Company Name173 Christchurch Avenue Management Limited
Company StatusActive
Company Number02504818
CategoryPrivate Limited Company
Incorporation Date23 May 1990(33 years, 10 months ago)
Previous NameBondstar Investments Limited

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

Secretary NameMr Christopher O'Reilly
NationalityBritish
StatusCurrent
Appointed23 May 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Hollies
173 Christchurch Avenue
Harrow
Middlesex
HA3 8NX
Director NameMr Christopher O'Reilly
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1995(4 years, 8 months after company formation)
Appointment Duration29 years, 2 months
RolePostman
Country of ResidenceEngland
Correspondence Address11 The Hollies
173 Christchurch Avenue
Harrow
Middlesex
HA3 8NX
Director NameMrs Felicia Moore
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1999(8 years, 9 months after company formation)
Appointment Duration25 years, 1 month
RoleCheckout Assistant
Country of ResidenceEngland
Correspondence Address5 The Hollies
173 Christchurch Avenue
Harrow
Middlesex
HA3 8NX
Director NameMr David Dowse
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1999(8 years, 9 months after company formation)
Appointment Duration25 years, 1 month
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address6 The Hollies
173 Christchurch Avenue
Harrow
Middlesex
HA3 8NX
Director NameMargaret Rogers
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(20 years, 10 months after company formation)
Appointment Duration13 years
RoleRetired
Country of ResidenceEngland
Correspondence Address12 The Hollies Christchurch Avenue
Kenton
Middlesex
HA3 8NS
Director NameMr Paul David Joyce
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2017(27 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address7 The Hollies Christchurch Avenue
Harrow
HA3 8NX
Director NameM,S Caroline May Powell
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(27 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 The Hollies Christchurch Avenue
Harrow
HA3 8NX
Director NameMs Mandy Bagot
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 1995)
RoleCertifed Accountant
Correspondence Address2 The Hollies
Harrow
Middlesex
HA3 8NX
Director NameJohn Roderick Gough
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 12 April 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameMr Frank Peter Lever
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 12 April 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameMr Michael Sutherland
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 17 February 1999)
RolePostman
Correspondence Address5 The Hollies
Christchurch Avenue
Kenton
Middlesex
HA3 8NX
Director NameMs Tina Hamshere
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 February 1999)
RoleTelephone Operator
Correspondence Address6 The Hollies
Christchurch Avenue
Kenton
Middlesex
HA3 8NX
Director NameMr Paul Simon Hayward
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(2 years, 9 months after company formation)
Appointment Duration10 years (resigned 13 March 2003)
RoleBt Engineer
Correspondence Address13 The Hollies
173 Christchurch Avenur
Kenton
Middlesex
HA3 8NS
Director NameMr Liam Roche
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 1995)
RoleCertified Accountant
Correspondence Address12 The Hollies
Christchuch Avenue
Wealdstone
Middx
HA3 8NX
Director NameMr Andrew Smith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(7 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 March 2012)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address7 The Hollies
173 Christchurch Avenue
Harrow
Middlesex
HA3 8NX
Director NameMrs Pamela Kaufman
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(12 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 10 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 The Hollies
173 Christchurch Avenue
Harrow
Middlesex
HA3 8NX
Director NameMary Westwood
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 March 2006)
RoleRetired
Correspondence Address1 The Hollies
173 Christchurch Avenue
Kenton
Middlesex
HA3 8NX

Location

Registered Address106 Princes Avenue
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Felicia O. Moore
5.56%
Ordinary
1 at £1I. Shah & N. Shah
5.56%
Ordinary
1 at £1Lionel H. Irvine
5.56%
Ordinary
1 at £1Mr Christopher O'reilly
5.56%
Ordinary
1 at £1Mr D.s. Hunjan & Mrs Hunjan
5.56%
Ordinary
1 at £1Mr David Charles Dowse
5.56%
Ordinary
1 at £1Mr David Kent & Mrs Anne Cecilia Kent
5.56%
Ordinary
1 at £1Mr Gary Mckenna & Ms Lynch
5.56%
Ordinary
1 at £1Mr James F. Brazil
5.56%
Ordinary
1 at £1Mr Keen & Mrs Keen
5.56%
Ordinary
1 at £1Mr Nagalingam Naguleswaran
5.56%
Ordinary
1 at £1Mr Paul David Joyce
5.56%
Ordinary
1 at £1Mr S. Terrington
5.56%
Ordinary
1 at £1Mrs J. Marriott & Mr A. Marriott
5.56%
Ordinary
1 at £1Mrs Margaret E. Rogers
5.56%
Ordinary
1 at £1Ms Caroline Powell
5.56%
Ordinary
1 at £1Ms Madula Bhatt
5.56%
Ordinary
1 at £1Ms Pamela Zillah Rita Kaufman
5.56%
Ordinary

