Company Name14 Avenue Elmers Limited
DirectorsKeith Anthony Miers and Robert Douglas Spencer Heald
Company StatusActive
Company Number05125126
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 2004(19 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Keith Anthony Miers
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 A St Peters Road
Twickenham
Middlesex
TW1 1QX
Director NameMr Robert Douglas Spencer Heald
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2009(5 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed05 November 2009(5 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameNoel Aidan James
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleEstate Agent
Correspondence AddressFlat 4 2 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Secretary NameNoel Aidan James
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleEstate Agent
Correspondence AddressFlat 4 2 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Director NameAnne Thornton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2004(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2006)
RoleIT Consultant
Correspondence AddressFlat 10
14 Avenue Elmers
Surbiton
Surrey
KT6 4SF
Director NameMr James Michael Walker
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(4 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 September 2016)
RoleInternal Auditor
Country of ResidenceEngland
Correspondence AddressFlat 6 14 Avenue Elmers
Surbiton
Surrey
KT6 4SF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£5,100
Net Worth£6,316
Cash£6,316

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
20 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
13 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
19 October 2021Micro company accounts made up to 31 March 2021 (7 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
8 May 2021Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page)
8 May 2021Director's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (2 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
31 December 2020Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
7 November 2019Director's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (2 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 31 March 2018 (7 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Director's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (2 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Director's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (2 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
5 September 2016Termination of appointment of James Michael Walker as a director on 2 September 2016 (1 page)
5 September 2016Termination of appointment of James Michael Walker as a director on 2 September 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Director's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (2 pages)
12 July 2016Director's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (2 pages)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
16 May 2016Annual return made up to 11 May 2016 no member list (4 pages)
16 May 2016Annual return made up to 11 May 2016 no member list (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 May 2015Annual return made up to 11 May 2015 no member list (4 pages)
11 May 2015Annual return made up to 11 May 2015 no member list (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 May 2014Annual return made up to 11 May 2014 no member list (4 pages)
12 May 2014Annual return made up to 11 May 2014 no member list (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 May 2013Annual return made up to 11 May 2013 no member list (4 pages)
13 May 2013Annual return made up to 11 May 2013 no member list (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 October 2012Director's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (2 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
14 May 2012Annual return made up to 11 May 2012 no member list (5 pages)
14 May 2012Annual return made up to 11 May 2012 no member list (5 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 May 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
21 May 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
11 May 2011Annual return made up to 11 May 2011 no member list (5 pages)
11 May 2011Annual return made up to 11 May 2011 no member list (5 pages)
28 April 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 April 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 June 2010Annual return made up to 11 May 2010 no member list (4 pages)
7 June 2010Annual return made up to 11 May 2010 no member list (4 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (2 pages)
12 November 2009Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages)
12 November 2009Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
12 November 2009Termination of appointment of Noel James as a director (1 page)
12 November 2009Termination of appointment of Noel James as a director (1 page)
12 November 2009Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
12 November 2009Termination of appointment of Noel James as a secretary (1 page)
12 November 2009Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages)
12 November 2009Termination of appointment of Noel James as a secretary (1 page)
11 May 2009Annual return made up to 11/05/09 (3 pages)
11 May 2009Annual return made up to 11/05/09 (3 pages)
11 May 2009Director's change of particulars / james walker / 11/05/2009 (1 page)
11 May 2009Director's change of particulars / james walker / 11/05/2009 (1 page)
27 April 2009Director appointed mr james michel walker (1 page)
27 April 2009Director appointed mr james michel walker (1 page)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
17 November 2008Registered office changed on 17/11/2008 from 14A st peters rd twickenham middlesex TW1 1QX (1 page)
17 November 2008Registered office changed on 17/11/2008 from 14A st peters rd twickenham middlesex TW1 1QX (1 page)
13 May 2008Annual return made up to 11/05/08 (2 pages)
13 May 2008Annual return made up to 11/05/08 (2 pages)
30 January 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
30 January 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
6 June 2007Annual return made up to 11/05/07 (2 pages)
6 June 2007Annual return made up to 11/05/07 (2 pages)
18 January 2007Registered office changed on 18/01/07 from: flat 4 2 avenue elmers surbiton surrey KT6 4SP (1 page)
18 January 2007Registered office changed on 18/01/07 from: flat 4 2 avenue elmers surbiton surrey KT6 4SP (1 page)
15 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
15 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
15 May 2006Annual return made up to 11/05/06 (2 pages)
15 May 2006Annual return made up to 11/05/06 (2 pages)
24 April 2006Registered office changed on 24/04/06 from: 25 portsmouth road kingston surrey KT1 2ND (1 page)
24 April 2006Registered office changed on 24/04/06 from: 25 portsmouth road kingston surrey KT1 2ND (1 page)
6 January 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
6 January 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
23 September 2005Secretary's particulars changed;director's particulars changed (1 page)
23 September 2005Secretary's particulars changed;director's particulars changed (1 page)
9 June 2005Annual return made up to 11/05/05
  • 363(287) ‐ Registered office changed on 09/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 June 2005Annual return made up to 11/05/05
  • 363(287) ‐ Registered office changed on 09/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
2 June 2004New secretary appointed;new director appointed (2 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Registered office changed on 02/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004Registered office changed on 02/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 June 2004New secretary appointed;new director appointed (2 pages)
2 June 2004Director resigned (1 page)
11 May 2004Incorporation (25 pages)
11 May 2004Incorporation (25 pages)