Company NameClarence Avenue Limited
DirectorsGillian Margaret Manvell and Rajkumar Ramesh Singh
Company StatusActive
Company Number05557707
CategoryPrivate Limited Company
Incorporation Date8 September 2005(18 years, 8 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 Gillian Margaret Manvell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(8 years, 8 months after company formation)
Appointment Duration10 years
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address12c Lancaster Avenue
West Norwood
London
SE27 9DZ
Director NameMr Rajkumar Ramesh Singh
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(10 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address12c Lancaster Avenue
West Norwood
London
SE27 9DZ
Director NameJacob Jon Fairhead
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address81a Clarence Avenue
London
SW4 8LQ
Secretary NameGillian Wallis
NationalityBritish
StatusResigned
Appointed08 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address81a Clarence Avenue
London
SW4 8LQ
Director NameJustin Bhoday
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 2012)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address39 Crescent Way
Streatham
London
SW16 3AL
Secretary NameJustin Bhoday
NationalityBritish
StatusResigned
Appointed06 October 2008(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 2012)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address39 Crescent Way
Streatham
London
SW16 3AL
Director NameMr Philip William Creswick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 2014)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence Address75a Clarence Avenue
London
SW4 8LQ
Secretary NameMr Justin Bhoday
StatusResigned
Appointed12 November 2012(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2014)
RoleCompany Director
Correspondence Address39 Crescent Way
London
SW16 3AL
Director NameMiss Lucinda Clare Fenton
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address75a Clarence Avenue
London
SW4 8LQ
Secretary NameBuy Your Freehold Limited (Corporation)
StatusResigned
Appointed29 May 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2008)
Correspondence AddressWarwick Cottage
51 & A Half Warwick Road
London
SW5 9UP

Location

Registered Address12c Lancaster Avenue
West Norwood
London
SE27 9DZ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Shareholders

1 at £1Adam Stokes & Laura Stokes
6.25%
Ordinary
1 at £1Barbara Calderbank
6.25%
Ordinary
1 at £1Barnali Ghose & Ajay Gajree
6.25%
Ordinary
1 at £1Brendan Ratchford & Philip Creswick
6.25%
Ordinary
1 at £1Gavin Mills & Catherine Mills
6.25%
Ordinary
1 at £1Glen Marshall
6.25%
Ordinary
1 at £1Gordon Leith
6.25%
Ordinary
1 at £1Justin Bhoday
6.25%
Ordinary
1 at £1Kumiko Marsden & Stephen Marsden
6.25%
Ordinary
1 at £1Lucinda Fenton & Jonathan Heath
6.25%
Ordinary
1 at £1Mark Harold Cant & Katherine Joy De Courcy Woodhouse
6.25%
Ordinary
1 at £1Nicole Webb & Caroline Webb
6.25%
Ordinary
1 at £1Peter James Thompson
6.25%
Ordinary
1 at £1Peter Pavlitski & Gillian Manvell
6.25%
Ordinary
1 at £1Trish Gumkowski & Ramesh Singh
6.25%
Ordinary
1 at £1Valerie Cook
6.25%
Ordinary

