Company Name23 Telford Avenue Limited
DirectorsAnnie Maeve Elizabeth Murphy Grant and Mark Jaynti Joel Love
Company StatusActive
Company Number05160436
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 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 NameMs Annie Maeve Elizabeth Murphy Grant
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleInvestments
Country of ResidenceUnited Kingdom
Correspondence Address23 Telford Avenue
London
SW2 4XL
Director NameMr Mark Jaynti Joel Love
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Telford Avenue
London
SW2 4XL
Director NameMr John Richard Bird
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, York House
23 Kingsway
London
WC2B 6UJ
Director NameKaren McCoun
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Telford Avenue
London
SW2 4XL
Secretary NameAntonio Raillo
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B
23 Telford Avenue
London
SW2 4XL
Secretary NameTessa Elizabeth Quantrill
NationalityBritish
StatusResigned
Appointed22 February 2007(2 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 November 2014)
RoleCompany Director
Correspondence AddressFlat C 23 Telford Avenue
London
SW2 4XL
Director NameMartin Trevor Large
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(6 years after company formation)
Appointment Duration9 years, 10 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Telford Avenue
London
SW2 4XL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address23 Telford Avenue
London
SW2 4XL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Shareholders

1 at £1Antonio Raillo
20.00%
Ordinary
1 at £1Hannah Lucy Walsh & Robert Joseph Wood
20.00%
Ordinary
1 at £1Mark Jaynti Joel Love & Annie Maeve Elizabeth Murphy Grant
20.00%
Ordinary
1 at £1Rory Gerard Campbell
20.00%
Ordinary
1 at £1Triplecrown Estates LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£5,027
Current Liabilities£10,841

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

6 October 2023Micro company accounts made up to 30 June 2023 (3 pages)
24 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
21 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
24 July 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
16 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
6 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 August 2020Termination of appointment of Martin Trevor Large as a director on 1 June 2020 (1 page)
8 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
1 June 2020Registered office address changed from 23 Telford Avenue London SW2 4XL England to 23 Telford Avenue London SW2 4XL on 1 June 2020 (2 pages)
1 June 2020Registered office address changed from Fourth Floor 167 Fleet Street London EC4A 2EA England to 23 Telford Avenue London SW2 4XL on 1 June 2020 (1 page)
25 November 2019Appointment of Mr Mark Jaynti Joel Love as a director on 30 October 2019 (2 pages)
25 November 2019Appointment of Ms Annie Maeve Elizabeth Murphy Grant as a director on 30 October 2019 (2 pages)
5 November 2019Registered office address changed from Bury House Ground Floor 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page)
14 October 2019Micro company accounts made up to 30 June 2019 (4 pages)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 30 June 2018 (4 pages)
25 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
8 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
8 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
20 October 2016Micro company accounts made up to 30 June 2016 (7 pages)
20 October 2016Micro company accounts made up to 30 June 2016 (7 pages)
5 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 5
(6 pages)
5 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 5
(6 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 5
(4 pages)
16 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 5
(4 pages)
15 July 2015Termination of appointment of Tessa Elizabeth Quantrill as a secretary on 22 November 2014 (1 page)
15 July 2015Termination of appointment of Tessa Elizabeth Quantrill as a secretary on 22 November 2014 (1 page)
26 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5
(5 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5
(5 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
25 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
2 August 2011Termination of appointment of Karen Mccoun as a director (1 page)
2 August 2011Termination of appointment of Karen Mccoun as a director (1 page)
2 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
19 August 2010Appointment of Martin Trevor Large as a director (3 pages)
19 August 2010Appointment of Martin Trevor Large as a director (3 pages)
12 August 2010Director's details changed for Karen Mccoun on 11 July 2010 (4 pages)
12 August 2010Director's details changed for Karen Mccoun on 11 July 2010 (4 pages)
15 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for John Richard Bird on 6 January 2010 (2 pages)
14 July 2010Director's details changed for John Richard Bird on 6 January 2010 (2 pages)
14 July 2010Director's details changed for John Richard Bird on 6 January 2010 (2 pages)
13 July 2010Termination of appointment of John Bird as a director (2 pages)
13 July 2010Termination of appointment of John Bird as a director (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 March 2010 (1 page)
7 August 2009Return made up to 22/06/09; full list of members (5 pages)
7 August 2009Return made up to 22/06/09; full list of members (5 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
17 July 2008Return made up to 22/06/08; full list of members (5 pages)
17 July 2008Return made up to 22/06/08; full list of members (5 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
25 July 2007Return made up to 22/06/07; full list of members (4 pages)
25 July 2007Return made up to 22/06/07; full list of members (4 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (1 page)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
5 July 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
5 July 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Return made up to 22/06/06; full list of members (3 pages)
30 June 2006Return made up to 22/06/06; full list of members (3 pages)
10 February 2006Registered office changed on 10/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page)
10 February 2006Registered office changed on 10/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page)
12 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 September 2004Ad 22/06/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
15 September 2004Ad 22/06/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
30 July 2004New director appointed (3 pages)
30 July 2004New director appointed (3 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004New director appointed (2 pages)
22 June 2004Incorporation (19 pages)
22 June 2004Incorporation (19 pages)