Company NameAvenue England Ltd
DirectorsSonia Esther Gardner and Marc Lasry
Company StatusActive
Company Number05821368
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Sonia Esther Gardner
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2006(same day as company formation)
RolePrincipal Of Asset Management
Country of ResidenceUnited States
Correspondence Address255 West 84th Street
New York
Ny 10024
United States
Director NameMarc Lasry
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2006(same day as company formation)
RolePrincipal Of Asset Management
Country of ResidenceUnited States
Correspondence Address4 East 74th Street
New York
Ny 10021
United States
Secretary NameRichard Stabinsky
NationalityBritish
StatusCurrent
Appointed21 June 2007(1 year, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence Address57 Bosko Drive
East Brunswick
New Jersey Nj 08816
United States
Secretary NameSusanna Berger
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleSecretary
Correspondence AddressFlat 12a
17 Cranley Gardens
London
SW7 3BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteavenuecapital.com

Location

Registered Address6th Floor 1 Knightsbridge Green
London
SW1X 7QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Avenue Europe Management LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£28,217
Cash£100

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (4 weeks from now)

Charges

3 November 2006Delivered on: 15 November 2006
Persons entitled: Citibank N.A. London for Itself and on Behalf of Citigroup Inc Their Branches Subsidiaries Andaffiliates Successors and Assigns

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights and proceeds of anything of any kind held for the company's account or in a nominee name for the company's account,. See the mortgage charge document for full details.
Outstanding

Filing History

8 December 2020Registered office address changed from 1 Knightsbridge 4th Floor London SW1X 7LX England to 6th Floor 1 Knightsbridge Green London SW1X 7QA on 8 December 2020 (1 page)
18 November 2020Full accounts made up to 31 December 2019 (36 pages)
1 June 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
14 August 2019Full accounts made up to 31 December 2018 (13 pages)
31 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
28 August 2018Full accounts made up to 31 December 2017 (13 pages)
24 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
30 August 2017Full accounts made up to 31 December 2016 (13 pages)
30 August 2017Full accounts made up to 31 December 2016 (13 pages)
4 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
4 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
13 September 2016Full accounts made up to 31 December 2015 (11 pages)
13 September 2016Full accounts made up to 31 December 2015 (11 pages)
27 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
27 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
8 December 2015Registered office address changed from 25 Knightsbridge 4th Floor London SW1X 7RZ to 1 Knightsbridge 4th Floor London SW1X 7LX on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 25 Knightsbridge 4th Floor London SW1X 7RZ to 1 Knightsbridge 4th Floor London SW1X 7LX on 8 December 2015 (1 page)
1 October 2015Full accounts made up to 31 December 2014 (8 pages)
1 October 2015Full accounts made up to 31 December 2014 (8 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(5 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(5 pages)
2 July 2014Full accounts made up to 31 December 2013 (10 pages)
2 July 2014Full accounts made up to 31 December 2013 (10 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(5 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(5 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
12 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
3 July 2012Secretary's details changed for Richard Stabinsky on 18 May 2012 (2 pages)
3 July 2012Secretary's details changed for Richard Stabinsky on 18 May 2012 (2 pages)
17 May 2012Full accounts made up to 31 December 2011 (9 pages)
17 May 2012Full accounts made up to 31 December 2011 (9 pages)
12 September 2011Full accounts made up to 31 December 2010 (9 pages)
12 September 2011Full accounts made up to 31 December 2010 (9 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
17 September 2010Full accounts made up to 31 December 2009 (9 pages)
17 September 2010Full accounts made up to 31 December 2009 (9 pages)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Marc Lasry on 18 May 2010 (2 pages)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Marc Lasry on 18 May 2010 (2 pages)
4 June 2010Director's details changed for Sonia Esther Gardner on 18 May 2010 (2 pages)
4 June 2010Director's details changed for Sonia Esther Gardner on 18 May 2010 (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (8 pages)
2 October 2009Full accounts made up to 31 December 2008 (8 pages)
29 May 2009Return made up to 18/05/09; full list of members (3 pages)
29 May 2009Return made up to 18/05/09; full list of members (3 pages)
30 September 2008Full accounts made up to 31 December 2007 (8 pages)
30 September 2008Full accounts made up to 31 December 2007 (8 pages)
18 June 2008Return made up to 18/05/08; full list of members (7 pages)
18 June 2008Return made up to 18/05/08; full list of members (7 pages)
21 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
21 December 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
21 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
21 December 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (1 page)
26 June 2007Return made up to 18/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 June 2007Return made up to 18/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
26 May 2006New director appointed (1 page)
26 May 2006New director appointed (1 page)
26 May 2006New director appointed (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006New director appointed (1 page)
26 May 2006New secretary appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Incorporation (29 pages)
18 May 2006Director resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Incorporation (29 pages)
18 May 2006Director resigned (1 page)