Company NameTwenty-Fifth Avenue Ltd
Company StatusActive
Company Number06242442
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 2007(16 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Charles Osaghae
Date of BirthMarch 1955 (Born 69 years ago)
NationalityNigerian
StatusCurrent
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address252 Greenhaven Drive
London
SE28 8FX
Director NameMr Aniedi Ebong
Date of BirthDecember 1978 (Born 45 years ago)
NationalityNigerian
StatusCurrent
Appointed01 May 2016(8 years, 11 months after company formation)
Appointment Duration7 years, 12 months
RoleHousing Officier
Country of ResidenceEngland
Correspondence Address3 Wellington Street
Thames House, 1st Floor
London
SE18 6NY
Director NameMr Clement Akinrinlade
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address3 Wellington Street
Thames House, 1st Floor
London
SE18 6NY
Director NameMr Kingsley Falola
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleEstate Survey
Country of ResidenceEngland
Correspondence Address3 Wellington Street
Thames House, 1st Floor
London
SE18 6NY
Director NameMs Maria Kelly
Date of BirthDecember 1950 (Born 73 years ago)
NationalityNigerian
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Shire Court
Redpool Way
Erith
Kent
DA18 4BZ
Director NameMrs Oluwafunmike Oyabayo
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Dallas Road
London
Greater London
SE26 6JP
Secretary NameMrs Oluwafunmike Oyabayo
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Dallas Road
London
Greater London
SE26 6JP
Director NameMr Mofolorunsho Lampejo
Date of BirthJune 1989 (Born 34 years ago)
NationalityNigerian
StatusResigned
Appointed22 August 2007(3 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 10 October 2013)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address28 The Strand
83-89 London Road
Gloucester
GL1 3HT
Wales
Director NameMr Festus Osawaru
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(1 year, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 August 2020)
RoleHousing Officer
Country of ResidenceEngland
Correspondence Address34 Grantham House
Peckham Park Road
London
SE15 1RN
Secretary NameMr Festus Osawaru
NationalityBritish
StatusResigned
Appointed13 March 2009(1 year, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 August 2020)
RoleHousing Officer
Country of ResidenceEngland
Correspondence Address34 Grantham House
Peckham Park Road
London
SE15 1RN
Director NameMr Sunday Osaghae
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address155 Sheppey Road Dagenham
Sheppey Road
Dagenham
Essex
RM9 4JS

Contact

Websitetwentyfifthavenue.co.uk
Telephone03333440856
Telephone regionUnknown

Location

Registered Address3 Wellington Street
Thames House, 1st Floor
London
SE18 6NY
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£9,425
Cash£328
Current Liabilities£7,826

