Company Name1Stavenue.co.uk Limited
DirectorsPaul Victor Endacott and Tanya Endacott
Company StatusActive
Company Number05913713
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul Victor Endacott
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Sycamore Place
Bromley
Kent
BR1 2FY
Director NameMrs Tanya Endacott
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sycamore Place
Bromley
Kent
BR1 2FY
Secretary NameMrs Tanya Endacott
NationalityBritish
StatusCurrent
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sycamore Place
Bromley
Kent
BR1 2FY
Director NameMs Joanne Southgate
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(4 years, 7 months after company formation)
Appointment Duration6 years (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Director NameMr Christopher Michael Redfern
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(5 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Lowfield Street
Dartford
Kent
DA1 1HP
Director NameMr Michael Gaskin
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Lowfield Street
Dartford
Kent
DA1 1HP

Contact

Websitewww.1stavenue.co.uk
Email address[email protected]
Telephone020 82938600
Telephone regionLondon

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Paul Endacott
40.49%
Ordinary
500 at £1Tanya Bonney
40.49%
Ordinary
230 at £1Jiggly Puff LTD Orbs
18.62%
Preference
1 at £1Joanne Southgate
0.08%
Ordinary C
1 at £1Paul Endacott
0.08%
Ordinary B
1 at £1Paul Endacott
0.08%
Ordinary D
1 at £1Tanya Bonney
0.08%
Ordinary A
1 at £1Tanya Bonney
0.08%
Ordinary E

Financials

Year2014
Net Worth£353,509
Cash£1,411,287
Current Liabilities£1,360,519

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

22 December 2022Delivered 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 2022Delivered on: 23 December 2022
Persons entitled: Gfs 1 LTD

Classification: A registered charge
Outstanding
13 December 2021Delivered 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 2013Delivered 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 2011Delivered 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 2009Delivered 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

