Company NameAvenell Property Limited
Company StatusActive
Company Number03817411
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Previous NamesPondland Limited and Avenell Property Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(17 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameLDC Corporate Director No 1 Limited (Corporation)
StatusCurrent
Appointed13 October 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameLDC Corporate Director No 2 Limited (Corporation)
StatusCurrent
Appointed13 October 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 February 2013(13 years, 6 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameRavinder James Joseph
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2000(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 16 November 2001)
RoleCompany Director
Correspondence Address58 Palace Gardens Terrace
London
W8 4RR
Director NameDavid John Merchant
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 March 2006)
RoleCompany Director
Correspondence Address7 Northolme Road
London
N5 2UZ
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(11 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed30 September 2009(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2013)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50k at £1Avenell Holdings LTD
100.00%
Ordinary
1 at £1Law Debenture Intermediary Corp PLC
0.00%
Ordinary

Financials

Year2014
Net Worth£1,834,000
Cash£41,000
Current Liabilities£1,623,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due27 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End29 June

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Charges

13 March 2023Delivered on: 16 March 2023
Satisfied on: 17 March 2023
Persons entitled: Law Debenture Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Fully Satisfied
20 March 2000Delivered on: 3 April 2000
Persons entitled: Law Debenture Trustees Limited (The "Ap Security Trustee of the Ap Security Trust Deed")

Classification: The ap security trust deed
Secured details: All monies due or to become due from the company to any ap secured creditor under any ap transaction document (as defined).
Particulars: Its beneficial interest in the property pool assets, th transaction documents, the ap accounts, the zcb issuance facility agreement, the ap jersey situs assets (all defined). See the mortgage charge document for full details.
Outstanding