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Filing History

9 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
22 October 2020Appointment of Mr Clement Akinrinlade as a director on 1 October 2018 (2 pages)
22 October 2020Appointment of Mr Aniedi Ebong as a director on 1 May 2016 (2 pages)
22 October 2020Director's details changed for Mr Kingsley Olusegun on 21 October 2020 (2 pages)
16 September 2020Notification of Charles Osaghae as a person with significant control on 1 August 2020 (2 pages)
24 August 2020Cessation of Charles Osaghae as a person with significant control on 1 August 2020 (1 page)
24 August 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
12 August 2020Appointment of Mr Kingsley Olusegun as a director on 1 August 2020 (2 pages)
10 August 2020Director's details changed for Mr. Charles Osaghae on 1 August 2020 (2 pages)
10 August 2020Termination of appointment of Festus Osawaru as a secretary on 1 August 2020 (1 page)
10 August 2020Termination of appointment of Festus Osawaru as a director on 1 August 2020 (1 page)
10 August 2020Change of details for Mr Charles Osaghae as a person with significant control on 1 August 2020 (2 pages)
14 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
4 July 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
27 November 2018Director's details changed for Mr. Charles Osaghae on 26 November 2018 (2 pages)
21 August 2018Notification of Charles Osaghae as a person with significant control on 20 August 2018 (2 pages)
1 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 October 2017Confirmation statement made on 10 May 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 May 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 June 2016Annual return made up to 10 May 2016 no member list (4 pages)
2 June 2016Annual return made up to 10 May 2016 no member list (4 pages)
1 June 2016Register inspection address has been changed from Island Business Centre 18-36 Wellington Street Room 109 London SE18 6PF England to 3 Wellington Street Thames House, 1st Floor London SE18 6NY (1 page)
1 June 2016Register inspection address has been changed from Island Business Centre 18-36 Wellington Street Room 109 London SE18 6PF England to 3 Wellington Street Thames House, 1st Floor London SE18 6NY (1 page)
1 June 2016Registered office address changed from Island Business Centre 18-36 Wellington Street Room 109 London Woolwich SE18 6PF to 3 Wellington Street Thames House, 1st Floor London SE18 6NY on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Island Business Centre 18-36 Wellington Street Room 109 London Woolwich SE18 6PF to 3 Wellington Street Thames House, 1st Floor London SE18 6NY on 1 June 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 June 2015Annual return made up to 10 May 2015 no member list (4 pages)
4 June 2015Annual return made up to 10 May 2015 no member list (4 pages)
4 June 2015Termination of appointment of Sunday Osaghae as a director on 1 May 2015 (1 page)
4 June 2015Termination of appointment of Sunday Osaghae as a director on 1 May 2015 (1 page)
4 June 2015Termination of appointment of Sunday Osaghae as a director on 1 May 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 June 2014Annual return made up to 10 May 2014 no member list (5 pages)
24 June 2014Annual return made up to 10 May 2014 no member list (5 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 October 2013Termination of appointment of Mofolorunsho Lampejo as a director (1 page)
10 October 2013Termination of appointment of Mofolorunsho Lampejo as a director (1 page)
10 October 2013Appointment of Mr Sunday Osaghae as a director (2 pages)
10 October 2013Appointment of Mr Sunday Osaghae as a director (2 pages)
24 May 2013Register inspection address has been changed from 84 Genesta Road London SE18 3EU England (1 page)
24 May 2013Registered office address changed from 18-36 Wellington Street Block P - Room 222 London SE18 6PF United Kingdom on 24 May 2013 (1 page)
24 May 2013Director's details changed for Mr. Mofolorunsho Lampejo on 1 May 2013 (2 pages)
24 May 2013Annual return made up to 10 May 2013 no member list (5 pages)
24 May 2013Director's details changed for Mr. Mofolorunsho Lampejo on 1 May 2013 (2 pages)
24 May 2013Annual return made up to 10 May 2013 no member list (5 pages)
24 May 2013Register inspection address has been changed from 84 Genesta Road London SE18 3EU England (1 page)
24 May 2013Registered office address changed from 18-36 Wellington Street Block P - Room 222 London SE18 6PF United Kingdom on 24 May 2013 (1 page)
24 May 2013Director's details changed for Mr. Mofolorunsho Lampejo on 1 May 2013 (2 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 May 2012Registered office address changed from 18-36 Wellington Street Block P. Room 222 London England SE18 6PF England on 10 May 2012 (1 page)
10 May 2012Annual return made up to 10 May 2012 no member list (5 pages)
10 May 2012Registered office address changed from 18-36 Wellington Street Block P. Room 222 London England SE18 6PF England on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 18-36 Wellington Street Block P. Room 222 London SE18 6PF United Kingdom on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 84 Genesta Road Plumstead Common London SE18 3EU on 10 May 2012 (1 page)
10 May 2012Annual return made up to 10 May 2012 no member list (5 pages)
10 May 2012Registered office address changed from 84 Genesta Road Plumstead Common London SE18 3EU on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 18-36 Wellington Street Block P. Room 222 London SE18 6PF United Kingdom on 10 May 2012 (1 page)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
25 November 2011Register inspection address has been changed from 2 Livingstone Circus Gillingham Kent ME7 4HA England (1 page)
25 November 2011Annual return made up to 10 May 2011 no member list (5 pages)
25 November 2011Annual return made up to 10 May 2011 no member list (5 pages)
25 November 2011Register inspection address has been changed from 2 Livingstone Circus Gillingham Kent ME7 4HA England (1 page)
22 November 2011Registered office address changed from 2 Livingstone Circus Gillingham Kent ME7 4HA England on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 2 Livingstone Circus Gillingham Kent ME7 4HA England on 22 November 2011 (1 page)
20 October 2011Total exemption small company accounts made up to 31 May 2010 (15 pages)
20 October 2011Total exemption small company accounts made up to 31 May 2010 (15 pages)
19 April 2011Registration of a company as a social landlord (1 page)
19 April 2011Registration of a company as a social landlord (1 page)
26 August 2010Statement of company's objects (2 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 August 2010Statement of company's objects (2 pages)
26 May 2010Annual return made up to 10 May 2010 no member list (4 pages)
26 May 2010Annual return made up to 10 May 2010 no member list (4 pages)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Director's details changed for Festus Osawaru on 10 May 2010 (2 pages)
25 May 2010Registered office address changed from 1B Northgate Rochester Medway ME1 1LS on 25 May 2010 (1 page)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Director's details changed for Charles Osaghae on 10 May 2010 (2 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Director's details changed for Festus Osawaru on 10 May 2010 (2 pages)
25 May 2010Registered office address changed from 1B Northgate Rochester Medway ME1 1LS on 25 May 2010 (1 page)
25 May 2010Director's details changed for Mofolorunsho Lampejo on 10 May 2010 (2 pages)
25 May 2010Director's details changed for Mofolorunsho Lampejo on 10 May 2010 (2 pages)
25 May 2010Director's details changed for Charles Osaghae on 10 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 July 2009Annual return made up to 10/05/09 (3 pages)
29 July 2009Annual return made up to 10/05/09 (3 pages)
16 June 2009Full accounts made up to 31 May 2008 (11 pages)
16 June 2009Full accounts made up to 31 May 2008 (11 pages)
19 May 2009Director and secretary appointed festus osawaru (2 pages)
19 May 2009Director and secretary appointed festus osawaru (2 pages)
24 April 2009Appointment terminated director and secretary oluwafunke oyabayo (1 page)
24 April 2009Appointment terminate, director and secretary oluwafunmike oyabayo logged form (1 page)
24 April 2009Waiver of notice of special meeting (2 pages)
24 April 2009Waiver of notice of special meeting (2 pages)
24 April 2009Appointment terminated director and secretary oluwafunke oyabayo (1 page)
24 April 2009Appointment terminate, director and secretary oluwafunmike oyabayo logged form (1 page)
1 September 2008Annual return made up to 10/05/08 (3 pages)
1 September 2008Annual return made up to 10/05/08 (3 pages)
29 August 2008Location of register of members (1 page)
29 August 2008Registered office changed on 29/08/2008 from 11 murray street, camden london greater london NW1 9RE (1 page)
29 August 2008Location of debenture register (1 page)
29 August 2008Location of register of members (1 page)
29 August 2008Location of debenture register (1 page)
29 August 2008Registered office changed on 29/08/2008 from 11 murray street, camden london greater london NW1 9RE (1 page)
17 April 2008Memorandum and Articles of Association (21 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2008Memorandum and Articles of Association (21 pages)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
10 May 2007Incorporation (26 pages)
10 May 2007Incorporation (26 pages)