Company NameAvenue House Services Limited
Company StatusActive
Company Number05754424
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameJohn Lancaster
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(5 years after company formation)
Appointment Duration13 years, 1 month
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Windermere Avenue
Finchley
London
N3 3QX
Director NameMalcolm Charles Godfrey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(7 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAvenue House East End Road
London
N3 3QE
Director NameMr Julian Blackett Thornton Trevelyan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(7 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAvenue House East End Road
London
N3 3QE
Secretary NameMr Paul John Salman
StatusCurrent
Appointed26 November 2014(8 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressStephens House And Gardens East End Road
London
N3 3QE
Secretary NameMr Philip Rubenstein
StatusCurrent
Appointed27 April 2022(16 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressAvenue House East End Road
London
N3 3QE
Director NameMs Janett Ann Durrant
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Cavendish Avenue
Finchley
N3 3QP
Director NameMr Melvin Leslie Hooper
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address96 Ashurst Road
Friern Barnet
London
N12 9AB
Secretary NameMr Andrew Christopher Howard Brown
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Avenue
London
N3 2DA
Secretary NameMelvin Leslie Hooper
NationalityBritish
StatusResigned
Appointed09 November 2010(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 26 November 2014)
RoleCompany Director
Correspondence Address96 Ashurst Road
Friern Barnet
London
N12 9AB
Director NameChettleburghs Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Contact

Websitestephenshouseandgardens.com
Telephone020 83467812
Telephone regionLondon

Location

Registered AddressAvenue House
East End Road
London
N3 3QE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Avenue House Estate Trust
100.00%
Ordinary

Financials

Year2014
Turnover£240,779
Gross Profit£186,155
Net Worth£1
Cash£2,445
Current Liabilities£17,246

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End20 March

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

13 May 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
30 January 2020Accounts for a small company made up to 31 March 2019 (15 pages)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
11 March 2019Registered office address changed from Avenue House 17 East End Road Finchley London England to Avenue House East End Road London N3 3QE on 11 March 2019 (1 page)
3 January 2019Accounts for a small company made up to 31 March 2018 (17 pages)
24 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
9 November 2017Full accounts made up to 31 March 2017 (14 pages)
9 November 2017Full accounts made up to 31 March 2017 (14 pages)
20 October 2017Registered office address changed from Stephens House and Gardens East End Road London N3 3QE to Avenue House 17 East End Road Finchley London on 20 October 2017 (1 page)
20 October 2017Registered office address changed from Stephens House and Gardens East End Road London N3 3QE to Avenue House 17 East End Road Finchley London on 20 October 2017 (1 page)
22 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
1 December 2016Full accounts made up to 31 March 2016 (14 pages)
1 December 2016Full accounts made up to 31 March 2016 (14 pages)
3 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(5 pages)
3 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(5 pages)
6 November 2015Full accounts made up to 31 March 2015 (13 pages)
6 November 2015Full accounts made up to 31 March 2015 (13 pages)
1 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(5 pages)
1 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(5 pages)
7 January 2015Appointment of Mr Paul John Salman as a secretary on 26 November 2014 (2 pages)
7 January 2015Registered office address changed from Avenue House 17 East End Road Finchley London N3 3QE to Stephens House and Gardens East End Road London N3 3QE on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Melvin Leslie Hooper as a secretary on 26 November 2014 (1 page)
7 January 2015Registered office address changed from Avenue House 17 East End Road Finchley London N3 3QE to Stephens House and Gardens East End Road London N3 3QE on 7 January 2015 (1 page)
7 January 2015Appointment of Mr Paul John Salman as a secretary on 26 November 2014 (2 pages)
7 January 2015Termination of appointment of Melvin Leslie Hooper as a secretary on 26 November 2014 (1 page)
7 January 2015Registered office address changed from Avenue House 17 East End Road Finchley London N3 3QE to Stephens House and Gardens East End Road London N3 3QE on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Melvin Leslie Hooper as a director on 26 November 2014 (1 page)
7 January 2015Termination of appointment of Melvin Leslie Hooper as a director on 26 November 2014 (1 page)
12 November 2014Full accounts made up to 31 March 2014 (13 pages)
12 November 2014Full accounts made up to 31 March 2014 (13 pages)
23 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(6 pages)
23 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(6 pages)
12 February 2014Appointment of Mr Julian Blackett Thornton Trevelyan as a director (3 pages)
12 February 2014Appointment of Malcolm Charles Godfrey as a director (4 pages)
12 February 2014Appointment of Mr Julian Blackett Thornton Trevelyan as a director (3 pages)
12 February 2014Appointment of Malcolm Charles Godfrey as a director (4 pages)
1 November 2013Full accounts made up to 31 March 2013 (16 pages)
1 November 2013Full accounts made up to 31 March 2013 (16 pages)
22 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
30 October 2012Full accounts made up to 31 March 2012 (16 pages)
30 October 2012Full accounts made up to 31 March 2012 (16 pages)
18 May 2012Termination of appointment of Janett Durrant as a director (2 pages)
18 May 2012Termination of appointment of Janett Durrant as a director (2 pages)
23 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
2 November 2011Full accounts made up to 31 March 2011 (16 pages)
2 November 2011Full accounts made up to 31 March 2011 (16 pages)
20 July 2011Section 519 (1 page)
20 July 2011Section 519 (1 page)
7 July 2011Auditor's resignation (1 page)
7 July 2011Auditor's resignation (1 page)
26 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
13 April 2011Appointment of John Lancaster as a director (3 pages)
13 April 2011Appointment of John Lancaster as a director (3 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
23 November 2010Appointment of Melvin Leslie Hooper as a secretary (3 pages)
23 November 2010Termination of appointment of Andrew Brown as a secretary (2 pages)
23 November 2010Appointment of Melvin Leslie Hooper as a secretary (3 pages)
23 November 2010Termination of appointment of Andrew Brown as a secretary (2 pages)
28 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
7 May 2009Return made up to 23/03/09; full list of members (3 pages)
7 May 2009Return made up to 23/03/09; full list of members (3 pages)
30 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
30 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
9 July 2008Return made up to 23/03/08; full list of members (3 pages)
9 July 2008Return made up to 23/03/08; full list of members (3 pages)
23 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
23 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
28 March 2007Return made up to 23/03/07; full list of members (2 pages)
28 March 2007Return made up to 23/03/07; full list of members (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006Registered office changed on 07/04/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
23 March 2006Incorporation (17 pages)
23 March 2006Incorporation (17 pages)