Company NameAvenue House Estate Trust
Company StatusActive
Company Number04099007
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 October 2000(23 years, 6 months ago)
Previous NameAvenue House Estate Management

Business Activity

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

Directors

Director NameJohn Lancaster
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2010(10 years after company formation)
Appointment Duration13 years, 5 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Windermere Avenue
Finchley
London
N3 3QX
Director NameMr Julian Blackett Thornton Trevelyan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(12 years, 5 months after company formation)
Appointment Duration11 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAvenue House
17 East End Road
Finchley
London
N3 3QE
Director NameKhalid Ghani
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(13 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressAvenue House
17 East End Road
Finchley
London
N3 3QE
Director NameAlison Joy Dean
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2014(13 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence AddressAvenue House
17 East End Road
Finchley
London
N3 3QE
Director NameMr Philip Leslie Rubenstein
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(16 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleHead Of Communications, The Tech Partnership
Country of ResidenceEngland
Correspondence AddressAvenue House
17 East End Road
Finchley
London
N3 3QE
Director NameMr Simon Bradley Shaer
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAvenue House
17 East End Road
Finchley
London
N3 3QE
Director NameMrs Hilary Anne Hickey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAvenue House
17 East End Road
Finchley
London
N3 3QE
Secretary NameMr Philip Rubenstein
StatusCurrent
Appointed28 September 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressAvenue House
17 East End Road
Finchley
London
N3 3QE
Director NameMr Gregory Louis Ruback
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(22 years, 11 months after company formation)
Appointment Duration7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAvenue House
17 East End Road
Finchley
London
N3 3QE
Director NameMr Andrew Christopher Howard Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvenue House
17 East End Road
Finchley
London
N3 3QE
Secretary NameMr Andrew Christopher Howard Brown
NationalityBritish
StatusResigned
Appointed30 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvenue House
17 East End Road
Finchley
London
N3 3QE
Director NameMs Janett Ann Durrant
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(1 year after company formation)
Appointment Duration10 years, 5 months (resigned 30 April 2012)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAvenue House
17 East End Road
Finchley
London
N3 3QE
Director NameMollie Harris
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2003)
RoleChartered Secretary Retired
Correspondence Address17 Finchley Lodge
Gainsborough Road
London
N12 8AL
Director NameMrs Karen Elaine Malyali
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 29 July 2006)
RoleLearning Support Assistant
Country of ResidenceEngland
Correspondence Address41 Briarfield Avenue
Finchley
London
N3 2LG
Director NameJoyce Olive Dale
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 15 August 2005)
RoleRetired
Correspondence Address21 St Marys Green
Thomas Moor Way East Finchley
London
N2 0UZ
Director NameSusette Sandra Palmer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 28 June 2005)
RoleCouncillor
Correspondence Address31 The Vale
London
NW11 8SE
Director NameMr Joseph Henri Spalter
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Arden Road
Finchley
London
N3 3AB
Director NameNigel Lawrence Doe
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 2004)
RoleAuditor
Correspondence Address87 Welbeck Road
East Barnet
Hertfordshire
EN4 8RY
Director NameAndrew John Harrison Coulson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2007)
RoleRetired
Correspondence Address426 Long Lane
East Finchley
London
N2 8JL
Director NameCllr Alan Schneiderman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 2006)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address177 Cheviot Gardens
London
NW2 1PY
Director NameMr Melvin Leslie Hooper
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(4 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAvenue House
17 East End Road
Finchley
London
N3 3QE
Director NameJeremy Edwin Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2007)
RoleAccountant
Correspondence Address22 Sandwick Close
Mill Hill
London
NW7 2AX
Director NameMrs Susan Diane Liu
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressAvenue House
17 East End Road
Finchley
London
N3 3QE
Director NameCllr Anne Cecilia Hutton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(5 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2007)
RoleTeacher
Country of ResidenceEngland
Correspondence Address157 East End Road
London
N2 0LY
Director NameCllr Eva Greenspan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(5 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStoneways
Tenterden Grove
London
NW4 1SX
Director NameAlan Thomas Hill
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(6 years, 10 months after company formation)
Appointment Duration5 months (resigned 11 February 2008)
RoleRetired
Correspondence Address8 Sussex Ring
Woodside Park
London
N12 7JA
Director NameDiane Elizabeth Brunt
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(8 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAvenue House
17 East End Road
Finchley
London
N3 3QE
Director NameMr George Edward Nosworthy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAvenue House
17 East End Road
Finchley
London
N3 3QE
Secretary NameMelvin Leslie Hooper
NationalityBritish
StatusResigned
Appointed10 March 2010(9 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 November 2014)
RoleCompany Director
Correspondence AddressAvenue House
17 East End Road
Finchley
London
N3 3QE
Director NameMr Andrew John Savage
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(10 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Lichfield Grove
Finchley
London
N3 2JC
Director NameMrs Christine Mary Kavanagh
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 2013)
RoleActor
Country of ResidenceEngland
Correspondence Address30 Avondale Road
Finchley
London
N3 2ES
Director NameMr Michael Alan Conradi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(11 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 January 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAvenue House
17 East End Road
Finchley
London
N3 3QE
Director NameMs Deborah Yvonne Frieze
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenue House
17 East End Road
Finchley
London
N3 3QE
Director NameMr Stephen Brunning
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 August 2016)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressAvenue House
17 East End Road
Finchley
London
N3 3QE
Director NameMs Alessandra Alonso
Date of BirthJune 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed26 November 2014(14 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 28 September 2022)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAvenue House
17 East End Road
Finchley
London
N3 3QE
Secretary NameMr Paul John Salman
StatusResigned
Appointed26 November 2014(14 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 27 September 2022)
RoleCompany Director
Correspondence AddressStephens House And Gardens East End Road
London
N3 3QE

