Company Name43 Priory Avenue Limited
DirectorsOlivier Veillard and Star Yixuan Hu
Company StatusActive
Company Number05958445
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Olivier Veillard
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2013(7 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleGlobal Markets Division
Country of ResidenceEngland
Correspondence Address43 Priory Avenue
London
N8 7RP
Director NameMs Star Yixuan Hu
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address43 Priory Avenue
London
N8 7RP
Director NameMr Michael Irwin Trainis
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Lake
Stanmore
Middlesex
HA7 3BX
Secretary NameMr Stephen Mark Lee
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 2 St Georges Avenue
Tufnell Park
London
N7 0HD
Director NameMiss Sally Jayne Burn
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 November 2013)
RoleBuyers Assistant
Country of ResidenceUnited Kingdom
Correspondence Address43b Priory Avenue
London
N8 7RP
Director NameMr Edward Charles Griffin
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 November 2013)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address43b Priory Avenue
London
N8 7RP
Director NameMr David Edward Wallis
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 43 Priory Avenue
London
N8 7RP
Director NameMr Timothy Sebastian Qualtrough
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(1 year, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2016)
RoleMusician
Country of ResidenceUnited States
Correspondence Address43c Priory Avenue
London
N8 7RP
Secretary NameMr David Edward Wallis
NationalityBritish
StatusResigned
Appointed24 September 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 43 Priory Avenue
London
N8 7RP
Director NameMr Adam Celiz
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43a Priory Avenue
Crouch End
London
N8 7RP
Director NamePenelope Kemsley
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43a Priory Avenue
Crouch End
London
N8 7RP
Secretary NamePenelope Kemsley
NationalityBritish
StatusResigned
Appointed28 June 2010(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 January 2015)
RoleCompany Director
Correspondence Address43a Priory Avenue
Crouch End
London
N8 7RP
Director NameMr Terence Andrew Clague
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(8 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 September 2021)
RolePublisher
Country of ResidenceEngland
Correspondence Address43 Priory Avenue
London
N8 7RP
Secretary NameMr Terence Andrew Clague
StatusResigned
Appointed07 May 2015(8 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 September 2021)
RoleCompany Director
Correspondence Address43 Priory Avenue
London
N8 7RP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address43 Priory Avenue
London
N8 7RP
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Shareholders

2 at £1Terence Clague
66.67%
Ordinary
1 at £1Olivier Veillard
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Filing History

12 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
27 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
8 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
17 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
10 October 2021Confirmation statement made on 6 October 2021 with updates (4 pages)
8 October 2021Confirmation statement made on 8 October 2021 with updates (5 pages)
6 October 2021Notification of Phillip Atkinson as a person with significant control on 6 October 2021 (2 pages)
6 October 2021Appointment of Phillip Atkinson as a director on 6 October 2021 (2 pages)
6 October 2021Appointment of Phillip Atkinson as a secretary on 6 October 2021 (2 pages)
24 September 2021Termination of appointment of Terence Andrew Clague as a director on 21 September 2021 (1 page)
24 September 2021Termination of appointment of Terence Andrew Clague as a secretary on 24 September 2021 (1 page)
24 September 2021Cessation of Terence Andrew Clague as a person with significant control on 24 September 2021 (1 page)
2 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
22 February 2021Change of details for Ms Star Yixuan Hu as a person with significant control on 22 February 2021 (2 pages)
22 February 2021Change of details for Mr Terence Andrew Clague as a person with significant control on 22 February 2021 (2 pages)
26 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
13 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
16 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
18 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
23 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
20 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (8 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (8 pages)
22 July 2016Appointment of Ms Star Yixuan Hu as a director on 1 July 2016 (2 pages)
22 July 2016Appointment of Ms Star Yixuan Hu as a director on 1 July 2016 (2 pages)
18 July 2016Termination of appointment of Timothy Sebastian Qualtrough as a director on 1 July 2016 (1 page)
18 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 July 2016Termination of appointment of Timothy Sebastian Qualtrough as a director on 1 July 2016 (1 page)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3
(5 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3
(5 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3
(5 pages)
12 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 May 2015Appointment of Mr Terence Andrew Clague as a secretary on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Terence Andrew Clague as a secretary on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Terence Andrew Clague as a secretary on 7 May 2015 (2 pages)
1 May 2015Appointment of Mr Terence Andrew Clague as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Terence Andrew Clague as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Terence Andrew Clague as a director on 1 May 2015 (2 pages)
9 March 2015Termination of appointment of Penelope Kemsley as a director on 27 January 2015 (1 page)
