Company Name31 Winchester Avenue Management Limited
Company StatusActive
Company Number06272506
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 10 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 NameMary Ann D'Cruz
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2007(same day as company formation)
RoleIndependent Contractor
Country of ResidenceEngland
Correspondence AddressFlat 4
31 Winchester Avenue
London
NW6 7TT
Director NameJessica Leigh
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2011(4 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressFlat 3 31 Winchester Avenue
London
NW6 7TT
Director NameMiss Louise Katherine Irving
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(14 years after company formation)
Appointment Duration2 years, 10 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFlat 1, 31 Winchester Avenue
London
NW6 7TT
Director NameMiss Claudia Hermione Mair
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(14 years after company formation)
Appointment Duration2 years, 10 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2, 31 Winchester Avenue
London
NW6 7TT
Director NameLeslie Elizabeth Owen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2
31 Winchester Avenue
London
NW6 7TT
Secretary NameMr Matthew Anthony Ball
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
31 Winchester Avenue
London
NW6 7TT
Director NameMr Alan Leslie Nicol
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 03 October 2011)
RoleResearch Fellow
Country of ResidenceEngland
Correspondence AddressFlat 3 31 Winchester Avenue
London
NW6 7TT
Director NameMiss Helen Thomson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 2013)
RoleNews Editor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 31 Winchester Avenue
London
NW6 7TT
Secretary NameMiss Helen Thomson
StatusResigned
Appointed16 February 2011(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 May 2013)
RoleCompany Director
Correspondence AddressFlat 1 (Basement)
31 Winchester Avenue
London
NW6 7TT
Director NameMr Dominic John Luxton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 June 2021)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address71 Ashley Road
Walton-On-Thames
Surrey
KT12 1HQ
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressFlat 1, 31 Winchester Avenue
London
NW6 7TT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

1 at £1Dominic Luxton
25.00%
Ordinary
1 at £1Jessica Leigh
25.00%
Ordinary
1 at £1Lesley Elizabeth Owen
25.00%
Ordinary
1 at £1Mary-ann D'cruz
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

2 January 2021Registered office address changed from 78 Oak Hill Crescent Woodford Green IG8 9PQ England to 78 Oak Hill Crescent Woodford Green IG8 9PQ on 2 January 2021 (1 page)
2 January 2021Registered office address changed from C/O Kipsey Owen Flat 2 31 Winchester Avenue London NW6 7TT to 78 Oak Hill Crescent Woodford Green IG8 9PQ on 2 January 2021 (1 page)
19 November 2020Director's details changed for Jessica Leigh on 3 October 2020 (2 pages)
4 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
4 July 2020Director's details changed for Lesley Elizabeth Owen on 4 July 2020 (2 pages)
4 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
4 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
8 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
8 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4
(7 pages)
1 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4
(7 pages)
4 July 2015Director's details changed for Mr Dominic John Luxton on 20 September 2014 (2 pages)
4 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 4
(7 pages)
4 July 2015Director's details changed for Mr Dominic John Luxton on 20 September 2014 (2 pages)
4 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 4
(7 pages)
4 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 4
(7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 July 2014Register inspection address has been changed from C/O Helen Thomson Flat 1 31 Winchester Avenue London NW6 7TT United Kingdom (1 page)
2 July 2014Register inspection address has been changed from C/O Helen Thomson Flat 1 31 Winchester Avenue London NW6 7TT United Kingdom (1 page)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4
(8 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4
(8 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4
(8 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 January 2014Appointment of Mr Dominic John Luxton as a director (2 pages)
27 January 2014Appointment of Mr Dominic John Luxton as a director (2 pages)
16 August 2013Termination of appointment of Helen Thomson as a director (1 page)
16 August 2013Termination of appointment of Helen Thomson as a director (1 page)
15 August 2013Registered office address changed from C/O Helen Thomson Flat 1 (Basement) 31 Winchester Avenue London NW6 7TT United Kingdom on 15 August 2013 (1 page)