Contact

Websitewww.avenuehouse.org.uk
Telephone020 83467812
Telephone regionLondon

Location

Registered AddressAvenue House
17 East End Road
Finchley
London
N3 3QE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£610,656
Net Worth£109,071
Cash£125,097
Current Liabilities£67,975

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End29 March

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

3 October 2014Delivered 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

Filing History

23 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 January 2020Group of companies' accounts made up to 31 March 2019 (30 pages)
30 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
31 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 February 2019Appointment of Mr Simon Bradley Shaer as a director on 11 October 2018 (2 pages)
3 January 2019Group of companies' accounts made up to 31 March 2018 (31 pages)
8 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
8 December 2017Termination of appointment of Andrew John Savage as a director on 23 November 2017 (1 page)
11 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
10 November 2017Appointment of Mr Philipp Rubenstein as a director on 1 December 2016 (2 pages)
10 November 2017Appointment of Mr Philipp Rubenstein as a director on 1 December 2016 (2 pages)
9 November 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
9 November 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
14 January 2017Confirmation statement made on 30 October 2016 with updates (4 pages)
14 January 2017Confirmation statement made on 30 October 2016 with updates (4 pages)
14 January 2017Termination of appointment of Stephen Brunning as a director on 13 August 2016 (1 page)
14 January 2017Termination of appointment of Stephen Brunning as a director on 13 August 2016 (1 page)
1 December 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
1 December 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
15 December 2015Appointment of Mr Stephen Brunning as a director on 29 October 2014 (2 pages)
15 December 2015Appointment of Mr Stephen Brunning as a director on 29 October 2014 (2 pages)
14 December 2015Annual return made up to 30 October 2015 no member list (7 pages)
14 December 2015Annual return made up to 30 October 2015 no member list (7 pages)
6 November 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
6 November 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
24 March 2015Appointment of Mrs Alessandra Alonso as a director on 26 November 2014 (2 pages)
24 March 2015Appointment of Mrs Alessandra Alonso as a director on 26 November 2014 (2 pages)
11 January 2015Termination of appointment of Diane Elizabeth Brunt as a director on 26 November 2014 (1 page)
11 January 2015Termination of appointment of Diane Elizabeth Brunt as a director on 26 November 2014 (1 page)
7 January 2015Termination of appointment of Melvin Leslie Hooper as a secretary on 26 November 2014 (1 page)
7 January 2015Appointment of Mr Paul John Salman as a secretary on 26 November 2014 (2 pages)
7 January 2015Termination of appointment of Melvin Leslie Hooper as a secretary on 26 November 2014 (1 page)
7 January 2015Termination of appointment of Melvin Leslie Hooper as a director on 26 November 2014 (1 page)
7 January 2015Appointment of Mr Paul John Salman as a secretary on 26 November 2014 (2 pages)
7 January 2015Termination of appointment of Melvin Leslie Hooper as a director on 26 November 2014 (1 page)
21 November 2014Director's details changed for Michael Alan Conradi on 1 October 2014 (2 pages)
21 November 2014Annual return made up to 30 October 2014 no member list (7 pages)
21 November 2014Director's details changed for Michael Alan Conradi on 1 October 2014 (2 pages)
21 November 2014Director's details changed for Michael Alan Conradi on 1 October 2014 (2 pages)
21 November 2014Annual return made up to 30 October 2014 no member list (7 pages)
12 November 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
12 November 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
20 October 2014Registration of charge 040990070001, created on 3 October 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
20 October 2014Registration of charge 040990070001, created on 3 October 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
20 October 2014Registration of charge 040990070001, created on 3 October 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
1 September 2014Termination of appointment of Deborah Yvonne Frieze as a director on 6 August 2014 (2 pages)
1 September 2014Termination of appointment of Deborah Yvonne Frieze as a director on 6 August 2014 (2 pages)
1 September 2014Termination of appointment of Deborah Yvonne Frieze as a director on 6 August 2014 (2 pages)
1 September 2014Appointment of Alison Joy Dean as a director on 6 August 2014 (3 pages)
1 September 2014Appointment of Alison Joy Dean as a director on 6 August 2014 (3 pages)
1 September 2014Appointment of Alison Joy Dean as a director on 6 August 2014 (3 pages)
