Company Name6 The Limes Avenue Ltd
DirectorsLibrada Smith and Soneetee Nemchand
Company StatusActive
Company Number03613131
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 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 NameMrs Librada Smith
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(21 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brycedale Crescent
London
N14 7EX
Director NameMrs Soneetee Nemchand
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(24 years, 12 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRear Of No 2 Glenthorne Road
Friern Barnet
N11 3HT
Secretary NameSPM Services Limited (Corporation)
StatusCurrent
Appointed12 June 2009(10 years, 10 months after company formation)
Appointment Duration14 years, 10 months
Correspondence Address1e The Ridgeway
London
N11 3LG
Director NamePurabi Datta
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Timbers 19a Avenue Road
London
N14 4DA
Director NameClaudia Ann Knaap
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address13 Haverstock Street
London
N1 8DL
Director NameStephen Milligan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleGardener
Correspondence Address6c The Limes Avenue
London
N11 1RG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameChristopher John Wood
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RolePhotographer
Correspondence Address6b The Limes Avenue
New Southgate
London
N11 1RG
Secretary NameStephen Milligan
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleGardener
Correspondence Address6c The Limes Avenue
London
N11 1RG
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NamePeter Sidney Wright
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2001)
RoleCompany Director
Correspondence AddressFlat B 6 The Limes Avenue
New Southgate
London
N11 1RG
Secretary NameClaudia Ann Knaap
NationalityBritish
StatusResigned
Appointed05 September 2002(4 years after company formation)
Appointment Duration5 years, 9 months (resigned 22 June 2008)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address13 Haverstock Street
London
N1 8DL
Director NameMrs Librada Smith
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(11 years, 1 month after company formation)
Appointment Duration9 years (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brycedale Crescent
London
N14 7EX
Director NameMrs Librada Smith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(20 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brycedale Crescent
London
N14 7EX
Director NameMr Jeyakumar Tharmalingam
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(23 years, 10 months after company formation)
Appointment Duration2 months (resigned 06 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Langley Crescent
Edgware
HA8 9SZ
Director NameMrs Librada Smith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2022(24 years after company formation)
Appointment Duration3 months, 1 week (resigned 15 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Langley Crescent
Edgware
HA8 9SZ

Location

Registered AddressRear Of
No 2 Glenthorne Road
Friern Barnet
N11 3HT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Devika Gunputh
40.00%
Ordinary
1 at £1Mr Munundev Gunputh
20.00%
Ordinary
1 at £1Mrs Purabi Datta
20.00%
Ordinary
1 at £1Peter Smith & Librada Smith
20.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

