Company NameWorth Avenue I Limited
DirectorsJennifer Mary Taylor and Keith Edward Upsdell
Company StatusActive
Company Number11638046
CategoryPrivate Limited Company
Incorporation Date23 October 2018(5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jennifer Mary Taylor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Cromwell House 14 Fullwood Place
London
WC1V 6HZ
Director NameMr Keith Edward Upsdell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor, Cromwell House 14 Fullwood Place
London
WC1V 6HZ
Secretary NameMr Keith Edward Upsdell
StatusCurrent
Appointed23 October 2018(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor, Cromwell House 14 Fullwood Place
London
WC1V 6HZ

Location

Registered Address1st Floor, Cromwell House
14 Fullwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
5 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
24 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
18 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
26 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
21 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
27 October 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
1 September 2020Change of details for Mrs Jennifer Mary Taylor as a person with significant control on 21 May 2020 (2 pages)
1 September 2020Cessation of Hugh Ian Taylor as a person with significant control on 21 May 2020 (1 page)
30 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
26 November 2019Confirmation statement made on 22 October 2019 with updates (5 pages)
19 November 2018Statement of capital following an allotment of shares on 16 November 2018
  • GBP 1,000
(3 pages)
23 October 2018Incorporation
Statement of capital on 2018-10-23
  • GBP 2
(25 pages)