Finchley
London
N3 3QX
Director Name | Mr Julian Blackett Thornton Trevelyan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2013(12 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Avenue House 17 East End Road Finchley London N3 3QE |
Director Name | Khalid Ghani |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2014(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Avenue House 17 East End Road Finchley London N3 3QE |
Director Name | Alison Joy Dean |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2014(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Gardener |
Country of Residence | United Kingdom |
Correspondence Address | Avenue House 17 East End Road Finchley London N3 3QE |
Director Name | Mr Philip Leslie Rubenstein |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Head Of Communications, The Tech Partnership |
Country of Residence | England |
Correspondence Address | Avenue House 17 East End Road Finchley London N3 3QE |
Director Name | Mr Simon Bradley Shaer |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Avenue House 17 East End Road Finchley London N3 3QE |
Director Name | Mrs Hilary Anne Hickey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Avenue House 17 East End Road Finchley London N3 3QE |
Secretary Name | Mr Philip Rubenstein |
---|---|
Status | Current |
Appointed | 28 September 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Avenue House 17 East End Road Finchley London N3 3QE |
Director Name | Mr Gregory Louis Ruback |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(22 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Avenue House 17 East End Road Finchley London N3 3QE |
Director Name | Mr Andrew Christopher Howard Brown |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avenue House 17 East End Road Finchley London N3 3QE |
Secretary Name | Mr Andrew Christopher Howard Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avenue House 17 East End Road Finchley London N3 3QE |
Director Name | Ms Janett Ann Durrant |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(1 year after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 April 2012) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | Avenue House 17 East End Road Finchley London N3 3QE |
Director Name | Mollie Harris |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 2003) |
Role | Chartered Secretary Retired |
Correspondence Address | 17 Finchley Lodge Gainsborough Road London N12 8AL |
Director Name | Mrs Karen Elaine Malyali |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 July 2006) |
Role | Learning Support Assistant |
Country of Residence | England |
Correspondence Address | 41 Briarfield Avenue Finchley London N3 2LG |
Director Name | Joyce Olive Dale |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 August 2005) |
Role | Retired |
Correspondence Address | 21 St Marys Green Thomas Moor Way East Finchley London N2 0UZ |
Director Name | Susette Sandra Palmer |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 June 2005) |
Role | Councillor |
Correspondence Address | 31 The Vale London NW11 8SE |
Director Name | Mr Joseph Henri Spalter |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Arden Road Finchley London N3 3AB |
Director Name | Nigel Lawrence Doe |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 October 2004) |
Role | Auditor |
Correspondence Address | 87 Welbeck Road East Barnet Hertfordshire EN4 8RY |
Director Name | Andrew John Harrison Coulson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2007) |
Role | Retired |
Correspondence Address | 426 Long Lane East Finchley London N2 8JL |
Director Name | Cllr Alan Schneiderman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 2006) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 177 Cheviot Gardens London NW2 1PY |
Director Name | Mr Melvin Leslie Hooper |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Avenue House 17 East End Road Finchley London N3 3QE |
Director Name | Jeremy Edwin Davies |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2007) |
Role | Accountant |
Correspondence Address | 22 Sandwick Close Mill Hill London NW7 2AX |
Director Name | Mrs Susan Diane Liu |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Avenue House 17 East End Road Finchley London N3 3QE |
Director Name | Cllr Anne Cecilia Hutton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 2007) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 157 East End Road London N2 0LY |
Director Name | Cllr Eva Greenspan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 May 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stoneways Tenterden Grove London NW4 1SX |
Director Name | Alan Thomas Hill |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(6 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 11 February 2008) |
Role | Retired |
Correspondence Address | 8 Sussex Ring Woodside Park London N12 7JA |
Director Name | Diane Elizabeth Brunt |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Avenue House 17 East End Road Finchley London N3 3QE |
Director Name | Mr George Edward Nosworthy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(9 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Avenue House 17 East End Road Finchley London N3 3QE |
Secretary Name | Melvin Leslie Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 November 2014) |
Role | Company Director |
Correspondence Address | Avenue House 17 East End Road Finchley London N3 3QE |
