Company NameSeven Avenue Management Company Limited
Company StatusActive
Company Number05116949
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 April 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSanje Kumar Kandavel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(2 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThanikai
4b Howards Crest Close
Beckenham
Kent
BR3 6NW
Director NameJames William Cunningham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(3 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleProfessional
Country of ResidenceEngland
Correspondence AddressFlat 9 9, The Avenue
Beckenham
Kent
BR3 5DG
Director NameMr Paul Ashcroft
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(11 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 9 7 The Avenue
Beckenham
Kent
BR3 5DG
Director NameMr Nevill Smith-Spark
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 9 7 The Avenue
Beckenham
Kent
BR3 5DG
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameMr Peter William Green
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Penrhyn Close
Caterham
Surrey
CR3 5JX
Director NameMr John Joseph Whelan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheverells Farm
Cheverells
Warlingham
Surrey
CR6 9QP
Director NameMrs Susan Whelan
Date of BirthNovember 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBeddlestead Farm
Beddlestead Lane Chelsham
Warlingham
Surrey
CR6 9QN
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Peter William Green
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Penrhyn Close
Caterham
Surrey
CR3 5JX
Director NameMr Michael John Starr
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(2 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 October 2007)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
7 The Avenue
Beckenham
Kent
BR3 5DG
Director NameJean Walters
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(2 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 December 2016)
RoleRetired Co Director
Country of ResidenceEngland
Correspondence AddressFlat 3
7 The Avenue
Beckenham
Kent
BR3 5DG
Director NameMartin Snow
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(2 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 November 2013)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address50 Hazelmere Road
Petts Wood
Orpington
Kent
BR5 1PD
Secretary NameMr Michael John Starr
NationalityBritish
StatusResigned
Appointed28 February 2007(2 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2007)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
7 The Avenue
Beckenham
Kent
BR3 5DG
Secretary NameMartin Snow
NationalityBritish
StatusResigned
Appointed12 December 2007(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 November 2013)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address50 Hazelmere Road
Petts Wood
Orpington
Kent
BR5 1PD
Director NameMs Rebecca Johnson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(10 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 April 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address73 Hadlow Road
Tonbridge
Kent
TN9 1QB
Director NameMs Neelam Daswani
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(11 years after company formation)
Appointment Duration4 years (resigned 14 May 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 9 7 The Avenue
Beckenham
Kent
BR3 5DG

Location

Registered AddressFlat 9
7 The Avenue
Beckenham
Kent
BR3 5DG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,103
Cash£18,807

Accounts

Latest Accounts31 December 2023 (4 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (overdue)

