AVENUE BUILDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVENUE BUILDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03489031

Incorporation date

06/01/1998

Size

Small

Contacts

Registered address

Registered address

Somerset House, 47-49 London Road, Redhill, Surrey RH1 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1998)
dot icon21/02/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon16/07/2025
Accounts for a small company made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon27/03/2024
Compulsory strike-off action has been discontinued
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon20/03/2024
Registered office address changed from 18 Silver Street Enfield Middx EN1 3EG to Somerset House 47-49 London Road Redhill Surrey RH1 1LU on 2024-03-20
dot icon20/03/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon11/12/2023
Full accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-01-06 with updates
dot icon10/03/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon08/02/2023
Termination of appointment of David Phillip Claxton as a director on 2022-12-13
dot icon08/02/2023
Termination of appointment of Michael George Farren as a director on 2022-12-13
dot icon16/12/2022
Change of share class name or designation
dot icon16/12/2022
Particulars of variation of rights attached to shares
dot icon16/12/2022
Memorandum and Articles of Association
dot icon16/12/2022
Resolutions
dot icon16/12/2022
Resolutions
dot icon14/12/2022
Termination of appointment of Anthony John Perry Pallant as a director on 2022-12-13
dot icon14/12/2022
Termination of appointment of Yvonne Pallant as a director on 2022-12-13
dot icon14/12/2022
Termination of appointment of Yvonne Pallant as a secretary on 2022-12-13
dot icon14/12/2022
Appointment of Mr Hayrettin Koçak as a director on 2022-12-13
dot icon14/12/2022
Notification of Ballast Nedam Uk Ltd as a person with significant control on 2022-12-13
dot icon14/12/2022
Cessation of Anthony John Perry Pallant as a person with significant control on 2022-12-13
dot icon14/12/2022
Appointment of Mr Eric Van Zuthem as a director on 2022-12-13
dot icon03/10/2022
Satisfaction of charge 3 in full
dot icon06/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon20/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon20/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon12/01/2017
Director's details changed for Anthony John Perry Pallant on 2017-01-12
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon02/01/2014
Accounts for a small company made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon21/09/2012
Accounts for a small company made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon10/10/2011
Accounts for a small company made up to 2011-03-31
dot icon07/01/2011
Accounts for a small company made up to 2010-03-31
dot icon06/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon08/06/2010
Appointment of Mr David Phillip Claxton as a director
dot icon08/06/2010
Appointment of Mr Michael George Farren as a director
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon07/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon14/12/2009
Accounts for a small company made up to 2009-03-31
dot icon16/02/2009
Return made up to 06/01/09; full list of members
dot icon26/01/2009
Accounts for a small company made up to 2008-03-31
dot icon05/03/2008
Return made up to 06/01/08; full list of members
dot icon24/01/2008
Registered office changed on 24/01/08 from: 19/21 swan street west malling kent ME19 6JU
dot icon17/12/2007
Full accounts made up to 2007-03-31
dot icon09/05/2007
Accounts for a small company made up to 2006-03-31
dot icon29/01/2007
Return made up to 06/01/07; full list of members
dot icon29/07/2006
Declaration of satisfaction of mortgage/charge
dot icon29/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/01/2006
Return made up to 06/01/06; full list of members
dot icon27/01/2006
Registered office changed on 27/01/06 from: 19 swan street west malling kent ME19 6JU
dot icon02/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/01/2005
Return made up to 06/01/05; full list of members
dot icon09/11/2004
Director's particulars changed
dot icon09/11/2004
Secretary's particulars changed;director's particulars changed
dot icon14/04/2004
Accounts for a small company made up to 2003-03-31
dot icon06/03/2004
Return made up to 06/01/04; full list of members
dot icon09/01/2004
Secretary resigned;director resigned
dot icon02/04/2003
Return made up to 06/01/03; full list of members
dot icon02/04/2003
Registered office changed on 02/04/03 from: 5 elm avenue eastcote ruislip middlesex HA4 8PE
dot icon20/03/2003
Resolutions
dot icon20/03/2003
New secretary appointed;new director appointed
dot icon12/11/2002
Accounts for a small company made up to 2002-03-31
dot icon31/01/2002
Accounts for a small company made up to 2001-03-31
dot icon24/01/2002
Return made up to 06/01/02; full list of members
dot icon29/03/2001
Particulars of mortgage/charge
dot icon22/02/2001
Return made up to 06/01/01; full list of members
dot icon20/02/2001
Secretary's particulars changed;director's particulars changed
dot icon28/12/2000
Particulars of mortgage/charge
dot icon22/11/2000
Accounts for a small company made up to 2000-03-31
dot icon24/01/2000
Return made up to 06/01/00; full list of members
dot icon09/11/1999
Accounts for a small company made up to 1999-03-31
dot icon01/02/1999
Return made up to 06/01/99; full list of members
dot icon26/08/1998
Ad 29/05/98--------- £ si 99@1=99 £ ic 1/100
dot icon30/05/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon30/05/1998
New director appointed
dot icon26/02/1998
Resolutions
dot icon26/02/1998
Secretary resigned
dot icon26/02/1998
Director resigned
dot icon26/02/1998
Registered office changed on 26/02/98 from: nationwide company services limi somerset house, temple street birmingham west midlands B2 5DN
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New secretary appointed
dot icon06/01/1998
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
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
3.13M
-
0.00
2.33M
-
2022
22
3.27M
-
0.00
2.28M
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zuthem, Eric Van
Director
13/12/2022 - Present
1
Brewer, Kevin
Nominee Director
06/01/1998 - 10/02/1998
2895
Brewer, Suzanne
Nominee Secretary
06/01/1998 - 10/02/1998
2524
Anthony John Perry Pallant
Director
10/02/1998 - 13/12/2022
3
Miller, Susan Patricia
Director
04/05/1998 - 03/03/2003
-

Persons with Significant Control

2
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 AVENUE BUILDING COMPANY LIMITED

AVENUE BUILDING COMPANY LIMITED is an(a) Active company incorporated on 06/01/1998 with the registered office located at Somerset House, 47-49 London Road, Redhill, Surrey RH1 1LU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVENUE BUILDING COMPANY LIMITED?

toggle

AVENUE BUILDING COMPANY LIMITED is currently Active. It was registered on 06/01/1998 .

Where is AVENUE BUILDING COMPANY LIMITED located?

toggle

AVENUE BUILDING COMPANY LIMITED is registered at Somerset House, 47-49 London Road, Redhill, Surrey RH1 1LU.

What does AVENUE BUILDING COMPANY LIMITED do?

toggle

AVENUE BUILDING COMPANY LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for AVENUE BUILDING COMPANY LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-01-06 with no updates.