Company NameNumber 23 Priory Avenue Management Limited
DirectorsJonathan Paul Rouse and Kate Theresa Dalzell
Company StatusActive
Company Number03746381
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Paul Rouse
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Priory Avenue
Flat A
London
N8 7RP
Director NameMs Kate Theresa Dalzell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23b Priory Avenue
London
N8 7RP
Director NameSusan Ann Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 09 August 2004)
RoleCompany Director
Correspondence Address23a Priory Avenue
London
N8 7RP
Director NameBairbre Mary Frances Veronica Foreman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed14 May 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 09 August 2004)
RoleCompany Director
Correspondence Address23a Priory Avenue
London
N8 7RP
Director NameMr Glen Howe
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 07 June 2002)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address80 Orpington Road
London
N21 3PH
Director NameMrs Helen Joanne Howe
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 07 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Orpington Road
London
N21 3PH
Secretary NameMr Glen Howe
NationalityBritish
StatusResigned
Appointed14 May 1999(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 07 June 2002)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address80 Orpington Road
London
N21 3PH
Director NameEwan James Ironside
Date of BirthDecember 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed10 June 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 June 2004)
RoleLaw Administrator
Correspondence Address23b Priory Avenue
Crouch End
Greater London
N8 7RP
Secretary NameMrs Jolene Marie Ironside
NationalityBritish
StatusResigned
Appointed10 June 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Toller Mews
St Neots
Eynnesbury
Cambridge
PE19 2XQ
Director NameLaura Kathryn Matthews
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(5 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 August 2010)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address23b Priory Avenue
Crouch End
London
N8 7RP
Director NameStephen James Ferguson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(5 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 August 2010)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address23b Priory Avenue
Crouch End
London
N8 7RP
Secretary NameLaura Kathryn Matthews
NationalityBritish
StatusResigned
Appointed08 June 2004(5 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 August 2010)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address23b Priory Avenue
Crouch End
London
N8 7RP
Director NameJason Francis Morris
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 October 2006)
RoleIT
Correspondence Address23 A Priory Avenue
Crouch End
London
N8 7RP
Director NameRachel Jessica Mary Stones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 October 2006)
RoleMarket Research
Correspondence Address23a Priory Avenue
Crouch End
London
N8 7RP
Director NameNancy Kate Collins
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(7 years, 6 months after company formation)
Appointment Duration9 years (resigned 23 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23a Priory Avenue
London
N8 7RP
Director NameSimon George Duke
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed16 October 2006(7 years, 6 months after company formation)
Appointment Duration9 years (resigned 23 October 2015)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address23a Priory Avenue
London
N8 7RP
Director NameMr Adam Jonathan Wile Buckley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(10 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 October 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address23 Priory Avenue
Crouch End London
N8 7RP
Secretary NameMr Simon George Duke
StatusResigned
Appointed20 August 2010(11 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 October 2015)
RoleCompany Director
Correspondence Address23 Priory Avenue
Crouch End London
N8 7RP
Director NameMr Richard Birch
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(16 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 October 2020)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 A Priory Avenue
London
N8 7RP
Director NameApex Directors Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF
Secretary NameApex Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF

Location

Registered Address23 Priory Avenue
Crouch End London
N8 7RP
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Shareholders

1 at £1Adam Buckley
50.00%
Ordinary
1 at £1Simon George Duke & Nancy Kate Collins
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 November 2023 (5 months, 2 weeks ago)
Next Return Due4 December 2024 (7 months from now)

