AVENUE HOUSE ESTATE TRUST

Register to unlock more data on OkredoRegister

AVENUE HOUSE ESTATE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04099007

Incorporation date

30/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Avenue House, 17 East End Road, Finchley, London N3 3QECopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2000)
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon23/07/2025
Termination of appointment of Julian Blackett Thornton Trevelyan as a director on 2025-07-23
dot icon23/07/2025
Appointment of Mrs Rosalind Sarah Mclaren as a director on 2025-07-23
dot icon22/03/2025
Compulsory strike-off action has been discontinued
dot icon20/03/2025
Group of companies' accounts made up to 2024-03-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon03/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon11/06/2024
Group of companies' accounts made up to 2023-03-31
dot icon28/03/2024
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon30/01/2024
Termination of appointment of Michael Alan Conradi as a director on 2023-01-01
dot icon30/01/2024
Appointment of Mr Gregory Louis Ruback as a director on 2023-10-01
dot icon03/01/2024
Confirmation statement made on 2023-11-29 with no updates
dot icon22/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon29/09/2022
Appointment of Mrs Hilary Anne Hickey as a director on 2022-09-27
dot icon28/09/2022
Termination of appointment of Paul John Salman as a secretary on 2022-09-27
dot icon28/09/2022
Termination of appointment of Alessandra Alonso as a director on 2022-09-28
dot icon28/09/2022
Appointment of Mr Philip Rubenstein as a secretary on 2022-09-28
dot icon02/02/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon06/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon05/07/2021
Group of companies' accounts made up to 2020-03-31
dot icon29/03/2021
Previous accounting period shortened from 2020-03-31 to 2020-03-30
dot icon23/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon30/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon30/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon31/12/2019
Resolutions
dot icon26/02/2019
Appointment of Mr Simon Bradley Shaer as a director on 2018-10-11
dot icon03/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon08/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon08/12/2017
Termination of appointment of Andrew John Savage as a director on 2017-11-23
dot icon11/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon10/11/2017
Appointment of Mr Philipp Rubenstein as a director on 2016-12-01
dot icon09/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon14/01/2017
Confirmation statement made on 2016-10-30 with updates
dot icon14/01/2017
Termination of appointment of Stephen Brunning as a director on 2016-08-13
dot icon01/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon15/12/2015
Appointment of Mr Stephen Brunning as a director on 2014-10-29
dot icon14/12/2015
Annual return made up to 2015-10-30 no member list
dot icon06/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon24/03/2015
Appointment of Mrs Alessandra Alonso as a director on 2014-11-26
dot icon11/01/2015
Termination of appointment of Diane Elizabeth Brunt as a director on 2014-11-26
dot icon07/01/2015
Termination of appointment of Melvin Leslie Hooper as a director on 2014-11-26
dot icon07/01/2015
Appointment of Mr Paul John Salman as a secretary on 2014-11-26
dot icon07/01/2015
Termination of appointment of Melvin Leslie Hooper as a secretary on 2014-11-26
dot icon21/11/2014
Annual return made up to 2014-10-30 no member list
dot icon21/11/2014
Director's details changed for Michael Alan Conradi on 2014-10-01
dot icon12/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon20/10/2014
Registration of charge 040990070001, created on 2014-10-03
dot icon01/09/2014
Appointment of Alison Joy Dean as a director on 2014-08-06
dot icon01/09/2014
Termination of appointment of Deborah Yvonne Frieze as a director on 2014-08-06
dot icon11/03/2014
Appointment of Khalid Ghani as a director
dot icon19/02/2014
Termination of appointment of William Tyler as a director
dot icon19/02/2014
Termination of appointment of George Nosworthy as a director
dot icon25/11/2013
Annual return made up to 2013-10-30 no member list
dot icon01/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon07/05/2013
Appointment of Julian Blackett Thornton Trevelyan as a director
dot icon07/05/2013
Appointment of Deborah Sasha Frieze as a director
dot icon08/03/2013
Termination of appointment of Christine Kavanagh as a director
dot icon26/11/2012
Annual return made up to 2012-10-30 no member list
dot icon30/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon25/10/2012
Appointment of Michael Alan Conradi as a director
dot icon18/05/2012
Termination of appointment of Janett Durrant as a director
dot icon05/01/2012
Appointment of Christine Mary Kavanagh as a director
dot icon28/12/2011
Annual return made up to 2011-10-30 no member list
dot icon15/12/2011
Memorandum and Articles of Association
dot icon15/12/2011
Resolutions
dot icon02/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon20/07/2011
Miscellaneous
dot icon07/07/2011
Auditor's resignation
dot icon13/05/2011
Appointment of Andrew John Savage as a director
dot icon13/04/2011
Termination of appointment of Susan Liu as a director
dot icon03/01/2011
