Company Name35 Falmouth Avenue Management Company Limited
DirectorRoger Brett
Company StatusActive
Company Number02788037
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 3 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roger Brett
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2007(14 years, 4 months after company formation)
Appointment Duration16 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3
35 Falmouth Avenue
London
E4 9QN
Secretary NameMs Joyce Violet Breed
StatusCurrent
Appointed09 July 2010(17 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressFlat 3 35 Falmouth Avenue
Highams Park
London
E4 9qn
E4 9QN
Director NameMr Peter Walter Jukes
Date of BirthJune 1932 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleRetired
Correspondence AddressFlat 3
35 Falmouth Avenue Highams Park
London
E4 9QN
Secretary NameMiss Muriel Olive Stranks
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleRetired
Correspondence AddressFlat 1 35 Falmouth Avenue
Highams Park
London
E4 9QN
Director NameLeonard Guy Reardon
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(4 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 June 2007)
RoleRetired
Correspondence AddressFlat 4 35 Falmouth Avenue
Highams Park
London
E4 9QN
Secretary NameNatatlie Josephine Peevor
NationalityBritish
StatusResigned
Appointed16 June 2007(14 years, 4 months after company formation)
Appointment Duration7 months (resigned 15 January 2008)
RoleCompany Director
Correspondence AddressFlat 6
35 Falmouth Avenue
London
E4 9QN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressR Brett
Flat 3 35 Falmouth Avenue
Highams Park
London
E4 9qn
E4 9QN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London

Shareholders

1 at £1Dave Norman & W. Norman
16.67%
Ordinary
1 at £1Lara Galavin
16.67%
Ordinary
1 at £1Mike Phillips & Emma Phillips
16.67%
Ordinary
1 at £1Mr Nicholas Brent Jaffe
16.67%
Ordinary
1 at £1Mr Roger Brett
16.67%
Ordinary
1 at £1Uk-europeane Electric
16.67%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 December 2023 (4 months, 3 weeks ago)
Next Return Due7 January 2025 (7 months, 3 weeks from now)

Filing History

1 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
1 January 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
13 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 December 2022Appointment of Ms Lara Galavin as a secretary on 24 December 2022 (2 pages)
29 December 2022Termination of appointment of Joyce Violet Breed as a secretary on 18 December 2022 (1 page)
27 December 2022Confirmation statement made on 24 December 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 24 December 2021 (2 pages)
24 December 2021Confirmation statement made on 24 December 2021 with no updates (3 pages)
30 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 30 December 2020 (2 pages)
1 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
30 December 2017Accounts for a dormant company made up to 29 December 2017 (2 pages)
5 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
5 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6
(4 pages)
11 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6
(4 pages)
9 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 6
(4 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 6
(4 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 6
(4 pages)
6 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6
(4 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6
(4 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
20 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
10 July 2010Appointment of Ms Joyce Violet Breed as a secretary (1 page)
10 July 2010Appointment of Ms Joyce Violet Breed as a secretary (1 page)
11 February 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
11 February 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
11 January 2010Director's details changed for Roger Brett on 10 January 2010 (2 pages)
11 January 2010Registered office address changed from Flat 5 35 Falmouth Avenue Highams Park London London E4 9QN on 11 January 2010 (1 page)
11 January 2010Director's details changed for Roger Brett on 10 January 2010 (2 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
11 January 2010Registered office address changed from Flat 5 35 Falmouth Avenue Highams Park London London E4 9QN on 11 January 2010 (1 page)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 January 2009Return made up to 11/01/09; full list of members (4 pages)
21 January 2009Return made up to 11/01/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
16 January 2008Location of debenture register (1 page)
16 January 2008Registered office changed on 16/01/08 from: flat 6 35 falmouth avenue london E4 9QN (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Registered office changed on 16/01/08 from: flat 3 35 falmouth avenue highams park london london E4 9QN (1 page)
16 January 2008Registered office changed on 16/01/08 from: flat 6 35 falmouth avenue london E4 9QN (1 page)
16 January 2008Return made up to 11/01/08; full list of members (3 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Return made up to 11/01/08; full list of members (3 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Registered office changed on 16/01/08 from: flat 3 35 falmouth avenue highams park london london E4 9QN (1 page)
16 January 2008Location of debenture register (1 page)
16 August 2007Registered office changed on 16/08/07 from: flat 1 35 falmouth avenue highams park london E4 9QN (1 page)
16 August 2007Registered office changed on 16/08/07 from: flat 1 35 falmouth avenue highams park london E4 9QN (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
7 June 2007Secretary resigned (1 page)
7 June 2007Secretary resigned (1 page)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
26 January 2007Return made up to 11/01/07; full list of members (7 pages)
26 January 2007Return made up to 11/01/07; full list of members (7 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
26 January 2006Return made up to 11/01/06; full list of members (7 pages)
26 January 2006Return made up to 11/01/06; full list of members (7 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
24 March 2005Return made up to 11/01/05; full list of members; amend (8 pages)
24 March 2005Return made up to 11/01/05; full list of members; amend (8 pages)
10 January 2005Return made up to 11/01/05; full list of members (8 pages)
10 January 2005Return made up to 11/01/05; full list of members (8 pages)
10 May 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
10 May 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
20 January 2004Return made up to 11/01/04; full list of members (8 pages)
20 January 2004Return made up to 11/01/04; full list of members (8 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
22 January 2003Return made up to 11/01/03; full list of members (8 pages)
22 January 2003Return made up to 11/01/03; full list of members (8 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
9 January 2002Return made up to 11/01/02; full list of members (8 pages)
9 January 2002Return made up to 11/01/02; full list of members (8 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
11 January 2001Return made up to 11/01/01; full list of members (8 pages)
11 January 2001Return made up to 11/01/01; full list of members (8 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (2 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (2 pages)
12 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (2 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (2 pages)
13 January 1999Return made up to 11/01/99; full list of members (6 pages)
13 January 1999Return made up to 11/01/99; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
12 January 1998Return made up to 11/01/98; full list of members (7 pages)
12 January 1998Return made up to 11/01/98; full list of members (7 pages)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
31 January 1997Accounts for a small company made up to 31 December 1996 (4 pages)
31 January 1997Accounts for a small company made up to 31 December 1996 (4 pages)
13 January 1997Return made up to 11/01/97; full list of members (6 pages)
13 January 1997Return made up to 11/01/97; full list of members (6 pages)
12 January 1996Return made up to 11/01/96; full list of members (6 pages)
12 January 1996Return made up to 11/01/96; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (3 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (3 pages)