Company Name31 Castle Avenue Limited
Company StatusActive
Company Number09000866
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 2014(10 years 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 NameMs Katherine Anne Frost
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 31 Castle Avenue
London
E4 9PY
Director NameMrs Zubeda Skinner
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 31 Castle Avenue
London
E4 9PY
Director NameMr Matthew Rushton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(3 years, 11 months after company formation)
Appointment Duration6 years
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 31 Castle Avenue
London
E4 9PY
Secretary NameBaverstocks Group Limited (Corporation)
StatusCurrent
Appointed05 October 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months
Correspondence Address140 Rayne Road
Braintree
Essex
CM7 2QR
Director NameMs Beata Budzynska
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleReflexologist
Country of ResidenceUnited Kingdom
Correspondence AddressPine Cottage Quickley Rise
Chorleywood
Rickmansworth
WD3 5PE
Director NameMr Adam Budzynski
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 31 Castle Avenue
London
E4 9PY
Director NameMr Donald John Cotterill
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 31 Castle Avenue
London
E4 9PY
Director NameMrs Eliz Dahbt
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleFull Time Mother
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 31 Castle Avenue
London
E4 9PY
Director NameMiss Agnee Emma Sclater
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 31 Castle Avenue
London
E4 9PY
Director NameMr Martin Thomas Walsh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 31 Castle Avenue
London
E4 9PY
Director NameMr Donald Richard Welham
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 31 Castle Avenue
London
E4 9PY
Director NameMr Matthew Rushton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 31 Castle Avenue
London
E4 9PY
Secretary NameMs Katherine Anne Frost
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 31 Castle Avenue
London
E4 9PY
Secretary NameJ. Nicholson & Son (Corporation)
StatusResigned
Appointed18 August 2014(4 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 October 2018)
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH

Location

Registered Address5 Chigwell Road
London
E18 1LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£347
Cash£3,433
Current Liabilities£3,486

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End25 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 5 days from now)

Filing History

18 June 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 25 March 2019 (2 pages)
24 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
5 October 2018Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4th to 140 Rayne Road Braintree Essex CM7 2QR on 5 October 2018 (1 page)
5 October 2018Termination of appointment of J. Nicholson & Son as a secretary on 5 October 2018 (1 page)
5 October 2018Appointment of Baverstocks Group Limited as a secretary on 5 October 2018 (2 pages)
31 July 2018Micro company accounts made up to 25 March 2018 (4 pages)
18 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
27 March 2018Appointment of Mr Matthew Rushton as a director on 27 March 2018 (2 pages)
2 October 2017Micro company accounts made up to 25 March 2017 (4 pages)
2 October 2017Micro company accounts made up to 25 March 2017 (4 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
11 November 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
19 April 2016Annual return made up to 16 April 2016 no member list (4 pages)
19 April 2016Annual return made up to 16 April 2016 no member list (4 pages)
6 October 2015Termination of appointment of Matthew Rushton as a director on 1 October 2015 (1 page)
6 October 2015Termination of appointment of Matthew Rushton as a director on 1 October 2015 (1 page)
6 October 2015Termination of appointment of Matthew Rushton as a director on 1 October 2015 (1 page)
21 July 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
21 July 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
26 May 2015Annual return made up to 16 April 2015 no member list (5 pages)
26 May 2015Termination of appointment of Agnee Emma Sclater as a director on 22 June 2014 (1 page)
26 May 2015Termination of appointment of Beata Budzynska as a director on 22 June 2014 (1 page)
26 May 2015Appointment of J. Nicholson & Son as a secretary on 18 August 2014 (2 pages)
26 May 2015Termination of appointment of Adam Budzynski as a director on 22 June 2014 (1 page)
26 May 2015Termination of appointment of Eliz Dahbt as a director on 22 June 2014 (1 page)
26 May 2015Termination of appointment of Katherine Anne Frost as a secretary on 18 August 2014 (1 page)
26 May 2015Termination of appointment of Martin Thomas Walsh as a director on 22 June 2014 (1 page)
26 May 2015Termination of appointment of Donald John Cotterill as a director on 22 June 2014 (1 page)
26 May 2015Termination of appointment of Donald Richard Welham as a director on 22 June 2014 (1 page)
26 May 2015Termination of appointment of Agnee Emma Sclater as a director on 22 June 2014 (1 page)
26 May 2015Appointment of J. Nicholson & Son as a secretary on 18 August 2014 (2 pages)
26 May 2015Termination of appointment of Donald Richard Welham as a director on 22 June 2014 (1 page)
26 May 2015Termination of appointment of Katherine Anne Frost as a secretary on 18 August 2014 (1 page)
26 May 2015Termination of appointment of Martin Thomas Walsh as a director on 22 June 2014 (1 page)
26 May 2015Termination of appointment of Beata Budzynska as a director on 22 June 2014 (1 page)
26 May 2015Termination of appointment of Eliz Dahbt as a director on 22 June 2014 (1 page)
26 May 2015Annual return made up to 16 April 2015 no member list (5 pages)
26 May 2015Termination of appointment of Donald John Cotterill as a director on 22 June 2014 (1 page)
26 May 2015Termination of appointment of Adam Budzynski as a director on 22 June 2014 (1 page)
23 April 2015Previous accounting period shortened from 30 April 2015 to 25 March 2015 (1 page)
23 April 2015Previous accounting period shortened from 30 April 2015 to 25 March 2015 (1 page)
21 October 2014Registered office address changed from 60-62 High Street Ware Hertfordshire SG12 9DA United Kingdom to 255 Cranbrook Road Ilford Essex IG1 4TH on 21 October 2014 (2 pages)
21 October 2014Registered office address changed from 60-62 High Street Ware Hertfordshire SG12 9DA United Kingdom to 255 Cranbrook Road Ilford Essex IG1 4TH on 21 October 2014 (2 pages)
16 April 2014Incorporation (30 pages)
16 April 2014Incorporation (30 pages)