Company NameAvenue Sixty Limited
DirectorJason John Rowe
Company StatusActive
Company Number10213728
CategoryPrivate Limited Company
Incorporation Date3 June 2016(7 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 NameJason John Rowe
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 The Avenue
Surbiton
KT5 8JL
Secretary NameMark Russell Dungworth
StatusCurrent
Appointed03 March 2020(3 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
KT6 4DF
Director NameMr Jonathan James Paget
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address60 The Avenue
Surbiton
KT5 8JL
Director NamePaul Andrew Benton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(same day as company formation)
RoleReservoir Engineer
Country of ResidenceUnited Kingdom
Correspondence Address60 The Avenue
Surbiton
KT5 8JL
Director NameJerome Pierre Pendaries
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed03 June 2016(same day as company formation)
RolePatisserie Teaching Chef
Country of ResidenceUnited Kingdom
Correspondence Address60 The Avenue
Surbiton
KT5 8JL
Director NameMr Robert John Thompson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address60 The Avenue
Surbiton
KT5 8JL
Director NameOwen Alexander Bell
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2020(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2022)
RoleProject Leader
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
KT6 4DF

Location

Registered Address1 Spring Cottages
St. Leonards Road
Surbiton
KT6 4DF
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Filing History

23 August 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
13 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
23 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
12 July 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
6 May 2022Termination of appointment of Jerome Pierre Pendaries as a director on 4 May 2022 (1 page)
10 January 2022Termination of appointment of Owen Alexander Bell as a director on 7 January 2022 (1 page)
7 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
28 June 2021Termination of appointment of Robert John Thompson as a director on 28 June 2021 (1 page)
16 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
7 March 2021Termination of appointment of Paul Andrew Benton as a director on 7 March 2021 (1 page)
20 November 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
15 July 2020Appointment of Owen Alexander Bell as a director on 15 July 2020 (2 pages)
17 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
3 March 2020Withdrawal of a person with significant control statement on 3 March 2020 (2 pages)
3 March 2020Notification of a person with significant control statement (2 pages)
3 March 2020Registered office address changed from 60 the Avenue Surbiton KT5 8JL United Kingdom to 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF on 3 March 2020 (1 page)
3 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 March 2020Appointment of Mark Russell Dungworth as a secretary on 3 March 2020 (2 pages)
7 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
14 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
1 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 December 2017Termination of appointment of Jonathan James Paget as a director on 1 December 2017 (1 page)
3 December 2017Termination of appointment of Jonathan James Paget as a director on 1 December 2017 (1 page)
11 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
11 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 5
(42 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 5
(42 pages)