New York
Ny 10024
United States
Director Name | Marc Lasry |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 May 2006(same day as company formation) |
Role | Principal Of Asset Management |
Country of Residence | United States |
Correspondence Address | 4 East 74th Street New York Ny 10021 United States |
Secretary Name | Richard Stabinsky |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2007(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | 57 Bosko Drive East Brunswick New Jersey Nj 08816 United States |
Secretary Name | Susanna Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 12a 17 Cranley Gardens London SW7 3BD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | avenuecapital.com |
---|
Registered Address | 6th Floor 1 Knightsbridge Green London SW1X 7QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Avenue Europe Management LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,217 |
Cash | £100 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (4 weeks from now) |
3 November 2006 | Delivered 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 |
---|
8 December 2020 | Registered 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 2020 | Full accounts made up to 31 December 2019 (36 pages) |
1 June 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
14 August 2019 | Full accounts made up to 31 December 2018 (13 pages) |
31 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (13 pages) |
24 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (13 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (13 pages) |
4 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
4 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
27 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 December 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (8 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
2 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
13 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
12 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Secretary's details changed for Richard Stabinsky on 18 May 2012 (2 pages) |
3 July 2012 | Secretary's details changed for Richard Stabinsky on 18 May 2012 (2 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (9 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (9 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
24 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
4 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Marc Lasry on 18 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Marc Lasry on 18 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Sonia Esther Gardner on 18 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Sonia Esther Gardner on 18 May 2010 (2 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
29 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
18 June 2008 | Return made up to 18/05/08; full list of members (7 pages) |
18 June 2008 | Return made up to 18/05/08; full list of members (7 pages) |
21 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
21 December 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
21 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
21 December 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (1 page) |
26 June 2007 | Return made up to 18/05/07; full list of members
|
26 June 2007 | Return made up to 18/05/07; full list of members
|
15 November 2006 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Incorporation (29 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Incorporation (29 pages) |
18 May 2006 | Director resigned (1 page) |