About

Registered Number: 05703566
Date of Incorporation: 09/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Avenue Mansions, 36-40 St Paul's Avenue, London, NW2 5UG

 

Avenue Mansions Freehold Ltd was registered on 09 February 2006 and has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The company has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONK, Ian 09 February 2006 - 1
YOUNG, David Maxwell 24 March 2019 - 1
DYER, Elaine Ruth 20 March 2017 01 January 2020 1
GILARDI, Vanessa 20 March 2017 21 January 2018 1
MATTISON-BROWN, Chloe Isabelle 20 March 2017 17 August 2018 1
MATTISON-BROWN, Joseph Alexander 20 March 2017 17 August 2018 1
SMITH, Imogen Lydia 09 February 2006 20 March 2017 1

Filing History

Document Type Date
CS01 - N/A 23 February 2020
TM01 - Termination of appointment of director 14 January 2020
AA - Annual Accounts 30 November 2019
AP01 - Appointment of director 25 March 2019
AP01 - Appointment of director 25 March 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 30 November 2018
TM01 - Termination of appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
SH01 - Return of Allotment of shares 25 April 2018
CS01 - N/A 21 February 2018
TM01 - Termination of appointment of director 29 January 2018
AA - Annual Accounts 03 December 2017
CH01 - Change of particulars for director 12 June 2017
CH01 - Change of particulars for director 12 June 2017
AP01 - Appointment of director 28 March 2017
AP01 - Appointment of director 28 March 2017
AP01 - Appointment of director 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
AP01 - Appointment of director 28 March 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 26 February 2014
SH01 - Return of Allotment of shares 26 February 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 01 December 2012
SH01 - Return of Allotment of shares 01 August 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 15 December 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 10 March 2008
363a - Annual Return 09 March 2007
RESOLUTIONS - N/A 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
NEWINC - New incorporation documents 09 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.