About

Registered Number: 05602034
Date of Incorporation: 25/10/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: 36 Avenue Road, Leicester, Leicestershire, LE2 3EA

 

Based in Leicestershire, 36 Avenue Road Ltd was established in 2005, it's status at Companies House is "Active". The companies directors are listed as Mistry, Yogesh Uttambhai, Chauhan, Hashikesh Kirankumar, Eborall, Helen Claire, Dr, Mistry, Yogesh Uttambhai, Paparozzi, Gianfranco, Pollard, Melanie, Aluwalia, Sukhbir Singh, Burrell, Zoe Elizabeth, Carnero, Rosalia, Dr, Conway, Graham Philip, Conway, Steven Philip, Fenner, Jodie Jennifer, Ford, Tamasin Jane Angela, Horton, Julie Maxine, Mcknight, Simon James, Stekel, Dov Joseph, Dr, Williams, Daniel Adam, Wood, Maureen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUHAN, Hashikesh Kirankumar 14 October 2016 - 1
EBORALL, Helen Claire, Dr 08 April 2019 - 1
MISTRY, Yogesh Uttambhai 18 July 2014 - 1
PAPAROZZI, Gianfranco 30 September 2019 - 1
POLLARD, Melanie 09 July 2020 - 1
ALUWALIA, Sukhbir Singh 25 October 2005 20 September 2007 1
BURRELL, Zoe Elizabeth 03 March 2007 17 December 2009 1
CARNERO, Rosalia, Dr 25 October 2005 14 November 2012 1
CONWAY, Graham Philip 22 January 2013 14 October 2016 1
CONWAY, Steven Philip 30 August 2007 22 January 2013 1
FENNER, Jodie Jennifer 06 March 2015 30 September 2019 1
FORD, Tamasin Jane Angela 25 October 2005 29 August 2007 1
HORTON, Julie Maxine 18 December 2009 06 March 2015 1
MCKNIGHT, Simon James 21 September 2007 03 October 2009 1
STEKEL, Dov Joseph, Dr 14 November 2012 27 February 2019 1
WILLIAMS, Daniel Adam 16 October 2009 18 July 2014 1
WOOD, Maureen 25 October 2005 27 April 2020 1
Secretary Name Appointed Resigned Total Appointments
MISTRY, Yogesh Uttambhai 27 April 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 09 July 2020
TM01 - Termination of appointment of director 08 May 2020
AP03 - Appointment of secretary 08 May 2020
TM02 - Termination of appointment of secretary 08 May 2020
CS01 - N/A 05 November 2019
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 06 November 2016
AP01 - Appointment of director 06 November 2016
TM01 - Termination of appointment of director 06 November 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 02 November 2015
AP01 - Appointment of director 02 November 2015
AP01 - Appointment of director 02 November 2015
TM01 - Termination of appointment of director 31 October 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 10 November 2014
AP01 - Appointment of director 09 November 2014
TM01 - Termination of appointment of director 02 November 2014
TM01 - Termination of appointment of director 02 November 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 20 May 2013
AP01 - Appointment of director 08 February 2013
TM01 - Termination of appointment of director 08 February 2013
AP01 - Appointment of director 08 February 2013
TM01 - Termination of appointment of director 08 February 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 06 November 2011
CH01 - Change of particulars for director 06 November 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 06 December 2010
AP01 - Appointment of director 15 October 2010
TM01 - Termination of appointment of director 08 September 2010
AA - Annual Accounts 18 May 2010
AP01 - Appointment of director 21 January 2010
TM01 - Termination of appointment of director 12 January 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
AA - Annual Accounts 16 May 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
363a - Annual Return 10 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2006
225 - Change of Accounting Reference Date 24 February 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
287 - Change in situation or address of Registered Office 30 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
NEWINC - New incorporation documents 25 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.