Bromley
Kent
BR1 2FY
Director Name | Mrs Tanya Endacott |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sycamore Place Bromley Kent BR1 2FY |
Secretary Name | Mrs Tanya Endacott |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sycamore Place Bromley Kent BR1 2FY |
Director Name | Ms Joanne Southgate |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(4 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adams & Moore House Instone Road Dartford DA1 2AG |
Director Name | Mr Christopher Michael Redfern |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Lowfield Street Dartford Kent DA1 1HP |
Director Name | Mr Michael Gaskin |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Lowfield Street Dartford Kent DA1 1HP |
Website | www.1stavenue.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82938600 |
Telephone region | London |
Registered Address | Adams & Moore House Instone Road Dartford DA1 2AG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Paul Endacott 40.49% Ordinary |
---|---|
500 at £1 | Tanya Bonney 40.49% Ordinary |
230 at £1 | Jiggly Puff LTD Orbs 18.62% Preference |
1 at £1 | Joanne Southgate 0.08% Ordinary C |
1 at £1 | Paul Endacott 0.08% Ordinary B |
1 at £1 | Paul Endacott 0.08% Ordinary D |
1 at £1 | Tanya Bonney 0.08% Ordinary A |
1 at £1 | Tanya Bonney 0.08% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £353,509 |
Cash | £1,411,287 |
Current Liabilities | £1,360,519 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
22 December 2022 | Delivered on: 23 December 2022 Persons entitled: Gfs 1 LTD Classification: A registered charge Particulars: 12 and 14 victoria street, paignton TQ4 5DW. Registered under title number DN249128. Outstanding |
---|---|
22 December 2022 | Delivered on: 23 December 2022 Persons entitled: Gfs 1 LTD Classification: A registered charge Outstanding |
13 December 2021 | Delivered on: 14 December 2021 Persons entitled: Aspen Bridging Limited Classification: A registered charge Particulars: 12 and 14 victoria street paignton TQ4 5DW title number DN249128 for more details please refer to the instrument. Outstanding |
11 June 2013 | Delivered on: 12 June 2013 Persons entitled: Croydon Enterprise Loan Fund LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 March 2011 | Delivered on: 2 April 2011 Persons entitled: Cube Essex LLP Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,000.00. Outstanding |
27 January 2009 | Delivered on: 6 February 2009 Persons entitled: Countryside 27 Limited Classification: Rent deposit deed Secured details: £6,957.49 due or to become due from the company to the chargee. Particulars: £6,957.49 or a sum equivalent to 3 months rent see image for full details. Outstanding |
30 November 2023 | Satisfaction of charge 059137130005 in full (4 pages) |
---|---|
30 November 2023 | Satisfaction of charge 059137130006 in full (4 pages) |
16 November 2023 | Registration of charge 059137130008, created on 15 November 2023 (12 pages) |
16 November 2023 | Registration of charge 059137130007, created on 15 November 2023 (10 pages) |
30 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
21 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
28 December 2022 | Satisfaction of charge 059137130004 in full (1 page) |
23 December 2022 | Registration of charge 059137130005, created on 22 December 2022 (26 pages) |
23 December 2022 | Registration of charge 059137130006, created on 22 December 2022 (40 pages) |
11 October 2022 | Confirmation statement made on 11 October 2022 with updates (4 pages) |
30 August 2022 | Confirmation statement made on 22 August 2022 with updates (4 pages) |
7 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
6 June 2022 | Statement of capital on 28 March 2022
|
1 June 2022 | Statement of capital on 25 March 2022
|
26 May 2022 | Statement of capital on 24 March 2022
|
14 December 2021 | Registration of charge 059137130004, created on 13 December 2021 (12 pages) |
9 December 2021 | Satisfaction of charge 059137130003 in full (1 page) |
9 December 2021 | Satisfaction of charge 2 in full (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
7 September 2021 | Confirmation statement made on 22 August 2021 with updates (6 pages) |
8 September 2020 | Confirmation statement made on 22 August 2020 with updates (6 pages) |
10 June 2020 | Secretary's details changed for Mrs Tanya Bonney on 1 June 2020 (1 page) |
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
4 June 2020 | Director's details changed for Mrs Tanya Bonney on 6 April 2020 (2 pages) |
5 September 2019 | Confirmation statement made on 22 August 2019 with updates (6 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 September 2018 | Confirmation statement made on 22 August 2018 with updates (6 pages) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
19 March 2018 | Termination of appointment of Joanne Southgate as a director on 4 April 2017 (1 page) |
2 October 2017 | Notification of Paul Endacott as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Confirmation statement made on 22 August 2017 with updates (6 pages) |
2 October 2017 | Notification of Paul Endacott as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Confirmation statement made on 22 August 2017 with updates (6 pages) |
