Company Name47 Haslemere Avenue Management Limited
DirectorsLauren Joubert and Bruce Robert McGlew
Company StatusActive
Company Number05482364
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 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 Lauren Joubert
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address6 Stamford Square
London
SW15 2BF
Director NameMr Bruce Robert McGlew
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address53 Fairmile Lane
Cobham
KT11 2DH
Director NameLeshia Hawkins
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 47 Haselmere Avenue
London
SW18 4RN
Director NameAlison Janet Coates
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 47 Haslemere Avenue
London
SW18 4RN
Secretary NameMr Bruce Robert McGlew
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address20 Mizen Close
Cobham
KT11 2RJ
Director NameMs Kate Elizabeth Cowans
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(11 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Stamford Square
London
SW15 2BF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Stamford Square
Upper Richmond Road
London
SW15 2BF
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alison Janet Coates
33.33%
Ordinary
1 at £1Bruce Robert Mcglew
33.33%
Ordinary
1 at £1Leshia Hawkins
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

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

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

8 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
8 December 2023Registered office address changed from 6 Stamford Square London SW15 2BF England to 2 Stamford Square Upper Richmond Road London SW15 2BF on 8 December 2023 (1 page)
23 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
4 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
25 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
23 November 2020Appointment of Mr Bruce Robert Mcglew as a director on 23 November 2020 (2 pages)
23 November 2020Cessation of Kate Elizabeth Cowans as a person with significant control on 26 April 2019 (1 page)
23 November 2020Notification of Joseph Alexander Emslie as a person with significant control on 26 April 2019 (2 pages)
23 November 2020Termination of appointment of Kate Elizabeth Cowans as a director on 26 April 2019 (1 page)
23 November 2020Termination of appointment of Bruce Robert Mcglew as a secretary on 23 November 2020 (1 page)
30 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 August 2017Notification of Bruce Robert Mcglew as a person with significant control on 1 July 2016 (2 pages)
7 August 2017Termination of appointment of Alison Janet Coates as a director on 28 April 2017 (1 page)
7 August 2017Change of details for Ms Lauren Joubert as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Kate Elizabeth Cowans as a person with significant control on 28 April 2017 (2 pages)
7 August 2017Appointment of Ms Kate Elizabeth Cowans as a director on 28 April 2017 (2 pages)
7 August 2017Change of details for Ms Lauren D'arco as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Appointment of Ms Kate Elizabeth Cowans as a director on 28 April 2017 (2 pages)
7 August 2017Notification of Bruce Robert Mcglew as a person with significant control on 1 July 2016 (2 pages)
7 August 2017Termination of appointment of Alison Janet Coates as a director on 28 April 2017 (1 page)
7 August 2017Director's details changed for Ms Kate Elizabeth Cowans on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Ms Kate Elizabeth Cowans on 7 August 2017 (2 pages)
7 August 2017Change of details for Ms Lauren Joubert as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Kate Elizabeth Cowans as a person with significant control on 28 April 2017 (2 pages)
7 August 2017Termination of appointment of Alison Janet Coates as a director on 28 April 2017 (1 page)
7 August 2017Termination of appointment of Alison Janet Coates as a director on 28 April 2017 (1 page)
7 August 2017Change of details for Ms Lauren D'arco as a person with significant control on 7 August 2017 (2 pages)
3 August 2017Secretary's details changed for Mr Bruce Robert Mcglew on 1 August 2017 (1 page)
3 August 2017Director's details changed for Ms Lauren D'arco on 1 August 2017 (2 pages)
3 August 2017Notification of Lauren D'arco as a person with significant control on 1 June 2017 (2 pages)
3 August 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
3 August 2017Secretary's details changed for Mr Bruce Robert Mcglew on 1 August 2017 (1 page)
3 August 2017Notification of Lauren D'arco as a person with significant control on 1 June 2017 (2 pages)
3 August 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
3 August 2017Director's details changed for Ms Lauren D'arco on 1 August 2017 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 December 2016Termination of appointment of Leshia Hawkins as a director on 5 December 2016 (1 page)
15 December 2016Registered office address changed from 9-13 Fulham High Street London SW6 3JH to 6 Stamford Square London SW15 2BF on 15 December 2016 (1 page)
15 December 2016Termination of appointment of Leshia Hawkins as a director on 5 December 2016 (1 page)
15 December 2016Appointment of Ms Lauren D'arco as a director on 5 December 2016 (2 pages)
15 December 2016Registered office address changed from 9-13 Fulham High Street London SW6 3JH to 6 Stamford Square London SW15 2BF on 15 December 2016 (1 page)
15 December 2016Appointment of Ms Lauren D'arco as a director on 5 December 2016 (2 pages)
30 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-30
  • GBP 3
(6 pages)
30 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-30
  • GBP 3
(6 pages)
2 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 3
(5 pages)
2 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 3
(5 pages)
28 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3
(5 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3
(5 pages)
11 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
11 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 June 2012Registered office address changed from 47 Haslemere Avenue London SW18 4RN on 21 June 2012 (1 page)
21 June 2012Secretary's details changed for Mr Bruce Robert Mcglew on 21 June 2012 (2 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
21 June 2012Registered office address changed from 47 Haslemere Avenue London SW18 4RN on 21 June 2012 (1 page)
21 June 2012Secretary's details changed for Mr Bruce Robert Mcglew on 21 June 2012 (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Alison Janet Coates on 15 June 2010 (2 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Leshia Hawkins on 15 June 2010 (2 pages)
18 June 2010Director's details changed for Leshia Hawkins on 15 June 2010 (2 pages)
18 June 2010Director's details changed for Alison Janet Coates on 15 June 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 July 2009Return made up to 15/06/09; full list of members (4 pages)
23 July 2009Return made up to 15/06/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
21 July 2008Return made up to 15/06/08; full list of members (4 pages)
21 July 2008Return made up to 15/06/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
20 December 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
20 December 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
31 July 2007Return made up to 15/06/07; full list of members (3 pages)
31 July 2007Return made up to 15/06/07; full list of members (3 pages)
25 January 2007Return made up to 15/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2007Return made up to 15/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)
15 June 2005Incorporation (18 pages)
15 June 2005Incorporation (18 pages)