Company NameAvenue Exhibitions Limited
Company StatusDissolved
Company Number03029850
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 2 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Secretary NameJacqueline Mary Poole
NationalityBritish
StatusClosed
Appointed31 May 2007(12 years, 3 months after company formation)
Appointment Duration11 years (closed 05 June 2018)
RoleCompany Lawyer
Correspondence Address12 Cedar Park Road
Enfield
Middlesex
EN2 0HE
Director NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(18 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 05 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Richard John Norman Mortimore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2017(22 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMs Michele Ruth Tiley-Hill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(22 years, 9 months after company formation)
Appointment Duration6 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameIan Michael Barry Allchild
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address34 Berriedale Avenue
Hove
East Sussex
BN3 4JJ
Director NameMr Raymond Alexander Bloom
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Tongdean Road
Hove
East Sussex
BN3 6QE
Secretary NameMr Raymond Alexander Bloom
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Tongdean Road
Hove
East Sussex
BN3 6QE
Director NameNatalie Bloom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2000)
RoleSales And Marketing
Correspondence AddressFlat 7 Devonshire Mansions
208 Great Portland Street
London
W1W 5QL
Director NameRobert Christopher Rees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(5 years after company formation)
Appointment Duration17 years, 9 months (resigned 30 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address95 Cole Park Road
Twickenham
Middlesex
TW1 1HX
Director NameDavid Derek Wood
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(5 years after company formation)
Appointment Duration8 months (resigned 27 October 2000)
RoleCompany Director
Correspondence Address85 Holmesdale Road
Teddington
Middlesex
TW11 9LQ
Director NameMs Annmarie Wallis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(5 years after company formation)
Appointment Duration1 month (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Hollyoak Grove
Solihull
West Midlands
B91 3TZ
Director NameDominique Loral
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed28 February 2000(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 2001)
RoleCompany Director
Correspondence Address19 Ferry Road
Twickenham
Middlesex
TW1 3DW
Secretary NameMs Annmarie Wallis
NationalityBritish
StatusResigned
Appointed28 February 2000(5 years after company formation)
Appointment Duration1 month (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Hollyoak Grove
Solihull
West Midlands
B91 3TZ
Director NameMs Suzanne Jane King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(5 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address114 Ramillies Road
London
W4 1JA
Secretary NameMs Suzanne Jane King
NationalityBritish
StatusResigned
Appointed03 April 2000(5 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameMr Peter Nicholas Forster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(6 years, 3 months after company formation)
Appointment Duration12 years (resigned 30 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Elmwood Road
Chiswick
London
W4 3DZ
Director NameMrs Corinne Lisa Cunningham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(12 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 July 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameMr Michael John Rusbridge
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitereedexpo.com
Email address[email protected]
Telephone01273 325455
Telephone regionBrighton

