Company Name75 Dukes Avenue (1993) Limited
Company StatusActive
Company Number02851303
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 7 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 NameGeorge Henry Murray Johnston
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1999(5 years, 8 months after company formation)
Appointment Duration24 years, 12 months
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressFlat E 75 Dukes Avenue
London
W4 2AQ
Director NameNigel Jonathan Lapthorne
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(20 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75c Dukes Avenue
Chiswick
London
W4 2AQ
Secretary NameGilbert Frederick Joseph Winfield
NationalityBritish
StatusCurrent
Appointed16 May 2014(20 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address38 The Avenue
London
Mddx
W13 8LP
Director NameMs Emma Baxter-Wright
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(24 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleFashion Journalist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
Director NameMr Jarvis Ragona
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(24 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleIT Contractor
Country of ResidenceEngland
Correspondence AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
Director NameMr Gilbert Frederick Joseph Winfield
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(24 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleWine Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
Director NameMr Simon Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(same day as company formation)
RoleRestaurant Owner
Correspondence Address75 Dukes Avenue
Chiswick
London
W4 2AQ
Director NameSonya Frances Roeden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(same day as company formation)
RoleTelephonist
Correspondence AddressFlat D 75 Dukes Avenue
Chiswick
London
W4 2AQ
Secretary NameSonya Frances Roeden
NationalityBritish
StatusResigned
Appointed08 September 1993(same day as company formation)
RoleTelephonist
Correspondence AddressFlat D 75 Dukes Avenue
Chiswick
London
W4 2AQ
Director NameGiles David Orringe
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2001(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 July 2003)
RoleConsultant
Correspondence Address75c Dukes Avenue
Chiswick
London
W4 2AQ
Secretary NameGeorge Henry Murray Johnston
NationalityBritish
StatusResigned
Appointed27 January 2001(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat E 75 Dukes Avenue
London
W4 2AQ
Director NameThomas William Hodgkinson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(11 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 February 2014)
RoleJournalist
Country of ResidenceEngland
Correspondence Address75c Dukes Avenue
London
W4 2AQ
Secretary NameThomas William Hodgkinson
NationalityBritish
StatusResigned
Appointed06 December 2004(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 June 2008)
RoleJournalist
Country of ResidenceEngland
Correspondence Address75c Dukes Avenue
London
W4 2AQ
Secretary NameDillie Keane
NationalityIrish
StatusResigned
Appointed20 June 2008(14 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 14 June 2014)
RoleEntertainer
Correspondence Address75a Dukes Avenue
Chiswick
London
W4 2AQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1George H.m Johnston
20.00%
Ordinary
1 at £1James Anthony
20.00%
Ordinary
1 at £1Louise Miriam Keane
20.00%
Ordinary
1 at £1Mrs Sonia Byrne
20.00%
Ordinary
1 at £1Nigel Jonathan Lapthorne & Susan Jane Lapthorne
20.00%
Ordinary

Financials

Year2014
Turnover£10,190
Net Worth£5,687
Cash£6,522
Current Liabilities£6,890

Accounts

Latest Accounts7 October 2022 (1 year, 6 months ago)
Next Accounts Due7 July 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End7 October