Director Name | Mr Andrew John Savage |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Lichfield Grove Finchley London N3 2JC |
Director Name | Mrs Christine Mary Kavanagh |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 February 2013) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 30 Avondale Road Finchley London N3 2ES |
Director Name | Mr Michael Alan Conradi |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 January 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Avenue House 17 East End Road Finchley London N3 3QE |
Director Name | Ms Deborah Yvonne Frieze |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avenue House 17 East End Road Finchley London N3 3QE |
Director Name | Mr Stephen Brunning |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 August 2016) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Avenue House 17 East End Road Finchley London N3 3QE |
Director Name | Ms Alessandra Alonso |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 November 2014(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 September 2022) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Avenue House 17 East End Road Finchley London N3 3QE |
Secretary Name | Mr Paul John Salman |
---|---|
Status | Resigned |
Appointed | 26 November 2014(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 September 2022) |
Role | Company Director |
Correspondence Address | Stephens House And Gardens East End Road London N3 3QE |
Website | www.avenuehouse.org.uk |
---|---|
Telephone | 020 83467812 |
Telephone region | London |
Registered Address | Avenue House 17 East End Road Finchley London N3 3QE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £610,656 |
Net Worth | £109,071 |
Cash | £125,097 |
Current Liabilities | £67,975 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 29 March |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
3 October 2014 | Delivered on: 20 October 2014 Persons entitled: The Trustees of the National Heritage Memorial Fund Classification: A registered charge Particulars: Avenue house, east end road, finchley, london t/no AGL109764. Outstanding |
---|
23 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Group of companies' accounts made up to 31 March 2019 (30 pages) |
30 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
31 December 2019 | Resolutions
|
26 February 2019 | Appointment of Mr Simon Bradley Shaer as a director on 11 October 2018 (2 pages) |
3 January 2019 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
8 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
8 December 2017 | Termination of appointment of Andrew John Savage as a director on 23 November 2017 (1 page) |
11 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
11 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
10 November 2017 | Appointment of Mr Philipp Rubenstein as a director on 1 December 2016 (2 pages) |
10 November 2017 | Appointment of Mr Philipp Rubenstein as a director on 1 December 2016 (2 pages) |
9 November 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
9 November 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
14 January 2017 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
14 January 2017 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
14 January 2017 | Termination of appointment of Stephen Brunning as a director on 13 August 2016 (1 page) |
14 January 2017 | Termination of appointment of Stephen Brunning as a director on 13 August 2016 (1 page) |
1 December 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
1 December 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
15 December 2015 | Appointment of Mr Stephen Brunning as a director on 29 October 2014 (2 pages) |
15 December 2015 | Appointment of Mr Stephen Brunning as a director on 29 October 2014 (2 pages) |
14 December 2015 | Annual return made up to 30 October 2015 no member list (7 pages) |
14 December 2015 | Annual return made up to 30 October 2015 no member list (7 pages) |
6 November 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
6 November 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
24 March 2015 | Appointment of Mrs Alessandra Alonso as a director on 26 November 2014 (2 pages) |
24 March 2015 | Appointment of Mrs Alessandra Alonso as a director on 26 November 2014 (2 pages) |
11 January 2015 | Termination of appointment of Diane Elizabeth Brunt as a director on 26 November 2014 (1 page) |
11 January 2015 | Termination of appointment of Diane Elizabeth Brunt as a director on 26 November 2014 (1 page) |
7 January 2015 | Termination of appointment of Melvin Leslie Hooper as a secretary on 26 November 2014 (1 page) |
7 January 2015 | Appointment of Mr Paul John Salman as a secretary on 26 November 2014 (2 pages) |
7 January 2015 | Termination of appointment of Melvin Leslie Hooper as a secretary on 26 November 2014 (1 page) |
7 January 2015 | Termination of appointment of Melvin Leslie Hooper as a director on 26 November 2014 (1 page) |
7 January 2015 | Appointment of Mr Paul John Salman as a secretary on 26 November 2014 (2 pages) |
7 January 2015 | Termination of appointment of Melvin Leslie Hooper as a director on 26 November 2014 (1 page) |
21 November 2014 | Director's details changed for Michael Alan Conradi on 1 October 2014 (2 pages) |
21 November 2014 | Annual return made up to 30 October 2014 no member list (7 pages) |
21 November 2014 | Director's details changed for Michael Alan Conradi on 1 October 2014 (2 pages) |