Filing History

25 February 2021Full accounts made up to 31 December 2019 (26 pages)
2 December 2020Director's details changed for Ldc Corporate Director No 1 Limited on 30 November 2020 (1 page)
2 December 2020Director's details changed for Ldc Corporate Director No 2 Limited on 30 November 2020 (1 page)
2 December 2020Change of details for Avenell Holdings Limited as a person with significant control on 30 November 2020 (2 pages)
2 December 2020Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page)
30 November 2020Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
30 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
5 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
7 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
8 July 2019Full accounts made up to 31 December 2018 (26 pages)
3 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (26 pages)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (20 pages)
17 July 2017Full accounts made up to 31 December 2016 (20 pages)
12 May 2017Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages)
12 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page)
12 May 2017Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages)
12 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 July 2016Full accounts made up to 31 December 2015 (19 pages)
4 July 2016Full accounts made up to 31 December 2015 (19 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50,000
(6 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50,000
(6 pages)
1 July 2015Full accounts made up to 31 December 2014 (17 pages)
1 July 2015Full accounts made up to 31 December 2014 (17 pages)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(6 pages)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(6 pages)
4 July 2014Full accounts made up to 31 December 2013 (17 pages)
4 July 2014Full accounts made up to 31 December 2013 (17 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
31 July 2013Director's details changed for Ldc Corporate Director No 1 Limited on 31 July 2013 (1 page)
31 July 2013Director's details changed for Ldc Corporate Director No 2 Limited on 31 July 2013 (1 page)
31 July 2013Director's details changed for Ldc Corporate Director No 2 Limited on 31 July 2013 (1 page)
31 July 2013Director's details changed for Ldc Corporate Director No 1 Limited on 31 July 2013 (1 page)
25 June 2013Full accounts made up to 31 December 2012 (16 pages)
25 June 2013Full accounts made up to 31 December 2012 (16 pages)
21 February 2013Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE England on 21 February 2013 (1 page)
21 February 2013Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE England on 21 February 2013 (1 page)
20 February 2013Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages)
20 February 2013Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages)
14 February 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
14 February 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
21 August 2012Director's details changed for Mr Ian Kenneth Bowden on 23 September 2010 (2 pages)
21 August 2012Director's details changed for Mr Ian Kenneth Bowden on 23 September 2010 (2 pages)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
2 August 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
2 August 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
2 July 2012Full accounts made up to 31 December 2011 (16 pages)
2 July 2012Full accounts made up to 31 December 2011 (16 pages)
20 September 2011Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
6 July 2011Full accounts made up to 31 December 2010 (15 pages)
6 July 2011Full accounts made up to 31 December 2010 (15 pages)
29 September 2010Appointment of Mr Ian Kenneth Bowden as a director (3 pages)
29 September 2010Appointment of Mr Ian Kenneth Bowden as a director (3 pages)
17 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
30 June 2010Full accounts made up to 31 December 2009 (15 pages)
30 June 2010Full accounts made up to 31 December 2009 (15 pages)
14 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 14 October 2009 (1 page)
13 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
13 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
13 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
13 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
31 July 2009Return made up to 30/07/09; full list of members (3 pages)
31 July 2009Return made up to 30/07/09; full list of members (3 pages)
29 June 2009Full accounts made up to 31 December 2008 (18 pages)
29 June 2009Full accounts made up to 31 December 2008 (18 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2008Memorandum and Articles of Association (7 pages)
20 October 2008Memorandum and Articles of Association (7 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2008Return made up to 30/07/08; full list of members (4 pages)
30 July 2008Return made up to 30/07/08; full list of members (4 pages)
18 June 2008Full accounts made up to 31 December 2007 (19 pages)
18 June 2008Full accounts made up to 31 December 2007 (19 pages)
6 August 2007Return made up to 30/07/07; full list of members (2 pages)
6 August 2007Full accounts made up to 31 December 2006 (16 pages)
6 August 2007Full accounts made up to 31 December 2006 (16 pages)
6 August 2007Return made up to 30/07/07; full list of members (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
3 August 2006Full accounts made up to 31 December 2005 (15 pages)
3 August 2006Full accounts made up to 31 December 2005 (15 pages)
2 August 2006Return made up to 30/07/06; full list of members (2 pages)
2 August 2006Return made up to 30/07/06; full list of members (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
10 August 2005Return made up to 30/07/05; full list of members (6 pages)
10 August 2005Return made up to 30/07/05; full list of members (6 pages)
28 July 2005Full accounts made up to 31 December 2004 (14 pages)
28 July 2005Full accounts made up to 31 December 2004 (14 pages)
6 August 2004Return made up to 30/07/04; full list of members (6 pages)
6 August 2004Return made up to 30/07/04; full list of members (6 pages)
4 August 2004Full accounts made up to 31 December 2003 (14 pages)
4 August 2004Full accounts made up to 31 December 2003 (14 pages)
12 July 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
12 July 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
18 September 2003Secretary's particulars changed (1 page)
18 September 2003Secretary's particulars changed (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4HD (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4HD (1 page)
20 August 2003Return made up to 30/07/03; full list of members (6 pages)
20 August 2003Return made up to 30/07/03; full list of members (6 pages)
18 August 2003Full accounts made up to 31 December 2002 (14 pages)
18 August 2003Full accounts made up to 31 December 2002 (14 pages)
18 November 2002Re section 394 (1 page)
18 November 2002Re section 394 (1 page)
16 November 2002Auditor's resignation (1 page)
16 November 2002Auditor's resignation (1 page)
9 October 2002Full accounts made up to 31 December 2001 (15 pages)
9 October 2002Full accounts made up to 31 December 2001 (15 pages)
12 August 2002Return made up to 30/07/02; full list of members (6 pages)
12 August 2002Return made up to 30/07/02; full list of members (6 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
4 October 2001Return made up to 30/07/01; full list of members (6 pages)
4 October 2001Return made up to 30/07/01; full list of members (6 pages)
2 July 2001Full accounts made up to 31 December 2000 (14 pages)
2 July 2001Full accounts made up to 31 December 2000 (14 pages)
1 June 2001Delivery ext'd 3 mth 31/12/01 (1 page)
1 June 2001Delivery ext'd 3 mth 31/12/01 (1 page)
20 March 2001Director's particulars changed (1 page)
20 March 2001Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
14 August 2000Return made up to 30/07/00; full list of members (6 pages)
14 August 2000Return made up to 30/07/00; full list of members (6 pages)
3 April 2000Particulars of mortgage/charge (12 pages)
3 April 2000Particulars of mortgage/charge (12 pages)
15 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 2000Ad 09/03/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
15 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 2000£ nc 100/50000 09/03/00 (1 page)
15 March 2000£ nc 100/50000 09/03/00 (1 page)
15 March 2000Ad 09/03/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
9 March 2000Application for reregistration from private to PLC (1 page)
9 March 2000Auditor's statement (1 page)
9 March 2000Balance Sheet (2 pages)
9 March 2000Re-registration of Memorandum and Articles (17 pages)
9 March 2000Certificate of re-registration from Private to Public Limited Company (1 page)
9 March 2000Auditor's statement (1 page)
9 March 2000Balance Sheet (2 pages)
9 March 2000Declaration on reregistration from private to PLC (1 page)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 March 2000Auditor's report (1 page)
9 March 2000Re-registration of Memorandum and Articles (17 pages)
9 March 2000Auditor's report (1 page)
9 March 2000Declaration on reregistration from private to PLC (1 page)
9 March 2000Application for reregistration from private to PLC (1 page)
9 March 2000Certificate of re-registration from Private to Public Limited Company (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
20 October 1999Company name changed pondland LIMITED\certificate issued on 21/10/99 (2 pages)
20 October 1999Company name changed pondland LIMITED\certificate issued on 21/10/99 (2 pages)
18 October 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
18 October 1999New director appointed (3 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (3 pages)
18 October 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (3 pages)
18 October 1999New director appointed (3 pages)
18 October 1999Director resigned (1 page)
30 July 1999Incorporation (24 pages)
30 July 1999Incorporation (24 pages)