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

11 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
6 July 2023Micro company accounts made up to 7 October 2022 (3 pages)
9 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
8 July 2022Micro company accounts made up to 7 October 2021 (3 pages)
22 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
8 July 2021Micro company accounts made up to 7 October 2020 (3 pages)
7 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 7 October 2019 (3 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 7 October 2018 (2 pages)
5 December 2018Registered office address changed from C/O C/O Boydell & Co 89 Chiswick High Road London W4 2EF to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 5 December 2018 (1 page)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 7 October 2017 (2 pages)
31 October 2017Appointment of Ms Emma Baxter-Wright as a director on 16 October 2017 (2 pages)
31 October 2017Appointment of Ms Emma Baxter-Wright as a director on 16 October 2017 (2 pages)
31 October 2017Appointment of Mr Jarvis Ragona as a director on 16 October 2017 (2 pages)
31 October 2017Appointment of Mr Gilbert Frederick Joseph Winfield as a director on 16 October 2017 (2 pages)
31 October 2017Appointment of Mr Jarvis Ragona as a director on 16 October 2017 (2 pages)
31 October 2017Appointment of Mr Gilbert Frederick Joseph Winfield as a director on 16 October 2017 (2 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 7 October 2016 (8 pages)
18 July 2017Total exemption full accounts made up to 7 October 2016 (8 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
9 August 2016Total exemption full accounts made up to 7 October 2015 (8 pages)
9 August 2016Total exemption full accounts made up to 7 October 2015 (8 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 5
(6 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 5
(6 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 5
(6 pages)
24 July 2015Total exemption full accounts made up to 7 October 2014 (7 pages)
24 July 2015Total exemption full accounts made up to 7 October 2014 (7 pages)
24 July 2015Total exemption full accounts made up to 7 October 2014 (7 pages)
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 5
(6 pages)
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 5
(6 pages)
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 5
(6 pages)
24 July 2014Termination of appointment of Dillie Keane as a secretary on 14 June 2014 (2 pages)
24 July 2014Termination of appointment of Dillie Keane as a secretary on 14 June 2014 (2 pages)
9 July 2014Appointment of Nigel Jonathan Lapthorne as a director (3 pages)
9 July 2014Appointment of Nigel Jonathan Lapthorne as a director (3 pages)
21 May 2014Appointment of Gilbert Frederick Joseph Winfield as a secretary (3 pages)
21 May 2014Appointment of Gilbert Frederick Joseph Winfield as a secretary (3 pages)
19 May 2014Termination of appointment of Thomas Hodgkinson as a director (2 pages)
19 May 2014Termination of appointment of Thomas Hodgkinson as a director (2 pages)
4 December 2013Total exemption full accounts made up to 7 October 2013 (7 pages)
4 December 2013Total exemption full accounts made up to 7 October 2013 (7 pages)
4 December 2013Total exemption full accounts made up to 7 October 2013 (7 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 5
(6 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 5
(6 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 5
(6 pages)
25 March 2013Total exemption full accounts made up to 7 October 2012 (7 pages)
25 March 2013Total exemption full accounts made up to 7 October 2012 (7 pages)
25 March 2013Total exemption full accounts made up to 7 October 2012 (7 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption full accounts made up to 7 October 2011 (7 pages)
28 February 2012Total exemption full accounts made up to 7 October 2011 (7 pages)
28 February 2012Total exemption full accounts made up to 7 October 2011 (7 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
6 July 2011Total exemption full accounts made up to 7 October 2010 (8 pages)
6 July 2011Total exemption full accounts made up to 7 October 2010 (8 pages)
6 July 2011Total exemption full accounts made up to 7 October 2010 (8 pages)
13 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for George Henry Murray Johnston on 8 September 2010 (2 pages)
13 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Thomas William Hodgkinson on 8 September 2010 (2 pages)
13 September 2010Director's details changed for Thomas William Hodgkinson on 8 September 2010 (2 pages)
13 September 2010Director's details changed for George Henry Murray Johnston on 8 September 2010 (2 pages)
13 September 2010Director's details changed for George Henry Murray Johnston on 8 September 2010 (2 pages)
13 September 2010Director's details changed for Thomas William Hodgkinson on 8 September 2010 (2 pages)
5 August 2010Total exemption full accounts made up to 7 October 2009 (10 pages)
5 August 2010Total exemption full accounts made up to 7 October 2009 (10 pages)
5 August 2010Total exemption full accounts made up to 7 October 2009 (10 pages)
30 November 2009Registered office address changed from Flat C 75 Dukes Avenue London W4 2AQ on 30 November 2009 (1 page)
30 November 2009Registered office address changed from Flat C 75 Dukes Avenue London W4 2AQ on 30 November 2009 (1 page)
27 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
2 August 2009Total exemption full accounts made up to 7 October 2008 (9 pages)
2 August 2009Total exemption full accounts made up to 7 October 2008 (9 pages)
2 August 2009Total exemption full accounts made up to 7 October 2008 (9 pages)
11 March 2009Return made up to 08/09/08; full list of members (4 pages)