Filing History

11 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
22 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
2 November 2020Appointment of Mr Jonathan Paul Rouse as a director on 2 November 2020 (2 pages)
23 October 2020Termination of appointment of Richard Birch as a director on 21 October 2020 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
18 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
17 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(4 pages)
3 May 2016Appointment of Mr Richard Birch as a director on 6 November 2015 (2 pages)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(4 pages)
3 May 2016Appointment of Mr Richard Birch as a director on 6 November 2015 (2 pages)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 October 2015Termination of appointment of Nancy Kate Collins as a director on 23 October 2015 (1 page)
25 October 2015Termination of appointment of Simon George Duke as a director on 23 October 2015 (1 page)
25 October 2015Termination of appointment of Simon George Duke as a secretary on 23 October 2015 (1 page)
25 October 2015Termination of appointment of Simon George Duke as a director on 23 October 2015 (1 page)
25 October 2015Termination of appointment of Simon George Duke as a secretary on 23 October 2015 (1 page)
25 October 2015Termination of appointment of Nancy Kate Collins as a director on 23 October 2015 (1 page)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
18 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
14 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
14 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
30 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
9 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
9 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
18 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
18 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
1 November 2010Appointment of Mr Adam Jonathan Wile Buckley as a director (2 pages)
1 November 2010Appointment of Mr Adam Jonathan Wile Buckley as a director (2 pages)
20 August 2010Termination of appointment of Laura Matthews as a director (1 page)
20 August 2010Termination of appointment of Stephen Ferguson as a director (1 page)
20 August 2010Termination of appointment of Laura Matthews as a secretary (1 page)
20 August 2010Appointment of Mr Simon George Duke as a secretary (1 page)
20 August 2010Appointment of Mr Simon George Duke as a secretary (1 page)
20 August 2010Termination of appointment of Laura Matthews as a director (1 page)
20 August 2010Termination of appointment of Laura Matthews as a secretary (1 page)
20 August 2010Termination of appointment of Stephen Ferguson as a director (1 page)
9 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
9 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
9 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register inspection address has been changed (1 page)
28 May 2010Director's details changed for Simon George Duke on 7 April 2010 (2 pages)
28 May 2010Director's details changed for Stephen James Ferguson on 7 April 2010 (2 pages)
28 May 2010Director's details changed for Simon George Duke on 7 April 2010 (2 pages)
28 May 2010Director's details changed for Stephen James Ferguson on 7 April 2010 (2 pages)
28 May 2010Director's details changed for Nancy Kate Collins on 7 April 2010 (2 pages)
28 May 2010Director's details changed for Stephen James Ferguson on 7 April 2010 (2 pages)
28 May 2010Director's details changed for Laura Kathryn Matthews on 7 April 2010 (2 pages)
28 May 2010Director's details changed for Laura Kathryn Matthews on 7 April 2010 (2 pages)
28 May 2010Director's details changed for Nancy Kate Collins on 7 April 2010 (2 pages)
28 May 2010Director's details changed for Laura Kathryn Matthews on 7 April 2010 (2 pages)
28 May 2010Director's details changed for Nancy Kate Collins on 7 April 2010 (2 pages)
28 May 2010Director's details changed for Simon George Duke on 7 April 2010 (2 pages)
2 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
2 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 April 2009Return made up to 07/04/09; full list of members (5 pages)
20 April 2009Return made up to 07/04/09; full list of members (5 pages)
29 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 April 2008Return made up to 07/04/08; full list of members (5 pages)
8 April 2008Return made up to 07/04/08; full list of members (5 pages)
30 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
30 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
12 April 2007Return made up to 07/04/07; full list of members (3 pages)
12 April 2007Return made up to 07/04/07; full list of members (3 pages)
4 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
4 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
30 October 2006New director appointed (1 page)
30 October 2006New director appointed (1 page)
30 October 2006New director appointed (1 page)
30 October 2006New director appointed (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
10 April 2006Return made up to 07/04/06; full list of members (3 pages)
10 April 2006Return made up to 07/04/06; full list of members (3 pages)
30 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
30 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
13 April 2005Return made up to 07/04/05; full list of members (4 pages)
13 April 2005Return made up to 07/04/05; full list of members (4 pages)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004New director appointed (2 pages)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004Director resigned (2 pages)
22 June 2004Director resigned (2 pages)
30 March 2004Return made up to 07/04/04; full list of members (8 pages)
30 March 2004Return made up to 07/04/04; full list of members (8 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
9 April 2003Return made up to 07/04/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(8 pages)
9 April 2003Return made up to 07/04/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(8 pages)
24 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
24 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Secretary resigned;director resigned (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned;director resigned (1 page)
25 June 2002New director appointed (2 pages)
30 May 2002Return made up to 07/04/02; full list of members (8 pages)
30 May 2002Return made up to 07/04/02; full list of members (8 pages)
23 May 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
23 May 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
5 April 2001Return made up to 07/04/01; full list of members (8 pages)
5 April 2001Return made up to 07/04/01; full list of members (8 pages)
21 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
21 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
2 June 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/00
(7 pages)
2 June 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/00
(7 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New secretary appointed;new director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New secretary appointed;new director appointed (2 pages)
10 June 1999New director appointed (2 pages)
25 May 1999Registered office changed on 25/05/99 from: chancery house york road, birmingham, west midlands, B23 6TF (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Ad 14/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 1999Ad 14/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 1999Registered office changed on 25/05/99 from: chancery house york road, birmingham, west midlands, B23 6TF (1 page)
7 April 1999Incorporation (14 pages)
7 April 1999Incorporation (14 pages)