Finchley
London
N3 3QX
Director Name | Malcolm Charles Godfrey |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2014(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Avenue House East End Road London N3 3QE |
Director Name | Mr Julian Blackett Thornton Trevelyan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2014(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Avenue House East End Road London N3 3QE |
Secretary Name | Mr Paul John Salman |
---|---|
Status | Current |
Appointed | 26 November 2014(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Stephens House And Gardens East End Road London N3 3QE |
Secretary Name | Mr Philip Rubenstein |
---|---|
Status | Current |
Appointed | 27 April 2022(16 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Avenue House East End Road London N3 3QE |
Director Name | Ms Janett Ann Durrant |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cavendish Avenue Finchley N3 3QP |
Director Name | Mr Melvin Leslie Hooper |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 96 Ashurst Road Friern Barnet London N12 9AB |
Secretary Name | Mr Andrew Christopher Howard Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princes Avenue London N3 2DA |
Secretary Name | Melvin Leslie Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(4 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 26 November 2014) |
Role | Company Director |
Correspondence Address | 96 Ashurst Road Friern Barnet London N12 9AB |
Director Name | Chettleburghs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | stephenshouseandgardens.com |
---|---|
Telephone | 020 83467812 |
Telephone region | London |
Registered Address | Avenue House East End Road London N3 3QE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Avenue House Estate Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £240,779 |
Gross Profit | £186,155 |
Net Worth | £1 |
Cash | £2,445 |
Current Liabilities | £17,246 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 20 March |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
13 May 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Accounts for a small company made up to 31 March 2019 (15 pages) |
26 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
11 March 2019 | Registered 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 2019 | Accounts for a small company made up to 31 March 2018 (17 pages) |
24 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (14 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (14 pages) |
20 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
3 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
6 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
6 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
1 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
7 January 2015 | Appointment of Mr Paul John Salman as a secretary on 26 November 2014 (2 pages) |
7 January 2015 | Registered 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 2015 | Termination of appointment of Melvin Leslie Hooper as a secretary on 26 November 2014 (1 page) |
7 January 2015 | Registered 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 2015 | Appointment of Mr Paul John Salman as a secretary on 26 November 2014 (2 pages) |
7 January 2015 | Termination of appointment of Melvin Leslie Hooper as a secretary on 26 November 2014 (1 page) |
7 January 2015 | Registered 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 2015 | Termination of appointment of Melvin Leslie Hooper as a director on 26 November 2014 (1 page) |
7 January 2015 | Termination of appointment of Melvin Leslie Hooper as a director on 26 November 2014 (1 page) |
12 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
23 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
12 February 2014 | Appointment of Mr Julian Blackett Thornton Trevelyan as a director (3 pages) |
12 February 2014 | Appointment of Malcolm Charles Godfrey as a director (4 pages) |
12 February 2014 | Appointment of Mr Julian Blackett Thornton Trevelyan as a director (3 pages) |
12 February 2014 | Appointment of Malcolm Charles Godfrey as a director (4 pages) |
1 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
1 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
22 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
30 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
18 May 2012 | Termination of appointment of Janett Durrant as a director (2 pages) |
18 May 2012 | Termination of appointment of Janett Durrant as a director (2 pages) |
23 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
2 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
20 July 2011 | Section 519 (1 page) |
20 July 2011 | Section 519 (1 page) |
7 July 2011 | Auditor's resignation (1 page) |
7 July 2011 | Auditor's resignation (1 page) |
26 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Appointment of John Lancaster as a director (3 pages) |
13 April 2011 | Appointment of John Lancaster as a director (3 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
23 November 2010 | Appointment of Melvin Leslie Hooper as a secretary (3 pages) |
23 November 2010 | Termination of appointment of Andrew Brown as a secretary (2 pages) |
23 November 2010 | Appointment of Melvin Leslie Hooper as a secretary (3 pages) |
23 November 2010 | Termination of appointment of Andrew Brown as a secretary (2 pages) |
28 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
7 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
30 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
9 July 2008 | Return made up to 23/03/08; full list of members (3 pages) |
9 July 2008 | Return made up to 23/03/08; full list of members (3 pages) |
23 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
28 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
23 March 2006 | Incorporation (17 pages) |
23 March 2006 | Incorporation (17 pages) |