Company NameElectric Avenue Ltd
DirectorsCharles William Grant Herriott and Jolanta Touzard
Company StatusActive
Company Number07799204
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Charles William Grant Herriott
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMrs Jolanta Touzard
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleInstitutional Investor
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameEVGH Limited (Corporation)
StatusCurrent
Appointed01 April 2016(4 years, 6 months after company formation)
Appointment Duration8 years
Correspondence AddressEast Suite Brimscombe Port Business Park
Brimscombe
Stroud
GL5 2QQ
Wales
Director NameMr Giles Andrew David Robinette
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address14 Queen Anne's Gate
London
SW1H 9AA
Director NameMr Toby Benjamin Darbyshire
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Queen Anne's Gate
London
SW1H 9AA
Director NameMr Edward Guinness
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2016)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Queen Anne's Gate
London
SW1H 9AA
Director NameMr Peter Tom Hill-Norton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2016)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address14 Queen Anne's Gate
London
------
SW1H 9AA
Director NameMr Richard Marcus Whately
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Queen Anne's Gate
London
------
SW1H 9AA
Director NameMr Toby Alexander Marshall Ferenczi
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Liverpool Road
London
N1 1LA
Director NameMiss Helen Mary Murphy
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2016(4 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 August 2016)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressNo 1 Poultry Poultry
London
EC2R 8EJ
Director NameMr Fergus James Helliwell
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 January 2021)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Jolanta Touzard
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 March 2021)
RoleAssociate Director, Infrastructure Equity Team
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Catherine Jane McCall
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(4 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 July 2017)
RoleHead Of Property Fund Accounting & Reporting
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry Poultry
London
EC2R 8EJ
Director NameMr Nathaniel Damian Jonathan Brown
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 2019)
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Ian Shervell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(5 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameEVGH Limited (Corporation)
StatusResigned
Appointed31 March 2016(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2017)
Correspondence AddressEcovision House Kemble Enterprise Park
Kemble
Cirencester
Gloucestershire
GL7 6BQ
Wales

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500k at £1Share Nominees
100.00%
Ordinary
1 at £1Giles Robinette
0.00%
Ordinary

