Company Name14 St Luke's Avenue Limited
DirectorsAile Sturmer and Lynne Martin
Company StatusActive
Company Number04966233
CategoryPrivate Limited Company
Incorporation Date17 November 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAile Sturmer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed17 November 2003(same day as company formation)
RoleBusiness Operations Analyst
Correspondence AddressFlat B
14 Saint Luke's Avenue
London
SW4 7LQ
Director NameLynne Martin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(12 years, 4 months after company formation)
Appointment Duration8 years
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address5 Westbourne Gardens
Hove
East Sussex
BN3 5PL
Director NameCatherine Thompson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Southwood Park
Southwood Lawn Road
London
N6 5SG
Director NameLindsay Angus
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
14 Saint Luke's Avenue
London
SW4 7LQ
Secretary NameLindsay Angus
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
14 Saint Luke's Avenue
London
SW4 7LQ
Director NameMr David Gadd
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2016)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address23 Fournier Street
London
E1 6QE

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Aile Sturmer
33.33%
Ordinary
1 at £1David Gadd
33.33%
Ordinary
1 at £1Lindsay Angus
33.33%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Filing History

7 December 2022Accounts for a dormant company made up to 30 November 2022 (2 pages)
7 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
1 December 2021Accounts for a dormant company made up to 30 November 2021 (2 pages)
22 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
1 December 2020Accounts for a dormant company made up to 30 November 2020 (2 pages)
23 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 30 November 2019 (3 pages)
26 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
25 November 2019Change of details for Aile Sturmer as a person with significant control on 1 November 2017 (2 pages)
22 November 2019Notification of Suzanne Josephine Mcneil as a person with significant control on 30 October 2018 (2 pages)
22 November 2019Director's details changed for Aile Sturmer on 1 November 2017 (2 pages)
22 November 2019Termination of appointment of Lindsay Angus as a director on 30 October 2018 (1 page)
22 November 2019Cessation of Lindsay Angus as a person with significant control on 30 October 2018 (1 page)
22 November 2019Termination of appointment of Lindsay Angus as a secretary on 30 October 2018 (1 page)
22 November 2019Notification of Fraser Malcolm Little as a person with significant control on 30 October 2018 (2 pages)
13 March 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
5 December 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
1 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
22 February 2018Cessation of David Gadd as a person with significant control on 6 April 2016 (1 page)
22 February 2018Termination of appointment of David Gadd as a director on 1 April 2016 (1 page)
22 February 2018Appointment of Lynne Martin as a director on 1 April 2016 (2 pages)
22 February 2018Notification of Lynne Martin as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Change of details for Aile Sturmer as a person with significant control on 16 November 2017 (2 pages)
23 January 2018Confirmation statement made on 17 November 2017 with no updates (3 pages)
22 February 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
22 February 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
21 December 2016Confirmation statement made on 17 November 2016 with updates (8 pages)
21 December 2016Confirmation statement made on 17 November 2016 with updates (8 pages)
10 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
10 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
7 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3
(6 pages)
7 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3
(6 pages)
2 June 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
2 June 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
4 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
(6 pages)
4 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
(6 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
27 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3
(6 pages)
27 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3
(6 pages)
28 June 2013Termination of appointment of Catherine Thompson as a director (1 page)
28 June 2013Appointment of Mr David Gadd as a director (2 pages)
28 June 2013Termination of appointment of Catherine Thompson as a director (1 page)
28 June 2013Appointment of Mr David Gadd as a director (2 pages)
2 January 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
2 January 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
16 March 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
16 March 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
5 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
18 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
18 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
24 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
24 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
27 July 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
27 July 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
15 December 2009Director's details changed for Catherine Thompson on 7 December 2009 (2 pages)
15 December 2009Director's details changed for Catherine Thompson on 7 December 2009 (2 pages)
15 December 2009Director's details changed for Catherine Thompson on 7 December 2009 (2 pages)
9 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
24 April 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
24 April 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
27 January 2009Return made up to 17/11/08; full list of members (4 pages)
27 January 2009Return made up to 17/11/08; full list of members (4 pages)
12 December 2007Return made up to 17/11/07; no change of members (7 pages)
12 December 2007Accounts for a dormant company made up to 30 November 2007 (1 page)
12 December 2007Accounts for a dormant company made up to 30 November 2007 (1 page)
12 December 2007Return made up to 17/11/07; no change of members (7 pages)
23 February 2007Return made up to 17/11/06; full list of members (7 pages)
23 February 2007Return made up to 17/11/06; full list of members (7 pages)
23 February 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
23 February 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
3 February 2006Return made up to 17/11/05; full list of members (7 pages)
3 February 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
3 February 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
3 February 2006Return made up to 17/11/05; full list of members (7 pages)
12 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
12 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
21 January 2005Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2005Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2004Registered office changed on 10/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
10 August 2004Registered office changed on 10/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
9 March 2004Registered office changed on 09/03/04 from: 14 saint luke's avenue london SW4 7LQ (1 page)
9 March 2004Registered office changed on 09/03/04 from: 14 saint luke's avenue london SW4 7LQ (1 page)
17 November 2003Incorporation (24 pages)
17 November 2003Incorporation (24 pages)