50 THE AVENUE LIMITED - SURREY
Company Profile | Company Filings |
Overview
50 THE AVENUE LIMITED is a Private Limited Company from SURREY and has the status: Active.
50 THE AVENUE LIMITED was incorporated 28 years ago on 09/01/1996 and has the registered number: 03144196. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
50 THE AVENUE LIMITED was incorporated 28 years ago on 09/01/1996 and has the registered number: 03144196. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
50 THE AVENUE LIMITED - SURREY
This company is listed in the following categories:
98200 - Undifferentiated service-producing activities of private households for own use
98200 - Undifferentiated service-producing activities of private households for own use
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
FLAT 3 50 THE AVENUE
SURREY
KT5 8JL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/01/2024 | 22/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS BARTRAM | Apr 1996 | British | Director | 2021-07-01 | CURRENT |
MISS ALEXANDRA ANNE BENNETT | Dec 1990 | British | Director | 2020-11-01 | CURRENT |
STUART REEVES | Jun 1969 | British | Director | 2010-11-01 | CURRENT |
MRS NANCY ELLEN ARIEL | Jun 1964 | British | Director | 2018-10-01 | CURRENT |
MR LEVENT ARIEL | Secretary | 2018-10-01 | CURRENT | ||
MB INCORPORATIONS LIMITED | Corporate Director | 1996-01-09 UNTIL 1996-02-13 | RESIGNED | ||
MB SECRETARIES LIMITED | Corporate Secretary | 1996-01-09 UNTIL 1996-02-13 | RESIGNED | ||
DONNA MARIA EVERITT | British | Secretary | 2000-12-28 UNTIL 2002-05-24 | RESIGNED | |
SEAN ROBERT KELLY | British | Secretary | 2000-11-12 UNTIL 2002-05-24 | RESIGNED | |
RACHEL JOANNE PENWARDEN | British | Secretary | 1996-02-13 UNTIL 2000-09-07 | RESIGNED | |
KATHERINE ELIZA-JANE VAN DER MEER | Feb 1974 | British | Secretary | 2002-08-02 UNTIL 2009-03-04 | RESIGNED |
MR MICHAEL JOHN GEORGE WRIGHT | Jul 1984 | British | Director | 2018-10-01 UNTIL 2021-07-01 | RESIGNED |
STRUAN LLEWELLYN PENWARDEN | Feb 1969 | British | Director | 1996-02-13 UNTIL 2000-09-07 | RESIGNED |
KATHERINE ELIZA-JANE VAN DER MEER | Feb 1974 | British | Director | 2002-05-22 UNTIL 2009-03-04 | RESIGNED |
BARRY RAYMOND STOBBS | Jul 1942 | British | Director | 1996-02-13 UNTIL 2002-01-01 | RESIGNED |
MS. AMANDA JANE SCOTT | Dec 1966 | British | Director | 1996-02-13 UNTIL 2010-11-16 | RESIGNED |
MR PETER CHARLES RIDDING | Apr 1983 | British | Director | 2012-01-18 UNTIL 2018-10-01 | RESIGNED |
CHRISTINE MARY PESTLE | Dec 1951 | British | Director | 1996-02-13 UNTIL 1998-05-26 | RESIGNED |
TIMOTHY JOHN MICHAEL BROWN | Jan 1967 | British | Director | 1996-02-13 UNTIL 2002-01-01 | RESIGNED |
IAN EDMUND PENTNEY | Jun 1957 | British | Director | 2002-11-16 UNTIL 2010-11-16 | RESIGNED |
MR CONSTANTINE LOURDAS | Jun 1977 | British | Director | 2011-02-01 UNTIL 2015-12-31 | RESIGNED |
RACHEL PETRINA ALONSO-MCGREGOR | Apr 1971 | British | Director | 2010-10-01 UNTIL 2017-01-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Peter Charles Ridding | 2017-01-09 - 2020-02-01 | 4/1983 | Significant influence or control | |
Mr Stuart Reeves | 2017-01-09 - 2020-02-01 | 6/1969 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 50 THE AVENUE LIMITED | 2023-10-25 | 31-01-2023 | £35,786 equity |
Micro-entity Accounts - 50 THE AVENUE LIMITED | 2022-11-01 | 31-01-2022 | £28,683 equity |
Micro-entity Accounts - 50 THE AVENUE LIMITED | 2021-03-30 | 31-01-2021 | £20,484 equity |
Micro-entity Accounts - 50 THE AVENUE LIMITED | 2020-10-27 | 31-01-2020 | £17,005 equity |
Micro-entity Accounts - 50 THE AVENUE LIMITED | 2019-10-18 | 31-01-2019 | £12,813 equity |
Micro-entity Accounts - 50 THE AVENUE LIMITED | 2018-10-31 | 31-01-2018 | £9,538 equity |
Micro-entity Accounts - 50 THE AVENUE LIMITED | 2017-10-31 | 31-01-2017 | £11,440 Cash £12,832 equity |
Abbreviated Company Accounts - 50 THE AVENUE LIMITED | 2016-11-01 | 31-01-2016 | £7,068 Cash £8,681 equity |
Abbreviated Company Accounts - 50 THE AVENUE LIMITED | 2015-10-31 | 31-01-2015 | £8,216 Cash £11,890 equity |