11 March 2014Appointment of Khalid Ghani as a director (3 pages)
11 March 2014Appointment of Khalid Ghani as a director (3 pages)
19 February 2014Termination of appointment of William Tyler as a director (2 pages)
19 February 2014Termination of appointment of George Nosworthy as a director (2 pages)
19 February 2014Termination of appointment of George Nosworthy as a director (2 pages)
19 February 2014Termination of appointment of William Tyler as a director (2 pages)
25 November 2013Annual return made up to 30 October 2013 no member list (8 pages)
25 November 2013Annual return made up to 30 October 2013 no member list (8 pages)
1 November 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
1 November 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
7 May 2013Appointment of Julian Blackett Thornton Trevelyan as a director (3 pages)
7 May 2013Appointment of Julian Blackett Thornton Trevelyan as a director (3 pages)
7 May 2013Appointment of Deborah Sasha Frieze as a director (3 pages)
7 May 2013Appointment of Deborah Sasha Frieze as a director (3 pages)
8 March 2013Termination of appointment of Christine Kavanagh as a director (2 pages)
8 March 2013Termination of appointment of Christine Kavanagh as a director (2 pages)
26 November 2012Annual return made up to 30 October 2012 no member list (9 pages)
26 November 2012Annual return made up to 30 October 2012 no member list (9 pages)
30 October 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
30 October 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
25 October 2012Appointment of Michael Alan Conradi as a director (3 pages)
25 October 2012Appointment of Michael Alan Conradi as a director (3 pages)
18 May 2012Termination of appointment of Janett Durrant as a director (2 pages)
18 May 2012Termination of appointment of Janett Durrant as a director (2 pages)
5 January 2012Appointment of Christine Mary Kavanagh as a director (3 pages)
5 January 2012Appointment of Christine Mary Kavanagh as a director (3 pages)
28 December 2011Annual return made up to 30 October 2011 no member list (7 pages)
28 December 2011Annual return made up to 30 October 2011 no member list (7 pages)
15 December 2011Resolutions
  • RES13 ‐ Company business 21/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2011Resolutions
  • RES13 ‐ Company business 21/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2011Memorandum and Articles of Association (8 pages)
15 December 2011Memorandum and Articles of Association (8 pages)
2 November 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
2 November 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
20 July 2011Section 519 (1 page)
20 July 2011Section 519 (1 page)
7 July 2011Auditor's resignation (1 page)
7 July 2011Auditor's resignation (1 page)
13 May 2011Appointment of Andrew John Savage as a director (3 pages)
13 May 2011Appointment of Andrew John Savage as a director (3 pages)
13 April 2011Termination of appointment of Susan Liu as a director (2 pages)
13 April 2011Termination of appointment of Susan Liu as a director (2 pages)
3 January 2011Termination of appointment of Andrew Brown as a director (1 page)
3 January 2011Termination of appointment of Andrew Brown as a director (1 page)
9 December 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
9 December 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
30 November 2010Annual return made up to 30 October 2010 no member list (5 pages)
30 November 2010Secretary's details changed for Melvin Leslie Hooper on 30 October 2010 (1 page)
30 November 2010Annual return made up to 30 October 2010 no member list (5 pages)
30 November 2010Director's details changed for Mr George Edward Nosworthy on 30 October 2010 (2 pages)
30 November 2010Secretary's details changed for Melvin Leslie Hooper on 30 October 2010 (1 page)
30 November 2010Director's details changed for Mr George Edward Nosworthy on 30 October 2010 (2 pages)
23 November 2010Appointment of John Lancaster as a director (3 pages)
23 November 2010Appointment of John Lancaster as a director (3 pages)
22 March 2010Termination of appointment of Andrew Brown as a secretary (2 pages)
22 March 2010Appointment of Melvin Leslie Hooper as a secretary (3 pages)
22 March 2010Appointment of Melvin Leslie Hooper as a secretary (3 pages)
22 March 2010Termination of appointment of Andrew Brown as a secretary (2 pages)
19 January 2010Group of companies' accounts made up to 31 March 2009 (24 pages)
19 January 2010Appointment of Mr George Edward Nosworthy as a director (4 pages)
19 January 2010Appointment of Mr George Edward Nosworthy as a director (4 pages)
19 January 2010Group of companies' accounts made up to 31 March 2009 (24 pages)
19 November 2009Director's details changed for Susan Diane Liu on 30 October 2009 (2 pages)
19 November 2009Director's details changed for Diane Elizabeth Brunt on 30 October 2009 (2 pages)
19 November 2009Director's details changed for Susan Diane Liu on 30 October 2009 (2 pages)