21 November 2014 | Director's details changed for Michael Alan Conradi on 1 October 2014 (2 pages) |
21 November 2014 | Annual return made up to 30 October 2014 no member list (7 pages) |
12 November 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
12 November 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
20 October 2014 | Registration of charge 040990070001, created on 3 October 2014
|
20 October 2014 | Registration of charge 040990070001, created on 3 October 2014
|
20 October 2014 | Registration of charge 040990070001, created on 3 October 2014
|
1 September 2014 | Termination of appointment of Deborah Yvonne Frieze as a director on 6 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Deborah Yvonne Frieze as a director on 6 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Deborah Yvonne Frieze as a director on 6 August 2014 (2 pages) |
1 September 2014 | Appointment of Alison Joy Dean as a director on 6 August 2014 (3 pages) |
1 September 2014 | Appointment of Alison Joy Dean as a director on 6 August 2014 (3 pages) |
1 September 2014 | Appointment of Alison Joy Dean as a director on 6 August 2014 (3 pages) |
11 March 2014 | Appointment of Khalid Ghani as a director (3 pages) |
11 March 2014 | Appointment of Khalid Ghani as a director (3 pages) |
19 February 2014 | Termination of appointment of William Tyler as a director (2 pages) |
19 February 2014 | Termination of appointment of George Nosworthy as a director (2 pages) |
19 February 2014 | Termination of appointment of George Nosworthy as a director (2 pages) |
19 February 2014 | Termination of appointment of William Tyler as a director (2 pages) |
25 November 2013 | Annual return made up to 30 October 2013 no member list (8 pages) |
25 November 2013 | Annual return made up to 30 October 2013 no member list (8 pages) |
1 November 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
1 November 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
7 May 2013 | Appointment of Julian Blackett Thornton Trevelyan as a director (3 pages) |
7 May 2013 | Appointment of Julian Blackett Thornton Trevelyan as a director (3 pages) |
7 May 2013 | Appointment of Deborah Sasha Frieze as a director (3 pages) |
7 May 2013 | Appointment of Deborah Sasha Frieze as a director (3 pages) |
8 March 2013 | Termination of appointment of Christine Kavanagh as a director (2 pages) |
8 March 2013 | Termination of appointment of Christine Kavanagh as a director (2 pages) |
26 November 2012 | Annual return made up to 30 October 2012 no member list (9 pages) |
26 November 2012 | Annual return made up to 30 October 2012 no member list (9 pages) |
30 October 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
30 October 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
25 October 2012 | Appointment of Michael Alan Conradi as a director (3 pages) |
25 October 2012 | Appointment of Michael Alan Conradi as a director (3 pages) |
18 May 2012 | Termination of appointment of Janett Durrant as a director (2 pages) |
18 May 2012 | Termination of appointment of Janett Durrant as a director (2 pages) |
5 January 2012 | Appointment of Christine Mary Kavanagh as a director (3 pages) |
5 January 2012 | Appointment of Christine Mary Kavanagh as a director (3 pages) |
28 December 2011 | Annual return made up to 30 October 2011 no member list (7 pages) |
28 December 2011 | Annual return made up to 30 October 2011 no member list (7 pages) |
15 December 2011 | Resolutions
|
15 December 2011 | Resolutions
|
15 December 2011 | Memorandum and Articles of Association (8 pages) |
15 December 2011 | Memorandum and Articles of Association (8 pages) |
2 November 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
2 November 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
20 July 2011 | Section 519 (1 page) |
20 July 2011 | Section 519 (1 page) |
7 July 2011 | Auditor's resignation (1 page) |
7 July 2011 | Auditor's resignation (1 page) |
13 May 2011 | Appointment of Andrew John Savage as a director (3 pages) |
13 May 2011 | Appointment of Andrew John Savage as a director (3 pages) |
13 April 2011 | Termination of appointment of Susan Liu as a director (2 pages) |
13 April 2011 | Termination of appointment of Susan Liu as a director (2 pages) |
3 January 2011 | Termination of appointment of Andrew Brown as a director (1 page) |
3 January 2011 | Termination of appointment of Andrew Brown as a director (1 page) |
9 December 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
9 December 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
30 November 2010 | Annual return made up to 30 October 2010 no member list (5 pages) |
30 November 2010 | Secretary's details changed for Melvin Leslie Hooper on 30 October 2010 (1 page) |
30 November 2010 | Annual return made up to 30 October 2010 no member list (5 pages) |
30 November 2010 | Director's details changed for Mr George Edward Nosworthy on 30 October 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Melvin Leslie Hooper on 30 October 2010 (1 page) |
30 November 2010 | Director's details changed for Mr George Edward Nosworthy on 30 October 2010 (2 pages) |
23 November 2010 | Appointment of John Lancaster as a director (3 pages) |
23 November 2010 | Appointment of John Lancaster as a director (3 pages) |
22 March 2010 | Termination of appointment of Andrew Brown as a secretary (2 pages) |
22 March 2010 | Appointment of Melvin Leslie Hooper as a secretary (3 pages) |
22 March 2010 | Appointment of Melvin Leslie Hooper as a secretary (3 pages) |
