Avenue Road
London
NW8 6DA
Secretary Name | Umbreen Lalljee |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 38 Avenue Close Avenue Road London NW8 6DA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Richard Francis Patrick Arnold |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 2003) |
Role | Trust Company Director |
Correspondence Address | 23 Chemin De La Savonniere 1245 Collonge-Bellerive Switzerland |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Rosemont Road London NW3 6NG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£600,250 |
Cash | £75,420 |
Current Liabilities | £107,532 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
21 September 1999 | Delivered on: 28 September 1999 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or on any account whatsoever. Particulars: Flat 42 hanover gate mansions park road london NW1 4SG and the benefit of all rental income and all right title and interest to and in the same; .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
10 September 1999 | Delivered on: 11 September 1999 Persons entitled: Capital Home Loans LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3, 64 queens grove london and all rental income and a floating charge. Undertaking and all property and assets. Outstanding |
25 May 1999 | Delivered on: 10 June 1999 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all sums due under the terms of the commercial mortgage loan approval. Particulars: 142 dorset house gloucester place st. Marylebone london NW1 t/n-NGL306288 and 36B hanover gate mansions park road london NW1 t/n-NGL265185.. See the mortgage charge document for full details. Outstanding |
21 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
29 March 2023 | Confirmation statement made on 23 March 2023 with updates (5 pages) |
28 March 2023 | Secretary's details changed for Umbreen Lalljee on 27 March 2023 (1 page) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 May 2022 | Confirmation statement made on 23 March 2022 with updates (5 pages) |
1 April 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 June 2021 | Confirmation statement made on 23 March 2021 with updates (5 pages) |
9 April 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
21 April 2020 | Confirmation statement made on 23 March 2020 with updates (5 pages) |
1 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 April 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
3 April 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Registered office address changed from 46 Avenue Close Avenue Road London NW8 6DA to C/O Taxassist Accountants 1 Rosemont Road London NW3 6NG on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 46 Avenue Close Avenue Road London NW8 6DA to C/O Taxassist Accountants 1 Rosemont Road London NW3 6NG on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 46 Avenue Close Avenue Road London NW8 6DA to C/O Taxassist Accountants 1 Rosemont Road London NW3 6NG on 5 November 2014 (1 page) |
24 October 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 March 2013 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
1 March 2013 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
31 December 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
31 December 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
23 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
23 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2010 | Director's details changed for Nazneen Lalljee on 23 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Nazneen Lalljee on 23 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2009 | Return made up to 23/03/09; full list of members (3 pages) |
10 September 2009 | Return made up to 23/03/09; full list of members (3 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1QT (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1QT (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 October 2008 | Director's change of particulars / nazneen lalljee / 01/06/2007 (1 page) |
23 October 2008 | Director's change of particulars / nazneen lalljee / 01/06/2007 (1 page) |
23 October 2008 | Return made up to 23/03/08; full list of members (3 pages) |
23 October 2008 | Return made up to 23/03/08; full list of members (3 pages) |
2 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 April 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
27 June 2007 | Return made up to 23/03/07; full list of members (6 pages) |
27 June 2007 | Return made up to 23/03/07; full list of members (6 pages) |
10 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 May 2006 | Return made up to 23/03/06; full list of members (6 pages) |
23 May 2006 | Return made up to 23/03/06; full list of members (6 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
12 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 April 2004 | Return made up to 23/03/04; full list of members
|
20 April 2004 | Return made up to 23/03/04; full list of members
|
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
8 July 2003 | Return made up to 23/03/03; full list of members (8 pages) |
8 July 2003 | Return made up to 23/03/03; full list of members (8 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
22 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
21 June 2001 | Return made up to 23/03/01; full list of members (6 pages) |
21 June 2001 | Return made up to 23/03/01; full list of members (6 pages) |
11 May 2001 | Ad 23/03/01--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
11 May 2001 | Ad 23/03/01--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: unit 8 russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: unit 8 russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
20 July 2000 | Return made up to 23/03/00; full list of members
|
20 July 2000 | Return made up to 23/03/00; full list of members
|
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 30A green lane northwood middlesex HA6 2QB (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 30A green lane northwood middlesex HA6 2QB (1 page) |
28 September 1999 | Particulars of mortgage/charge (4 pages) |
28 September 1999 | Particulars of mortgage/charge (4 pages) |
11 September 1999 | Particulars of mortgage/charge (3 pages) |
11 September 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | Registered office changed on 01/05/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
1 May 1999 | Registered office changed on 01/05/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
1 May 1999 | New secretary appointed (2 pages) |
1 May 1999 | New secretary appointed (2 pages) |
30 March 1999 | Secretary resigned (2 pages) |
30 March 1999 | Secretary resigned (2 pages) |
23 March 1999 | Incorporation (18 pages) |
23 March 1999 | Incorporation (18 pages) |