12 AVENUE ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

12 AVENUE ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02239083

Incorporation date

04/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1988)
dot icon27/04/2026
Registered office address changed from 51 Crawford Street London W1H 4JA England to 2 Leman Street London E1W 9US on 2026-04-27
dot icon16/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon07/04/2026
Director's details changed for Dr Mehraj Din Mattoo on 2026-04-01
dot icon07/04/2026
Registered office address changed from The Pinnacle 4th Floor Station Way Crawley RH10 1JH England to 51 Crawford Street London W1H 4JA on 2026-04-07
dot icon05/01/2026
Termination of appointment of Julie Ann Shrimpton as a secretary on 2026-01-05
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon08/01/2025
Micro company accounts made up to 2024-03-31
dot icon11/09/2024
Termination of appointment of Kolapo Edgal as a director on 2024-08-27
dot icon26/04/2024
Appointment of Mr Kolapo Edgal as a director on 2024-04-16
dot icon26/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon11/02/2024
Accounts for a dormant company made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-04-04 with updates
dot icon28/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon09/03/2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to The Pinnacle 4th Floor Station Way Crawley RH10 1JH on 2023-03-09
dot icon24/05/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-24
dot icon05/05/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon09/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon08/12/2021
Termination of appointment of Hf Secretarial Services Limited as a secretary on 2021-06-28
dot icon08/12/2021
Appointment of Julie Ann Shrimpton as a secretary on 2021-10-28
dot icon06/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon11/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon02/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon27/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Termination of appointment of Kulapo Edgal as a director on 2016-04-10
dot icon16/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon15/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Termination of appointment of Anita Chainrai as a director
dot icon12/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon12/04/2013
Registered office address changed from Hazlem Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 2013-04-12
dot icon09/10/2012
Appointment of Kulapo Edgal as a director
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Secretary's details changed for Hf Secretarial Services Limited on 2010-04-04
dot icon13/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon13/04/2010
Director's details changed for Anita Chainrai on 2010-04-04
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/07/2009
Return made up to 04/04/09; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/04/2008
Return made up to 04/04/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/07/2007
Return made up to 04/04/07; full list of members
dot icon20/07/2007
Director resigned
dot icon20/07/2007
New director appointed
dot icon13/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/06/2006
Return made up to 04/04/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/07/2005
Secretary resigned
dot icon28/07/2005
New secretary appointed
dot icon24/07/2005
Registered office changed on 24/07/05 from: 10 bickels yard 151-153 bermondsey street london SE1 3HA
dot icon24/07/2005
Return made up to 04/04/05; full list of members
dot icon07/12/2004
Return made up to 04/04/04; full list of members
dot icon07/12/2004
Return made up to 04/04/03; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2002-03-31
dot icon07/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/12/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/12/2004
Restoration by order of the court
dot icon17/02/2004
Final Gazette dissolved via compulsory strike-off
dot icon04/11/2003
First Gazette notice for compulsory strike-off
dot icon21/08/2003
Registered office changed on 21/08/03 from: 7 dacre street london SW1H 0DJ
dot icon12/09/2002
Return made up to 04/04/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/01/2002
Return made up to 04/04/01; full list of members
dot icon29/05/2001
Registered office changed on 29/05/01 from: 3RD floor 54-58 high street edgware middlesex HA8 7EJ
dot icon08/02/2001
Accounts for a small company made up to 2000-03-31
dot icon02/02/2001
New director appointed
dot icon02/02/2001
New director appointed
dot icon20/01/2001
Secretary resigned
dot icon20/01/2001
Director resigned
dot icon20/01/2001
New secretary appointed
dot icon06/06/2000
Return made up to 04/04/00; full list of members
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New secretary appointed
dot icon09/12/1999
Director resigned
dot icon09/12/1999
Secretary resigned
dot icon09/12/1999
Registered office changed on 09/12/99 from: 14 & 15 craven street london WC2N 5AD
dot icon17/11/1999
Secretary resigned
dot icon17/11/1999
Director resigned
dot icon07/07/1999
Full accounts made up to 1999-03-31
dot icon26/04/1999
Return made up to 04/04/99; full list of members
dot icon25/09/1998
Full accounts made up to 1998-03-31
dot icon06/05/1998
Return made up to 04/04/98; full list of members
dot icon17/11/1997
Full accounts made up to 1997-03-31
dot icon09/06/1997
Ad 09/07/90--------- £ si 1@10
dot icon09/06/1997
Ad 31/08/88--------- £ si 1@10
dot icon09/06/1997
Ad 31/08/88--------- £ si 1@10
dot icon09/06/1997
Return made up to 04/04/97; no change of members
dot icon09/06/1997
Ad 24/11/93--------- £ si 1@10
dot icon09/06/1997
Ad 11/10/93--------- £ si 1@10
dot icon09/06/1997
Ad 10/09/93--------- £ si 1@10
dot icon09/06/1997
Ad 01/10/91--------- £ si 1@10
dot icon09/06/1997
Ad 09/07/90--------- £ si 1@10
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon01/05/1996
Return made up to 04/04/96; full list of members
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon19/04/1995
Return made up to 04/04/95; full list of members
dot icon24/01/1995
Resolutions
dot icon24/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/05/1994
Director resigned
dot icon25/04/1994
New director appointed
dot icon19/04/1994
Return made up to 04/04/94; full list of members
dot icon17/04/1994
Director resigned
dot icon11/01/1994
Full accounts made up to 1993-03-31
dot icon05/04/1993
Return made up to 04/04/93; no change of members
dot icon15/01/1993
Return made up to 04/04/92; full list of members
dot icon15/01/1993
Return made up to 04/04/91; full list of members
dot icon15/01/1993
Return made up to 04/04/90; no change of members
dot icon15/01/1993
Return made up to 04/04/89; full list of members
dot icon15/01/1993
New secretary appointed
dot icon15/01/1993
Full accounts made up to 1992-03-31
dot icon25/06/1992
Full accounts made up to 1991-03-31
dot icon25/06/1992
Full accounts made up to 1990-03-31
dot icon25/06/1992
Full accounts made up to 1989-03-31
dot icon08/06/1992
Registered office changed on 08/06/92 from: 2 harewood place hanover square london wir 0ET
dot icon07/10/1991
Secretary resigned;new secretary appointed
dot icon04/04/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
48.00
-
0.00
10.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Folawiyo, Tijani
Director
22/11/2000 - 31/10/2006
-
Edgal, Kulapo
Director
10/09/2012 - 10/04/2016
-
Chainrai, Anita
Director
31/10/2006 - 11/04/2013
-
Wayne, Howard Norman
Secretary
11/11/1999 - 22/11/2000
-
Shrimpton, Julie Ann
Secretary
28/10/2021 - 05/01/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 AVENUE ROAD (MANAGEMENT) LIMITED

12 AVENUE ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 04/04/1988 with the registered office located at 2 Leman Street, London E1W 9US. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 AVENUE ROAD (MANAGEMENT) LIMITED?

toggle

12 AVENUE ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 04/04/1988 .

Where is 12 AVENUE ROAD (MANAGEMENT) LIMITED located?

toggle

12 AVENUE ROAD (MANAGEMENT) LIMITED is registered at 2 Leman Street, London E1W 9US.

What does 12 AVENUE ROAD (MANAGEMENT) LIMITED do?

toggle

12 AVENUE ROAD (MANAGEMENT) LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

What is the latest filing for 12 AVENUE ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 27/04/2026: Registered office address changed from 51 Crawford Street London W1H 4JA England to 2 Leman Street London E1W 9US on 2026-04-27.