Company Name36-38A Avondale Avenue Limited
DirectorsGeraldine Mary Higgins and Rahil Rasheed
Company StatusActive
Company Number05055110
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGeraldine Mary Higgins
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Ground Floor Flat
38 Avondale Avenue
East Barnet
Hertfordshire
EN4 8ND
Director NameRahil Rasheed
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
36a Avondale Avenue
East Barnet
Hertfordshire
EN4 8ND
Secretary NameRahil Rasheed
NationalityBritish
StatusCurrent
Appointed25 February 2004(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
36a Avondale Avenue
East Barnet
Hertfordshire
EN4 8ND
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address38 Avondale Avenue
East Barnet
Herts
EN4 8ND
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

1 at £1Geraldine Mary Higgins
25.00%
Ordinary
1 at £1Rahil Rasheed
25.00%
Ordinary
1 at £1Shawn Corker
25.00%
Ordinary
1 at £1Trinity Associates LTD
25.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

28 February 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
1 October 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
26 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
1 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
8 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
20 September 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
3 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
28 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
26 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
14 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 4
(5 pages)
27 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 4
(5 pages)
16 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
16 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 4
(5 pages)
28 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 4
(5 pages)
11 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(5 pages)
27 February 2014Director's details changed for Geraldine Mary Higgins on 1 January 2013 (2 pages)
27 February 2014Director's details changed for Geraldine Mary Higgins on 1 January 2013 (2 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(5 pages)
27 February 2014Director's details changed for Geraldine Mary Higgins on 1 January 2013 (2 pages)
12 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
6 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
4 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
2 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 February 2010Director's details changed for Rahil Rasheed on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Geraldine Mary Higgins on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Rahil Rasheed on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Geraldine Mary Higgins on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
24 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 February 2009Return made up to 25/02/09; full list of members (4 pages)
26 February 2009Return made up to 25/02/09; full list of members (4 pages)
2 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
2 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
7 April 2008Return made up to 25/02/08; full list of members (4 pages)
7 April 2008Return made up to 25/02/08; full list of members (4 pages)
2 April 2008Return made up to 25/02/07; full list of members (4 pages)
2 April 2008Return made up to 25/02/07; full list of members (4 pages)
1 April 2008Accounts for a dormant company made up to 31 July 2006 (2 pages)
1 April 2008Accounts for a dormant company made up to 31 July 2006 (2 pages)
5 March 2008Return made up to 25/02/06; full list of members (4 pages)
5 March 2008Director's change of particulars / geraldine higgins / 26/02/2008 (1 page)
5 March 2008Return made up to 25/02/06; full list of members (4 pages)
5 March 2008Director's change of particulars / geraldine higgins / 26/02/2008 (1 page)
7 August 2007Registered office changed on 07/08/07 from: leapman weiss 1ST floor hillside house 2-6 friern park london N12 9BT (1 page)
7 August 2007Accounts for a dormant company made up to 28 July 2007 (1 page)
7 August 2007Accounts for a dormant company made up to 28 July 2007 (1 page)
7 August 2007Registered office changed on 07/08/07 from: leapman weiss 1ST floor hillside house 2-6 friern park london N12 9BT (1 page)
14 October 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
14 October 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
15 March 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
(7 pages)
15 March 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
(7 pages)
11 June 2004Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
11 June 2004Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
1 June 2004Registered office changed on 01/06/04 from: 21 st thomas street bristol BS1 6JS (1 page)
1 June 2004Registered office changed on 01/06/04 from: 21 st thomas street bristol BS1 6JS (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2004Incorporation (21 pages)
25 February 2004Incorporation (21 pages)