Financials

Year2014
Net Worth£1,014,025
Cash£159,532
Current Liabilities£9,276

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

29 December 2023Confirmation statement made on 29 December 2023 with no updates (3 pages)
21 December 2023Full accounts made up to 31 December 2022 (22 pages)
20 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
31 January 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
6 December 2022Termination of appointment of Ian Shervell as a director on 1 December 2022 (1 page)
6 December 2022Appointment of Mrs Jolanta Touzard as a director on 1 December 2022 (2 pages)
11 October 2022Full accounts made up to 31 December 2021 (22 pages)
19 April 2022Director's details changed for Mr. Ian Shervell on 19 April 2022 (2 pages)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (22 pages)
15 September 2021Secretary's details changed for Evgh Limited on 14 September 2021 (1 page)
24 March 2021Termination of appointment of Jolanta Touzard as a director on 19 March 2021 (1 page)
24 March 2021Appointment of Mr Charles William Grant Herriott as a director on 23 March 2021 (2 pages)
5 March 2021Termination of appointment of Fergus James Helliwell as a director on 26 January 2021 (1 page)
4 March 2021Director's details changed for Mr Ian Shervell on 19 February 2021 (2 pages)
11 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
10 December 2020Full accounts made up to 31 December 2019 (21 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
19 August 2019Full accounts made up to 31 December 2018 (19 pages)
15 April 2019Termination of appointment of Nathaniel Damian Jonathan Brown as a director on 3 April 2019 (1 page)
18 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (19 pages)
22 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
5 December 2017Statement of capital on 5 December 2017
  • GBP 1
(4 pages)
5 December 2017Resolutions
  • RES13 ‐ Share premium a/c reduced 27/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
5 December 2017Statement by Directors (1 page)
5 December 2017Solvency Statement dated 27/11/17 (1 page)
5 December 2017Statement by Directors (1 page)
5 December 2017Statement of capital on 5 December 2017
  • GBP 1
(4 pages)
5 December 2017Solvency Statement dated 27/11/17 (1 page)
5 December 2017Resolutions
  • RES13 ‐ Share premium a/c reduced 27/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
4 December 2017Change of details for Aviva Investors Pip Solar Pv No.1 Limited as a person with significant control on 20 December 2016 (2 pages)
4 December 2017Change of details for Aviva Investors Pip Solar Pv No.1 Limited as a person with significant control on 20 December 2016 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (19 pages)
25 September 2017Full accounts made up to 31 December 2016 (19 pages)
21 September 2017Appointment of Mr Nathaniel Brown as a director on 20 July 2017 (2 pages)
21 September 2017Appointment of Mr Ian Shervell as a director on 20 July 2017 (2 pages)
21 September 2017Appointment of Mr Ian Shervell as a director on 20 July 2017 (2 pages)
21 September 2017Appointment of Mr Nathaniel Brown as a director on 20 July 2017 (2 pages)
9 August 2017Termination of appointment of Catherine Jane Mccall as a director on 28 July 2017 (1 page)
9 August 2017Termination of appointment of Evgh Limited as a secretary on 31 July 2017 (1 page)
9 August 2017Termination of appointment of Catherine Jane Mccall as a director on 28 July 2017 (1 page)
9 August 2017Termination of appointment of Evgh Limited as a secretary on 31 July 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (19 pages)
5 January 2017Full accounts made up to 31 March 2016 (19 pages)
21 December 2016Registered office address changed from No 1. Poultry London EC2R 8EJ England to St Helen's 1 Undershaft London EC3P 3DQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from No 1. Poultry London EC2R 8EJ England to St Helen's 1 Undershaft London EC3P 3DQ on 21 December 2016 (1 page)
19 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
6 October 2016Registered office address changed from No 1 Poultry Poultry London EC2R 8EJ England to No 1. Poultry London EC2R 8EJ on 6 October 2016 (1 page)
6 October 2016Registered office address changed from No 1 Poultry Poultry London EC2R 8EJ England to No 1. Poultry London EC2R 8EJ on 6 October 2016 (1 page)
23 September 2016Appointment of Mrs Catherine Jane Mccall as a director on 19 September 2016 (2 pages)
23 September 2016Appointment of Mrs Catherine Jane Mccall as a director on 19 September 2016 (2 pages)
9 September 2016Appointment of Mrs Jolanta Touzard as a director on 5 September 2016 (2 pages)
9 September 2016Appointment of Mrs Jolanta Touzard as a director on 5 September 2016 (2 pages)
7 September 2016Termination of appointment of Helen Mary Murphy as a director on 24 August 2016 (1 page)
7 September 2016Termination of appointment of Helen Mary Murphy as a director on 24 August 2016 (1 page)
