Company Name59 Canadian Avenue (Management) Limited
Company StatusActive
Company Number03142251
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 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 NameMs Janice Ann Tomlinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2002(6 years, 1 month after company formation)
Appointment Duration22 years, 2 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address3 Lowther Hill
Forest Hill
London
SE23 1PZ
Secretary NameMs Janice Ann Tomlinson
NationalityBritish
StatusCurrent
Appointed08 February 2002(6 years, 1 month after company formation)
Appointment Duration22 years, 2 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address3 Lowther Hill
Forest Hill
London
SE23 1PZ
Director NameMr Darren Field
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(10 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address63 Brabourne Rise
Beckenham
Kent
BR3 6SD
Director NameMr Julien Joly
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2019(23 years, 3 months after company formation)
Appointment Duration5 years
RoleProject Manager
Country of ResidenceEngland
Correspondence Address59a Canadian Avenue
London
SE6 3AX
Director NameEsther Cousens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleAdministration
Correspondence Address16d Dalmeny Road
London
N7 0HH
Secretary NameMr Marcel Arthur Ulrich
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Mia 32 Edgwarebury Lane
Edgware
London
HA8 8LW
Director NameMelanie Furber
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(4 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 February 2002)
RoleSecurities Adminstrator
Correspondence Address59c Canadian Avenue
Catford
London
SE6 3AX
Director NameWendy Mary Jones
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(4 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 October 2005)
RoleRetired Teacher
Correspondence Address59a Canadian Avenue
Catford
London
SE6 3AX
Director NameJohn William George Purcell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2000)
RoleBank Officer
Correspondence Address59d Canadian Avenue
Catford
London
SE6 3AX
Secretary NameJohn William George Purcell
NationalityBritish
StatusResigned
Appointed02 May 1996(4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2000)
RoleBack Officer
Correspondence Address59d Canadian Avenue
Catford
London
SE6 3AX
Secretary NameMelanie Furber
NationalityBritish
StatusResigned
Appointed28 February 2000(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 February 2002)
RoleIncome Administrator
Correspondence Address59c Canadian Avenue
Catford
London
SE6 3AX
Director NameMr Adekunle Ademola Aladese
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(9 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 April 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address16 Ullswater Close
Bromley
BR1 4JF
Director NameMr Alex Zanzico
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(21 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 2019)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address59a Canadian Avenue
London
SE6 3AX

Contact

Telephone020 86903928
Telephone regionLondon

Location

Registered Address3 Lowther Hill
Forest Hill London
SE23 1PZ
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adekunle Ademola Aladese
25.00%
Ordinary
1 at £1Darren Field
25.00%
Ordinary
1 at £1Janice Ann Tomlinson
25.00%
Ordinary
1 at £1Nishka Singh
25.00%
Ordinary