Financials

Year2014
Net Worth£18

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Filing History

22 September 2023Termination of appointment of Paul David Joyce as a director on 11 September 2023 (1 page)
19 June 2023Termination of appointment of Felicia Moore as a director on 30 September 2022 (1 page)
19 June 2023Confirmation statement made on 23 May 2023 with updates (5 pages)
15 June 2023Micro company accounts made up to 30 September 2022 (1 page)
15 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
9 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
30 September 2021Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 30 September 2021 (1 page)
14 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
8 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
7 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 30 September 2019 (1 page)
29 May 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
9 April 2019Micro company accounts made up to 30 September 2018 (1 page)
1 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 September 2017 (1 page)
16 October 2017Appointment of M,S Caroline May Powell as a director on 10 October 2017 (2 pages)
16 October 2017Appointment of M,S Caroline May Powell as a director on 10 October 2017 (2 pages)
15 October 2017Termination of appointment of Pamela Kaufman as a director on 10 October 2017 (1 page)
15 October 2017Appointment of Mr Paul David Joyce as a director on 5 October 2017 (2 pages)
15 October 2017Appointment of Mr Paul David Joyce as a director on 5 October 2017 (2 pages)
15 October 2017Termination of appointment of Pamela Kaufman as a director on 10 October 2017 (1 page)
17 June 2017Total exemption full accounts made up to 30 September 2016 (1 page)
17 June 2017Total exemption full accounts made up to 30 September 2016 (1 page)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 18
(10 pages)
28 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 18
(10 pages)
9 June 2015Total exemption full accounts made up to 30 September 2014 (1 page)
9 June 2015Total exemption full accounts made up to 30 September 2014 (1 page)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 18
(10 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 18
(10 pages)
13 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 18
(10 pages)
13 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 18
(10 pages)
11 June 2014Total exemption full accounts made up to 30 September 2013 (1 page)
11 June 2014Total exemption full accounts made up to 30 September 2013 (1 page)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (10 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (10 pages)
14 March 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
14 March 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
25 May 2012Termination of appointment of Andrew Smith as a director (1 page)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (10 pages)
25 May 2012Termination of appointment of Andrew Smith as a director (1 page)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (10 pages)
11 April 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
11 April 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (11 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (11 pages)
14 April 2011Appointment of Margaret Roberts as a director (3 pages)
14 April 2011Appointment of Margaret Roberts as a director (3 pages)
1 April 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
1 April 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
26 May 2010Director's details changed for Felicia Moore on 23 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Christopher O`Reilly on 23 May 2010 (2 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (12 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (12 pages)
26 May 2010Director's details changed for Pamela Kaufman on 23 May 2010 (2 pages)
26 May 2010Director's details changed for Andrew Smith on 23 May 2010 (2 pages)
26 May 2010Director's details changed for Felicia Moore on 23 May 2010 (2 pages)
26 May 2010Director's details changed for Andrew Smith on 23 May 2010 (2 pages)
26 May 2010Director's details changed for David Dowse on 23 May 2010 (2 pages)
26 May 2010Director's details changed for David Dowse on 23 May 2010 (2 pages)
26 May 2010Director's details changed for Pamela Kaufman on 23 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Christopher O`Reilly on 23 May 2010 (2 pages)
12 March 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
12 March 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
3 June 2009Return made up to 23/05/09; full list of members (11 pages)
3 June 2009Return made up to 23/05/09; full list of members (11 pages)
9 March 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
9 March 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
7 July 2008Return made up to 23/05/08; no change of members (8 pages)
7 July 2008Return made up to 23/05/08; no change of members (8 pages)
28 March 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
28 March 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
19 June 2007Return made up to 23/05/07; no change of members (8 pages)
19 June 2007Return made up to 23/05/07; no change of members (8 pages)
20 February 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
20 February 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
7 June 2006Return made up to 23/05/06; full list of members (14 pages)
7 June 2006Return made up to 23/05/06; full list of members (14 pages)
13 March 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
13 March 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
1 June 2005Return made up to 23/05/05; full list of members (15 pages)
1 June 2005Return made up to 23/05/05; full list of members (15 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
1 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
1 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
12 March 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
12 March 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
1 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
1 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
21 March 2003Full accounts made up to 30 September 2002 (6 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Full accounts made up to 30 September 2002 (6 pages)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
12 June 2002Return made up to 23/05/02; full list of members (15 pages)
12 June 2002Return made up to 23/05/02; full list of members (15 pages)
6 February 2002Full accounts made up to 30 September 2001 (4 pages)
6 February 2002Full accounts made up to 30 September 2001 (4 pages)
19 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
19 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
6 February 2001Full accounts made up to 30 September 2000 (6 pages)
6 February 2001Full accounts made up to 30 September 2000 (6 pages)
26 June 2000Return made up to 23/05/00; full list of members (13 pages)
26 June 2000Return made up to 23/05/00; full list of members (13 pages)
14 March 2000Full accounts made up to 30 September 1999 (6 pages)
14 March 2000Full accounts made up to 30 September 1999 (6 pages)
8 June 1999Return made up to 23/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 June 1999Return made up to 23/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Full accounts made up to 30 September 1998 (6 pages)
1 March 1999Director resigned (1 page)
1 March 1999Full accounts made up to 30 September 1998 (6 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
23 June 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 June 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
4 February 1998Full accounts made up to 30 September 1997 (6 pages)
4 February 1998Full accounts made up to 30 September 1997 (6 pages)
1 July 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1997Full accounts made up to 30 September 1996 (6 pages)
2 February 1997Full accounts made up to 30 September 1996 (6 pages)
10 July 1996Return made up to 23/05/96; full list of members (5 pages)
10 July 1996Return made up to 23/05/96; full list of members (5 pages)
7 February 1996Full accounts made up to 30 September 1995 (6 pages)
7 February 1996Full accounts made up to 30 September 1995 (6 pages)
13 June 1995Return made up to 23/05/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 1995Return made up to 23/05/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 May 1990Incorporation (6 pages)
23 May 1990Incorporation (6 pages)