2 October 2017 | Notification of Tanya Bonney as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Notification of Tanya Bonney as a person with significant control on 6 April 2016 (2 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
9 January 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 January 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 August 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
5 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 July 2014 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 18 July 2014 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 November 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
28 November 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
3 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (9 pages) |
3 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (9 pages) |
13 August 2013 | Termination of appointment of Michael Gaskin as a director (1 page) |
13 August 2013 | Termination of appointment of Michael Gaskin as a director (1 page) |
12 June 2013 | Registration of charge 059137130003 (19 pages) |
12 June 2013 | Registration of charge 059137130003 (19 pages) |
13 February 2013 | Statement of capital following an allotment of shares on 7 April 2012
|
13 February 2013 | Statement of capital following an allotment of shares on 7 April 2012
|
13 February 2013 | Statement of capital following an allotment of shares on 7 April 2012
|
12 February 2013 | Appointment of Mr Michael Gaskin as a director (2 pages) |
12 February 2013 | Appointment of Mr Michael Gaskin as a director (2 pages) |
31 December 2012 | Statement of capital following an allotment of shares on 7 April 2011
|
31 December 2012 | Statement of capital following an allotment of shares on 7 April 2011
|
31 December 2012 | Statement of capital following an allotment of shares on 7 April 2011
|
27 November 2012 | Memorandum and Articles of Association (23 pages) |
27 November 2012 | Memorandum and Articles of Association (23 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 10 March 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 10 March 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 10 March 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 10 March 2012
|
17 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (8 pages) |
17 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Termination of appointment of Chris Redfern as a director (1 page) |
6 September 2012 | Termination of appointment of Chris Redfern as a director (1 page) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 May 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
1 May 2012 | Appointment of Mr Chris Redfern as a director (2 pages) |
1 May 2012 | Appointment of Ms Joanne Southgate as a director (2 pages) |
1 May 2012 | Appointment of Mr Chris Redfern as a director (2 pages) |
1 May 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
1 May 2012 | Appointment of Ms Joanne Southgate as a director (2 pages) |
1 May 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
20 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
11 April 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 7 April 2011
|
11 April 2012 | Statement of capital following an allotment of shares on 10 March 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 7 April 2011
|
11 April 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 7 April 2011
|
11 April 2012 | Statement of capital following an allotment of shares on 10 March 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
12 March 2012 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 12 March 2012 (2 pages) |
12 March 2012 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 12 March 2012 (2 pages) |
5 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 December 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
13 December 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
4 November 2010 | Director's details changed for Paul Endacott on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Paul Endacott on 1 October 2009 (2 pages) |
4 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Paul Endacott on 1 October 2009 (2 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
25 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
18 March 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 March 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 September 2008 | Director and secretary's change of particulars / tanya bonney / 02/06/2008 (1 page) |
12 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
12 September 2008 | Director's change of particulars / paul endacott / 02/06/2008 (1 page) |
12 September 2008 | Director and secretary's change of particulars / tanya bonney / 12/09/2008 (1 page) |
12 September 2008 | Director and secretary's change of particulars / tanya bonney / 02/06/2008 (1 page) |
12 September 2008 | Director and secretary's change of particulars / tanya bonney / 12/09/2008 (1 page) |
12 September 2008 | Director's change of particulars / paul endacott / 02/06/2008 (1 page) |
12 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
18 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
12 February 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
12 February 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
22 August 2006 | Incorporation (16 pages) |
22 August 2006 | Incorporation (16 pages) |