Company NameThe Avenue Consultancy Ltd
DirectorNicola Anne Woods
Company StatusActive
Company Number06661427
CategoryPrivate Limited Company
Incorporation Date31 July 2008(15 years, 9 months ago)
Previous NameNicola Woods Consultancy Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMiss Nicola Anne Woods
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2008(same day as company formation)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address38b St Marks Rise
London
E8 2NL

Location

Registered Address18 Roneo Corner
Hornchurch
RM12 4TN
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£2,000
Cash£17,073
Current Liabilities£20,324

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

4 December 2023Total exemption full accounts made up to 31 July 2023 (6 pages)
3 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
9 February 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
11 November 2022Registered office address changed from 38B St. Mark's Rise London E8 2NL to 18 Roneo Corner Hornchurch RM12 4TN on 11 November 2022 (1 page)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
12 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Director's details changed for Ms Nicola Woods on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Ms Nicola Woods on 5 August 2015 (2 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Director's details changed for Ms Nicola Woods on 5 August 2015 (2 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
10 February 2014Change of name notice (2 pages)
10 February 2014Company name changed nicola woods consultancy LTD\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-01-20
(2 pages)
10 February 2014Change of name notice (2 pages)
10 February 2014Company name changed nicola woods consultancy LTD\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-01-20
(2 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 October 2013Registered office address changed from 3B Cantelowes Road London NW1 9XH England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 3B Cantelowes Road London NW1 9XH England on 3 October 2013 (1 page)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 March 2012Registered office address changed from C/O Nicola Woods Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Nicola Woods Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Nicola Woods Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY United Kingdom on 2 March 2012 (1 page)
26 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
26 October 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 26 October 2011 (1 page)
26 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
26 October 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 26 October 2011 (1 page)
15 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 August 2010Director's details changed for Ms Nicola Woods on 31 January 2010 (2 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Ms Nicola Woods on 31 January 2010 (2 pages)
9 February 2010Registered office address changed from , Suite 21 Lords Business Centre, Lords House, 665 North Circular Road London, NW2 7AX on 9 February 2010 (1 page)
9 February 2010Registered office address changed from , Suite 21 Lords Business Centre, Lords House, 665 North Circular Road London, NW2 7AX on 9 February 2010 (1 page)
9 February 2010Registered office address changed from , Suite 21 Lords Business Centre, Lords House, 665 North Circular Road London, NW2 7AX on 9 February 2010 (1 page)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
31 July 2008Incorporation (14 pages)
31 July 2008Incorporation (14 pages)