Company NameOld Farm Avenue Management Company Limited
Company StatusActive
Company Number02478205
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 March 1990(34 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 Matthew John Foulsham
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1999(9 years, 6 months after company formation)
Appointment Duration24 years, 7 months
RoleLocal Goverment
Country of ResidenceEngland
Correspondence Address2 Isabella Close
Southgate
London
N14 5QQ
Director NameClaudette Shirley Edwards
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2001(11 years, 6 months after company formation)
Appointment Duration22 years, 7 months
RoleFinance Administrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Isabella Close
Old Farm Avenue
Southgate
London
N14 5QQ
Director NameAntonio Savvas
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(19 years, 12 months after company formation)
Appointment Duration14 years, 2 months
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address35 Saracen Court
Old Farm Avenue
Southgate
London
MI4 5QR
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed25 March 2017(27 years after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameAlan Richards
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(1 year after company formation)
Appointment Duration4 months (resigned 10 July 1991)
RoleSales Executive
Correspondence Address9 Archers Close
Hertford
Hertfordshire
SG14 3BD
Director NameMiss Linda Christine Tolley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(1 year after company formation)
Appointment Duration4 months (resigned 10 July 1991)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed07 March 1991(1 year after company formation)
Appointment Duration26 years (resigned 25 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameMiss Gillian Clayton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 1995)
RoleRetail Manager
Correspondence Address37 Old Farm Avenue
Southgate
London
N14 5QR
Director NameMiss Pamela Mary Thatcher
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 24 September 2002)
RoleFutures Fund Management
Correspondence Address4 Isabella Close
London
N14 5QQ
Director NameMiss Anne Watkins
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 10 July 1993)
RoleInternal Auditor
Correspondence Address19 Isabella Close
London
N14 5QQ
Director NameMr Graham Neil White
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 September 1999)
RoleStudio Manager
Correspondence Address14 Isabella Close
London
N14 5QQ
Director NameAshley David Young
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 June 1992)
RoleBank Clerk
Correspondence Address7 Isabella Close
Southgate
London
N14 5QQ
Director NameMiss Nicola Ann Meller
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(2 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 April 2002)
RoleNames Assistant
Correspondence Address13 Isabella Close
Southgate
London
N14 5QQ
Director NameJulie Debra Marsh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(3 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 September 1999)
RoleStudent
Correspondence Address8 Isabella Close
Southgate
London
N14 5QQ
Director NameElizabeth McNaughton
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(6 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 October 2000)
RoleReceptionist
Correspondence Address1 Isabella Close
Southgate
London
N14 5QQ

Location

Registered AddressNetwork House
110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£29,667
Net Worth£9,876
Cash£8,378
Current Liabilities£1,508