22 March 2010 | Termination of appointment of Andrew Brown as a secretary (2 pages) |
19 January 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
19 January 2010 | Appointment of Mr George Edward Nosworthy as a director (4 pages) |
19 January 2010 | Appointment of Mr George Edward Nosworthy as a director (4 pages) |
19 January 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
19 November 2009 | Director's details changed for Susan Diane Liu on 30 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Diane Elizabeth Brunt on 30 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Susan Diane Liu on 30 October 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Mr Andrew Christopher Howard Brown on 30 October 2009 (1 page) |
19 November 2009 | Director's details changed for Melvin Leslie Hooper on 30 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Andrew Christopher Howard Brown on 30 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Janett Ann Durrant on 30 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Diane Elizabeth Brunt on 30 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Andrew Christopher Howard Brown on 30 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Melvin Leslie Hooper on 30 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 30 October 2009 no member list (4 pages) |
19 November 2009 | Director's details changed for Janett Ann Durrant on 30 October 2009 (2 pages) |
19 November 2009 | Director's details changed for William Bertram Tyler on 30 October 2009 (2 pages) |
19 November 2009 | Director's details changed for William Bertram Tyler on 30 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 30 October 2009 no member list (4 pages) |
19 November 2009 | Secretary's details changed for Mr Andrew Christopher Howard Brown on 30 October 2009 (1 page) |
31 January 2009 | Director's change of particulars / janett durrant / 26/01/2009 (1 page) |
31 January 2009 | Appointment terminated director rolph webster (1 page) |
31 January 2009 | Director appointed diane elizabeth brunt (2 pages) |
31 January 2009 | Appointment terminated director rolph webster (1 page) |
31 January 2009 | Director's change of particulars / janett durrant / 26/01/2009 (1 page) |
31 January 2009 | Director appointed diane elizabeth brunt (2 pages) |
30 December 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
30 December 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
5 November 2008 | Annual return made up to 30/10/08 (4 pages) |
5 November 2008 | Annual return made up to 30/10/08 (4 pages) |
29 February 2008 | Appointment terminated director alan hill (1 page) |
29 February 2008 | Appointment terminated director alan hill (1 page) |
23 December 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
23 December 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
18 December 2007 | Memorandum and Articles of Association (17 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
18 December 2007 | Memorandum and Articles of Association (17 pages) |
9 November 2007 | Annual return made up to 30/10/07 (2 pages) |
9 November 2007 | Annual return made up to 30/10/07 (2 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
13 June 2007 | Memorandum and Articles of Association (14 pages) |
13 June 2007 | Memorandum and Articles of Association (14 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Resolutions
|
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
15 January 2007 | Full accounts made up to 31 March 2006 (24 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (24 pages) |
15 December 2006 | Annual return made up to 30/10/06 (9 pages) |
15 December 2006 | Annual return made up to 30/10/06 (9 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
15 February 2006 | Company name changed avenue house estate management\certificate issued on 15/02/06 (2 pages) |
15 February 2006 | Company name changed avenue house estate management\certificate issued on 15/02/06 (2 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (22 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (22 pages) |
16 November 2005 | Annual return made up to 30/10/05
|
16 November 2005 | Annual return made up to 30/10/05
|
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (21 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Full accounts made up to 31 March 2004 (21 pages) |
11 January 2005 | Resolutions
|
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
23 November 2004 | Annual return made up to 30/10/04 (8 pages) |
23 November 2004 | Annual return made up to 30/10/04 (8 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
14 November 2003 | Annual return made up to 30/10/03
|
14 November 2003 | Annual return made up to 30/10/03
|
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
6 November 2002 | Annual return made up to 30/10/02 (8 pages) |
6 November 2002 | Annual return made up to 30/10/02 (8 pages) |
3 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: avenue house 15-17 east end road london N3 3QE (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: avenue house 15-17 east end road london N3 3QE (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
6 November 2001 | Annual return made up to 30/10/01 (3 pages) |
6 November 2001 | Annual return made up to 30/10/01 (3 pages) |
4 September 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
4 September 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
30 October 2000 | Incorporation (30 pages) |
30 October 2000 | Incorporation (30 pages) |