Company NameAudenville Limited
DirectorValerie Beggs
Company StatusActive
Company Number02723157
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 10 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 NameMs Valerie Beggs
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1992(3 weeks, 1 day after company formation)
Appointment Duration31 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 373 Chiswick High Road
London
W4 4AG
Director NameMichael Frank Packer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(3 weeks, 1 day after company formation)
Appointment Duration9 years, 4 months (resigned 29 November 2001)
RoleActor
Correspondence Address28 Aspinall Road
London
SE4 2EQ
Director NameLinda Elizabeth Tricker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(3 weeks, 1 day after company formation)
Appointment Duration9 years, 4 months (resigned 28 November 2001)
RoleExecutive
Correspondence AddressGround Floor Flat 375 Chiswick High Road
London
W4 4AG
Secretary NameMr Keith Cyril Rea
NationalityBritish
StatusResigned
Appointed08 July 1992(3 weeks, 1 day after company formation)
Appointment Duration9 years, 5 months (resigned 28 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Burlington Road
London
W4 4BQ
Secretary NameMr Sinclair Anthony Rhodes Burton
NationalityBritish
StatusResigned
Appointed22 January 2002(9 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIowa 53 Bridgland Avenue
Menston
Ilkley
West Yorkshire
LS29 6PD
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Telephone020 89940175
Telephone regionLondon

Location

Registered Address373c Chiswick High Road
London
W4 4AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

3 at £1Valerie Beggs
37.50%
Ordinary
3 at £1Valerie Beggs & Michael Frank Packer & Linda Elizabeth Tricker
37.50%
Ordinary
1 at £1Linda Elizabeth Tricker
12.50%
Ordinary
1 at £1Michael Frank Packer
12.50%
Ordinary

Financials

Year2014
Net Worth£2,306
Cash£5,227
Current Liabilities£2,902

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

15 November 2023Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
24 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
14 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
8 February 2021Micro company accounts made up to 30 June 2020 (4 pages)
2 December 2020Current accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
24 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
26 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
25 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 8
(4 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 8
(4 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders (4 pages)
15 April 2014Termination of appointment of Sinclair Burton as a secretary (1 page)
15 April 2014Termination of appointment of Sinclair Burton as a secretary (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 July 2013Director's details changed for Valerie Beggs on 30 April 2010 (2 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Director's details changed for Valerie Beggs on 30 April 2010 (2 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
14 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 July 2010Director's details changed for Valerie Beggs on 16 June 2010 (2 pages)
19 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Valerie Beggs on 16 June 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 July 2009Return made up to 16/06/09; full list of members (4 pages)
7 July 2009Return made up to 16/06/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 August 2008Return made up to 16/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 August 2008Return made up to 16/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 August 2007Return made up to 16/06/07; full list of members (8 pages)
16 August 2007Return made up to 16/06/07; full list of members (8 pages)
24 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 July 2005Return made up to 16/06/05; full list of members (7 pages)
12 July 2005Return made up to 16/06/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 July 2004Return made up to 16/06/04; full list of members (7 pages)
16 July 2004Return made up to 16/06/04; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 July 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 July 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
31 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
31 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 July 2002Return made up to 16/06/02; full list of members (7 pages)
5 July 2002Return made up to 16/06/02; full list of members (7 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002Director resigned (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002Director resigned (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
29 June 2001Accounts for a small company made up to 30 June 2000 (4 pages)
29 June 2001Accounts for a small company made up to 30 June 2000 (4 pages)
26 June 2001Return made up to 16/06/01; full list of members (8 pages)
26 June 2001Return made up to 16/06/01; full list of members (8 pages)
31 October 2000Accounts for a small company made up to 30 June 1999 (4 pages)
31 October 2000Accounts for a small company made up to 30 June 1999 (4 pages)
3 August 2000Return made up to 16/06/00; full list of members (8 pages)
3 August 2000Return made up to 16/06/00; full list of members (8 pages)
27 July 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
22 February 1999Registered office changed on 22/02/99 from: 3 burlington road london W4 4BQ (1 page)
22 February 1999Registered office changed on 22/02/99 from: 3 burlington road london W4 4BQ (1 page)
23 June 1998Return made up to 16/06/98; no change of members (4 pages)
23 June 1998Return made up to 16/06/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
11 July 1997Return made up to 16/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1997Return made up to 16/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
20 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
24 June 1996Return made up to 16/06/96; no change of members (4 pages)
24 June 1996Return made up to 16/06/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
30 June 1995Return made up to 16/06/95; no change of members (4 pages)
30 June 1995Return made up to 16/06/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
20 June 1994Return made up to 16/06/94; full list of members (5 pages)
20 June 1994Return made up to 16/06/94; full list of members (5 pages)
20 June 1994Return made up to 16/06/94; full list of members (5 pages)
6 May 1994Ad 14/04/94--------- £ si 4@1=4 £ ic 2/6 (2 pages)
6 May 1994Ad 14/04/94--------- £ si 4@1=4 £ ic 2/6 (2 pages)
6 May 1994Ad 14/04/94--------- £ si 4@1=4 £ ic 2/6 (2 pages)
19 April 1994 (5 pages)
19 April 1994 (5 pages)
19 April 1994Accounts for a small company made up to 30 June 1993 (5 pages)
15 July 1993Return made up to 16/06/93; full list of members (5 pages)
15 July 1993Return made up to 16/06/93; full list of members (5 pages)
15 July 1993Return made up to 16/06/93; full list of members (5 pages)
28 September 1992Secretary resigned;new secretary appointed (8 pages)
28 September 1992Secretary resigned;new secretary appointed (8 pages)
6 August 1992Registered office changed on 06/08/92 from: 3 garden walk london EC2A 3EQ (1 page)
6 August 1992Registered office changed on 06/08/92 from: 3 garden walk london EC2A 3EQ (1 page)
6 August 1992Registered office changed on 06/08/92 from: 3 garden walk london EC2A 3EQ (1 page)
16 June 1992Incorporation (16 pages)
16 June 1992Incorporation (16 pages)
16 June 1992Incorporation (16 pages)