About

Registered Number: 04083411
Date of Incorporation: 04/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: JACKIE COLLINS, Connolly Lodge Berrywood Close, St Crispins, Northampton, Northamptonshire, NN5 4BW

 

Founded in 2000, Avenue Nannies Ltd are based in Northampton, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Paula 04 October 2000 24 September 2001 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 November 2019
SH08 - Notice of name or other designation of class of shares 08 November 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 23 July 2018
MR01 - N/A 04 December 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 30 October 2013
CH01 - Change of particulars for director 30 October 2013
AA - Annual Accounts 29 July 2013
CH01 - Change of particulars for director 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AR01 - Annual Return 02 November 2012
CH01 - Change of particulars for director 02 November 2012
CH03 - Change of particulars for secretary 02 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 07 November 2011
AD01 - Change of registered office address 14 September 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 12 August 2010
CH03 - Change of particulars for secretary 12 August 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 27 August 2008
395 - Particulars of a mortgage or charge 10 June 2008
363s - Annual Return 04 November 2007
AA - Annual Accounts 07 September 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 30 June 2004
395 - Particulars of a mortgage or charge 08 May 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 17 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
CERTNM - Change of name certificate 16 February 2001
288a - Notice of appointment of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
287 - Change in situation or address of Registered Office 10 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2000
NEWINC - New incorporation documents 04 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2017 Outstanding

N/A

Legal mortgage 06 June 2008 Outstanding

N/A

Debenture 04 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.