About

Registered Number: 04099007
Date of Incorporation: 30/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Avenue House, 17 East End Road, Finchley, London, N3 3QE

 

Based in Finchley, London, Avenue House Estate Trust was established in 2000, it has a status of "Active". This business has 13 directors listed as Salman, Paul John, Bradley Shaer, Simon, Dean, Alison Joy, Ghani, Khalid, Hooper, Melvin Leslie, Brunning, Stephen, Coulson, Andrew John Harrison, Davies, Jeremy Edwin, Doe, Nigel Lawrence, Liu, Susan Diane, Malyali, Karen Elaine, Palmer, Susette Sandra, Webster, Rolph Patrick in the Companies House registry. We don't know the number of employees at Avenue House Estate Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY SHAER, Simon 11 October 2018 - 1
DEAN, Alison Joy 06 August 2014 - 1
GHANI, Khalid 19 February 2014 - 1
BRUNNING, Stephen 29 October 2014 13 August 2016 1
COULSON, Andrew John Harrison 17 March 2003 31 May 2007 1
DAVIES, Jeremy Edwin 28 June 2005 30 April 2007 1
DOE, Nigel Lawrence 12 December 2001 15 October 2004 1
LIU, Susan Diane 24 January 2006 31 March 2011 1
MALYALI, Karen Elaine 13 November 2001 29 July 2006 1
PALMER, Susette Sandra 13 November 2001 28 June 2005 1
WEBSTER, Rolph Patrick 18 October 2006 08 January 2009 1
Secretary Name Appointed Resigned Total Appointments
SALMAN, Paul John 26 November 2014 - 1
HOOPER, Melvin Leslie 10 March 2010 26 November 2014 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 30 January 2020
RESOLUTIONS - N/A 31 December 2019
AP01 - Appointment of director 26 February 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 08 December 2018
TM01 - Termination of appointment of director 08 December 2017
CS01 - N/A 11 November 2017
AP01 - Appointment of director 10 November 2017
AA - Annual Accounts 09 November 2017
CS01 - N/A 14 January 2017
TM01 - Termination of appointment of director 14 January 2017
AA - Annual Accounts 01 December 2016
AP01 - Appointment of director 15 December 2015
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 06 November 2015
AP01 - Appointment of director 24 March 2015
TM01 - Termination of appointment of director 11 January 2015
TM01 - Termination of appointment of director 07 January 2015
AP03 - Appointment of secretary 07 January 2015
TM02 - Termination of appointment of secretary 07 January 2015
AR01 - Annual Return 21 November 2014
CH01 - Change of particulars for director 21 November 2014
AA - Annual Accounts 12 November 2014
MR01 - N/A 20 October 2014
AP01 - Appointment of director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
AP01 - Appointment of director 11 March 2014
TM01 - Termination of appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 01 November 2013
AP01 - Appointment of director 07 May 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 08 March 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 30 October 2012
AP01 - Appointment of director 25 October 2012
TM01 - Termination of appointment of director 18 May 2012
AP01 - Appointment of director 05 January 2012
AR01 - Annual Return 28 December 2011
RESOLUTIONS - N/A 15 December 2011
MEM/ARTS - N/A 15 December 2011
AA - Annual Accounts 02 November 2011
MISC - Miscellaneous document 20 July 2011
AUD - Auditor's letter of resignation 07 July 2011
AP01 - Appointment of director 13 May 2011
TM01 - Termination of appointment of director 13 April 2011
TM01 - Termination of appointment of director 03 January 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH03 - Change of particulars for secretary 30 November 2010
AP01 - Appointment of director 23 November 2010
TM02 - Termination of appointment of secretary 22 March 2010
AP03 - Appointment of secretary 22 March 2010
AA - Annual Accounts 19 January 2010
AP01 - Appointment of director 19 January 2010
AR01 - Annual Return 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
288c - Notice of change of directors or secretaries or in their particulars 31 January 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 05 November 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
AA - Annual Accounts 23 December 2007
RESOLUTIONS - N/A 18 December 2007
MEM/ARTS - N/A 18 December 2007
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
RESOLUTIONS - N/A 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
MEM/ARTS - N/A 13 June 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 15 December 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
CERTNM - Change of name certificate 15 February 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 16 November 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
RESOLUTIONS - N/A 11 January 2005
AA - Annual Accounts 11 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 14 November 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 03 September 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
287 - Change in situation or address of Registered Office 27 November 2001
363s - Annual Return 06 November 2001
225 - Change of Accounting Reference Date 04 September 2001
NEWINC - New incorporation documents 30 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.