Filing History

1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
23 May 2019Director's details changed for Jim Cunningham on 23 May 2019 (2 pages)
14 May 2019Termination of appointment of Neelam Daswani as a director on 14 May 2019 (1 page)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 December 2018Appointment of Mr Nevill Smith-Spark as a director on 18 December 2018 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 January 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
19 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
19 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
19 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
8 December 2016Registered office address changed from 73 Hadlow Road Tonbridge Kent TN9 1QB to Flat 9 7 the Avenue Beckenham Kent BR3 5DG on 8 December 2016 (1 page)
8 December 2016Registered office address changed from 73 Hadlow Road Tonbridge Kent TN9 1QB to Flat 9 7 the Avenue Beckenham Kent BR3 5DG on 8 December 2016 (1 page)
7 December 2016Termination of appointment of Jean Walters as a director on 2 December 2016 (1 page)
7 December 2016Termination of appointment of Jean Walters as a director on 2 December 2016 (1 page)
7 June 2016Annual return made up to 30 April 2016 no member list (6 pages)
7 June 2016Annual return made up to 30 April 2016 no member list (6 pages)
18 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
18 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
21 December 2015Appointment of Mr Paul Ashcroft as a director on 1 December 2015 (2 pages)
21 December 2015Appointment of Mr Paul Ashcroft as a director on 1 December 2015 (2 pages)
12 June 2015Appointment of Ms Neelam Daswani as a director on 8 May 2015 (2 pages)
12 June 2015Annual return made up to 30 April 2015 no member list (4 pages)
12 June 2015Appointment of Ms Neelam Daswani as a director on 8 May 2015 (2 pages)
12 June 2015Appointment of Ms Neelam Daswani as a director on 8 May 2015 (2 pages)
12 June 2015Annual return made up to 30 April 2015 no member list (4 pages)
27 April 2015Registered office address changed from C/O Martin Snow 50 Hazelmere Road Petts Wood Orpington Kent BR5 1PD to 73 Hadlow Road Tonbridge Kent TN9 1QB on 27 April 2015 (1 page)
27 April 2015Registered office address changed from C/O Martin Snow 50 Hazelmere Road Petts Wood Orpington Kent BR5 1PD to 73 Hadlow Road Tonbridge Kent TN9 1QB on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Rebecca Johnson as a director on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Rebecca Johnson as a director on 27 April 2015 (1 page)
3 March 2015Micro company accounts made up to 30 April 2014 (2 pages)
3 March 2015Micro company accounts made up to 30 April 2014 (2 pages)
11 November 2014Appointment of Ms Rebecca Johnson as a director on 11 November 2014 (2 pages)
11 November 2014Appointment of Ms Rebecca Johnson as a director on 11 November 2014 (2 pages)
2 May 2014Annual return made up to 30 April 2014 no member list (4 pages)
2 May 2014Annual return made up to 30 April 2014 no member list (4 pages)
29 April 2014Amended accounts made up to 30 April 2012 (2 pages)
29 April 2014Amended accounts made up to 30 April 2013 (2 pages)
29 April 2014Amended accounts made up to 30 April 2012 (2 pages)
29 April 2014Amended accounts made up to 30 April 2013 (2 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (2 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (2 pages)
22 November 2013Termination of appointment of Martin Snow as a director (1 page)
22 November 2013Termination of appointment of Martin Snow as a secretary (1 page)
22 November 2013Termination of appointment of Martin Snow as a director (1 page)
22 November 2013Termination of appointment of Martin Snow as a secretary (1 page)
30 April 2013Annual return made up to 30 April 2013 no member list (6 pages)
30 April 2013Annual return made up to 30 April 2013 no member list (6 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (2 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (2 pages)
9 May 2012Annual return made up to 30 April 2012 no member list (6 pages)
9 May 2012Annual return made up to 30 April 2012 no member list (6 pages)
8 May 2012Director's details changed for Martin Snow on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Martin Snow on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Martin Snow on 8 May 2012 (2 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
18 July 2011Registered office address changed from Flat 7 7, the Avenue Beckenham Kent BR3 5DG on 18 July 2011 (1 page)
18 July 2011Secretary's details changed for Martin Snow on 8 July 2011 (2 pages)
18 July 2011Secretary's details changed for Martin Snow on 8 July 2011 (2 pages)
18 July 2011Registered office address changed from Flat 7 7, the Avenue Beckenham Kent BR3 5DG on 18 July 2011 (1 page)
18 July 2011Secretary's details changed for Martin Snow on 8 July 2011 (2 pages)
17 May 2011Annual return made up to 30 April 2011 no member list (6 pages)
17 May 2011Annual return made up to 30 April 2011 no member list (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
11 May 2010Director's details changed for Jim Cunningham on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Sanje Kumar Kandavel on 30 April 2010 (2 pages)
11 May 2010Annual return made up to 30 April 2010 no member list (4 pages)
11 May 2010Director's details changed for Jean Walters on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Jim Cunningham on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Jean Walters on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Martin Snow on 30 April 2010 (2 pages)
11 May 2010Annual return made up to 30 April 2010 no member list (4 pages)
11 May 2010Director's details changed for Sanje Kumar Kandavel on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Martin Snow on 30 April 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
30 April 2009Annual return made up to 30/04/09 (3 pages)
30 April 2009Annual return made up to 30/04/09 (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
20 May 2008Annual return made up to 30/04/08 (3 pages)
20 May 2008Appointment terminated director michael starr (1 page)
20 May 2008Annual return made up to 30/04/08 (3 pages)
20 May 2008Appointment terminated director michael starr (1 page)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Registered office changed on 13/12/07 from: flat 5 7 the avenue beckenham kent BR3 5DG (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Registered office changed on 13/12/07 from: flat 5 7 the avenue beckenham kent BR3 5DG (1 page)
28 August 2007Annual return made up to 30/04/07 (2 pages)
28 August 2007Annual return made up to 30/04/07 (2 pages)
14 August 2007Total exemption small company accounts made up to 30 April 2006 (1 page)
14 August 2007Total exemption small company accounts made up to 30 April 2006 (1 page)
14 March 2007Registered office changed on 14/03/07 from: norheads house glovers close biggin hil kent TN16 3GA (1 page)
14 March 2007Registered office changed on 14/03/07 from: norheads house glovers close biggin hil kent TN16 3GA (1 page)
9 March 2007Secretary resigned;director resigned (1 page)
9 March 2007Secretary resigned;director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007New secretary appointed;new director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New secretary appointed;new director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
23 January 2007Total exemption small company accounts made up to 30 April 2005 (1 page)
23 January 2007Total exemption small company accounts made up to 30 April 2005 (1 page)
24 August 2006Annual return made up to 30/04/06 (4 pages)
24 August 2006Annual return made up to 30/04/06 (4 pages)
28 June 2005Annual return made up to 30/04/05 (4 pages)
28 June 2005Annual return made up to 30/04/05 (4 pages)
21 May 2004Director resigned (1 page)
21 May 2004New secretary appointed;new director appointed (3 pages)
21 May 2004New director appointed (4 pages)
21 May 2004Director resigned (1 page)
21 May 2004Secretary resigned;director resigned (1 page)
21 May 2004New director appointed (4 pages)
21 May 2004New director appointed (3 pages)
21 May 2004New secretary appointed;new director appointed (3 pages)
21 May 2004New director appointed (3 pages)
21 May 2004Secretary resigned;director resigned (1 page)
11 May 2004Registered office changed on 11/05/04 from: 312B high street orpington kent BR6 0NG (1 page)
11 May 2004Registered office changed on 11/05/04 from: 312B high street orpington kent BR6 0NG (1 page)
30 April 2004Incorporation (20 pages)
30 April 2004Incorporation (20 pages)