Financials

Year2014
Net Worth£3,478
Cash£1,015

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

1 March 2021Total exemption full accounts made up to 5 April 2020 (6 pages)
12 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
16 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
14 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
8 April 2019Appointment of Mr Julien Joly as a director on 1 April 2019 (2 pages)
8 January 2019Termination of appointment of Alex Zanzico as a director on 8 January 2019 (1 page)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
14 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
22 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
13 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
4 May 2017Appointment of Mr Alex Zanzico as a director on 4 May 2017 (2 pages)
4 May 2017Appointment of Mr Alex Zanzico as a director on 4 May 2017 (2 pages)
19 April 2017Termination of appointment of Adekunle Ademola Aladese as a director on 7 April 2017 (1 page)
19 April 2017Termination of appointment of Adekunle Ademola Aladese as a director on 7 April 2017 (1 page)
23 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
16 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 4
(6 pages)
16 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 4
(6 pages)
30 May 2015Director's details changed for Adekunle Ademola Aladese on 25 May 2015 (2 pages)
30 May 2015Director's details changed for Adekunle Ademola Aladese on 25 May 2015 (2 pages)
27 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 4
(6 pages)
27 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
27 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 4
(6 pages)
22 April 2014Amended accounts made up to 5 April 2013 (4 pages)
22 April 2014Amended accounts made up to 5 April 2013 (4 pages)
22 April 2014Amended accounts made up to 5 April 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 4
(6 pages)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 4
(6 pages)
6 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (2 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Janice Ann Tomlinson on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Adekunle Ademola Aladese on 1 April 2009 (1 page)
17 December 2009Director's details changed for Janice Ann Tomlinson on 1 April 2009 (1 page)
17 December 2009Director's details changed for Janice Ann Tomlinson on 1 April 2009 (1 page)
17 December 2009Director's details changed for Adekunle Ademola Aladese on 1 April 2009 (1 page)
17 December 2009Director's details changed for Adekunle Ademola Aladese on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Adekunle Ademola Aladese on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Adekunle Ademola Aladese on 1 April 2009 (1 page)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Janice Ann Tomlinson on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Janice Ann Tomlinson on 1 April 2009 (1 page)
27 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
10 January 2009Return made up to 29/12/08; full list of members (4 pages)
10 January 2009Director and secretary's change of particulars / janice tomlinson / 10/01/2009 (1 page)
10 January 2009Return made up to 29/12/08; full list of members (4 pages)
10 January 2009Director and secretary's change of particulars / janice tomlinson / 10/01/2009 (1 page)
10 January 2008Total exemption full accounts made up to 5 April 2007 (4 pages)
10 January 2008Total exemption full accounts made up to 5 April 2007 (4 pages)
10 January 2008Total exemption full accounts made up to 5 April 2007 (4 pages)
4 January 2008Return made up to 29/12/07; full list of members (3 pages)
4 January 2008Return made up to 29/12/07; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
17 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
17 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
11 January 2007Return made up to 29/12/06; full list of members (8 pages)
11 January 2007Return made up to 29/12/06; full list of members (8 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
31 January 2006Return made up to 29/12/05; full list of members (8 pages)
31 January 2006Return made up to 29/12/05; full list of members (8 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Registered office changed on 20/01/06 from: 59 canadian avenue catford london SE6 3AX (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Registered office changed on 20/01/06 from: 59 canadian avenue catford london SE6 3AX (1 page)
18 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
18 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
18 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
1 February 2005Return made up to 29/12/04; full list of members (8 pages)
1 February 2005Return made up to 29/12/04; full list of members (8 pages)
16 February 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
16 February 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
16 February 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
2 February 2004Return made up to 29/12/03; full list of members (8 pages)
2 February 2004Return made up to 29/12/03; full list of members (8 pages)
24 January 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
24 January 2003Return made up to 29/12/02; full list of members (8 pages)
24 January 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
24 January 2003Return made up to 29/12/02; full list of members (8 pages)
24 January 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
8 February 2002Secretary resigned;director resigned (1 page)
8 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002Secretary resigned;director resigned (1 page)
8 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
27 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
23 April 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
6 February 2001Accounts for a small company made up to 5 April 2000 (1 page)
6 February 2001Accounts for a small company made up to 5 April 2000 (1 page)
6 February 2001Accounts for a small company made up to 5 April 2000 (1 page)
20 January 2000Accounts for a small company made up to 5 April 1999 (2 pages)
20 January 2000Return made up to 29/12/99; full list of members (8 pages)
20 January 2000Accounts for a small company made up to 5 April 1999 (2 pages)
20 January 2000Return made up to 29/12/99; full list of members (8 pages)
20 January 2000Accounts for a small company made up to 5 April 1999 (2 pages)
29 January 1999Accounts for a small company made up to 5 April 1998 (2 pages)
29 January 1999Return made up to 29/12/98; no change of members (4 pages)
29 January 1999Accounts for a small company made up to 5 April 1998 (2 pages)
29 January 1999Return made up to 29/12/98; no change of members (4 pages)
29 January 1999Accounts for a small company made up to 5 April 1998 (2 pages)
22 January 1998Return made up to 29/12/97; full list of members (6 pages)
22 January 1998Return made up to 29/12/97; full list of members (6 pages)
4 December 1997Accounts for a small company made up to 5 April 1997 (1 page)
4 December 1997Accounts for a small company made up to 5 April 1997 (1 page)
4 December 1997Accounts for a small company made up to 5 April 1997 (1 page)
4 December 1997Accounting reference date shortened from 31/12/97 to 05/04/97 (1 page)
4 December 1997Accounting reference date shortened from 31/12/97 to 05/04/97 (1 page)
11 February 1997Return made up to 29/12/96; full list of members (6 pages)
11 February 1997Return made up to 29/12/96; full list of members (6 pages)
19 May 1996Director resigned (1 page)
19 May 1996Secretary resigned (1 page)
19 May 1996Director resigned (1 page)
19 May 1996Secretary resigned (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New secretary appointed;new director appointed (2 pages)
14 May 1996New secretary appointed;new director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
8 January 1996Ad 03/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 January 1996Ad 03/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 December 1995Incorporation (34 pages)
29 December 1995Incorporation (34 pages)