15 August 2013Registered office address changed from C/O Helen Thomson Flat 1 (Basement) 31 Winchester Avenue London NW6 7TT United Kingdom on 15 August 2013 (1 page)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
12 June 2013Director's details changed for Mary Ann D'cruz on 1 February 2013 (2 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
12 June 2013Director's details changed for Mary Ann D'cruz on 1 February 2013 (2 pages)
12 June 2013Director's details changed for Mary Ann D'cruz on 1 February 2013 (2 pages)
7 May 2013Termination of appointment of Helen Thomson as a secretary (1 page)
7 May 2013Termination of appointment of Helen Thomson as a secretary (1 page)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 January 2012Appointment of Jessica Leigh as a director (2 pages)
16 January 2012Appointment of Jessica Leigh as a director (2 pages)
14 January 2012Termination of appointment of Alan Nicol as a director (1 page)
14 January 2012Termination of appointment of Alan Nicol as a director (1 page)
22 June 2011Director's details changed for Mary Ann D'cruz on 21 June 2011 (2 pages)
22 June 2011Director's details changed for Mary Ann D'cruz on 21 June 2011 (2 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
22 June 2011Director's details changed for Mr Alan Leslie Nicol on 22 June 2011 (2 pages)
22 June 2011Register(s) moved to registered office address (1 page)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
22 June 2011Register(s) moved to registered office address (1 page)
22 June 2011Director's details changed for Mr Alan Leslie Nicol on 22 June 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 February 2011Appointment of Miss Helen Thomson as a secretary (1 page)
16 February 2011Registered office address changed from Flat 1 31 Winchester Avenue London NW6 7TT on 16 February 2011 (1 page)
16 February 2011Termination of appointment of Matthew Ball as a secretary (1 page)
16 February 2011Register inspection address has been changed from C/O Matt Ball Flat 1 31 Winchester Avenue London NW6 7TT United Kingdom (1 page)
16 February 2011Registered office address changed from Flat 1 31 Winchester Avenue London NW6 7TT on 16 February 2011 (1 page)
16 February 2011Termination of appointment of Matthew Ball as a secretary (1 page)
16 February 2011Appointment of Miss Helen Thomson as a director (2 pages)
16 February 2011Appointment of Miss Helen Thomson as a secretary (1 page)
16 February 2011Register inspection address has been changed from C/O Matt Ball Flat 1 31 Winchester Avenue London NW6 7TT United Kingdom (1 page)
16 February 2011Appointment of Miss Helen Thomson as a director (2 pages)
6 January 2011Statement of capital following an allotment of shares on 7 June 2007
  • GBP 6
(2 pages)
6 January 2011Statement of capital following an allotment of shares on 7 June 2007
  • GBP 6
(2 pages)
6 January 2011Statement of capital following an allotment of shares on 7 June 2007
  • GBP 6
(2 pages)
21 July 2010Director's details changed for Mary Ann D'cruz on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mary Ann D'cruz on 21 July 2010 (2 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register inspection address has been changed (1 page)
3 July 2010Director's details changed for Mr Alan Nicol on 7 June 2010 (2 pages)
3 July 2010Director's details changed for Mr Alan Nicol on 7 June 2010 (2 pages)
3 July 2010Director's details changed for Lesley Elizabeth Owen on 7 June 2010 (2 pages)
3 July 2010Director's details changed for Lesley Elizabeth Owen on 7 June 2010 (2 pages)
3 July 2010Director's details changed for Mary Ann D'cruz on 7 June 2010 (2 pages)
3 July 2010Director's details changed for Lesley Elizabeth Owen on 7 June 2010 (2 pages)
3 July 2010Director's details changed for Mary Ann D'cruz on 7 June 2010 (2 pages)
3 July 2010Director's details changed for Mary Ann D'cruz on 7 June 2010 (2 pages)
3 July 2010Director's details changed for Mr Alan Nicol on 7 June 2010 (2 pages)
5 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 July 2009Return made up to 07/06/09; full list of members (4 pages)
6 July 2009Return made up to 07/06/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 July 2008Director appointed mr alan nicol (1 page)
9 July 2008Director appointed mr alan nicol (1 page)
7 July 2008Return made up to 07/06/08; full list of members (4 pages)
7 July 2008Return made up to 07/06/08; full list of members (4 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007New secretary appointed (2 pages)
28 June 2007Secretary resigned (1 page)
12 June 2007Registered office changed on 12/06/07 from: 41 chalton street london NW1 1JD (1 page)
12 June 2007Registered office changed on 12/06/07 from: 41 chalton street london NW1 1JD (1 page)
7 June 2007Incorporation (16 pages)
7 June 2007Incorporation (16 pages)