7 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
31 July 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
31 July 2023Appointment of Mrs Soneetee Nemchand as a director on 31 July 2023 (2 pages)
31 July 2023Registered office address changed from 2 Langley Crescent Edgware HA8 9SZ England to Rear of No 2 Glenthorne Road Friern Barnet N11 3HT on 31 July 2023 (1 page)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
19 April 2023Compulsory strike-off action has been discontinued (1 page)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
16 April 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
15 November 2022Termination of appointment of Librada Smith as a director on 15 November 2022 (1 page)
19 August 2022Termination of appointment of Jeyakumar Tharmalingam as a director on 6 August 2022 (1 page)
19 August 2022Appointment of Mrs Librada Smith as a director on 6 August 2022 (2 pages)
6 June 2022Appointment of Mr Jeyakumar Tharmalingam as a director on 6 June 2022 (2 pages)
20 May 2022Compulsory strike-off action has been discontinued (1 page)
20 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
19 May 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
6 September 2021Termination of appointment of Librada Smith as a director on 6 September 2021 (1 page)
31 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
24 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
15 January 2021Confirmation statement made on 26 October 2020 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
29 January 2020Registered office address changed from Rear No 2 Glenthorne Road London N11 3HT to 2 Langley Crescent Edgware HA8 9SZ on 29 January 2020 (1 page)
9 December 2019Appointment of Mrs Librada Smith as a director on 9 December 2019 (2 pages)
29 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
28 May 2019Termination of appointment of Librada Smith as a director on 28 May 2019 (1 page)
28 May 2019Appointment of Mrs Librada Smith as a director on 28 May 2019 (2 pages)
28 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
28 May 2019Notice of removal of a director (1 page)
5 November 2018Termination of appointment of Librada Smith as a director on 3 October 2018 (1 page)
5 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
30 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5
(5 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5
(5 pages)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 October 2014Secretary's details changed for Spm Services Limited on 27 October 2014 (1 page)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5
(5 pages)
27 October 2014Secretary's details changed for Spm Services Limited on 27 October 2014 (1 page)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5
(5 pages)
25 June 2014Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 25 June 2014 (1 page)
25 June 2014Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 25 June 2014 (1 page)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 5
(5 pages)
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 5
(5 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 September 2010Termination of appointment of Stephen Milligan as a director (1 page)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
9 September 2010Secretary's details changed for Spm Services Limited on 11 August 2010 (2 pages)
9 September 2010Secretary's details changed for Spm Services Limited on 11 August 2010 (2 pages)
9 September 2010Termination of appointment of Stephen Milligan as a director (1 page)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
11 December 2009Appointment of Mrs Librada Smith as a director (2 pages)
11 December 2009Annual return made up to 11 August 2009 with a full list of shareholders (5 pages)
11 December 2009Appointment of Mrs Librada Smith as a director (2 pages)
11 December 2009Annual return made up to 11 August 2009 with a full list of shareholders (5 pages)
10 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
10 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
12 June 2009Location of debenture register (1 page)
12 June 2009Return made up to 11/08/08; full list of members (5 pages)
12 June 2009Location of debenture register (1 page)
12 June 2009Return made up to 11/08/08; full list of members (5 pages)
12 June 2009Registered office changed on 12/06/2009 from 53 uplands way winchmore hill london N21 1DU (1 page)
12 June 2009Secretary appointed spm services LIMITED (1 page)
12 June 2009Secretary appointed spm services LIMITED (1 page)
12 June 2009Registered office changed on 12/06/2009 from 53 uplands way winchmore hill london N21 1DU (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Location of register of members (1 page)
28 April 2009Appointment terminated director librada smith (1 page)
28 April 2009Appointment terminated director librada smith (1 page)
25 February 2009Appointment terminated director purabi datta (1 page)
25 February 2009Appointment terminated director purabi datta (1 page)
12 February 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 July 2008Appointment terminate, director and secretary claudia ann knaap logged form (1 page)
10 July 2008Appointment terminate, director and secretary claudia ann knaap logged form (1 page)
4 July 2008Registered office changed on 04/07/2008 from 13 haverstock street london N1 8DL (1 page)
4 July 2008Registered office changed on 04/07/2008 from 13 haverstock street london N1 8DL (1 page)
18 January 2008Return made up to 11/08/07; no change of members (8 pages)
18 January 2008Return made up to 11/08/07; no change of members (8 pages)
9 August 2007Total exemption full accounts made up to 31 August 2006 (3 pages)
9 August 2007Total exemption full accounts made up to 31 August 2006 (3 pages)
15 September 2006Return made up to 11/08/06; full list of members (10 pages)
15 September 2006Return made up to 11/08/06; full list of members (10 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (3 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (3 pages)
24 January 2006Return made up to 11/08/05; full list of members (10 pages)
24 January 2006Return made up to 11/08/05; full list of members (10 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (3 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (3 pages)
1 December 2004Return made up to 11/08/04; full list of members (10 pages)
1 December 2004Return made up to 11/08/04; full list of members (10 pages)
1 July 2004Total exemption full accounts made up to 31 August 2003 (3 pages)
1 July 2004Total exemption full accounts made up to 31 August 2003 (3 pages)
20 October 2003Return made up to 11/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 October 2003Return made up to 11/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 September 2003Total exemption full accounts made up to 31 August 2002 (2 pages)
18 September 2003Total exemption full accounts made up to 31 August 2002 (2 pages)
4 February 2003Total exemption full accounts made up to 31 August 2001 (3 pages)
4 February 2003Total exemption full accounts made up to 31 August 2001 (3 pages)
27 September 2002Return made up to 11/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Return made up to 11/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002New director appointed (2 pages)
10 September 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 September 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2001Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2000Accounts for a small company made up to 31 August 1999 (2 pages)
11 October 2000Accounts for a small company made up to 31 August 1999 (2 pages)
10 September 1999Return made up to 11/08/99; full list of members (6 pages)
10 September 1999Return made up to 11/08/99; full list of members (6 pages)
8 September 1998Registered office changed on 08/09/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
8 September 1998Registered office changed on 08/09/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998New secretary appointed;new director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New secretary appointed;new director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Secretary resigned (1 page)
11 August 1998Incorporation (12 pages)
11 August 1998Incorporation (12 pages)