Justine Dawn Stephenson on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mary Patricia Angel on 8 August 2010 (2 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (7 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (7 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 August 2008 | Return made up to 08/08/08; full list of members (7 pages) |
11 August 2008 | Return made up to 08/08/08; full list of members (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 August 2007 | Return made up to 08/08/07; full list of members (5 pages) |
16 August 2007 | Return made up to 08/08/07; full list of members (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 September 2006 | Return made up to 08/08/06; full list of members (11 pages) |
19 September 2006 | Return made up to 08/08/06; full list of members (11 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 November 2005 | Return made up to 08/08/05; full list of members (10 pages) |
15 November 2005 | Return made up to 08/08/05; full list of members (10 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 October 2004 | Return made up to 08/08/04; change of members (8 pages) |
20 October 2004 | Return made up to 08/08/04; change of members (8 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 September 2003 | Return made up to 08/08/03; full list of members (11 pages) |
8 September 2003 | Return made up to 08/08/03; full list of members (11 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 August 2002 | Return made up to 08/08/02; full list of members (11 pages) |
14 August 2002 | Return made up to 08/08/02; full list of members (11 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
18 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
18 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
10 August 2001 | Return made up to 08/08/01; full list of members
|
10 August 2001 | Return made up to 08/08/01; full list of members
|
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
6 September 2000 | Return made up to 08/08/00; full list of members (10 pages) |
6 September 2000 | Return made up to 08/08/00; full list of members (10 pages) |
14 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
13 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
8 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 July 1998 | Return made up to 08/08/98; full list of members
|
30 July 1998 | Return made up to 08/08/98; full list of members
|
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
3 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
3 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
18 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
19 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 August 1995 | Return made up to 08/08/95; change of members (6 pages) |
4 August 1995 | Return made up to 08/08/95; change of members (6 pages) |
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1988 | Resolutions
|
13 December 1988 | Resolutions
|
22 July 1988 | Memorandum and Articles of Association (10 pages) |
22 July 1988 | Memorandum and Articles of Association (10 pages) |
8 July 1988 | Company name changed grimbond LIMITED\certificate issued on 11/07/88 (2 pages) |
8 July 1988 | Company name changed grimbond LIMITED\certificate issued on 11/07/88 (2 pages) |