9 March 2015Termination of appointment of Penelope Kemsley as a director on 27 January 2015 (1 page)
9 March 2015Termination of appointment of Adam Celiz as a director on 27 January 2015 (1 page)
9 March 2015Termination of appointment of Adam Celiz as a director on 27 January 2015 (1 page)
8 March 2015Termination of appointment of Penelope Kemsley as a secretary on 27 January 2015 (1 page)
8 March 2015Termination of appointment of Penelope Kemsley as a secretary on 27 January 2015 (1 page)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(7 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(7 pages)
20 October 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 3
(3 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(7 pages)
20 October 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 3
(3 pages)
20 October 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 3
(3 pages)
26 September 2014Appointment of Mr Olivier Veillard as a director on 1 December 2013 (2 pages)
26 September 2014Appointment of Mr Olivier Veillard as a director on 1 December 2013 (2 pages)
26 September 2014Appointment of Mr Olivier Veillard as a director on 1 December 2013 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 November 2013Termination of appointment of Edward Griffin as a director (1 page)
26 November 2013Termination of appointment of Sally Burn as a director (1 page)
26 November 2013Termination of appointment of Edward Griffin as a director (1 page)
26 November 2013Termination of appointment of Sally Burn as a director (1 page)
7 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(8 pages)
7 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(8 pages)
7 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(8 pages)
20 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
25 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
16 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
16 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
16 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
16 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
21 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
21 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
21 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (8 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
8 July 2010Appointment of Adam Celiz as a director (3 pages)
8 July 2010Appointment of Penelope Kemsley as a secretary (3 pages)
8 July 2010Termination of appointment of David Wallis as a secretary (2 pages)
8 July 2010Appointment of Penelope Kemsley as a director (3 pages)
8 July 2010Appointment of Adam Celiz as a director (3 pages)
8 July 2010Termination of appointment of David Wallis as a director (2 pages)
8 July 2010Termination of appointment of David Wallis as a director (2 pages)
8 July 2010Termination of appointment of David Wallis as a secretary (2 pages)
8 July 2010Appointment of Penelope Kemsley as a director (3 pages)
8 July 2010Appointment of Penelope Kemsley as a secretary (3 pages)
28 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Miss Sally Jayne Burn on 14 October 2009 (2 pages)
27 October 2009Director's details changed for David Edward Wallis on 14 October 2009 (2 pages)
27 October 2009Director's details changed for David Edward Wallis on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Edward Charles Griffin on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Miss Sally Jayne Burn on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Edward Charles Griffin on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Timothy Sebastian Qualtrough on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Timothy Sebastian Qualtrough on 27 October 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
23 October 2008Return made up to 06/10/08; full list of members (4 pages)
23 October 2008Return made up to 06/10/08; full list of members (4 pages)
22 October 2008Registered office changed on 22/10/2008 from whatley & co 10B colin parade sheaveshill avenue colindale london NW9 6SG (1 page)
22 October 2008Director's change of particulars / sally burn / 22/10/2008 (2 pages)
22 October 2008Director's change of particulars / sally burn / 22/10/2008 (2 pages)
22 October 2008Registered office changed on 22/10/2008 from whatley & co 10B colin parade sheaveshill avenue colindale london NW9 6SG (1 page)
22 October 2008Director's change of particulars / edward griffin / 22/10/2008 (2 pages)
22 October 2008Director's change of particulars / edward griffin / 22/10/2008 (2 pages)
16 October 2008Director appointed edward charles griffin (2 pages)
16 October 2008Director appointed sally hayne burn (2 pages)
16 October 2008Director appointed edward charles griffin (2 pages)
16 October 2008Director and secretary appointed david edward wallis (2 pages)
16 October 2008Director and secretary appointed david edward wallis (2 pages)
16 October 2008Director appointed timothy sebastian qualtrough (2 pages)
16 October 2008Director appointed sally hayne burn (2 pages)
16 October 2008Director appointed timothy sebastian qualtrough (2 pages)
30 September 2008Appointment terminated secretary stephen lee (1 page)
30 September 2008Appointment terminated secretary stephen lee (1 page)
30 September 2008Appointment terminated director michael trainis (1 page)
30 September 2008Appointment terminated director michael trainis (1 page)
25 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
25 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
19 December 2007Return made up to 06/10/07; full list of members (6 pages)
19 December 2007Return made up to 06/10/07; full list of members (6 pages)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
17 January 2007Registered office changed on 17/01/07 from: 43 priory avenue hornsey london N8 7RP (1 page)
17 January 2007Registered office changed on 17/01/07 from: 43 priory avenue hornsey london N8 7RP (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006Director resigned (1 page)
6 October 2006Incorporation (18 pages)
6 October 2006Incorporation (18 pages)