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 Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 October 2023Director's details changed for Mr Matthew John Foulsham on 6 October 2023 (2 pages)
6 October 2023Director's details changed for Claudette Shirley Edwards on 6 October 2023 (2 pages)
9 August 2023Termination of appointment of Antonio Savvas as a director on 1 August 2023 (1 page)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2018Secretary's details changed for Lancaster Secretarial Services Ltd on 30 April 2018 (1 page)
30 April 2018Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 30 April 2018 (1 page)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Lesley Ann Sykes as a secretary on 25 March 2017 (1 page)
4 April 2017Termination of appointment of Lesley Ann Sykes as a secretary on 25 March 2017 (1 page)
4 April 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017 (2 pages)
4 April 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017 (2 pages)
4 April 2017Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 4 April 2017 (1 page)
11 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
11 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
13 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
13 July 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
11 March 2016Annual return made up to 7 March 2016 no member list (5 pages)
11 March 2016Annual return made up to 7 March 2016 no member list (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 March 2015Annual return made up to 7 March 2015 no member list (5 pages)
9 March 2015Annual return made up to 7 March 2015 no member list (5 pages)
9 March 2015Annual return made up to 7 March 2015 no member list (5 pages)
18 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
18 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
10 March 2014Annual return made up to 7 March 2014 no member list (5 pages)
10 March 2014Annual return made up to 7 March 2014 no member list (5 pages)
10 March 2014Annual return made up to 7 March 2014 no member list (5 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
8 March 2013Annual return made up to 7 March 2013 no member list (5 pages)
8 March 2013Annual return made up to 7 March 2013 no member list (5 pages)
8 March 2013Annual return made up to 7 March 2013 no member list (5 pages)
30 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
30 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
9 March 2012Annual return made up to 7 March 2012 no member list (5 pages)
9 March 2012Annual return made up to 7 March 2012 no member list (5 pages)
9 March 2012Annual return made up to 7 March 2012 no member list (5 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 March 2011Annual return made up to 7 March 2011 no member list (5 pages)
8 March 2011Annual return made up to 7 March 2011 no member list (5 pages)
8 March 2011Annual return made up to 7 March 2011 no member list (5 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
10 March 2010Appointment of Antonio Savvas as a director (4 pages)
10 March 2010Appointment of Antonio Savvas as a director (4 pages)
8 March 2010Annual return made up to 7 March 2010 no member list (3 pages)
8 March 2010Annual return made up to 7 March 2010 no member list (3 pages)
8 March 2010Director's details changed for Claudette Shirley Edwards on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 7 March 2010 no member list (3 pages)
8 March 2010Director's details changed for Claudette Shirley Edwards on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Claudette Shirley Edwards on 7 March 2010 (2 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
8 March 2009Annual return made up to 07/03/09 (2 pages)
8 March 2009Annual return made up to 07/03/09 (2 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
19 March 2008Annual return made up to 07/03/08 (4 pages)
19 March 2008Annual return made up to 07/03/08 (4 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
24 March 2007Annual return made up to 07/03/07 (4 pages)
24 March 2007Annual return made up to 07/03/07 (4 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
14 March 2006Annual return made up to 07/03/06 (4 pages)
14 March 2006Annual return made up to 07/03/06 (4 pages)
6 September 2005Full accounts made up to 31 March 2005 (10 pages)
6 September 2005Full accounts made up to 31 March 2005 (10 pages)
14 March 2005Annual return made up to 07/03/05 (4 pages)
14 March 2005Annual return made up to 07/03/05 (4 pages)
4 January 2005Full accounts made up to 31 March 2004 (10 pages)
4 January 2005Full accounts made up to 31 March 2004 (10 pages)
13 March 2004Annual return made up to 07/03/04 (4 pages)
13 March 2004Annual return made up to 07/03/04 (4 pages)
23 January 2004Full accounts made up to 31 March 2003 (12 pages)
23 January 2004Full accounts made up to 31 March 2003 (12 pages)
15 January 2004Director's particulars changed (1 page)
15 January 2004Director's particulars changed (1 page)
14 March 2003Annual return made up to 07/03/03 (4 pages)
14 March 2003Annual return made up to 07/03/03 (4 pages)
10 December 2002Full accounts made up to 31 March 2002 (10 pages)
10 December 2002Full accounts made up to 31 March 2002 (10 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
13 March 2002Annual return made up to 07/03/02 (4 pages)
13 March 2002Annual return made up to 07/03/02 (4 pages)
27 December 2001Full accounts made up to 31 March 2001 (10 pages)
27 December 2001Full accounts made up to 31 March 2001 (10 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
15 March 2001Annual return made up to 07/03/01 (4 pages)
15 March 2001Annual return made up to 07/03/01 (4 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
22 August 2000Full accounts made up to 31 March 2000 (10 pages)
22 August 2000Full accounts made up to 31 March 2000 (10 pages)
20 March 2000Annual return made up to 07/03/00 (4 pages)
20 March 2000Annual return made up to 07/03/00 (4 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
16 August 1999Full accounts made up to 31 March 1999 (10 pages)
16 August 1999Full accounts made up to 31 March 1999 (10 pages)
18 March 1999Annual return made up to 07/03/99 (6 pages)
18 March 1999Annual return made up to 07/03/99 (6 pages)
16 July 1998Full accounts made up to 31 March 1998 (10 pages)
16 July 1998Full accounts made up to 31 March 1998 (10 pages)
10 March 1998Annual return made up to 07/03/98 (6 pages)
10 March 1998Annual return made up to 07/03/98 (6 pages)
20 June 1997Full accounts made up to 31 March 1997 (10 pages)
20 June 1997Full accounts made up to 31 March 1997 (10 pages)
17 March 1997Annual return made up to 07/03/97 (6 pages)
17 March 1997Annual return made up to 07/03/97 (6 pages)
27 September 1996Full accounts made up to 31 March 1996 (9 pages)
27 September 1996Full accounts made up to 31 March 1996 (9 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
14 March 1996Annual return made up to 07/03/96 (4 pages)
14 March 1996Annual return made up to 07/03/96 (4 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
7 August 1995Full accounts made up to 31 March 1995 (7 pages)
7 August 1995Full accounts made up to 31 March 1995 (7 pages)
13 March 1995Annual return made up to 07/03/95 (6 pages)
13 March 1995Annual return made up to 07/03/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 March 1990Incorporation (20 pages)
7 March 1990Incorporation (20 pages)