Company Name33-35 The Avenue Residents Company Limited
DirectorZoe Melville-Harris
Company StatusActive
Company Number03799561
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 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 Zoe Melville-Harris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
33 The Avenue
Surbiton
Surrey
KT5 8JW
Secretary NameTimothy David Brown
StatusCurrent
Appointed03 November 2017(18 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address50 The Ridings
Surbiton
Surrey
KT5 8HQ
Director NameJane Flitterman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleBanker
Correspondence AddressFlat 9
35 The Avenue
Surbiton
Surrey
KT5 8JW
Secretary NameNicholas James Flitterman
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 9
35 The Avenue
Surbiton
Surrey
KT5 8JW
Secretary NameMr Michael Richard Corliss
NationalityBritish
StatusResigned
Appointed02 October 2002(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2004)
RoleManagement Surveyor
Country of ResidenceEngland
Correspondence AddressOld Bury Hill House
Westcott
Dorking
Surrey
RH4 3JU
Secretary NameMrs Judith Catharine Jones
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 November 2009)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address160 Hook Road
Surbiton
Surrey
KT6 5BZ
Secretary NameMr Paul Wells
StatusResigned
Appointed01 January 2012(12 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 November 2017)
RoleCompany Director
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Secretary NameCentro Plc (Corporation)
StatusResigned
Appointed17 September 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 02 October 2002)
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Secretary NameJ J Homes Properties Ltd (Corporation)
StatusResigned
Appointed27 November 2009(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 November 2010)
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW

Location

Registered Address338 Hook Road
Chessington
Surrey
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Miss C. Brucciani
10.00%
Ordinary
1 at £1Miss R.a. Amin
10.00%
Ordinary
1 at £1Mr A. Ratliff & Miss H. Patel
10.00%
Ordinary
1 at £1Mr E. Tay
10.00%
Ordinary
1 at £1Mr W. Yeatman
10.00%
Ordinary
1 at £1Mrs P. Preston
10.00%
Ordinary
1 at £1Ms Z. Melville-harris
10.00%
Ordinary
1 at £1R. Thayer & T. Ventre
10.00%
Ordinary
1 at £1Richard John Wills & Anne Walden Wills
10.00%
Ordinary
1 at £1T. Xiong & J. Kirwan
10.00%
Ordinary

Financials

Year2014
Turnover£50
Net Worth£9

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

3 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
8 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
13 July 2018Confirmation statement made on 1 July 2018 with updates (5 pages)
24 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
9 February 2018Termination of appointment of Paul Wells as a secretary on 3 November 2017 (1 page)
16 November 2017Appointment of Timothy David Brown as a secretary on 3 November 2017 (3 pages)
16 November 2017Registered office address changed from Chessington Business Centre Suite 7 Cox Lane Chessington Surrey KT9 1SD to 338 Hook Road Chessington Surrey KT9 1NU on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from Chessington Business Centre Suite 7 Cox Lane Chessington Surrey KT9 1SD to 338 Hook Road Chessington Surrey KT9 1NU on 16 November 2017 (2 pages)
16 November 2017Appointment of Timothy David Brown as a secretary on 3 November 2017 (3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(4 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(4 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(4 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
18 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10
(4 pages)
18 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10
(4 pages)
18 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10
(4 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
31 August 2013Appointment of Mr Paul Wells as a secretary (1 page)
31 August 2013Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 31 August 2013 (1 page)
31 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 10
(4 pages)
31 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 10
(4 pages)
31 August 2013Appointment of Mr Paul Wells as a secretary (1 page)
31 August 2013Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 31 August 2013 (1 page)
31 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 10
(4 pages)
28 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
28 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
15 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
23 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
23 December 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
23 December 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
29 November 2010Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 29 November 2010 (1 page)
29 November 2010Termination of appointment of J J Homes Properties Ltd as a secretary (1 page)
29 November 2010Termination of appointment of J J Homes Properties Ltd as a secretary (1 page)
29 November 2010Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 29 November 2010 (1 page)
22 July 2010Director's details changed for Zoe Melville-Harris on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Zoe Melville-Harris on 1 July 2010 (2 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Zoe Melville-Harris on 1 July 2010 (2 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
22 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
22 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
28 January 2010Appointment of J J Homes Properties Ltd as a secretary (2 pages)
28 January 2010Appointment of J J Homes Properties Ltd as a secretary (2 pages)
28 January 2010Registered office address changed from C/O Judith Jones Property Management Ltd 160 Hook Road Surbiton KT6 5BZ on 28 January 2010 (1 page)
28 January 2010Registered office address changed from C/O Judith Jones Property Management Ltd 160 Hook Road Surbiton KT6 5BZ on 28 January 2010 (1 page)
28 January 2010Termination of appointment of Judith Jones as a secretary (1 page)
28 January 2010Termination of appointment of Judith Jones as a secretary (1 page)
16 July 2009Return made up to 01/07/09; full list of members (6 pages)
16 July 2009Return made up to 01/07/09; full list of members (6 pages)
17 December 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
17 December 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
19 August 2008Return made up to 01/07/08; no change of members (6 pages)
19 August 2008Return made up to 01/07/08; no change of members (6 pages)
22 November 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
22 November 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
21 July 2007Return made up to 01/07/07; no change of members (6 pages)
21 July 2007Return made up to 01/07/07; no change of members (6 pages)
18 January 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
18 January 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
13 July 2006Return made up to 01/07/06; full list of members (10 pages)
13 July 2006Return made up to 01/07/06; full list of members (10 pages)
13 January 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
13 January 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
22 July 2005Return made up to 01/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/07/05
(10 pages)
22 July 2005New secretary appointed (2 pages)
22 July 2005New secretary appointed (2 pages)
22 July 2005Return made up to 01/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/07/05
(10 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005Secretary resigned (1 page)
1 April 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
1 April 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
17 August 2004Return made up to 01/07/04; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 2004Return made up to 01/07/04; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
24 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
28 July 2003Return made up to 01/07/03; full list of members (7 pages)
28 July 2003Return made up to 01/07/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Registered office changed on 22/10/02 from: 76 bridge road east molesey surrey KT8 9HF (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002Registered office changed on 22/10/02 from: 76 bridge road east molesey surrey KT8 9HF (1 page)
22 October 2002New secretary appointed (2 pages)
23 August 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
23 August 2002Return made up to 01/07/01; no change of members (6 pages)
23 August 2002Total exemption small company accounts made up to 31 July 2000 (4 pages)
23 August 2002Total exemption small company accounts made up to 31 July 2000 (4 pages)
23 August 2002Ad 01/07/99--------- £ si 7@1=7 £ ic 2/9 (3 pages)
23 August 2002Return made up to 01/07/00; full list of members (10 pages)
23 August 2002Location of register of members (1 page)
23 August 2002Ad 01/07/99--------- £ si 7@1=7 £ ic 2/9 (3 pages)
23 August 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
23 August 2002Return made up to 01/07/00; full list of members (10 pages)
23 August 2002Location of register of members (1 page)
23 August 2002Return made up to 01/07/01; no change of members (6 pages)
23 August 2002Return made up to 01/07/02; no change of members (4 pages)
23 August 2002Return made up to 01/07/02; no change of members (4 pages)
14 August 2002Restoration by order of the court (2 pages)
14 August 2002Restoration by order of the court (2 pages)
8 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2001First Gazette notice for compulsory strike-off (1 page)
16 January 2001First Gazette notice for compulsory strike-off (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Secretary resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
1 July 1999Incorporation (20 pages)
1 July 1999Incorporation (20 pages)