6 The Avenue
London
N3 2LB
Director Name | Bernard Dimont |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 May 2006(11 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 6 The Avenue 6 The Avenue London N3 2LB |
Director Name | Mrs Christiane Theresia Dimont |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 May 2006(11 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Avenue London N3 2LB |
Director Name | Simon Dimont |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Electro Mechanical Engineer |
Correspondence Address | The Pines 6 The Avenue London N3 2LB |
Director Name | Zhi Cheng Yang |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Senior Engineer |
Correspondence Address | 2-601 No 8 East Building D-11 Yue Yian Lu Beijing 100083 Foreign |
Director Name | Pandi Zhou |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | 13 Xue Yuan Lu Hai Dian District Beijing |
Secretary Name | Simon Dimont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Electro Mechanical Engineer |
Correspondence Address | The Pines 6 The Avenue London N3 2LB |
Secretary Name | Zhang Ping |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 19 September 1994(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 June 1995) |
Role | Secretary |
Correspondence Address | 14 Southway London NW11 6RU |
Secretary Name | Mr Li Gong Yuan |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 18 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1998) |
Role | Business Administrator |
Correspondence Address | A1 Yue Tan Beijie West City District Beijing 100037 |
Secretary Name | Ruiming Huang |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 25 April 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 June 2002) |
Role | Export Co-Ordinator |
Correspondence Address | 6611 Colledge Road Beijing 100083 China Foreign |
Director Name | Baozhong Su |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1996(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 6 The Avenue London N3 2LB |
Director Name | Yang Liang |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 October 2002(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2004) |
Role | Export Director |
Correspondence Address | 27 Ravenshurst Avenue London NW4 4EG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 020 83494816 |
---|---|
Telephone region | London |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
500 at £1 | Christiane Theresia Dimont 65.70% Ordinary |
---|---|
261 at £1 | Bernard Dimont 34.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,569 |
Cash | £474 |
Current Liabilities | £51,124 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
14 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
1 April 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Bernard Dimont on 31 March 2010 (2 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Bernard Dimont on 31 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Christiane Theresia Dimont on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Christiane Theresia Dimont on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Christiane Theresia Dimont on 1 October 2009 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
25 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
14 August 2006 | Return made up to 21/06/06; full list of members (3 pages) |
14 August 2006 | Return made up to 21/06/06; full list of members (3 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Secretary resigned;director resigned (1 page) |
18 July 2006 | Secretary resigned;director resigned (1 page) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
11 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: marine house 25-27 ravenshurst avenue london NW4 4EG (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: marine house 25-27 ravenshurst avenue london NW4 4EG (1 page) |
5 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
5 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
27 June 2003 | Return made up to 21/06/03; full list of members
|
27 June 2003 | Return made up to 21/06/03; full list of members
|
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
9 July 2002 | Return made up to 21/06/02; full list of members
|
9 July 2002 | Return made up to 21/06/02; full list of members
|
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
26 June 2001 | Return made up to 21/06/01; full list of members (8 pages) |
26 June 2001 | Return made up to 21/06/01; full list of members (8 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (2 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (2 pages) |
12 July 2000 | Return made up to 21/06/00; full list of members
|
12 July 2000 | Return made up to 21/06/00; full list of members
|
16 May 2000 | Accounts for a small company made up to 31 July 1999 (2 pages) |
16 May 2000 | Accounts for a small company made up to 31 July 1999 (2 pages) |
28 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (1 page) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (1 page) |
6 July 1998 | Return made up to 01/07/98; full list of members
|
6 July 1998 | Return made up to 01/07/98; full list of members
|
15 June 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
15 June 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
16 July 1997 | Return made up to 11/07/97; no change of members (6 pages) |
16 July 1997 | Return made up to 11/07/97; no change of members (6 pages) |
22 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
22 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: arcadia house 22-23 arcadia avenue london N3 2JU (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: arcadia house 22-23 arcadia avenue london N3 2JU (1 page) |
26 July 1996 | Return made up to 11/07/96; no change of members (6 pages) |
26 July 1996 | Return made up to 11/07/96; no change of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
3 May 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
28 July 1995 | Return made up to 11/07/95; full list of members (8 pages) |
28 July 1995 | Return made up to 11/07/95; full list of members (8 pages) |
14 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 July 1994 | Incorporation (16 pages) |
11 July 1994 | Incorporation (16 pages) |