11 March 2009Return made up to 08/09/08; full list of members (4 pages)
19 September 2008Total exemption full accounts made up to 7 October 2007 (10 pages)
19 September 2008Total exemption full accounts made up to 7 October 2007 (10 pages)
19 September 2008Total exemption full accounts made up to 7 October 2007 (10 pages)
18 July 2008Secretary appointed dillie keane (2 pages)
18 July 2008Appointment terminated secretary thomas hodgkinson (1 page)
18 July 2008Secretary appointed dillie keane (2 pages)
18 July 2008Appointment terminated secretary thomas hodgkinson (1 page)
16 November 2007Return made up to 08/09/07; no change of members (7 pages)
16 November 2007Return made up to 08/09/07; no change of members (7 pages)
20 November 2006Total exemption full accounts made up to 7 October 2006 (10 pages)
20 November 2006Total exemption full accounts made up to 7 October 2006 (10 pages)
20 November 2006Total exemption full accounts made up to 7 October 2006 (10 pages)
16 November 2006Return made up to 08/09/06; full list of members (8 pages)
16 November 2006Return made up to 08/09/06; full list of members (8 pages)
16 December 2005Total exemption full accounts made up to 7 October 2005 (10 pages)
16 December 2005Total exemption full accounts made up to 7 October 2005 (10 pages)
16 December 2005Total exemption full accounts made up to 7 October 2005 (10 pages)
15 November 2005Return made up to 08/09/05; full list of members (8 pages)
15 November 2005Return made up to 08/09/05; full list of members (8 pages)
18 April 2005Return made up to 08/09/04; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
18 April 2005Return made up to 08/09/04; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
4 January 2005Total exemption full accounts made up to 7 October 2003 (10 pages)
4 January 2005Total exemption full accounts made up to 7 October 2004 (10 pages)
4 January 2005Total exemption full accounts made up to 7 October 2003 (10 pages)
4 January 2005Total exemption full accounts made up to 7 October 2004 (10 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004New secretary appointed;new director appointed (2 pages)
16 December 2004New secretary appointed;new director appointed (2 pages)
16 December 2004Secretary resigned (1 page)
3 November 2003Return made up to 08/09/03; full list of members (8 pages)
3 November 2003Return made up to 08/09/03; full list of members (8 pages)
9 October 2003Total exemption full accounts made up to 7 October 2002 (10 pages)
9 October 2003Total exemption full accounts made up to 7 October 2002 (10 pages)
9 October 2003Total exemption full accounts made up to 7 October 2002 (10 pages)
30 September 2002Return made up to 08/09/02; full list of members (8 pages)
30 September 2002Return made up to 08/09/02; full list of members (8 pages)
6 August 2002Total exemption full accounts made up to 7 October 2001 (10 pages)
6 August 2002Total exemption full accounts made up to 7 October 2001 (10 pages)
6 August 2002Total exemption full accounts made up to 7 October 2001 (10 pages)
26 September 2001Return made up to 08/09/01; full list of members (8 pages)
26 September 2001Return made up to 08/09/01; full list of members (8 pages)
28 July 2001Total exemption full accounts made up to 7 October 2000 (10 pages)
28 July 2001Total exemption full accounts made up to 7 October 2000 (10 pages)
28 July 2001Total exemption full accounts made up to 7 October 2000 (10 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New director appointed (2 pages)
28 September 2000Return made up to 08/09/00; full list of members (8 pages)
28 September 2000Return made up to 08/09/00; full list of members (8 pages)
4 August 2000Accounts for a small company made up to 7 October 1999 (6 pages)
4 August 2000Accounts for a small company made up to 7 October 1999 (6 pages)
4 August 2000Accounts for a small company made up to 7 October 1999 (6 pages)
7 October 1999Return made up to 08/09/99; full list of members
  • 363(287) ‐ Registered office changed on 07/10/99
(6 pages)
7 October 1999Return made up to 08/09/99; full list of members
  • 363(287) ‐ Registered office changed on 07/10/99
(6 pages)
16 July 1999Full accounts made up to 7 October 1998 (7 pages)
16 July 1999Full accounts made up to 7 October 1998 (7 pages)
16 July 1999Full accounts made up to 7 October 1998 (7 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
10 September 1998Return made up to 08/09/98; no change of members (4 pages)
10 September 1998Return made up to 08/09/98; no change of members (4 pages)
10 August 1998Full accounts made up to 7 October 1997 (7 pages)
10 August 1998Full accounts made up to 7 October 1997 (7 pages)
10 August 1998Full accounts made up to 7 October 1997 (7 pages)
5 September 1997Return made up to 08/09/97; no change of members (4 pages)
5 September 1997Return made up to 08/09/97; no change of members (4 pages)
20 August 1997Full accounts made up to 7 October 1996 (7 pages)
20 August 1997Full accounts made up to 7 October 1996 (7 pages)
20 August 1997Full accounts made up to 7 October 1996 (7 pages)
18 November 1996Return made up to 08/09/96; full list of members
  • 363(287) ‐ Registered office changed on 18/11/96
(6 pages)
18 November 1996Return made up to 08/09/96; full list of members
  • 363(287) ‐ Registered office changed on 18/11/96
(6 pages)
5 October 1995Return made up to 08/09/95; no change of members (4 pages)
5 October 1995Return made up to 08/09/95; no change of members (4 pages)
23 August 1995Full accounts made up to 7 October 1994 (3 pages)
23 August 1995Full accounts made up to 7 October 1994 (3 pages)
23 August 1995Full accounts made up to 7 October 1994 (3 pages)
8 September 1993Incorporation (13 pages)
8 September 1993Incorporation (13 pages)