Company Name18 Wrentham Avenue Limited
DirectorsScott Michael Phillips and James Michael Keen
Company StatusActive
Company Number03628215
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 September 1998(25 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 NameMr Scott Michael Phillips
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed16 August 2013(14 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleFounder Ecommerce Business
Country of ResidenceUnited Kingdom
Correspondence Address18c Wrentham Avenue
London
Greater London
NW10 3HA
Director NameMr James Michael Keen
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(16 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address18a Wrentham Avenue
London
NW10 3HA
Secretary NameMrs Helene Marie Phillips
StatusCurrent
Appointed01 July 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address18 Wrentham Avenue
London
NW10 3HA
Director NameGillian Elizabeth Hanna
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(same day as company formation)
RoleProjects Co-Ordinator
Correspondence Address18 Wrentham Avenue
London
NW10 3HA
Director NameJenny May Wentzel
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(same day as company formation)
RolePhotographic Stylist
Correspondence Address18a Wrentham Avenue
London
NW10 3HA
Secretary NameDr Tova Prior
NationalityBritish
StatusResigned
Appointed08 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address18a Wrentham Avenue
London
NW10 3HA
Director NameRachel Jukes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(8 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 16 March 2007)
RolePhotographic Stylist
Correspondence Address18b Wrentham Avenue
London
NW10 3HA
Director NameDeborah Jean Moles
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(4 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 August 2013)
RoleStylist
Country of ResidenceEngland
Correspondence Address18c Wrentham Avenue
London
NW10 3HA
Director NameLeo Christian Greenslade
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(6 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 June 2015)
RoleRadio Plugger
Country of ResidenceUnited Kingdom
Correspondence Address18a Wrentham Avenue
Brent
London
NW10 3HA
Secretary NameDeborah Jean Moles
NationalityBritish
StatusResigned
Appointed19 August 2005(6 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 July 2011)
RoleStylist
Country of ResidenceEngland
Correspondence Address18c Wrentham Avenue
London
NW10 3HA
Director NameLynne Susan Elizabeth Moulding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(8 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 August 2013)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
18 Wrentham Avenue Kensil Rise Brent
London
NW10 3HA
Secretary NameMiss Lynne Susan Elizabeth Moulding
StatusResigned
Appointed13 July 2011(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 2013)
RoleCompany Director
Correspondence Address18 Wrentham Avenue
London
NW10 3HA
Secretary NameMr James Le Gallais
StatusResigned
Appointed27 January 2014(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2016)
RoleCompany Director
Correspondence Address18 Wrentham Avenue
London
NW10 3HA

Contact

Websitewww.leogreenslade.com
Telephone020 89602516
Telephone regionLondon

Location

Registered Address18 Wrentham Avenue
London
NW10 3HA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 August 2023 (8 months, 1 week ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Filing History

