About

Registered Number: 03923486
Date of Incorporation: 07/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: River House, 1 Maidstone Road, Sidcup, Kent, DA14 5TA

 

Avenues South East was founded on 07 February 2000 and has its registered office in Sidcup, it has a status of "Active". We do not know the number of employees at the company. There are 35 directors listed as Osman, Lauren, Newton, Paul Ramon, James, Stephen Paul, Smith, Christopher, Brazil, Eleanor, Broadhurst, Timothy Edward, Calderwood, Andrew Bruce, Carpenter, Julian, Choudhry, Sultana, Dr, Clough, Janet Eileen, Clutterbuck, Rebecca, Crane, John Edward, Daley, Alexander Brian, Devlin, Mark, Dix, Justin, Glover, Joel Ralph, Graham, Clare Janette, Homes, Lynne Margaret, Howland, Judith F M, Ishmael, Nola Kathleen, Kuznetsova, Daria, Lathaen, Anne Dorrie, Mackenzie, Robert Christopher, Marais, Patrick Andersen, Newman, Frances Victoria, Nicholson, Andrew Maxwell, Price, Susan Jennifer Mary, Queenan, Ian, Simmons, Jennifer Gail, Spencer, Fiona Margaret, Styles, Barry John, Wakeford, Alexandra, Waugh, Peter, Willoughby, William George, Wood, Paul Roy for Avenues South East at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Paul Ramon 12 October 2016 - 1
BRAZIL, Eleanor 07 February 2000 13 January 2008 1
BROADHURST, Timothy Edward 17 November 2000 01 April 2009 1
CALDERWOOD, Andrew Bruce 12 October 2016 04 February 2020 1
CARPENTER, Julian 24 May 2011 05 October 2011 1
CHOUDHRY, Sultana, Dr 08 May 2013 26 August 2013 1
CLOUGH, Janet Eileen 07 February 2000 15 July 2006 1
CLUTTERBUCK, Rebecca 12 October 2016 08 March 2019 1
CRANE, John Edward 21 January 2010 14 May 2012 1
DALEY, Alexander Brian 30 December 2010 02 October 2013 1
DEVLIN, Mark 12 March 2014 22 June 2017 1
DIX, Justin 19 January 2001 01 January 2003 1
GLOVER, Joel Ralph 12 March 2014 09 May 2018 1
GRAHAM, Clare Janette 10 July 2013 25 September 2018 1
HOMES, Lynne Margaret 04 February 2020 17 August 2020 1
HOWLAND, Judith F M 18 May 2001 25 July 2006 1
ISHMAEL, Nola Kathleen 07 February 2000 25 July 2006 1
KUZNETSOVA, Daria 12 October 2016 21 September 2018 1
LATHAEN, Anne Dorrie 07 February 2000 31 December 2002 1
MACKENZIE, Robert Christopher 11 July 2003 25 July 2006 1
MARAIS, Patrick Andersen 07 February 2000 12 December 2012 1
NEWMAN, Frances Victoria 07 February 2000 06 August 2007 1
NICHOLSON, Andrew Maxwell 07 November 2006 01 April 2009 1
PRICE, Susan Jennifer Mary 18 July 2002 11 July 2006 1
QUEENAN, Ian 07 November 2006 29 January 2009 1
SIMMONS, Jennifer Gail 01 April 2008 20 July 2016 1
SPENCER, Fiona Margaret 12 September 2005 20 July 2016 1
STYLES, Barry John 07 February 2000 12 December 2012 1
WAKEFORD, Alexandra 26 July 2005 01 April 2009 1
WAUGH, Peter 07 February 2000 03 August 2008 1
WILLOUGHBY, William George 07 February 2000 15 March 2004 1
WOOD, Paul Roy 01 April 2013 31 July 2018 1
Secretary Name Appointed Resigned Total Appointments
OSMAN, Lauren 12 September 2012 - 1
JAMES, Stephen Paul 07 February 2000 18 April 2006 1
SMITH, Christopher 18 March 2014 30 June 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 August 2020
RESOLUTIONS - N/A 12 May 2020
MA - Memorandum and Articles 12 May 2020
AP01 - Appointment of director 04 March 2020
AP01 - Appointment of director 04 March 2020
AP01 - Appointment of director 04 March 2020
AP01 - Appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 12 December 2019
AP01 - Appointment of director 17 October 2019
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
AP01 - Appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
CS01 - N/A 12 February 2019
CH01 - Change of particulars for director 03 December 2018
AA - Annual Accounts 31 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
RESOLUTIONS - N/A 13 August 2018
TM01 - Termination of appointment of director 07 August 2018
TM01 - Termination of appointment of director 15 May 2018
CS01 - N/A 06 February 2018
RESOLUTIONS - N/A 23 October 2017
AA - Annual Accounts 23 October 2017
CH01 - Change of particulars for director 25 September 2017
