About

Registered Number: 07670786
Date of Incorporation: 15/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Established in 2011, Avenue 64 Ltd are based in Weybridge, Surrey, it's status is listed as "Active". There are 8 directors listed for this company at Companies House. We don't currently know the number of employees at Avenue 64 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAHN, Paul Emmanuel 03 May 2018 06 April 2020 1
SAMUELSSON, Hakan 15 July 2011 09 May 2013 1
MB NOMINEES LIMITED 15 June 2011 13 July 2011 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Gary 20 May 2020 - 1
BROWN, Kevin Ian David 29 February 2016 14 March 2018 1
DYER, Phillip Andrew Joseph 14 March 2018 20 May 2020 1
LATHE, Andrew 13 July 2011 18 July 2015 1
SMITH, Derek Arthur Hodgson 12 August 2015 29 February 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 July 2020
RESOLUTIONS - N/A 22 July 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 July 2020
MA - Memorandum and Articles 22 July 2020
SH08 - Notice of name or other designation of class of shares 22 July 2020
SH10 - Notice of particulars of variation of rights attached to shares 22 July 2020
CH01 - Change of particulars for director 13 July 2020
CH01 - Change of particulars for director 13 July 2020
CH01 - Change of particulars for director 13 July 2020
PSC02 - N/A 13 July 2020
AP04 - Appointment of corporate secretary 26 June 2020
AP02 - Appointment of corporate director 26 June 2020
AD01 - Change of registered office address 22 June 2020
PSC02 - N/A 22 June 2020
PSC07 - N/A 22 June 2020
TM02 - Termination of appointment of secretary 21 May 2020
AP03 - Appointment of secretary 21 May 2020
AP01 - Appointment of director 07 May 2020
CH03 - Change of particulars for secretary 29 April 2020
AP01 - Appointment of director 06 April 2020
CH03 - Change of particulars for secretary 06 April 2020
AP01 - Appointment of director 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
TM01 - Termination of appointment of director 29 October 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 24 June 2019
AD01 - Change of registered office address 20 June 2019
AP01 - Appointment of director 05 September 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 19 June 2018
CH01 - Change of particulars for director 25 May 2018
AP01 - Appointment of director 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
TM01 - Termination of appointment of director 15 March 2018
AP03 - Appointment of secretary 14 March 2018
TM02 - Termination of appointment of secretary 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
AP01 - Appointment of director 22 December 2017
AP01 - Appointment of director 22 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
AR01 - Annual Return 13 July 2016
AP03 - Appointment of secretary 08 April 2016
AP01 - Appointment of director 07 April 2016
AP01 - Appointment of director 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
TM02 - Termination of appointment of secretary 07 April 2016
AA - Annual Accounts 03 September 2015
AP03 - Appointment of secretary 25 August 2015
AP01 - Appointment of director 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
TM02 - Termination of appointment of secretary 24 August 2015
AR01 - Annual Return 26 June 2015
AP01 - Appointment of director 26 June 2015
AD01 - Change of registered office address 26 June 2015
TM01 - Termination of appointment of director 03 November 2014
AP01 - Appointment of director 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH03 - Change of particulars for secretary 14 July 2014
AD01 - Change of registered office address 14 July 2014
AR01 - Annual Return 19 June 2014
MISC - Miscellaneous document 14 October 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 25 June 2013
AD01 - Change of registered office address 10 June 2013
AP01 - Appointment of director 20 May 2013
AP01 - Appointment of director 20 May 2013
AP01 - Appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
MR04 - N/A 11 May 2013
MR04 - N/A 11 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 01 August 2012
SH01 - Return of Allotment of shares 23 January 2012
AP03 - Appointment of secretary 16 September 2011
RESOLUTIONS - N/A 11 August 2011
SH01 - Return of Allotment of shares 11 August 2011
SH01 - Return of Allotment of shares 11 August 2011
SH01 - Return of Allotment of shares 11 August 2011
SH10 - Notice of particulars of variation of rights attached to shares 11 August 2011
SH08 - Notice of name or other designation of class of shares 11 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 August 2011
AP01 - Appointment of director 04 August 2011
AA01 - Change of accounting reference date 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
AP01 - Appointment of director 02 August 2011
AP01 - Appointment of director 02 August 2011
AP01 - Appointment of director 02 August 2011
AP01 - Appointment of director 02 August 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
CERTNM - Change of name certificate 30 June 2011
AD01 - Change of registered office address 30 June 2011
NEWINC - New incorporation documents 15 June 2011

Mortgages & Charges

Description Date Status Charge by
Share pledge agreement 15 July 2011 Fully Satisfied

N/A

Debenture 15 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.