Termination of appointment of Andrew Brown as a director
dot icon09/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon30/11/2010
Annual return made up to 2010-10-30 no member list
dot icon30/11/2010
Director's details changed for Mr George Edward Nosworthy on 2010-10-30
dot icon30/11/2010
Secretary's details changed for Melvin Leslie Hooper on 2010-10-30
dot icon23/11/2010
Appointment of John Lancaster as a director
dot icon22/03/2010
Termination of appointment of Andrew Brown as a secretary
dot icon22/03/2010
Appointment of Melvin Leslie Hooper as a secretary
dot icon19/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon19/01/2010
Appointment of Mr George Edward Nosworthy as a director
dot icon19/11/2009
Annual return made up to 2009-10-30 no member list
dot icon19/11/2009
Secretary's details changed for Mr Andrew Christopher Howard Brown on 2009-10-30
dot icon19/11/2009
Director's details changed for Mr Andrew Christopher Howard Brown on 2009-10-30
dot icon19/11/2009
Director's details changed for William Bertram Tyler on 2009-10-30
dot icon19/11/2009
Director's details changed for Janett Ann Durrant on 2009-10-30
dot icon19/11/2009
Director's details changed for Melvin Leslie Hooper on 2009-10-30
dot icon19/11/2009
Director's details changed for Susan Diane Liu on 2009-10-30
dot icon19/11/2009
Director's details changed for Diane Elizabeth Brunt on 2009-10-30
dot icon31/01/2009
Director's change of particulars / janett durrant / 26/01/2009
dot icon31/01/2009
Appointment terminated director rolph webster
dot icon31/01/2009
Director appointed diane elizabeth brunt
dot icon30/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon05/11/2008
Annual return made up to 30/10/08
dot icon29/02/2008
Appointment terminated director alan hill
dot icon23/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon18/12/2007
Memorandum and Articles of Association
dot icon18/12/2007
Resolutions
dot icon09/11/2007
Annual return made up to 30/10/07
dot icon08/11/2007
Director's particulars changed
dot icon25/09/2007
New director appointed
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Memorandum and Articles of Association
dot icon13/06/2007
Resolutions
dot icon23/05/2007
Director resigned
dot icon17/05/2007
Director resigned
dot icon17/05/2007
Director resigned
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon15/12/2006
Annual return made up to 30/10/06
dot icon03/11/2006
New director appointed
dot icon04/09/2006
Director resigned
dot icon23/06/2006
Director resigned
dot icon23/06/2006
Director resigned
dot icon23/06/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon21/02/2006
New director appointed
dot icon15/02/2006
Certificate of change of name
dot icon12/01/2006
Full accounts made up to 2005-03-31
dot icon16/11/2005
Annual return made up to 30/10/05
dot icon25/08/2005
Director resigned
dot icon15/08/2005
Director resigned
dot icon15/08/2005
New director appointed
dot icon16/03/2005
Director resigned
dot icon16/03/2005
New director appointed
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Full accounts made up to 2004-03-31
dot icon06/01/2005
Director resigned
dot icon23/11/2004
Annual return made up to 30/10/04
dot icon08/01/2004
Full accounts made up to 2003-03-31
dot icon14/11/2003
Annual return made up to 30/10/03
dot icon03/09/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
Director resigned
dot icon06/11/2002
Annual return made up to 30/10/02
dot icon03/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/02/2002
New director appointed
dot icon06/12/2001
New director appointed
dot icon27/11/2001
New director appointed
dot icon27/11/2001
New director appointed
dot icon27/11/2001
New director appointed
dot icon27/11/2001
New director appointed
dot icon27/11/2001
New director appointed
dot icon27/11/2001
New director appointed
dot icon27/11/2001
Registered office changed on 27/11/01 from: avenue house 15-17 east end road london N3 3QE
dot icon06/11/2001
Annual return made up to 30/10/01
dot icon04/09/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon30/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
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
29/03/2026
dot iconNext due on
29/12/2026
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alonso, Alessandra
Director
26/11/2014 - 28/09/2022
6
Tyler, William Bertram
Director
30/10/2000 - 31/01/2014
5
Spalter, Joseph Henri
Director
13/11/2001 - 08/03/2005
5
Nosworthy, George Edward
Director
24/11/2009 - 31/01/2014
9
Kavanagh, Christine Mary
Director
14/12/2011 - 21/02/2013
2

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 AVENUE HOUSE ESTATE TRUST

AVENUE HOUSE ESTATE TRUST is an(a) Active company incorporated on 30/10/2000 with the registered office located at Avenue House, 17 East End Road, Finchley, London N3 3QE. There are currently 9 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 HOUSE ESTATE TRUST?

toggle

AVENUE HOUSE ESTATE TRUST is currently Active. It was registered on 30/10/2000 .

Where is AVENUE HOUSE ESTATE TRUST located?

toggle

AVENUE HOUSE ESTATE TRUST is registered at Avenue House, 17 East End Road, Finchley, London N3 3QE.

What does AVENUE HOUSE ESTATE TRUST do?

toggle

AVENUE HOUSE ESTATE TRUST operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AVENUE HOUSE ESTATE TRUST?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-03-31.