Company Name12 The Avenue Management Limited
Company StatusActive
Company Number02945272
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Patricia Mary Creasey
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1994(same day as company formation)
RoleGaming Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
12 The Avenue
London
NW6 7YD
Director NameMrs Charlotte Anna Pearl
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2002(7 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RolePR Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Minford Gardens
London
W14 0AN
Director NameDr Samir Nuseibeh
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(19 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address3a Cliff Road
London
NW1 9AJ
Director NameDr Nicholas James Prior
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(24 years, 12 months after company formation)
Appointment Duration4 years, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 2, 12 The Avenue The Avenue
London
NW6 7YD
Director NameMrs Patricia Rose
Date of BirthJune 1938 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed15 July 2019(25 years after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address250 Hoghton Lane
Hoghton
Preston
PR5 0JH
Director NameHelena Anna Hurst
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleHousewife And Mother
Correspondence Address2 Tavistock Close
Stenson Fields
Sinfin
Derbyshire
DE24 3LN
Director NameMark Edward Nevin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleSongwriter
Correspondence Address15 Hartland Road
London
NW1 8DB
Director NameLisa Anne Palfreyman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleAssistant Bank Manager
Correspondence AddressFlat 3
12 The Avenue
Brondesbury
London
NW6 7YD
Director NamePatricia Rushton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleGeneral Manager
Correspondence AddressFlat 3
12 The Avenue
London
NW6 7YD
Secretary NamePatricia Rushton
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleDirector Or Finance
Correspondence AddressFlat 3
12 The Avenue
London
NW6 7YD
Director NameAlexandra Andrievsky
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1998)
RoleMusician
Correspondence AddressFlat 5 12 The Avenue
London
NW6 7YD
Director NameMr Brian James Rose
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 year, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 June 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 12 The Avenue
London
NW6 7YD
Director NameTim Billinge
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 29 March 2004)
RoleIT Consultant
Correspondence AddressFlat 5 12 The Avenue
Brondesbury
London
NW6 7YD
Director NameCraig Urbani
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 07 June 2004)
RoleActor
Correspondence AddressFlat 2 12 The Avenue
Brondesbury Park
London
NW6 7YD
Director NameMartin Damian Atherton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2003)
RoleBusiness Analyst
Correspondence AddressFlat 4 12 The Avenue
London
NW6 7YD
Director NameKatie Maher
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2007)
RoleChartered Accountants
Correspondence AddressFlat 5
12 The Avenue
London
NW6 7YD
Director NameMr Andrew Vashon Baker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(9 years, 10 months after company formation)
Appointment Duration15 years (resigned 26 May 2019)
RoleBuyer
Country of ResidenceEngland
Correspondence AddressFrenze Hall Frenze Hall
Scole
Diss
Norfolk
IP21 4EZ
Director NameMr Anwar Mohammed Nuseibeh
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(13 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 November 2013)
RoleHead Of Digital
Country of ResidenceEngland
Correspondence AddressFlat 5
12 The Avenue
London
NW6 7YD
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NamePrime Management (PS) Limited (Corporation)
StatusResigned
Appointed28 September 2020(26 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 July 2021)
Correspondence AddressDevonshire House 29-31 Elmfield Road Elmfield Road
Bromley
BR1 1LT

Location

Registered Address40 Minford Gardens
Minford Gardens
London
W14 0AN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

1 at £1Mr Andrew Baker
20.00%
Ordinary
1 at £1Mrs C. Pearl
20.00%
Ordinary
1 at £1Mrs Patricia Creasey & Mr Terence Creasey
20.00%
Ordinary
1 at £1Mrs Patricia Rushton & Mr Brian James Rose
20.00%
Ordinary
1 at £1Samir Nuseibeh & Anwar Nuseibeh
20.00%
Ordinary

