Company Name35 Avonmore Road Residents Association Limited
Company StatusActive
Company Number03094665
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBruce Graham Coey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1995(same day as company formation)
RoleArea Planning Officer
Correspondence AddressTop Flat 35 Avonmore Road
London
W14 8RT
Director NameSarah Weston
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1996(9 months, 3 weeks after company formation)
Appointment Duration27 years, 10 months
RoleSoftware Lecturer
Correspondence AddressBasement Flat
35 Avonmore Road
London
W14 8RT
Director NameAlicia Anne Marconi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1997(1 year, 5 months after company formation)
Appointment Duration27 years, 2 months
RoleTeaching
Country of ResidenceSwitzerland
Correspondence Address35 Avonmore Road
Ground Floor Flat 35 Avonmore Road
London
W14 8RT
Secretary NameSarah Weston
NationalityBritish
StatusCurrent
Appointed26 June 2002(6 years, 10 months after company formation)
Appointment Duration21 years, 10 months
RoleS W Trainer
Correspondence AddressBasement Flat
35 Avonmore Road
London
W14 8RT
Director NameClare Mariam Muhiudeen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleConsultnat
Correspondence AddressGround Floor Flat
35 Avonmore Road
London
W14 8RT
Director NameDr David Aidan Lloyd Owen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 35 Avonmore Road
London
W14 8RT
Director NameSusan Jane Tyler
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleAdministrative Assistant
Correspondence Address35 Avonmore Road
1st Floor Flat
London
W14 8RT
Secretary NameSusan Jane Tyler
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RolePa/Secretary
Correspondence Address35 Avonmore Road
1st Floor Flat
London
W14 8RT
Director NameJonathan Douglas Varley Wheatley
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(9 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 January 2012)
RoleAccountant
Correspondence Address29a Milson Road
London
W14 0LJ
Director NameMr Robert James Bickerton Haigh
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(18 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 July 2017)
RoleBrand Valuation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Avonmore Road
London
W14 8RT
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address35 Avonmore Road
London
W14 8RT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

1 at £1Alicia Anne L'huiller
20.00%
Ordinary
1 at £1Margaret Henderson
20.00%
Ordinary
1 at £1Mr Bruce Graham Coey
20.00%
Ordinary
1 at £1Robert Haigh
20.00%
Ordinary
1 at £1Sarah Weston
20.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

6 September 2023Confirmation statement made on 23 August 2023 with no updates (2 pages)
25 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
6 September 2022Confirmation statement made on 23 August 2022 with no updates (2 pages)
17 May 2022Accounts for a dormant company made up to 31 August 2021 (3 pages)
8 September 2021Confirmation statement made on 23 August 2021 with no updates (2 pages)
26 May 2021Accounts for a dormant company made up to 31 August 2020 (3 pages)
5 September 2020Confirmation statement made on 23 August 2020 with no updates (2 pages)
11 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
30 August 2019Confirmation statement made on 23 August 2019 with no updates (2 pages)
14 May 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
3 September 2018Confirmation statement made on 23 August 2018 with no updates (2 pages)
15 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
11 September 2017Confirmation statement made on 23 August 2017 with no updates (2 pages)
11 September 2017Confirmation statement made on 23 August 2017 with no updates (2 pages)
20 July 2017Termination of appointment of Robert James Bickerton Haigh as a director on 10 July 2017 (2 pages)
20 July 2017Termination of appointment of Robert James Bickerton Haigh as a director on 10 July 2017 (2 pages)
2 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
2 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
28 April 2017Director's details changed for Alicia Anne L'huiller on 20 April 2017 (3 pages)
28 April 2017Director's details changed for Alicia Anne L'huiller on 20 April 2017 (3 pages)
19 October 2016Confirmation statement made on 23 August 2016 with updates (3 pages)
19 October 2016Confirmation statement made on 23 August 2016 with updates (3 pages)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (1 page)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (1 page)
28 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 5
(16 pages)
28 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 5
(16 pages)
5 June 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
5 June 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
13 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 5
(16 pages)
13 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 5
(16 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 January 2014Appointment of Robert James Bickerton Haigh as a director (3 pages)
20 January 2014Appointment of Robert James Bickerton Haigh as a director (3 pages)
16 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 5
(15 pages)
16 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 5
(15 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (15 pages)
19 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (15 pages)
12 October 2012Director's details changed for Alicia Anne L'huillier on 8 February 2012 (3 pages)
12 October 2012Director's details changed for Alicia Anne L'huillier on 8 February 2012 (3 pages)
12 October 2012Director's details changed for Alicia Anne L'huillier on 8 February 2012 (3 pages)
11 September 2012Termination of appointment of Jonathan Wheatley as a director (2 pages)
11 September 2012Termination of appointment of Jonathan Wheatley as a director (2 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (16 pages)
18 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (16 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (16 pages)
17 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (16 pages)
25 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
25 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
14 September 2009Return made up to 23/08/09; full list of members (5 pages)
14 September 2009Return made up to 23/08/09; full list of members (5 pages)
23 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
23 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
9 September 2008Return made up to 23/08/08; full list of members (5 pages)
9 September 2008Return made up to 23/08/08; full list of members (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 September 2007Return made up to 23/08/07; full list of members (3 pages)
19 September 2007Return made up to 23/08/07; full list of members (3 pages)
25 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
25 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Return made up to 23/08/06; full list of members (3 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Return made up to 23/08/06; full list of members (3 pages)
28 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
28 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
26 September 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
5 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
6 October 2004Return made up to 23/08/04; full list of members (8 pages)
6 October 2004Return made up to 23/08/04; full list of members (8 pages)
30 September 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
30 September 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
6 November 2003Return made up to 23/08/03; full list of members (8 pages)
6 November 2003Return made up to 23/08/03; full list of members (8 pages)
18 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
18 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
20 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 July 2002Secretary resigned;director resigned (1 page)
31 July 2002Secretary resigned;director resigned (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
17 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
17 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
22 August 2001Return made up to 23/08/01; full list of members (8 pages)
22 August 2001Return made up to 23/08/01; full list of members (8 pages)
25 April 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
25 April 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
18 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
1 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
26 August 1999Return made up to 23/08/99; full list of members (6 pages)
26 August 1999Return made up to 23/08/99; full list of members (6 pages)
20 May 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
20 May 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
19 August 1998Return made up to 23/08/98; full list of members (6 pages)
19 August 1998Return made up to 23/08/98; full list of members (6 pages)
28 April 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
28 April 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
18 August 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
16 June 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
21 October 1996Return made up to 23/08/96; full list of members
  • 363(287) ‐ Registered office changed on 21/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1996Return made up to 23/08/96; full list of members
  • 363(287) ‐ Registered office changed on 21/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 1996Director resigned (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996New director appointed (2 pages)
23 October 1995Registered office changed on 23/10/95 from: 193/195 city road london EC1V 1JN (1 page)
23 October 1995Registered office changed on 23/10/95 from: 193/195 city road london EC1V 1JN (1 page)
23 August 1995Incorporation (22 pages)
23 August 1995Incorporation (22 pages)