Location

Registered AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

550k at £1Reed Exhibitions LTD
100.00%
Non Voting
2k at £0.001Reed Exhibitions LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 May 1995Delivered on: 15 May 1995
Satisfied on: 1 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
7 March 2018Application to strike the company off the register (3 pages)
26 February 2018Statement by Directors (1 page)
26 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 February 2018Solvency Statement dated 26/02/18 (1 page)
26 February 2018Statement of capital on 26 February 2018
  • GBP 2
(3 pages)
20 December 2017Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages)
11 December 2017Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 August 2017Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages)
4 August 2017Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages)
27 July 2017Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page)
27 July 2017Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 550,020
(7 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 550,020
(7 pages)
15 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Michael John Rusbridge
(4 pages)
15 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Michael John Rusbridge
(4 pages)
18 January 2016Termination of appointment of Michael John Rusbridge as a director on 31 December 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 15/02/2016
(2 pages)
18 January 2016Termination of appointment of Michael John Rusbridge as a director on 31 December 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 15/02/2016
(2 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 550,002
(7 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 550,002
(7 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 550,002
(7 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 550,002
(7 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 550,002
(7 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 550,002
(7 pages)
6 December 2013Appointment of Alexander David Stuart Bowden as a director (2 pages)
6 December 2013Appointment of Alexander David Stuart Bowden as a director (2 pages)
3 July 2013Appointment of Mr Michael John Rusbridge as a director (2 pages)
3 July 2013Appointment of Mr Michael John Rusbridge as a director (2 pages)
1 July 2013Termination of appointment of Peter Forster as a director (1 page)
1 July 2013Termination of appointment of Peter Forster as a director (1 page)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
29 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
24 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 March 2009Return made up to 01/03/09; full list of members (4 pages)
17 March 2009Return made up to 01/03/09; full list of members (4 pages)
18 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
18 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 June 2008Return made up to 01/03/08; full list of members (4 pages)
20 June 2008Return made up to 01/03/08; full list of members (4 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007New director appointed (3 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007New director appointed (3 pages)
9 March 2007Return made up to 01/03/07; full list of members (3 pages)
9 March 2007Return made up to 01/03/07; full list of members (3 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 September 2006Registered office changed on 28/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page)
28 September 2006Registered office changed on 28/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page)
16 March 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 March 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
2 March 2006Return made up to 01/03/06; full list of members (7 pages)
2 March 2006Return made up to 01/03/06; full list of members (7 pages)
13 April 2005Return made up to 01/03/05; full list of members (7 pages)
13 April 2005Return made up to 01/03/05; full list of members (7 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
9 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 April 2004Return made up to 01/03/04; full list of members (7 pages)
1 April 2004Return made up to 01/03/04; full list of members (7 pages)
23 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 April 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
27 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
5 April 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
5 January 2001Full accounts made up to 31 March 2000 (16 pages)
5 January 2001Full accounts made up to 31 March 2000 (16 pages)
15 August 2000Director's particulars changed (1 page)
15 August 2000Director's particulars changed (1 page)
7 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
7 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
13 July 2000New secretary appointed;new director appointed (2 pages)
13 July 2000Secretary resigned;director resigned (1 page)
13 July 2000New secretary appointed;new director appointed (2 pages)
13 July 2000Secretary resigned;director resigned (1 page)
23 March 2000New secretary appointed;new director appointed (2 pages)
23 March 2000New secretary appointed;new director appointed (2 pages)
22 March 2000Return made up to 01/03/00; full list of members (7 pages)
22 March 2000Return made up to 01/03/00; full list of members (7 pages)
16 March 2000New director appointed (3 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Secretary resigned;director resigned (1 page)
16 March 2000New director appointed (3 pages)
16 March 2000Secretary resigned;director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: intergen house 65-67 western road hove east sussex BN3 2JQ (1 page)
16 March 2000Registered office changed on 16/03/00 from: intergen house 65-67 western road hove east sussex BN3 2JQ (1 page)
16 March 2000Director resigned (1 page)
10 March 2000S-div 23/02/00 (2 pages)
10 March 2000S-div 23/02/00 (2 pages)
9 March 2000Memorandum and Articles of Association (8 pages)
9 March 2000Memorandum and Articles of Association (8 pages)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 October 1999Full accounts made up to 31 March 1999 (15 pages)
11 October 1999Full accounts made up to 31 March 1999 (15 pages)
26 February 1999Return made up to 01/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 February 1999Return made up to 01/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 December 1998Full accounts made up to 31 March 1998 (15 pages)
10 December 1998Full accounts made up to 31 March 1998 (15 pages)
25 February 1998Return made up to 01/03/98; full list of members (6 pages)
25 February 1998Return made up to 01/03/98; full list of members (6 pages)
25 November 1997£ nc 1000000/1500000 20/11/97 (1 page)
25 November 1997Ad 20/11/97--------- £ si 250000@1=250000 £ ic 300002/550002 (2 pages)
25 November 1997£ nc 1000000/1500000 20/11/97 (1 page)
25 November 1997Ad 20/11/97--------- £ si 250000@1=250000 £ ic 300002/550002 (2 pages)
30 October 1997Full accounts made up to 28 February 1997 (14 pages)
30 October 1997Full accounts made up to 28 February 1997 (14 pages)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 June 1997£ nc 10000/1000000 28/04/97 (1 page)
24 June 1997Ad 28/04/97--------- £ si 300000@1=300000 £ ic 2/300002 (2 pages)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 June 1997£ nc 10000/1000000 28/04/97 (1 page)
24 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 June 1997Ad 28/04/97--------- £ si 300000@1=300000 £ ic 2/300002 (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
30 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
30 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
6 March 1997Return made up to 01/03/97; no change of members (5 pages)
6 March 1997Return made up to 01/03/97; no change of members (5 pages)
30 December 1996Full accounts made up to 29 February 1996 (11 pages)
30 December 1996Full accounts made up to 29 February 1996 (11 pages)
19 April 1996Accounting reference date shortened from 31/03/96 to 29/02/96 (1 page)
19 April 1996Accounting reference date shortened from 31/03/96 to 29/02/96 (1 page)
20 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1996Return made up to 01/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 1996Return made up to 01/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1995Particulars of mortgage/charge (4 pages)
15 May 1995Particulars of mortgage/charge (4 pages)
13 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
13 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
10 March 1995Registered office changed on 10/03/95 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
10 March 1995Registered office changed on 10/03/95 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)