Company Name36 The Avenue Management Limited
Company StatusActive
Company Number05311113
CategoryPrivate Limited Company
Incorporation Date11 December 2004(19 years, 5 months 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 NameOlufunke Feyisitan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2004(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Carlton Mews
London
NW6 1RI
Director NameMr Paul James Weaver
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(5 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 36 The Avenue
London
NW6 7NP
Director NameMr Ghassan Ahmadieh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityLebanese
StatusCurrent
Appointed01 July 2013(8 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat4, 36 The Avenue Flat 4
36 The Avenue
London
NW6 7NP
Director NameLouise Sandra Page
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2004(same day as company formation)
RoleCostume Designer
Country of ResidenceEngland
Correspondence AddressFlat 5 Top Flat
36 The Avenue
London
NW6 7NP
Secretary NameLouise Sandra Page
NationalityBritish
StatusResigned
Appointed11 December 2004(same day as company formation)
RoleCostume Designer
Country of ResidenceEngland
Correspondence AddressFlat 5 Top Flat
36 The Avenue
London
NW6 7NP
Secretary NamePaul James Weaver
NationalityBritish
StatusResigned
Appointed30 November 2010(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2012)
RoleCompany Director
Correspondence AddressFlat 4 36 The Avenue
London
NW6 7NP
Director NameMr Ghassan Ahmadieh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityLebanese
StatusResigned
Appointed09 March 2012(7 years, 3 months after company formation)
Appointment Duration3 days (resigned 12 March 2012)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address36 The Avenue
London
NW6 7NP
Secretary NameMr Ghassan Ahmadieh
StatusResigned
Appointed09 March 2012(7 years, 3 months after company formation)
Appointment Duration3 days (resigned 12 March 2012)
RoleCompany Director
Correspondence Address36 The Avenue
London
NW6 7NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat4, 36 The Avenue Flat 4
36 The Avenue
London
NW6 7NP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London

Shareholders

1 at £1Bankway Properties LTD
20.00%
Ordinary
1 at £1Ghassan Ahmadieh
20.00%
Ordinary
1 at £1Olufunke Feyisitan
20.00%
Ordinary
1 at £1Paul James Weaver
20.00%
Ordinary
1 at £1Richard Spencer Yeomans
20.00%
Ordinary

Financials

Year2014
Net Worth£1,268
Cash£2,522
Current Liabilities£1,254

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 April 2024 (1 week, 3 days ago)
Next Return Due12 May 2025 (1 year from now)

Filing History

22 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 April 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
2 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
26 February 2018Registered office address changed from 36 the Avenue the Avenue London NW6 7NP to Flat4, 36 the Avenue Flat 4 36 the Avenue London NW6 7NP on 26 February 2018 (1 page)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Change of details for Mr Ghassan Ahmadieh as a person with significant control on 19 August 2017 (2 pages)
29 August 2017Change of details for Mr Ghassan Ahmadieh as a person with significant control on 19 August 2017 (2 pages)
21 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5
(6 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 February 2015Director's details changed for Mr Ghassan Ahmadieh on 21 February 2015 (2 pages)
21 February 2015Director's details changed for Mr Ghassan Ahmadieh on 21 February 2015 (2 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5
(6 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5
(6 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5
(6 pages)
23 December 2013Registered office address changed from 36 the Avenue London NW6 7NP on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 36 the Avenue London NW6 7NP on 23 December 2013 (1 page)
3 September 2013Appointment of Mr Ghassan Ahmadieh as a director (2 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 September 2013Appointment of Mr Ghassan Ahmadieh as a director (2 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
9 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 May 2012Termination of appointment of Ghassan Ahmadieh as a secretary (1 page)
9 May 2012Termination of appointment of Ghassan Ahmadieh as a secretary (1 page)
8 May 2012Termination of appointment of Ghassan Ahmadieh as a director (1 page)
8 May 2012Termination of appointment of Ghassan Ahmadieh as a secretary (1 page)
8 May 2012Termination of appointment of Ghassan Ahmadieh as a director (1 page)
8 May 2012Termination of appointment of Ghassan Ahmadieh as a secretary (1 page)
9 March 2012Appointment of Mr Ghassan Ahmadieh as a director (2 pages)
9 March 2012Appointment of Mr Ghassan Ahmadieh as a secretary (1 page)
9 March 2012Appointment of Mr Ghassan Ahmadieh as a director (2 pages)
9 March 2012Appointment of Mr Ghassan Ahmadieh as a secretary (1 page)
9 March 2012Termination of appointment of Paul Weaver as a secretary (1 page)
9 March 2012Termination of appointment of Paul Weaver as a secretary (1 page)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
2 December 2010Termination of appointment of Louise Page as a director (2 pages)
2 December 2010Termination of appointment of Louise Page as a director (2 pages)
2 December 2010Termination of appointment of Louise Page as a secretary (2 pages)
2 December 2010Appointment of Paul James Weaver as a director (3 pages)
2 December 2010Appointment of Paul James Weaver as a director (3 pages)
2 December 2010Appointment of Paul James Weaver as a secretary (3 pages)
2 December 2010Appointment of Paul James Weaver as a secretary (3 pages)
2 December 2010Termination of appointment of Louise Page as a secretary (2 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Louise Sandra Page on 11 December 2009 (2 pages)
15 December 2009Director's details changed for Louise Sandra Page on 11 December 2009 (2 pages)
15 December 2009Director's details changed for Olufunke Feyisitan on 11 December 2009 (2 pages)
15 December 2009Director's details changed for Olufunke Feyisitan on 11 December 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 January 2009Return made up to 11/12/08; full list of members (4 pages)
8 January 2009Return made up to 11/12/08; full list of members (4 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 11/12/07; full list of members (3 pages)
8 January 2008Return made up to 11/12/07; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 January 2007Return made up to 11/12/06; no change of members (7 pages)
16 January 2007Return made up to 11/12/06; no change of members (7 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 December 2005Return made up to 11/12/05; full list of members (7 pages)
29 December 2005Return made up to 11/12/05; full list of members (7 pages)
8 June 2005Ad 11/12/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
8 June 2005Ad 11/12/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004New secretary appointed;new director appointed (2 pages)
17 December 2004New secretary appointed;new director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Secretary resigned;director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Secretary resigned;director resigned (1 page)
17 December 2004New director appointed (2 pages)
11 December 2004Incorporation (20 pages)
11 December 2004Incorporation (20 pages)