Filing History

30 November 2023Satisfaction of charge 059137130005 in full (4 pages)
30 November 2023Satisfaction of charge 059137130006 in full (4 pages)
16 November 2023Registration of charge 059137130008, created on 15 November 2023 (12 pages)
16 November 2023Registration of charge 059137130007, created on 15 November 2023 (10 pages)
30 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
21 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 December 2022Satisfaction of charge 059137130004 in full (1 page)
23 December 2022Registration of charge 059137130005, created on 22 December 2022 (26 pages)
23 December 2022Registration of charge 059137130006, created on 22 December 2022 (40 pages)
11 October 2022Confirmation statement made on 11 October 2022 with updates (4 pages)
30 August 2022Confirmation statement made on 22 August 2022 with updates (4 pages)
7 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
6 June 2022Statement of capital on 28 March 2022
  • GBP 1,004.00
(7 pages)
1 June 2022Statement of capital on 25 March 2022
  • GBP 1,048.00
(8 pages)
26 May 2022Statement of capital on 24 March 2022
  • GBP 1,134.00
(8 pages)
14 December 2021Registration of charge 059137130004, created on 13 December 2021 (12 pages)
9 December 2021Satisfaction of charge 059137130003 in full (1 page)
9 December 2021Satisfaction of charge 2 in full (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
7 September 2021Confirmation statement made on 22 August 2021 with updates (6 pages)
8 September 2020Confirmation statement made on 22 August 2020 with updates (6 pages)
10 June 2020Secretary's details changed for Mrs Tanya Bonney on 1 June 2020 (1 page)
5 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 June 2020Director's details changed for Mrs Tanya Bonney on 6 April 2020 (2 pages)
5 September 2019Confirmation statement made on 22 August 2019 with updates (6 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 September 2018Confirmation statement made on 22 August 2018 with updates (6 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
19 March 2018Termination of appointment of Joanne Southgate as a director on 4 April 2017 (1 page)
2 October 2017Notification of Paul Endacott as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Confirmation statement made on 22 August 2017 with updates (6 pages)
2 October 2017Notification of Paul Endacott as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Confirmation statement made on 22 August 2017 with updates (6 pages)
2 October 2017Notification of Tanya Bonney as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Notification of Tanya Bonney as a person with significant control on 6 April 2016 (2 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
9 January 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
9 January 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 August 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,235
(9 pages)
9 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,235
(9 pages)
5 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 1,235
(4 pages)
5 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 1,235
(4 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,195
(9 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,195
(9 pages)
18 July 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 November 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 1,195
(5 pages)
28 November 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 1,195
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
3 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (9 pages)
3 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (9 pages)
13 August 2013Termination of appointment of Michael Gaskin as a director (1 page)
13 August 2013Termination of appointment of Michael Gaskin as a director (1 page)
12 June 2013Registration of charge 059137130003 (19 pages)
12 June 2013Registration of charge 059137130003 (19 pages)
13 February 2013Statement of capital following an allotment of shares on 7 April 2012
  • GBP 1,145
(6 pages)
13 February 2013Statement of capital following an allotment of shares on 7 April 2012
  • GBP 1,145
(6 pages)
13 February 2013Statement of capital following an allotment of shares on 7 April 2012
  • GBP 1,145
(6 pages)
12 February 2013Appointment of Mr Michael Gaskin as a director (2 pages)
12 February 2013Appointment of Mr Michael Gaskin as a director (2 pages)
31 December 2012Statement of capital following an allotment of shares on 7 April 2011
  • GBP 1,144
(5 pages)
31 December 2012Statement of capital following an allotment of shares on 7 April 2011
  • GBP 1,144
(5 pages)
31 December 2012Statement of capital following an allotment of shares on 7 April 2011
  • GBP 1,144
(5 pages)
27 November 2012Memorandum and Articles of Association (23 pages)
27 November 2012Memorandum and Articles of Association (23 pages)
16 October 2012Statement of capital following an allotment of shares on 10 March 2012
  • GBP 1,087
(5 pages)
16 October 2012Statement of capital following an allotment of shares on 10 March 2012
  • GBP 184
(4 pages)
16 October 2012Statement of capital following an allotment of shares on 10 March 2012
  • GBP 1,087
(5 pages)
16 October 2012Statement of capital following an allotment of shares on 10 March 2012
  • GBP 184
(4 pages)
17 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (8 pages)
17 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (8 pages)
6 September 2012Termination of appointment of Chris Redfern as a director (1 page)
6 September 2012Termination of appointment of Chris Redfern as a director (1 page)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 May 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 150,104
(5 pages)
1 May 2012Appointment of Mr Chris Redfern as a director (2 pages)
1 May 2012Appointment of Ms Joanne Southgate as a director (2 pages)
1 May 2012Appointment of Mr Chris Redfern as a director (2 pages)
1 May 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 150,104
(5 pages)
1 May 2012Appointment of Ms Joanne Southgate as a director (2 pages)
1 May 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 150,104
(5 pages)
20 April 2012Resolutions
  • RES13 ‐ Increase nom cap 10/03/2012
(1 page)
20 April 2012Resolutions
  • RES13 ‐ Increase nom cap 10/03/2012
(1 page)
16 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
11 April 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 150,101
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 7 April 2011
  • GBP 150,103
(5 pages)
11 April 2012Statement of capital following an allotment of shares on 10 March 2012
  • GBP 150,100
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 7 April 2011
  • GBP 150,103
(5 pages)
11 April 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 150,101
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 7 April 2011
  • GBP 150,103
(5 pages)
11 April 2012Statement of capital following an allotment of shares on 10 March 2012
  • GBP 150,100
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 150,101
(3 pages)
12 March 2012Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 12 March 2012 (2 pages)
12 March 2012Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 12 March 2012 (2 pages)
5 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 December 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
13 December 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 November 2010Director's details changed for Paul Endacott on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Paul Endacott on 1 October 2009 (2 pages)
4 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Paul Endacott on 1 October 2009 (2 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
25 August 2009Return made up to 22/08/09; full list of members (4 pages)
25 August 2009Return made up to 22/08/09; full list of members (4 pages)
18 March 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
18 March 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 September 2008Director and secretary's change of particulars / tanya bonney / 02/06/2008 (1 page)
12 September 2008Return made up to 22/08/08; full list of members (4 pages)
12 September 2008Director's change of particulars / paul endacott / 02/06/2008 (1 page)
12 September 2008Director and secretary's change of particulars / tanya bonney / 12/09/2008 (1 page)
12 September 2008Director and secretary's change of particulars / tanya bonney / 02/06/2008 (1 page)
12 September 2008Director and secretary's change of particulars / tanya bonney / 12/09/2008 (1 page)
12 September 2008Director's change of particulars / paul endacott / 02/06/2008 (1 page)
12 September 2008Return made up to 22/08/08; full list of members (4 pages)
18 September 2007Return made up to 22/08/07; full list of members (2 pages)
18 September 2007Return made up to 22/08/07; full list of members (2 pages)
12 February 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
12 February 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
22 August 2006Incorporation (16 pages)
22 August 2006Incorporation (16 pages)