Company NameNO. 6 The Avenue Management Company Limited
DirectorsStella Athanasiadou and Pamela Jane Forbes
Company StatusActive
Company Number05882870
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 July 2006(17 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Stella Athanasiadou
Date of BirthDecember 1993 (Born 30 years ago)
NationalityCypriot
StatusCurrent
Appointed22 February 2021(14 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMs Pamela Jane Forbes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(17 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Secretary NameMontalt Management Ltd., (Corporation)
StatusCurrent
Appointed01 January 2013(6 years, 5 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMr Brian John Martin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWyndcroft
Beaumont Road
Broxborne
Hertfordshire
EN10 7QJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameJeanette Martin
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWyndcroft
Beaumont Road
Broxbourne
Hertfordshire
EN10 7QJ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameColin Barnes
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(1 year, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hall Lane
Burwell
Cambridge
CB5 0HE
Director NameJohn Golding Fuller
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(1 year, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressFlat B 6 The Avenue
Newmarket
Suffolk
CB8 9AA
Director NameDerek John King
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(1 year, 9 months after company formation)
Appointment Duration3 months (resigned 16 July 2008)
RoleAccountant
Correspondence Address43 Hillside Meadow
Fordham
Ely
Cambridgeshire
CB7 5PJ
Director NameMr Patrick Joseph Wrixon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandau Stables
Broxbournebury Mews
White Stubbs Lane
Hertfordshire
EN10 7JA
Director NameMr Philip William Freedman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(1 year, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 24 February 2021)
RoleBloodstock Breeder
Country of ResidenceEngland
Correspondence AddressOakhurst House
Heath End Road, Ball Hill
Newbury
Berkshire
RG20 0NT
Secretary NameColin Barnes
NationalityBritish
StatusResigned
Appointed15 April 2008(1 year, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hall Lane
Burwell
Cambridge
CB5 0HE
Secretary NameMr Peter Brown
NationalityBritish
StatusResigned
Appointed03 July 2008(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address107 Epping New Road
Buckhurst Hill
Essex
IG9 5TQ

Location

Registered AddressUnit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£20,395
Cash£5,884
Current Liabilities£3,077

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

2 February 2024Appointment of Ms Pamela Jane Forbes as a director on 1 February 2024 (2 pages)
20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
24 April 2023Accounts for a dormant company made up to 31 July 2022 (7 pages)
28 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
26 April 2022Accounts for a dormant company made up to 31 July 2021 (6 pages)
29 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
24 February 2021Appointment of Ms Stella Athanasiadou as a director on 22 February 2021 (2 pages)
24 February 2021Termination of appointment of Philip William Freedman as a director on 24 February 2021 (1 page)
27 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
24 April 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
1 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
26 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
11 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
11 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
23 March 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
23 March 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
24 July 2015Annual return made up to 20 July 2015 no member list (3 pages)
24 July 2015Annual return made up to 20 July 2015 no member list (3 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 July 2014Annual return made up to 20 July 2014 no member list (3 pages)
24 July 2014Annual return made up to 20 July 2014 no member list (3 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 July 2013Annual return made up to 20 July 2013 no member list (3 pages)
25 July 2013Annual return made up to 20 July 2013 no member list (3 pages)
2 May 2013Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ England on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ England on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ England on 2 May 2013 (1 page)
2 May 2013Termination of appointment of Peter Brown as a secretary (1 page)
2 May 2013Appointment of Montalt Management Ltd., as a secretary (2 pages)
2 May 2013Appointment of Montalt Management Ltd., as a secretary (2 pages)
2 May 2013Termination of appointment of Peter Brown as a secretary (1 page)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 July 2012Annual return made up to 20 July 2012 no member list (3 pages)
27 July 2012Annual return made up to 20 July 2012 no member list (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 July 2011Annual return made up to 20 July 2011 no member list (3 pages)
29 July 2011Annual return made up to 20 July 2011 no member list (3 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 July 2010Annual return made up to 20 July 2010 no member list (3 pages)
30 July 2010Annual return made up to 20 July 2010 no member list (3 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 August 2009Annual return made up to 20/07/09 (2 pages)
28 August 2009Annual return made up to 20/07/09 (2 pages)
22 July 2009Annual return made up to 20/07/08 (2 pages)
22 July 2009Annual return made up to 20/07/08 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 September 2008Appointment terminated director patrick wrixon (1 page)
19 September 2008Appointment terminated director patrick wrixon (1 page)
4 September 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 September 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 July 2008Registered office changed on 16/07/2008 from 6 the avenue newmarket suffolk CB8 9AA (1 page)
16 July 2008Registered office changed on 16/07/2008 from 6 the avenue newmarket suffolk CB8 9AA (1 page)
16 July 2008Appointment terminated director derek king (1 page)
16 July 2008Appointment terminated director derek king (1 page)
11 July 2008Secretary appointed mr peter brown (1 page)
11 July 2008Secretary appointed mr peter brown (1 page)
10 July 2008Appointment terminate, director and secretary colin barnes logged form (1 page)
10 July 2008Appointment terminate, director and secretary john golding fuller logged form (1 page)
10 July 2008Appointment terminate, director and secretary colin barnes logged form (1 page)
10 July 2008Appointment terminate, director and secretary john golding fuller logged form (1 page)
22 April 2008Director and secretary appointed colin barnes (2 pages)
22 April 2008Director appointed john golding fuller (2 pages)
22 April 2008Registered office changed on 22/04/2008 from 28 church road stanmore middlesex HA7 4XR (1 page)
22 April 2008Appointment terminated secretary jeanette martin (1 page)
22 April 2008Director appointed derek john king (2 pages)
22 April 2008Director appointed john golding fuller (2 pages)
22 April 2008Director appointed patrick wrixon (2 pages)
22 April 2008Appointment terminated director brian martin (1 page)
22 April 2008Director appointed philip freedman (2 pages)
22 April 2008Appointment terminated secretary jeanette martin (1 page)
22 April 2008Director and secretary appointed colin barnes (2 pages)
22 April 2008Director appointed derek john king (2 pages)
22 April 2008Director appointed patrick wrixon (2 pages)
22 April 2008Director appointed philip freedman (2 pages)
22 April 2008Registered office changed on 22/04/2008 from 28 church road stanmore middlesex HA7 4XR (1 page)
22 April 2008Appointment terminated director brian martin (1 page)
8 November 2007Annual return made up to 20/07/07 (2 pages)
8 November 2007Annual return made up to 20/07/07 (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006New secretary appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Registered office changed on 11/08/06 from: 16 st john street london EC1M 4NT (1 page)
11 August 2006Registered office changed on 11/08/06 from: 16 st john street london EC1M 4NT (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006New secretary appointed (2 pages)
20 July 2006Incorporation (20 pages)
20 July 2006Incorporation (20 pages)