Financials

Year2014
Net Worth-£175
Cash£3,520
Current Liabilities£3,695

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Filing History

29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
12 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 May 2019Confirmation statement made on 12 May 2019 with updates (5 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
14 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 16
(6 pages)
14 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 16
(6 pages)
9 March 2016Termination of appointment of Lucinda Clare Fenton as a director on 1 March 2016 (1 page)
9 March 2016Termination of appointment of Lucinda Clare Fenton as a director on 1 March 2016 (1 page)
9 March 2016Appointment of Mr Rajkumar Ramesh Singh as a director on 1 March 2016 (2 pages)
9 March 2016Appointment of Mr Rajkumar Ramesh Singh as a director on 1 March 2016 (2 pages)
5 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 February 2016Registered office address changed from C/O Ms Lucinda Fenton 75a Clarence Avenue London SW4 8LQ to C/O Ms G M Manvell 12C Lancaster Avenue West Norwood London SE27 9DZ on 29 February 2016 (1 page)
29 February 2016Registered office address changed from C/O Ms Lucinda Fenton 75a Clarence Avenue London SW4 8LQ to C/O Ms G M Manvell 12C Lancaster Avenue West Norwood London SE27 9DZ on 29 February 2016 (1 page)
31 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 16
(6 pages)
30 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 16
(6 pages)
22 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 May 2014Appointment of Miss Lucinda Clare Fenton as a director (2 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 15
(5 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 15
(5 pages)
13 May 2014Appointment of Miss Lucinda Clare Fenton as a director (2 pages)
12 May 2014Termination of appointment of Philip Creswick as a director (1 page)
12 May 2014Director's details changed for Ms Gillian Margaret Manvell on 8 May 2014 (3 pages)
12 May 2014Registered office address changed from C/O Phil Creswick 85a Clarence Avenue London SW4 8LQ United Kingdom on 12 May 2014 (1 page)
12 May 2014Termination of appointment of Justin Bhoday as a secretary (1 page)
12 May 2014Appointment of Ms Gillian Margaret Manvell as a director (2 pages)
12 May 2014Termination of appointment of Justin Bhoday as a secretary (1 page)
12 May 2014Termination of appointment of Philip Creswick as a director (1 page)
12 May 2014Appointment of Ms Gillian Margaret Manvell as a director (2 pages)
12 May 2014Director's details changed for Ms Gillian Margaret Manvell on 8 May 2014 (3 pages)
12 May 2014Director's details changed for Ms Gillian Margaret Manvell on 8 May 2014 (3 pages)
12 May 2014Registered office address changed from C/O Phil Creswick 85a Clarence Avenue London SW4 8LQ United Kingdom on 12 May 2014 (1 page)
16 November 2012Appointment of Mr Justin Bhoday as a secretary (2 pages)
16 November 2012Appointment of Mr Justin Bhoday as a secretary (2 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 September 2012Termination of appointment of Justin Bhoday as a director (1 page)
28 September 2012Termination of appointment of Justin Bhoday as a secretary (1 page)
28 September 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 September 2012Termination of appointment of Justin Bhoday as a director (1 page)
28 September 2012Termination of appointment of Justin Bhoday as a secretary (1 page)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
5 July 2011Termination of appointment of Jacob Fairhead as a director (1 page)
5 July 2011Termination of appointment of Jacob Fairhead as a director (1 page)
17 June 2011Registered office address changed from 81a Clarence Avenue Clapham London SW4 8LQ on 17 June 2011 (1 page)
17 June 2011Registered office address changed from 81a Clarence Avenue Clapham London SW4 8LQ on 17 June 2011 (1 page)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 June 2011Appointment of Mr Philip William Creswick as a director (2 pages)
14 June 2011Appointment of Mr Philip William Creswick as a director (2 pages)
22 September 2010Director's details changed for Jacob Jon Fairhead on 8 September 2010 (2 pages)
22 September 2010Director's details changed for Justin Bhoday on 8 September 2010 (2 pages)
22 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
22 September 2010Director's details changed for Justin Bhoday on 8 September 2010 (2 pages)
22 September 2010Director's details changed for Justin Bhoday on 8 September 2010 (2 pages)
22 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
22 September 2010Director's details changed for Jacob Jon Fairhead on 8 September 2010 (2 pages)
22 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
22 September 2010Director's details changed for Jacob Jon Fairhead on 8 September 2010 (2 pages)
3 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
3 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 September 2009Return made up to 08/09/09; full list of members (8 pages)
24 September 2009Return made up to 08/09/09; full list of members (8 pages)
11 November 2008Return made up to 08/09/08; full list of members (8 pages)
11 November 2008Appointment terminated secretary buy your freehold LIMITED (1 page)
11 November 2008Return made up to 08/09/08; full list of members (8 pages)
11 November 2008Appointment terminated secretary buy your freehold LIMITED (1 page)
30 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
30 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
10 October 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
10 October 2008Appointment terminate, secretary tim o'keefe logged form (1 page)
10 October 2008Return made up to 08/09/07; full list of members (5 pages)
10 October 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
10 October 2008Return made up to 08/09/07; full list of members (5 pages)
10 October 2008Registered office changed on 10/10/2008 from, 51 & a half warwick road, earl's court, london, SW5 9UP (1 page)
10 October 2008Appointment terminate, secretary tim o'keefe logged form (1 page)
10 October 2008Registered office changed on 10/10/2008 from, 51 & a half warwick road, earl's court, london, SW5 9UP (1 page)
9 October 2008Director and secretary appointed justin bhoday (2 pages)
9 October 2008Director and secretary appointed justin bhoday (2 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007Registered office changed on 14/06/07 from: 81A clarence avenue, london, SW4 8LQ (1 page)
14 June 2007Registered office changed on 14/06/07 from: 81A clarence avenue, london, SW4 8LQ (1 page)
2 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
2 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
29 December 2006Return made up to 08/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/12/06
(9 pages)
29 December 2006Return made up to 08/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/12/06
(9 pages)
11 October 2005Ad 09/09/05--------- £ si 9@1=9 £ ic 2/11 (4 pages)
11 October 2005Ad 09/09/05--------- £ si 9@1=9 £ ic 2/11 (4 pages)
8 September 2005Incorporation (23 pages)
8 September 2005Incorporation (23 pages)