16 May 2016Appointment of Mr Fergus James Helliwell as a director on 1 April 2016 (2 pages)
16 May 2016Termination of appointment of Edward Guinness as a director on 1 April 2016 (1 page)
16 May 2016Termination of appointment of Peter Tom Hill-Norton as a director on 1 April 2016 (1 page)
16 May 2016Termination of appointment of Edward Guinness as a director on 1 April 2016 (1 page)
16 May 2016Appointment of Miss Helen Mary Murphy as a director on 1 April 2016 (2 pages)
16 May 2016Appointment of Miss Helen Mary Murphy as a director on 1 April 2016 (2 pages)
16 May 2016Appointment of Mr Fergus James Helliwell as a director on 1 April 2016 (2 pages)
16 May 2016Termination of appointment of Peter Tom Hill-Norton as a director on 1 April 2016 (1 page)
16 May 2016Termination of appointment of Richard Marcus Whately as a director on 1 April 2016 (1 page)
16 May 2016Termination of appointment of Richard Marcus Whately as a director on 1 April 2016 (1 page)
13 May 2016Appointment of Evgh Limited as a secretary on 1 April 2016 (2 pages)
13 May 2016Appointment of Evgh Limited as a secretary on 1 April 2016 (2 pages)
12 May 2016Registered office address changed from 14 Queen Anne's Gate London SW1H 9AA to No 1 Poultry Poultry London EC2R 8EJ on 12 May 2016 (1 page)
12 May 2016Registered office address changed from 14 Queen Anne's Gate London SW1H 9AA to No 1 Poultry Poultry London EC2R 8EJ on 12 May 2016 (1 page)
12 May 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
12 May 2016Appointment of Evgh Limited as a secretary on 31 March 2016 (2 pages)
12 May 2016Appointment of Evgh Limited as a secretary on 31 March 2016 (2 pages)
12 May 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 500,001
(5 pages)
19 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 500,001
(5 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 500,001
(5 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 500,001
(5 pages)
10 November 2014Director's details changed for Mr Robert Marcus Whately on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Robert Marcus Whately on 10 November 2014 (2 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Termination of appointment of Toby Ferenczi as a director (1 page)
19 May 2014Termination of appointment of Toby Darbyshire as a director (1 page)
19 May 2014Termination of appointment of Toby Darbyshire as a director (1 page)
19 May 2014Termination of appointment of Toby Ferenczi as a director (1 page)
14 May 2014Director's details changed for Mr Peter Tom Hillnorton on 8 May 2014 (8 pages)
14 May 2014Director's details changed for Mr Peter Tom Hillnorton on 8 May 2014 (8 pages)
14 May 2014Director's details changed for Mr Peter Tom Hillnorton on 8 May 2014 (8 pages)
13 November 2013Annual return made up to 12 November 2013
Statement of capital on 2013-11-13
  • GBP 500,001
(7 pages)
13 November 2013Annual return made up to 12 November 2013
Statement of capital on 2013-11-13
  • GBP 500,001
(7 pages)
11 November 2013Director's details changed for Mr Toby Ferenczi on 11 November 2013 (2 pages)
11 November 2013Director's details changed for Mr Toby Ferenczi on 11 November 2013 (2 pages)
11 November 2013Director's details changed for Mr Toby Ferenczi on 11 November 2013 (2 pages)
11 November 2013Director's details changed for Mr Marcus Whately on 4 July 2013 (2 pages)
11 November 2013Director's details changed for Mr Marcus Whately on 4 July 2013 (2 pages)
11 November 2013Director's details changed for Mr Marcus Whately on 4 July 2013 (2 pages)
11 November 2013Director's details changed for Mr Toby Ferenczi on 11 November 2013 (2 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
12 March 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
4 April 2012Termination of appointment of Giles Robinette as a director (2 pages)
4 April 2012Termination of appointment of Giles Robinette as a director (2 pages)
2 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 April 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 500,001
(4 pages)
2 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 April 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 500,001
(4 pages)
26 March 2012Appointment of Mr Toby Darbyshire as a director (2 pages)
26 March 2012Appointment of Mr Toby Darbyshire as a director (2 pages)
23 March 2012Appointment of Mr Toby Ferenczi as a director (2 pages)
23 March 2012Appointment of Mr Peter Tom Hillnorton as a director (2 pages)
23 March 2012Appointment of Mr Marcus Whately as a director (2 pages)
23 March 2012Appointment of Mr Edward Guinness as a director (2 pages)
23 March 2012Appointment of Mr Toby Ferenczi as a director (2 pages)
23 March 2012Appointment of Mr Peter Tom Hillnorton as a director (2 pages)
23 March 2012Appointment of Mr Marcus Whately as a director (2 pages)
23 March 2012Appointment of Mr Edward Guinness as a director (2 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)