Company Name69 Heyford Avenue Limited
Company StatusActive
Company Number06905905
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 May 2009(14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Timothy Daniel Redding
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2009(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 69 Heyford Avenue
London
SW8 1EB
Director NameMr William Anthony Maurice Sceats
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address13 Richborne Terrace
London
SW8 1AS
Secretary NameMr William Anthony Maurice Sceats
NationalityBritish
StatusCurrent
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Richborne Terrace
London
SW8 1AS
Director NameMrs Jacqueline Ann Ames
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(7 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidencePortugal
Correspondence Address13 Richborne Terrace
London
SW8 1AS
Director NameMs Sarah Jane Knight
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleStudent/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 69 Heyford Avenue
London
SW8 1EB
Director NameMr Oliver George Foster Bowes
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 October 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address69 A
Heyford Avenue
London
SW8 1EB

Location

Registered Address13 Richborne Terrace
London
SW8 1AS
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Financials

Year2014
Net Worth£44,648

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 1 day from now)

Filing History

6 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
3 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 November 2016Appointment of Mrs Jacqueline Ann Ames as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mrs Jacqueline Ann Ames as a director on 7 November 2016 (2 pages)
31 October 2016Termination of appointment of Oliver George Foster Bowes as a director on 21 October 2016 (1 page)
31 October 2016Termination of appointment of Oliver George Foster Bowes as a director on 21 October 2016 (1 page)
3 May 2016Annual return made up to 2 May 2016 no member list (5 pages)
3 May 2016Annual return made up to 2 May 2016 no member list (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 May 2015Secretary's details changed for Mr William Anthony Maurice Sceats on 5 May 2015 (1 page)
12 May 2015Director's details changed for Mr William Anthony Maurice Sceats on 5 May 2015 (2 pages)
12 May 2015Registered office address changed from 38 Claylands Road London SW8 1NZ to 13 Richborne Terrace London SW8 1AS on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 38 Claylands Road London SW8 1NZ to 13 Richborne Terrace London SW8 1AS on 12 May 2015 (1 page)
12 May 2015Annual return made up to 2 May 2015 no member list (5 pages)
12 May 2015Secretary's details changed for Mr William Anthony Maurice Sceats on 5 May 2015 (1 page)
12 May 2015Annual return made up to 2 May 2015 no member list (5 pages)
12 May 2015Annual return made up to 2 May 2015 no member list (5 pages)
12 May 2015Secretary's details changed for Mr William Anthony Maurice Sceats on 5 May 2015 (1 page)
12 May 2015Director's details changed for Mr William Anthony Maurice Sceats on 5 May 2015 (2 pages)
12 May 2015Director's details changed for Mr William Anthony Maurice Sceats on 5 May 2015 (2 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 May 2014Annual return made up to 2 May 2014 no member list (5 pages)
13 May 2014Annual return made up to 2 May 2014 no member list (5 pages)
13 May 2014Annual return made up to 2 May 2014 no member list (5 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 May 2013Annual return made up to 2 May 2013 no member list (5 pages)
2 May 2013Annual return made up to 2 May 2013 no member list (5 pages)
2 May 2013Annual return made up to 2 May 2013 no member list (5 pages)
1 May 2013Termination of appointment of Sarah Knight as a director (1 page)
1 May 2013Termination of appointment of Sarah Knight as a director (1 page)
1 May 2013Appointment of Mr Oliver George Foster Bowes as a director (2 pages)
1 May 2013Appointment of Mr Oliver George Foster Bowes as a director (2 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 May 2012Annual return made up to 2 May 2012 no member list (5 pages)
2 May 2012Annual return made up to 2 May 2012 no member list (5 pages)
2 May 2012Annual return made up to 2 May 2012 no member list (5 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 July 2011Annual return made up to 14 May 2011 no member list (5 pages)
5 July 2011Annual return made up to 14 May 2011 no member list (5 pages)
5 July 2011Registered office address changed from 69 Heyford Avenue London SW8 1EB Uk on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 69 Heyford Avenue London SW8 1EB Uk on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 69 Heyford Avenue London SW8 1EB Uk on 5 July 2011 (1 page)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 May 2010Director's details changed for Mr Timothy Daniel Redding on 14 May 2010 (2 pages)
19 May 2010Director's details changed for Ms Sarah Jane Knight on 14 May 2010 (2 pages)
19 May 2010Director's details changed for Ms Sarah Jane Knight on 14 May 2010 (2 pages)
19 May 2010Director's details changed for Mr William Anthony Maurice Sceats on 14 May 2010 (2 pages)
19 May 2010Director's details changed for Mr William Anthony Maurice Sceats on 14 May 2010 (2 pages)
19 May 2010Annual return made up to 14 May 2010 no member list (4 pages)
19 May 2010Annual return made up to 14 May 2010 no member list (4 pages)
19 May 2010Director's details changed for Mr Timothy Daniel Redding on 14 May 2010 (2 pages)
14 May 2009Incorporation (14 pages)
14 May 2009Incorporation (14 pages)