AVENUE ENGLAND LTD

Register to unlock more data on OkredoRegister

AVENUE ENGLAND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05821368

Incorporation date

18/05/2006

Size

Full

Contacts

Registered address

Registered address

20 Greycoat Place (4th Floor), London SW1P 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2006)
dot icon03/12/2025
Change of details for Mr Marc Lasry as a person with significant control on 2025-01-01
dot icon19/11/2025
Director's details changed for Ms Sonia Esther Gardner on 2025-01-01
dot icon19/11/2025
Director's details changed for Marc Lasry on 2025-01-01
dot icon18/11/2025
Director's details changed for Marc Lasry on 2025-01-01
dot icon18/11/2025
Director's details changed for Ms Sonia Esther Gardner on 2025-01-01
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon18/10/2024
Registered office address changed from 6th Floor 1 Knightsbridge Green London SW1X 7QA England to 20 Greycoat Place (4th Floor) London SW1P 1SB on 2024-10-18
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon01/06/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon31/05/2024
Change of details for Avenue Europe Management, Llp as a person with significant control on 2024-05-29
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon20/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon06/08/2021
Full accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon08/12/2020
Registered office address changed from 1 Knightsbridge 4th Floor London SW1X 7LX England to 6th Floor 1 Knightsbridge Green London SW1X 7QA on 2020-12-08
dot icon18/11/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-18 with updates
dot icon14/08/2019
Full accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon04/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon08/12/2015
Registered office address changed from 25 Knightsbridge 4th Floor London SW1X 7RZ to 1 Knightsbridge 4th Floor London SW1X 7LX on 2015-12-08
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon10/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon04/07/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon03/07/2012
Secretary's details changed for Richard Stabinsky on 2012-05-18
dot icon17/05/2012
Full accounts made up to 2011-12-31
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon04/06/2010
Director's details changed for Sonia Esther Gardner on 2010-05-18
dot icon04/06/2010
Director's details changed for Marc Lasry on 2010-05-18
dot icon02/10/2009
Full accounts made up to 2008-12-31
dot icon29/05/2009
Return made up to 18/05/09; full list of members
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
Return made up to 18/05/08; full list of members
dot icon21/12/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon21/12/2007
Accounts for a dormant company made up to 2007-05-31
dot icon05/07/2007
Secretary resigned
dot icon05/07/2007
New secretary appointed
dot icon26/06/2007
Return made up to 18/05/07; full list of members
dot icon15/11/2006
Particulars of mortgage/charge
dot icon26/05/2006
New director appointed
dot icon26/05/2006
New director appointed
dot icon26/05/2006
New secretary appointed
dot icon18/05/2006
Director resigned
dot icon18/05/2006
Secretary resigned
dot icon18/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lasry, Marc
Director
18/05/2006 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/05/2006 - 18/05/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/05/2006 - 18/05/2006
43699
Gardner, Sonia Esther
Director
18/05/2006 - Present
2
Stabinsky, Richard
Secretary
21/06/2007 - Present
-

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 ENGLAND LTD

AVENUE ENGLAND LTD is an(a) Active company incorporated on 18/05/2006 with the registered office located at 20 Greycoat Place (4th Floor), London SW1P 1SB. There are currently 3 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 ENGLAND LTD?

toggle

AVENUE ENGLAND LTD is currently Active. It was registered on 18/05/2006 .

Where is AVENUE ENGLAND LTD located?

toggle

AVENUE ENGLAND LTD is registered at 20 Greycoat Place (4th Floor), London SW1P 1SB.

What does AVENUE ENGLAND LTD do?

toggle

AVENUE ENGLAND LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AVENUE ENGLAND LTD?

toggle

The latest filing was on 03/12/2025: Change of details for Mr Marc Lasry as a person with significant control on 2025-01-01.