19 November 2009Secretary's details changed for Mr Andrew Christopher Howard Brown on 30 October 2009 (1 page)
19 November 2009Director's details changed for Melvin Leslie Hooper on 30 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Andrew Christopher Howard Brown on 30 October 2009 (2 pages)
19 November 2009Director's details changed for Janett Ann Durrant on 30 October 2009 (2 pages)
19 November 2009Director's details changed for Diane Elizabeth Brunt on 30 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Andrew Christopher Howard Brown on 30 October 2009 (2 pages)
19 November 2009Director's details changed for Melvin Leslie Hooper on 30 October 2009 (2 pages)
19 November 2009Annual return made up to 30 October 2009 no member list (4 pages)
19 November 2009Director's details changed for Janett Ann Durrant on 30 October 2009 (2 pages)
19 November 2009Director's details changed for William Bertram Tyler on 30 October 2009 (2 pages)
19 November 2009Director's details changed for William Bertram Tyler on 30 October 2009 (2 pages)
19 November 2009Annual return made up to 30 October 2009 no member list (4 pages)
19 November 2009Secretary's details changed for Mr Andrew Christopher Howard Brown on 30 October 2009 (1 page)
31 January 2009Director's change of particulars / janett durrant / 26/01/2009 (1 page)
31 January 2009Appointment terminated director rolph webster (1 page)
31 January 2009Director appointed diane elizabeth brunt (2 pages)
31 January 2009Appointment terminated director rolph webster (1 page)
31 January 2009Director's change of particulars / janett durrant / 26/01/2009 (1 page)
31 January 2009Director appointed diane elizabeth brunt (2 pages)
30 December 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
30 December 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
5 November 2008Annual return made up to 30/10/08 (4 pages)
5 November 2008Annual return made up to 30/10/08 (4 pages)
29 February 2008Appointment terminated director alan hill (1 page)
29 February 2008Appointment terminated director alan hill (1 page)
23 December 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
23 December 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
18 December 2007Memorandum and Articles of Association (17 pages)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2007Memorandum and Articles of Association (17 pages)
9 November 2007Annual return made up to 30/10/07 (2 pages)
9 November 2007Annual return made up to 30/10/07 (2 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
13 June 2007Memorandum and Articles of Association (14 pages)
13 June 2007Memorandum and Articles of Association (14 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
15 January 2007Full accounts made up to 31 March 2006 (24 pages)
15 January 2007Full accounts made up to 31 March 2006 (24 pages)
15 December 2006Annual return made up to 30/10/06 (9 pages)
15 December 2006Annual return made up to 30/10/06 (9 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
15 February 2006Company name changed avenue house estate management\certificate issued on 15/02/06 (2 pages)
15 February 2006Company name changed avenue house estate management\certificate issued on 15/02/06 (2 pages)
12 January 2006Full accounts made up to 31 March 2005 (22 pages)
12 January 2006Full accounts made up to 31 March 2005 (22 pages)
16 November 2005Annual return made up to 30/10/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2005Annual return made up to 30/10/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
11 January 2005Full accounts made up to 31 March 2004 (21 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2005Full accounts made up to 31 March 2004 (21 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
23 November 2004Annual return made up to 30/10/04 (8 pages)
23 November 2004Annual return made up to 30/10/04 (8 pages)
8 January 2004Full accounts made up to 31 March 2003 (20 pages)
8 January 2004Full accounts made up to 31 March 2003 (20 pages)
14 November 2003Annual return made up to 30/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2003Annual return made up to 30/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
6 November 2002Annual return made up to 30/10/02 (8 pages)
6 November 2002Annual return made up to 30/10/02 (8 pages)
3 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
3 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
27 November 2001Registered office changed on 27/11/01 from: avenue house 15-17 east end road london N3 3QE (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Registered office changed on 27/11/01 from: avenue house 15-17 east end road london N3 3QE (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
6 November 2001Annual return made up to 30/10/01 (3 pages)
6 November 2001Annual return made up to 30/10/01 (3 pages)
4 September 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
4 September 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
30 October 2000Incorporation (30 pages)
30 October 2000Incorporation (30 pages)