London
EC2N 4AG
Director Name | LDC Corporate Director No 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 October 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | LDC Corporate Director No 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 October 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2013(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Ravinder James Joseph |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2000(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 58 Palace Gardens Terrace London W8 4RR |
Director Name | David John Merchant |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 March 2006) |
Role | Company Director |
Correspondence Address | 7 Northolme Road London N5 2UZ |
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2013) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50k at £1 | Avenell Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Law Debenture Intermediary Corp PLC 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,834,000 |
Cash | £41,000 |
Current Liabilities | £1,623,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 27 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 29 June |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
13 March 2023 | Delivered 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 2000 | Delivered 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 |
25 February 2021 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
2 December 2020 | Director's details changed for Ldc Corporate Director No 1 Limited on 30 November 2020 (1 page) |
2 December 2020 | Director's details changed for Ldc Corporate Director No 2 Limited on 30 November 2020 (1 page) |
2 December 2020 | Change of details for Avenell Holdings Limited as a person with significant control on 30 November 2020 (2 pages) |
2 December 2020 | Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page) |
30 November 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
7 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
8 July 2019 | Full accounts made up to 31 December 2018 (26 pages) |
3 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 May 2017 | Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
1 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
4 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Ldc Corporate Director No 1 Limited on 31 July 2013 (1 page) |
31 July 2013 | Director's details changed for Ldc Corporate Director No 2 Limited on 31 July 2013 (1 page) |
31 July 2013 | Director's details changed for Ldc Corporate Director No 2 Limited on 31 July 2013 (1 page) |
31 July 2013 | Director's details changed for Ldc Corporate Director No 1 Limited on 31 July 2013 (1 page) |
25 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
21 February 2013 | Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE England on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE England on 21 February 2013 (1 page) |
20 February 2013 | Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages) |
20 February 2013 | Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages) |
14 February 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
14 February 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
21 August 2012 | Director's details changed for Mr Ian Kenneth Bowden on 23 September 2010 (2 pages) |
21 August 2012 | Director's details changed for Mr Ian Kenneth Bowden on 23 September 2010 (2 pages) |
21 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
2 August 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 September 2011 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page) |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (3 pages) |
29 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (3 pages) |
17 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 14 October 2009 (1 page) |
13 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
13 October 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
13 October 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
13 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
31 July 2009 | Return made up to 30/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 30/07/09; full list of members (3 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Memorandum and Articles of Association (7 pages) |
20 October 2008 | Memorandum and Articles of Association (7 pages) |
20 October 2008 | Resolutions
|
30 July 2008 | Return made up to 30/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (4 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
6 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
3 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
10 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
10 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 July 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
12 July 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
18 September 2003 | Secretary's particulars changed (1 page) |
18 September 2003 | Secretary's particulars changed (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4HD (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4HD (1 page) |
20 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
20 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 November 2002 | Re section 394 (1 page) |
18 November 2002 | Re section 394 (1 page) |
16 November 2002 | Auditor's resignation (1 page) |
16 November 2002 | Auditor's resignation (1 page) |
9 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
12 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
12 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
4 October 2001 | Return made up to 30/07/01; full list of members (6 pages) |
4 October 2001 | Return made up to 30/07/01; full list of members (6 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 June 2001 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 June 2001 | Delivery ext'd 3 mth 31/12/01 (1 page) |
20 March 2001 | Director's particulars changed (1 page) |
20 March 2001 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
14 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
3 April 2000 | Particulars of mortgage/charge (12 pages) |
3 April 2000 | Particulars of mortgage/charge (12 pages) |
15 March 2000 | Resolutions
|
15 March 2000 | Ad 09/03/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
15 March 2000 | Resolutions
|
15 March 2000 | £ nc 100/50000 09/03/00 (1 page) |
15 March 2000 | £ nc 100/50000 09/03/00 (1 page) |
15 March 2000 | Ad 09/03/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
9 March 2000 | Application for reregistration from private to PLC (1 page) |
9 March 2000 | Auditor's statement (1 page) |
9 March 2000 | Balance Sheet (2 pages) |
9 March 2000 | Re-registration of Memorandum and Articles (17 pages) |
9 March 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 March 2000 | Auditor's statement (1 page) |
9 March 2000 | Balance Sheet (2 pages) |
9 March 2000 | Declaration on reregistration from private to PLC (1 page) |
9 March 2000 | Resolutions
|
9 March 2000 | Resolutions
|
9 March 2000 | Auditor's report (1 page) |
9 March 2000 | Re-registration of Memorandum and Articles (17 pages) |
9 March 2000 | Auditor's report (1 page) |
9 March 2000 | Declaration on reregistration from private to PLC (1 page) |
9 March 2000 | Application for reregistration from private to PLC (1 page) |
9 March 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
20 October 1999 | Company name changed pondland LIMITED\certificate issued on 21/10/99 (2 pages) |
20 October 1999 | Company name changed pondland LIMITED\certificate issued on 21/10/99 (2 pages) |
18 October 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
18 October 1999 | New director appointed (3 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (3 pages) |
18 October 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (3 pages) |
18 October 1999 | New director appointed (3 pages) |
18 October 1999 | Director resigned (1 page) |
30 July 1999 | Incorporation (24 pages) |
30 July 1999 | Incorporation (24 pages) |