Company Name1 Kings Avenue Management Limited
DirectorMichael Christakis Iacovides
Company StatusActive
Company Number05653902
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)
Previous NameDempsey's Restaurant & Wine Bar Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Mary Maifoshis
NationalityBritish
StatusCurrent
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Torrington Park
London
N12 9AN
Director NameMr Michael Christakis Iacovides
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(8 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleDebt Collector
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameMr Christos Christou
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Tolmers Avenue
Cuffley
Hertfordshire
EN6 4QA
Director NameMrs Mary Maifoshis
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(6 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 25 February 2014)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address155 Torrington Park
London
N12 9AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Mrs Mary Maifoshis
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£5,654
Current Liabilities£6,464

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (1 page)
20 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (1 page)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 December 2017 (1 page)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 February 2014Termination of appointment of Mary Maifoshis as a director (1 page)
25 February 2014Appointment of Mr Michael Christakis Iacovides as a director (2 pages)
25 February 2014Appointment of Mr Michael Christakis Iacovides as a director (2 pages)
25 February 2014Termination of appointment of Mary Maifoshis as a director (1 page)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
25 October 2013Termination of appointment of Christos Christou as a director (1 page)
25 October 2013Termination of appointment of Christos Christou as a director (1 page)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mrs Mary Maifoshis on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Christos Christou on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Christos Christou on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mrs Mary Maifoshis on 15 December 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 January 2009Return made up to 14/12/08; full list of members (3 pages)
5 January 2009Return made up to 14/12/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 January 2008Return made up to 14/12/07; full list of members (2 pages)
3 January 2008Return made up to 14/12/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 January 2007Return made up to 14/12/06; full list of members (7 pages)
30 January 2007Return made up to 14/12/06; full list of members (7 pages)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
4 May 2006New secretary appointed (1 page)
4 May 2006Registered office changed on 04/05/06 from: brook point 1412 high road london N20 9BH (1 page)
4 May 2006Registered office changed on 04/05/06 from: brook point 1412 high road london N20 9BH (1 page)
4 May 2006New secretary appointed (1 page)
26 April 2006Company name changed dempsey's restaurant & wine bar LIMITED\certificate issued on 26/04/06 (2 pages)
26 April 2006Company name changed dempsey's restaurant & wine bar LIMITED\certificate issued on 26/04/06 (2 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
14 December 2005Incorporation (16 pages)
14 December 2005Incorporation (16 pages)