Company Name22 St. Pauls Avenue Limited
Company StatusActive
Company Number03012828
CategoryPrivate Limited Company
Incorporation Date23 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 Seamus Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed23 June 2005(10 years, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleConstruction
Country of ResidenceEngland
Correspondence Address9 Monro Gardens
Harrow
Middlesex
HA3 6HH
Director NameMs Sheetal Patel
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2006(11 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address9 South Parade
London
W4 1JU
Director NameMr Daniel Lawrence Higgott
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2014(19 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 27 Corringham Court
London
NW11 7BY
Director NameAnne Sims
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleResearch Officer
Correspondence AddressFlat A 22 St Pauls Avenue
London
NW2 5SX
Director NameRosemary Fiona Parish
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleTeacher
Correspondence AddressFlat 2 22 Saint Pauls Avenue
London
NW2 5SX
Director NameJulia Hollingworth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
6 Langland Gardens Hampstead
London
NW3 6PY
Secretary NameJulia Hollingworth
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
6 Langland Gardens Hampstead
London
NW3 6PY
Director NameJanice Horsey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 13 July 2001)
RoleBusiness Consultant
Correspondence AddressFlat 3 22 St Pauls Avenue
London
NW2 5SX
Secretary NameJanice Horsey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1999)
RoleBusiness Consultant
Correspondence AddressFlat 3 22 St Pauls Avenue
London
NW2 5SX
Director NameJohn Eastwood
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1998(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 June 2005)
RoleRetired Lecturer
Correspondence Address16 St James Mansions
West End Lane
London
NW6 2AA
Secretary NameRosemary Fiona Parish
NationalityBritish
StatusResigned
Appointed01 September 1999(4 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 July 2000)
RoleTeacher
Correspondence AddressFlat 2 22 Saint Pauls Avenue
London
NW2 5SX
Secretary NameJanice Horsey
NationalityBritish
StatusResigned
Appointed17 July 2000(5 years, 5 months after company formation)
Appointment Duration12 months (resigned 13 July 2001)
RoleBusiness Consultant
Correspondence AddressFlat 3 22 St Pauls Avenue
London
NW2 5SX
Director NameCharlotte Hannah Armstrong
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(5 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 July 2006)
RoleTV Administrator
Correspondence Address12 Pitt Crescent
Wimbledon
London
SW19 8HS
Director NameJames Stephen Tilley
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(6 years, 5 months after company formation)
Appointment Duration13 years (resigned 19 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 College Close
Thame
Oxfordshire
OX9 2DQ
Secretary NameJames Stephen Tilley
NationalityBritish
StatusResigned
Appointed13 July 2001(6 years, 5 months after company formation)
Appointment Duration13 years (resigned 19 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 College Close
Thame
Oxfordshire
OX9 2DQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFlat 27 Corringham Court
London
NW11 7BY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

1 at £1Daniel Lawrence Higgott
33.33%
Ordinary
1 at £1Seamus Paul Grant
33.33%
Ordinary
1 at £1Sheetal Patel
33.33%
Ordinary