Financials

Year2014
Net Worth£26,617
Cash£20,739
Current Liabilities£813

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
10 March 2023Micro company accounts made up to 31 July 2022 (2 pages)
18 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 July 2021 (2 pages)
14 September 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
14 September 2021Registered 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 2021Termination of appointment of Prime Management (Ps) Limited as a secretary on 23 July 2021 (1 page)
28 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
28 September 2020Termination of appointment of Patricia Rushton as a secretary on 28 September 2020 (1 page)
28 September 2020Registered 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 2020Appointment of Prime Management (Ps) Limited as a secretary on 28 September 2020 (2 pages)
28 September 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
9 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
25 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
24 July 2019Termination of appointment of Brian James Rose as a director on 15 July 2019 (1 page)
23 July 2019Appointment of Mrs Patricia Rose as a director on 15 July 2019 (2 pages)
22 July 2019Termination of appointment of Andrew Vashon Baker as a director on 26 May 2019 (1 page)
22 July 2019Appointment of Dr Nicholas James Prior as a director on 26 June 2019 (2 pages)
18 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
1 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
1 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
30 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5
(9 pages)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5
(9 pages)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5
(9 pages)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 July 2014Director's details changed for Mrs Charlotte Anna Pearl on 3 August 2013 (2 pages)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5
(9 pages)
22 July 2014Director's details changed for Mr Andrew Baker on 4 January 2014 (2 pages)
22 July 2014Director's details changed for Mrs Charlotte Anna Pearl on 3 August 2013 (2 pages)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5
(9 pages)
22 July 2014Director's details changed for Mr Andrew Baker on 4 January 2014 (2 pages)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5
(9 pages)
22 July 2014Director's details changed for Mrs Charlotte Anna Pearl on 3 August 2013 (2 pages)
22 July 2014Director's details changed for Mr Andrew Baker on 4 January 2014 (2 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 December 2013Termination of appointment of Anwar Nuseibeh as a director (1 page)
9 December 2013Termination of appointment of Anwar Nuseibeh as a director (1 page)
9 December 2013Appointment of Dr Samir Nuseibeh as a director (2 pages)
9 December 2013Appointment of Dr Samir Nuseibeh as a director (2 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(9 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(9 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(9 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (9 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (9 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (9 pages)
30 December 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (9 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (9 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (9 pages)
6 January 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
20 August 2010Director's details changed for Mrs Charlotte Anna Pearl on 4 July 2010 (2 pages)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Director's details changed for Mrs Charlotte Anna Pearl on 4 July 2010 (2 pages)
20 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (9 pages)
20 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (9 pages)
20 August 2010Director's details changed for Mrs Charlotte Anna Pearl on 4 July 2010 (2 pages)
20 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (9 pages)
20 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Director's details changed for Patricia Mary Creasey on 4 July 2010 (2 pages)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Director's details changed for Anwar Mohammed Nuseibeh on 4 July 2010 (2 pages)
19 August 2010Director's details changed for Patricia Mary Creasey on 4 July 2010 (2 pages)
19 August 2010Director's details changed for Andrew Baker on 4 July 2010 (2 pages)
19 August 2010Director's details changed for Andrew Baker on 4 July 2010 (2 pages)
19 August 2010Director's details changed for Anwar Mohammed Nuseibeh on 4 July 2010 (2 pages)
19 August 2010Director's details changed for Andrew Baker on 4 July 2010 (2 pages)
19 August 2010Director's details changed for Brian James Rose on 4 July 2010 (2 pages)
19 August 2010Director's details changed for Patricia Mary Creasey on 4 July 2010 (2 pages)
19 August 2010Director's details changed for Brian James Rose on 4 July 2010 (2 pages)
19 August 2010Director's details changed for Anwar Mohammed Nuseibeh on 4 July 2010 (2 pages)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Director's details changed for Brian James Rose on 4 July 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 October 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 August 2009Return made up to 04/07/09; full list of members (6 pages)
4 August 2009Return made up to 04/07/09; full list of members (6 pages)
23 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
23 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 July 2008Return made up to 04/07/08; full list of members (6 pages)
16 July 2008Return made up to 04/07/08; full list of members (6 pages)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
16 July 2007Return made up to 04/07/07; full list of members (4 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Return made up to 04/07/07; full list of members (4 pages)
5 December 2006Accounts for a small company made up to 31 July 2006 (4 pages)
5 December 2006Accounts for a small company made up to 31 July 2006 (4 pages)
18 July 2006Return made up to 04/07/06; full list of members (4 pages)
18 July 2006Return made up to 04/07/06; full list of members (4 pages)
21 November 2005Accounts for a small company made up to 31 July 2005 (4 pages)
21 November 2005Accounts for a small company made up to 31 July 2005 (4 pages)
28 July 2005Return made up to 04/07/05; full list of members (4 pages)
28 July 2005Return made up to 04/07/05; full list of members (4 pages)
10 March 2005Accounts for a small company made up to 31 July 2004 (4 pages)
10 March 2005Accounts for a small company made up to 31 July 2004 (4 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
16 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
21 April 2004New director appointed (3 pages)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (3 pages)
21 April 2004Director resigned (1 page)
18 December 2003Accounts for a small company made up to 31 July 2003 (4 pages)
18 December 2003Accounts for a small company made up to 31 July 2003 (4 pages)
16 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
16 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 April 2003Accounts for a small company made up to 31 July 2002 (5 pages)
6 April 2003Accounts for a small company made up to 31 July 2002 (5 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
30 August 2002Return made up to 04/07/02; full list of members (10 pages)
30 August 2002Return made up to 04/07/02; full list of members (10 pages)
5 April 2002Accounts for a small company made up to 31 July 2001 (5 pages)
5 April 2002Accounts for a small company made up to 31 July 2001 (5 pages)
1 August 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 August 2001New director appointed (2 pages)
4 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
10 August 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 August 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
25 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
4 August 1999Return made up to 04/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
4 August 1999Return made up to 04/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
21 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
4 December 1998Director's particulars changed (1 page)
4 December 1998Director's particulars changed (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
17 August 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
10 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
20 July 1997Return made up to 04/07/97; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
20 July 1997Return made up to 04/07/97; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
12 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
12 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
21 August 1996Return made up to 04/07/96; full list of members (8 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996Return made up to 04/07/96; full list of members (8 pages)
13 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
13 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
31 July 1995Return made up to 04/07/95; full list of members (8 pages)
31 July 1995Return made up to 04/07/95; full list of members (8 pages)
3 May 1995Ad 04/07/94--------- £ si 5@1=5 £ ic 2/7 (2 pages)
3 May 1995Ad 04/07/94--------- £ si 5@1=5 £ ic 2/7 (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
4 July 1994Incorporation (13 pages)
4 July 1994Incorporation (13 pages)