12 The Avenue
London
NW6 7YD
Director Name | Mrs Charlotte Anna Pearl |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2002(7 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | PR Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Minford Gardens London W14 0AN |
Director Name | Dr Samir Nuseibeh |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(19 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 3a Cliff Road London NW1 9AJ |
Director Name | Dr Nicholas James Prior |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(24 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 2, 12 The Avenue The Avenue London NW6 7YD |
Director Name | Mrs Patricia Rose |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 July 2019(25 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 250 Hoghton Lane Hoghton Preston PR5 0JH |
Director Name | Helena Anna Hurst |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Housewife And Mother |
Correspondence Address | 2 Tavistock Close Stenson Fields Sinfin Derbyshire DE24 3LN |
Director Name | Mark Edward Nevin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Songwriter |
Correspondence Address | 15 Hartland Road London NW1 8DB |
Director Name | Lisa Anne Palfreyman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Assistant Bank Manager |
Correspondence Address | Flat 3 12 The Avenue Brondesbury London NW6 7YD |
Director Name | Patricia Rushton |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | General Manager |
Correspondence Address | Flat 3 12 The Avenue London NW6 7YD |
Secretary Name | Patricia Rushton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Director Or Finance |
Correspondence Address | Flat 3 12 The Avenue London NW6 7YD |
Director Name | Alexandra Andrievsky |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1998) |
Role | Musician |
Correspondence Address | Flat 5 12 The Avenue London NW6 7YD |
Director Name | Mr Brian James Rose |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 June 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 12 The Avenue London NW6 7YD |
Director Name | Tim Billinge |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(4 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 March 2004) |
Role | IT Consultant |
Correspondence Address | Flat 5 12 The Avenue Brondesbury London NW6 7YD |
Director Name | Craig Urbani |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 June 2004) |
Role | Actor |
Correspondence Address | Flat 2 12 The Avenue Brondesbury Park London NW6 7YD |
Director Name | Martin Damian Atherton |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2003) |
Role | Business Analyst |
Correspondence Address | Flat 4 12 The Avenue London NW6 7YD |
Director Name | Katie Maher |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2007) |
Role | Chartered Accountants |
Correspondence Address | Flat 5 12 The Avenue London NW6 7YD |
Director Name | Mr Andrew Vashon Baker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(9 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 26 May 2019) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | Frenze Hall Frenze Hall Scole Diss Norfolk IP21 4EZ |
Director Name | Mr Anwar Mohammed Nuseibeh |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(13 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 November 2013) |
Role | Head Of Digital |
Country of Residence | England |
Correspondence Address | Flat 5 12 The Avenue London NW6 7YD |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2020(26 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 July 2021) |
Correspondence Address | Devonshire House 29-31 Elmfield Road Elmfield Road Bromley BR1 1LT |
Registered Address | 40 Minford Gardens Minford Gardens London W14 0AN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
1 at £1 | Mr Andrew Baker 20.00% Ordinary |
---|---|
1 at £1 | Mrs C. Pearl 20.00% Ordinary |
1 at £1 | Mrs Patricia Creasey & Mr Terence Creasey 20.00% Ordinary |
1 at £1 | Mrs Patricia Rushton & Mr Brian James Rose 20.00% Ordinary |
1 at £1 | Samir Nuseibeh & Anwar Nuseibeh 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,617 |
Cash | £20,739 |
Current Liabilities | £813 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
14 September 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
14 September 2021 | Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley BR1 1LT England to 40 Minford Gardens Minford Gardens London W14 0AN on 14 September 2021 (1 page) |
23 July 2021 | Termination of appointment of Prime Management (Ps) Limited as a secretary on 23 July 2021 (1 page) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
28 September 2020 | Termination of appointment of Patricia Rushton as a secretary on 28 September 2020 (1 page) |
28 September 2020 | Registered office address changed from 12 the Avenue London NW6 7YD to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 28 September 2020 (1 page) |
28 September 2020 | Appointment of Prime Management (Ps) Limited as a secretary on 28 September 2020 (2 pages) |
28 September 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
9 January 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
24 July 2019 | Termination of appointment of Brian James Rose as a director on 15 July 2019 (1 page) |
23 July 2019 | Appointment of Mrs Patricia Rose as a director on 15 July 2019 (2 pages) |
22 July 2019 | Termination of appointment of Andrew Vashon Baker as a director on 26 May 2019 (1 page) |
22 July 2019 | Appointment of Dr Nicholas James Prior as a director on 26 June 2019 (2 pages) |
18 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
1 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
30 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
17 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 July 2014 | Director's details changed for Mrs Charlotte Anna Pearl on 3 August 2013 (2 pages) |
22 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Mr Andrew Baker on 4 January 2014 (2 pages) |
22 July 2014 | Director's details changed for Mrs Charlotte Anna Pearl on 3 August 2013 (2 pages) |
22 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Mr Andrew Baker on 4 January 2014 (2 pages) |
22 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Mrs Charlotte Anna Pearl on 3 August 2013 (2 pages) |
22 July 2014 | Director's details changed for Mr Andrew Baker on 4 January 2014 (2 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 December 2013 | Termination of appointment of Anwar Nuseibeh as a director (1 page) |
9 December 2013 | Termination of appointment of Anwar Nuseibeh as a director (1 page) |