Financials

Year2014
Turnover£1,100
Net Worth£3
Cash£450
Current Liabilities£413

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

2 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
25 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 June 2021Registered office address changed from Flat 3 22 st. Pauls Avenue London NW2 5SX to Flat 27 Corringham Court London NW11 7BY on 1 June 2021 (1 page)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
2 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
2 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
4 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3
(5 pages)
4 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3
(5 pages)
6 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
6 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3
(5 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3
(5 pages)
17 October 2014Registered office address changed from 14 College Close Thame Oxfordshire OX9 2DQ to Flat 3 22 St. Pauls Avenue London NW2 5SX on 17 October 2014 (1 page)
17 October 2014Appointment of Mr Daniel Lawrence Higgott as a director on 19 August 2014 (2 pages)
17 October 2014Registered office address changed from 14 College Close Thame Oxfordshire OX9 2DQ to Flat 3 22 St. Pauls Avenue London NW2 5SX on 17 October 2014 (1 page)
17 October 2014Appointment of Mr Daniel Lawrence Higgott as a director on 19 August 2014 (2 pages)
20 August 2014Termination of appointment of James Stephen Tilley as a secretary on 19 July 2014 (1 page)
20 August 2014Termination of appointment of James Stephen Tilley as a director on 19 July 2014 (1 page)
20 August 2014Termination of appointment of James Stephen Tilley as a secretary on 19 July 2014 (1 page)
20 August 2014Termination of appointment of James Stephen Tilley as a director on 19 July 2014 (1 page)
23 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
23 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3
(5 pages)
28 January 2014Director's details changed for Seamus Grant on 30 June 2013 (2 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3
(5 pages)
28 January 2014Director's details changed for Seamus Grant on 30 June 2013 (2 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
20 February 2013Director's details changed for Seamus Grant on 15 June 2012 (2 pages)
20 February 2013Director's details changed for Seamus Grant on 15 June 2012 (2 pages)
19 February 2013Secretary's details changed for James Stephen Tilley on 31 July 2012 (1 page)
19 February 2013Registered office address changed from 32 Thame Road Warborough Wallingford Oxfordshire OX10 7DA on 19 February 2013 (1 page)
19 February 2013Secretary's details changed for James Stephen Tilley on 31 July 2012 (1 page)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
19 February 2013Director's details changed for Seamus Grant on 15 June 2012 (2 pages)
19 February 2013Registered office address changed from 32 Thame Road Warborough Wallingford Oxfordshire OX10 7DA on 19 February 2013 (1 page)
19 February 2013Director's details changed for James Stephen Tilley on 31 July 2012 (2 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
19 February 2013Director's details changed for James Stephen Tilley on 31 July 2012 (2 pages)
19 February 2013Director's details changed for Seamus Grant on 15 June 2012 (2 pages)
2 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
3 February 2012Director's details changed for Seamus Grant on 10 December 2011 (2 pages)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
3 February 2012Director's details changed for Seamus Grant on 10 December 2011 (2 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 February 2010Director's details changed for James Stephen Tilley on 23 January 2010 (2 pages)
25 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for James Stephen Tilley on 23 January 2010 (2 pages)
25 February 2010Director's details changed for Sheetal Patel on 23 January 2010 (2 pages)
25 February 2010Director's details changed for Sheetal Patel on 23 January 2010 (2 pages)
25 February 2010Director's details changed for Seamus Grant on 23 January 2010 (2 pages)
25 February 2010Director's details changed for Seamus Grant on 23 January 2010 (2 pages)
25 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 February 2009Return made up to 23/01/09; full list of members (4 pages)
9 February 2009Return made up to 23/01/09; full list of members (4 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 March 2008Return made up to 23/01/08; full list of members (4 pages)
3 March 2008Return made up to 23/01/08; full list of members (4 pages)
1 March 2008Location of register of members (1 page)
1 March 2008Location of register of members (1 page)
6 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
6 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
6 March 2007Registered office changed on 06/03/07 from: 22 saint pauls avenue london NW2 5SX (1 page)
6 March 2007Registered office changed on 06/03/07 from: 22 saint pauls avenue london NW2 5SX (1 page)
21 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
19 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 March 2006Return made up to 23/01/06; full list of members (7 pages)
24 March 2006Return made up to 23/01/06; full list of members (7 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005Secretary's particulars changed;director's particulars changed (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005Secretary's particulars changed;director's particulars changed (1 page)
10 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
1 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
9 February 2003Return made up to 23/01/03; full list of members (7 pages)
9 February 2003Return made up to 23/01/03; full list of members (7 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
31 January 2002Return made up to 23/01/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
31 January 2002Return made up to 23/01/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
8 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
8 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
24 August 2001New secretary appointed;new director appointed (2 pages)
24 August 2001New secretary appointed;new director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
26 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
17 April 2000Full accounts made up to 31 December 1999 (7 pages)
17 April 2000Full accounts made up to 31 December 1999 (7 pages)
13 March 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999New secretary appointed (2 pages)
8 August 1999Full accounts made up to 31 December 1998 (8 pages)
8 August 1999Full accounts made up to 31 December 1998 (8 pages)
24 February 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Full accounts made up to 31 December 1997 (8 pages)
13 October 1998Full accounts made up to 31 December 1997 (8 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
12 February 1998Return made up to 23/01/98; full list of members (6 pages)
12 February 1998Return made up to 23/01/98; full list of members (6 pages)
2 October 1997New secretary appointed;new director appointed (2 pages)
2 October 1997New secretary appointed;new director appointed (2 pages)
11 August 1997Secretary resigned;director resigned (1 page)
11 August 1997Full accounts made up to 31 December 1996 (8 pages)
11 August 1997Full accounts made up to 31 December 1996 (8 pages)
11 August 1997Secretary resigned;director resigned (1 page)
3 March 1997Return made up to 23/01/97; no change of members (4 pages)
3 March 1997Return made up to 23/01/97; no change of members (4 pages)
20 May 1996Full accounts made up to 31 December 1995 (8 pages)
20 May 1996Full accounts made up to 31 December 1995 (8 pages)
27 February 1996Return made up to 23/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1996Return made up to 23/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)