11 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
9 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
30 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
2 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
27 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
7 July 2021Appointment of Mrs Helene Marie Phillips as a secretary on 1 July 2021 (2 pages)
1 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
10 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
2 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
8 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
11 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
11 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
24 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
18 October 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
12 July 2016Termination of appointment of James Le Gallais as a secretary on 4 January 2016 (1 page)
12 July 2016Termination of appointment of James Le Gallais as a secretary on 4 January 2016 (1 page)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 September 2015Termination of appointment of Leo Christian Greenslade as a director on 15 June 2015 (1 page)
30 September 2015Termination of appointment of Leo Christian Greenslade as a director on 15 June 2015 (1 page)
30 September 2015Appointment of Mr James Michael Keen as a director on 15 June 2015 (2 pages)
30 September 2015Annual return made up to 8 September 2015 no member list (3 pages)
30 September 2015Annual return made up to 8 September 2015 no member list (3 pages)
30 September 2015Appointment of Mr James Michael Keen as a director on 15 June 2015 (2 pages)
30 September 2015Annual return made up to 8 September 2015 no member list (3 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
5 October 2014Annual return made up to 8 September 2014 no member list (3 pages)
5 October 2014Annual return made up to 8 September 2014 no member list (3 pages)
5 October 2014Annual return made up to 8 September 2014 no member list (3 pages)
3 October 2014Appointment of Mr James Le Gallais as a secretary on 27 January 2014 (2 pages)
3 October 2014Appointment of Mr James Le Gallais as a secretary on 27 January 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
16 October 2013Termination of appointment of Lynne Moulding as a secretary (1 page)
16 October 2013Termination of appointment of Lynne Moulding as a secretary (1 page)
25 September 2013Annual return made up to 8 September 2013 no member list (3 pages)
25 September 2013Annual return made up to 8 September 2013 no member list (3 pages)
25 September 2013Annual return made up to 8 September 2013 no member list (3 pages)
30 August 2013Appointment of Scott Phillips as a director (3 pages)
30 August 2013Appointment of Scott Phillips as a director (3 pages)
22 August 2013Termination of appointment of Deborah Moles as a director (1 page)
22 August 2013Termination of appointment of Deborah Moles as a director (1 page)
5 August 2013Termination of appointment of Lynne Moulding as a director (1 page)
5 August 2013Termination of appointment of Lynne Moulding as a director (1 page)
20 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 September 2012Annual return made up to 8 September 2012 no member list (4 pages)
20 September 2012Annual return made up to 8 September 2012 no member list (4 pages)
20 September 2012Annual return made up to 8 September 2012 no member list (4 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
24 September 2011Annual return made up to 8 September 2011 no member list (4 pages)
24 September 2011Annual return made up to 8 September 2011 no member list (4 pages)
24 September 2011Annual return made up to 8 September 2011 no member list (4 pages)
19 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
19 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
13 July 2011Termination of appointment of Deborah Moles as a secretary (1 page)
13 July 2011Appointment of Miss Lynne Susan Elizabeth Moulding as a secretary (1 page)
13 July 2011Termination of appointment of Deborah Moles as a secretary (1 page)
13 July 2011Appointment of Miss Lynne Susan Elizabeth Moulding as a secretary (1 page)
8 September 2010Director's details changed for Lynne Susan Elizabeth Moulding on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Leo Christian Greenslade on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Lynne Susan Elizabeth Moulding on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Deborah Jean Moles on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Leo Christian Greenslade on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Deborah Jean Moles on 8 September 2010 (2 pages)
8 September 2010Annual return made up to 8 September 2010 no member list (5 pages)
8 September 2010Director's details changed for Leo Christian Greenslade on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Deborah Jean Moles on 8 September 2010 (2 pages)
8 September 2010Annual return made up to 8 September 2010 no member list (5 pages)
8 September 2010Director's details changed for Lynne Susan Elizabeth Moulding on 8 September 2010 (2 pages)
8 September 2010Annual return made up to 8 September 2010 no member list (5 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
22 September 2009Annual return made up to 08/09/09 (3 pages)
22 September 2009Annual return made up to 08/09/09 (3 pages)
10 July 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
10 July 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
30 September 2008Annual return made up to 08/09/08 (3 pages)
30 September 2008Annual return made up to 08/09/08 (3 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2006 (3 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2006 (3 pages)
27 September 2007Annual return made up to 08/09/07 (2 pages)
27 September 2007Annual return made up to 08/09/07 (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
8 September 2006Annual return made up to 08/09/06 (2 pages)
8 September 2006Annual return made up to 08/09/06 (2 pages)
18 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
18 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
5 October 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
5 October 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
19 September 2005Annual return made up to 08/09/05 (2 pages)
19 September 2005Annual return made up to 08/09/05 (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005Director resigned (2 pages)
23 August 2005Director resigned (2 pages)
23 August 2005New secretary appointed (2 pages)
27 September 2004Annual return made up to 08/09/04 (4 pages)
27 September 2004Annual return made up to 08/09/04 (4 pages)
14 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
14 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
11 November 2003Annual return made up to 08/09/03
  • 363(288) ‐ Director resigned
(4 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Annual return made up to 08/09/03
  • 363(288) ‐ Director resigned
(4 pages)
28 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
28 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
9 September 2002Annual return made up to 08/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 September 2002Annual return made up to 08/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
28 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
28 September 2001Annual return made up to 08/09/01 (3 pages)
28 September 2001Annual return made up to 08/09/01 (3 pages)
26 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
26 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
11 September 2000Annual return made up to 08/09/00 (3 pages)
11 September 2000Annual return made up to 08/09/00 (3 pages)
5 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
5 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
26 November 1999Annual return made up to 08/09/99 (3 pages)
26 November 1999Annual return made up to 08/09/99 (3 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
8 September 1998Incorporation (26 pages)
8 September 1998Incorporation (26 pages)