9 December 2013 | Appointment of Dr Samir Nuseibeh as a director (2 pages) |
9 December 2013 | Appointment of Dr Samir Nuseibeh as a director (2 pages) |
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (9 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (9 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (9 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
18 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (9 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
20 August 2010 | Director's details changed for Mrs Charlotte Anna Pearl on 4 July 2010 (2 pages) |
20 August 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2010 | Director's details changed for Mrs Charlotte Anna Pearl on 4 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (9 pages) |
20 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (9 pages) |
20 August 2010 | Director's details changed for Mrs Charlotte Anna Pearl on 4 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (9 pages) |
20 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Director's details changed for Patricia Mary Creasey on 4 July 2010 (2 pages) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Director's details changed for Anwar Mohammed Nuseibeh on 4 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Patricia Mary Creasey on 4 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Andrew Baker on 4 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Andrew Baker on 4 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Anwar Mohammed Nuseibeh on 4 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Andrew Baker on 4 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Brian James Rose on 4 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Patricia Mary Creasey on 4 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Brian James Rose on 4 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Anwar Mohammed Nuseibeh on 4 July 2010 (2 pages) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Director's details changed for Brian James Rose on 4 July 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
4 August 2009 | Return made up to 04/07/09; full list of members (6 pages) |
4 August 2009 | Return made up to 04/07/09; full list of members (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
16 July 2008 | Return made up to 04/07/08; full list of members (6 pages) |
16 July 2008 | Return made up to 04/07/08; full list of members (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
16 July 2007 | Return made up to 04/07/07; full list of members (4 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Return made up to 04/07/07; full list of members (4 pages) |
5 December 2006 | Accounts for a small company made up to 31 July 2006 (4 pages) |
5 December 2006 | Accounts for a small company made up to 31 July 2006 (4 pages) |
18 July 2006 | Return made up to 04/07/06; full list of members (4 pages) |
18 July 2006 | Return made up to 04/07/06; full list of members (4 pages) |
21 November 2005 | Accounts for a small company made up to 31 July 2005 (4 pages) |
21 November 2005 | Accounts for a small company made up to 31 July 2005 (4 pages) |
28 July 2005 | Return made up to 04/07/05; full list of members (4 pages) |
28 July 2005 | Return made up to 04/07/05; full list of members (4 pages) |
10 March 2005 | Accounts for a small company made up to 31 July 2004 (4 pages) |
10 March 2005 | Accounts for a small company made up to 31 July 2004 (4 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
16 July 2004 | Return made up to 04/07/04; full list of members
|
16 July 2004 | Return made up to 04/07/04; full list of members
|
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | Director resigned (1 page) |
18 December 2003 | Accounts for a small company made up to 31 July 2003 (4 pages) |
18 December 2003 | Accounts for a small company made up to 31 July 2003 (4 pages) |
16 July 2003 | Return made up to 04/07/03; full list of members
|
16 July 2003 | Return made up to 04/07/03; full list of members
|
6 April 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
6 April 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
30 August 2002 | Return made up to 04/07/02; full list of members (10 pages) |
30 August 2002 | Return made up to 04/07/02; full list of members (10 pages) |
5 April 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
5 April 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
1 August 2001 | Return made up to 04/07/01; full list of members
|
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Return made up to 04/07/01; full list of members
|
1 August 2001 | New director appointed (2 pages) |
4 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
10 August 2000 | Return made up to 04/07/00; full list of members
|
10 August 2000 | Return made up to 04/07/00; full list of members
|
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
25 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
25 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
4 August 1999 | Return made up to 04/07/99; full list of members
|
4 August 1999 | Return made up to 04/07/99; full list of members
|
21 January 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
21 January 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
4 December 1998 | Director's particulars changed (1 page) |
4 December 1998 | Director's particulars changed (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
17 August 1998 | Return made up to 04/07/98; full list of members
|
17 August 1998 | Return made up to 04/07/98; full list of members
|
10 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
10 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
20 July 1997 | Return made up to 04/07/97; no change of members
|
20 July 1997 | Return made up to 04/07/97; no change of members
|
12 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
12 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
21 August 1996 | Return made up to 04/07/96; full list of members (8 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | Return made up to 04/07/96; full list of members (8 pages) |
13 April 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
13 April 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
31 July 1995 | Return made up to 04/07/95; full list of members (8 pages) |
31 July 1995 | Return made up to 04/07/95; full list of members (8 pages) |
3 May 1995 | Ad 04/07/94--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
3 May 1995 | Ad 04/07/94--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
4 July 1994 | Incorporation (13 pages) |
4 July 1994 | Incorporation (13 pages) |