TM01 - Termination of appointment of director 27 June 2017
CH01 - Change of particulars for director 24 May 2017
CH01 - Change of particulars for director 24 May 2017
CS01 - N/A 06 February 2017
AP01 - Appointment of director 31 January 2017
AP01 - Appointment of director 02 November 2016
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
TM01 - Termination of appointment of director 20 September 2016
TM01 - Termination of appointment of director 20 September 2016
TM01 - Termination of appointment of director 20 September 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 03 September 2015
TM02 - Termination of appointment of secretary 01 July 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 21 October 2014
AP03 - Appointment of secretary 15 April 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
AR01 - Annual Return 06 February 2014
AUD - Auditor's letter of resignation 05 February 2014
AA - Annual Accounts 06 December 2013
TM01 - Termination of appointment of director 08 October 2013
TM01 - Termination of appointment of director 26 September 2013
AP01 - Appointment of director 12 July 2013
AP01 - Appointment of director 13 June 2013
AP01 - Appointment of director 12 April 2013
AP01 - Appointment of director 12 April 2013
RESOLUTIONS - N/A 12 March 2013
CC04 - Statement of companies objects 12 March 2013
CERTNM - Change of name certificate 06 March 2013
AR01 - Annual Return 07 February 2013
TM01 - Termination of appointment of director 28 December 2012
TM01 - Termination of appointment of director 28 December 2012
AA - Annual Accounts 23 November 2012
AP03 - Appointment of secretary 14 September 2012
TM02 - Termination of appointment of secretary 14 September 2012
TM01 - Termination of appointment of director 16 May 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 06 December 2011
TM01 - Termination of appointment of director 07 October 2011
TM01 - Termination of appointment of director 09 September 2011
AP01 - Appointment of director 30 June 2011
AR01 - Annual Return 16 February 2011
AP01 - Appointment of director 30 December 2010
AA - Annual Accounts 26 October 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 16 February 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 31 January 2010
AP01 - Appointment of director 21 January 2010
CH03 - Change of particulars for secretary 07 January 2010
CH01 - Change of particulars for director 07 January 2010
288b - Notice of resignation of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
MEM/ARTS - N/A 17 February 2009
CERTNM - Change of name certificate 10 February 2009
363a - Annual Return 06 February 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 21 October 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
363a - Annual Return 15 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
AA - Annual Accounts 18 October 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
363a - Annual Return 13 February 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
AA - Annual Accounts 21 September 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
363a - Annual Return 07 February 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
AA - Annual Accounts 11 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
RESOLUTIONS - N/A 09 September 2005
MEM/ARTS - N/A 09 September 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 18 October 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
363s - Annual Return 18 February 2004
288a - Notice of appointment of directors or secretaries 15 October 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
AA - Annual Accounts 30 September 2002
CERTNM - Change of name certificate 22 March 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 16 October 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
363s - Annual Return 28 February 2001
225 - Change of Accounting Reference Date 22 November 2000
395 - Particulars of a mortgage or charge 26 April 2000
NEWINC - New incorporation documents 07 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.