Company NameHeyford Avenue Properties Limited
DirectorsIan Glenn Goode and Michael James Burgess
Company StatusActive
Company Number03011293
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 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

Directors

Director NameMr Ian Glenn Goode
Date of BirthMay 1988 (Born 36 years ago)
NationalitySingaporean
StatusCurrent
Appointed22 December 2014(19 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address35 Heyford Avenue
London
SW8 1EA
Director NameMr Michael James Burgess
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(27 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Heyford Avenue
London
SW8 1EA
Director NameJean-Pierre Guillon
Date of BirthJune 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address35 Heyford Avenue
London
SW8 1EA
Director NameAnthea Margaret Rowlerson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address35 Heyford Avenue
London
SW8 1EA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameChristina Burnett
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address35 Heyford Avenue
London
SW8 1EA
Secretary NameBeatrice Anne Guillon
NationalityAustralian
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleSecretary
Correspondence Address18 Wotan Street
Innaloo 6018
Perth
Western Australia
SW8 1EA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Nigel Harry Campbell Steed
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(9 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 23 August 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Constitution Hill
Ipswich
Suffolk
IP1 3RQ
Secretary NameAnthea Margaret Rowlerson
NationalityBritish
StatusResigned
Appointed07 October 2004(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 2007)
RoleLecturer
Correspondence Address35 Heyford Avenue
London
SW8 1EA
Director NameNeil Lee
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2007(12 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 January 2014)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address35 Heyford Avenue
London
SW8 1EA
Director NameMs Celina Lighton
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(22 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 02 October 2023)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address35 Heyford Avenue
London
SW8 1EA

Contact

Websitewww.thedigitalcorridor.com

Location

Registered Address35 Heyford Avenue
London
SW8 1EA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

1 at £1Christina Burnett
33.33%
Ordinary
1 at £1Neil Lee
33.33%
Ordinary
1 at £1Nigel Harry Campbell Steed
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 December 2023 (5 months ago)
Next Return Due22 December 2024 (7 months, 2 weeks from now)

Filing History

7 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
22 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
8 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
8 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
1 February 2018Notification of Celina Lighton as a person with significant control on 6 April 2016 (2 pages)
1 February 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
29 April 2017Termination of appointment of Christina Burnett as a director on 21 February 2017 (1 page)
29 April 2017Termination of appointment of Christina Burnett as a director on 21 February 2017 (1 page)
29 April 2017Appointment of Miss Celina Lighton as a director on 28 February 2017 (2 pages)
29 April 2017Appointment of Miss Celina Lighton as a director on 28 February 2017 (2 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
17 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 3
(5 pages)
13 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 3
(5 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3
(5 pages)
2 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3
(5 pages)
17 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 December 2014Appointment of Mr Ian Glenn Goode as a director on 22 December 2014 (2 pages)
22 December 2014Termination of appointment of Neil Lee as a director on 17 January 2014 (1 page)
22 December 2014Termination of appointment of Neil Lee as a director on 17 January 2014 (1 page)
22 December 2014Appointment of Mr Ian Glenn Goode as a director on 22 December 2014 (2 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3
(5 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3
(5 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
28 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
21 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
6 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
6 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
3 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 January 2010Director's details changed for Neil Lee on 1 January 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 January 2010Director's details changed for Christina Burnett on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Neil Lee on 1 January 2010 (2 pages)
28 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Christina Burnett on 1 January 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 January 2010Director's details changed for Christina Burnett on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Neil Lee on 1 January 2010 (2 pages)
3 March 2009Return made up to 18/01/09; full list of members (4 pages)
3 March 2009Return made up to 18/01/09; full list of members (4 pages)
20 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Return made up to 18/01/08; full list of members (3 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Return made up to 18/01/08; full list of members (3 pages)
13 February 2008Director resigned (1 page)
28 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
8 May 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
8 May 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
22 February 2007Return made up to 18/01/07; full list of members (7 pages)
22 February 2007Return made up to 18/01/07; full list of members (7 pages)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
13 February 2006Return made up to 18/01/06; full list of members (7 pages)
13 February 2006Return made up to 18/01/06; full list of members (7 pages)
16 February 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 February 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005New secretary appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005New director appointed (2 pages)
18 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
18 February 2004Return made up to 18/01/04; full list of members (8 pages)
18 February 2004Return made up to 18/01/04; full list of members (8 pages)
18 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
18 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
22 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
18 February 2002Return made up to 18/01/02; full list of members (8 pages)
18 February 2002Return made up to 18/01/02; full list of members (8 pages)
1 February 2001Return made up to 18/01/01; full list of members (8 pages)
1 February 2001Return made up to 18/01/01; full list of members (8 pages)
3 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
3 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
9 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
9 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
25 January 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 May 1999Secretary's particulars changed (1 page)
22 May 1999Secretary's particulars changed (1 page)
29 January 1999Return made up to 18/01/99; full list of members (6 pages)
29 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
29 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
29 January 1999Return made up to 18/01/99; full list of members (6 pages)
30 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
30 January 1998Return made up to 18/01/98; full list of members (6 pages)
30 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
30 January 1998Return made up to 18/01/98; full list of members (6 pages)
14 March 1997Return made up to 18/01/97; full list of members (6 pages)
14 March 1997Return made up to 18/01/97; full list of members (6 pages)
19 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
19 November 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
19 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1996Ad 28/04/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 May 1996Ad 28/04/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 February 1996Return made up to 18/01/96; full list of members (6 pages)
20 February 1996Return made up to 18/01/96; full list of members (6 pages)
3 October 1995Accounting reference date notified as 30/04 (1 page)
3 October 1995Accounting reference date notified as 30/04 (1 page)
18 January 1995Incorporation (14 pages)
18 January 1995Incorporation (14 pages)