AVENUE HOUSE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVENUE HOUSE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05754424

Incorporation date

23/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Avenue House, East End Road, London N3 3QECopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2006)
dot icon26/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
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 icon25/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon14/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon20/12/2024
Previous accounting period extended from 2024-03-20 to 2024-03-31
dot icon30/09/2024
Total exemption full accounts made up to 2023-03-27
dot icon31/08/2024
Compulsory strike-off action has been discontinued
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon30/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon28/03/2024
Current accounting period shortened from 2023-03-30 to 2023-03-20
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon28/09/2022
Termination of appointment of Paul John Salman as a secretary on 2022-09-27
dot icon27/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon27/04/2022
Appointment of Mr Philip Rubenstein as a secretary on 2022-04-27
dot icon06/12/2021
Accounts for a small company made up to 2021-03-31
dot icon05/07/2021
Accounts for a small company made up to 2020-03-31
dot icon02/06/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon29/03/2021
Previous accounting period shortened from 2020-03-31 to 2020-03-30
dot icon13/05/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon30/01/2020
Accounts for a small company made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon11/03/2019
Registered office address changed from Avenue House 17 East End Road Finchley London England to Avenue House East End Road London N3 3QE on 2019-03-11
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon24/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon09/11/2017
Full accounts made up to 2017-03-31
dot icon20/10/2017
Registered office address changed from Stephens House and Gardens East End Road London N3 3QE to Avenue House 17 East End Road Finchley London on 2017-10-20
dot icon22/05/2017
Confirmation statement made on 2017-03-23 with updates
dot icon01/12/2016
Full accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon06/11/2015
Full accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon07/01/2015
Registered office address changed from Avenue House 17 East End Road Finchley London N3 3QE to Stephens House and Gardens East End Road London N3 3QE on 2015-01-07
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 director on 2014-11-26
dot icon07/01/2015
Termination of appointment of Melvin Leslie Hooper as a secretary on 2014-11-26
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon12/02/2014
Appointment of Malcolm Charles Godfrey as a director
dot icon12/02/2014
Appointment of Mr Julian Blackett Thornton Trevelyan as a director
dot icon01/11/2013
Full accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon30/10/2012
Full accounts made up to 2012-03-31
dot icon18/05/2012
Termination of appointment of Janett Durrant as a director
dot icon23/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2011-03-31
dot icon20/07/2011
Miscellaneous
dot icon07/07/2011
Auditor's resignation
dot icon26/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon13/04/2011
Appointment of John Lancaster as a director
dot icon09/12/2010
Accounts for a small company made up to 2010-03-31
dot icon23/11/2010
Termination of appointment of Andrew Brown as a secretary
dot icon23/11/2010
Appointment of Melvin Leslie Hooper as a secretary
dot icon28/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon19/01/2010
Accounts for a small company made up to 2009-03-31
dot icon07/05/2009
Return made up to 23/03/09; full list of members
dot icon30/12/2008
Accounts for a small company made up to 2008-03-31
dot icon09/07/2008
Return made up to 23/03/08; full list of members
dot icon23/12/2007
Accounts for a small company made up to 2007-03-31
dot icon28/03/2007
Return made up to 23/03/07; full list of members
dot icon07/04/2006
Registered office changed on 07/04/06 from: temple house 20 holywell row london EC2A 4XH
dot icon07/04/2006
New director appointed
dot icon07/04/2006
New director appointed
dot icon07/04/2006
New secretary appointed
dot icon07/04/2006
Director resigned
dot icon07/04/2006
Secretary resigned
dot icon23/03/2006
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
23/03/2026
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trevelyan, Julian Blackett Thornton
Director
22/01/2014 - 23/07/2025
14
Lancaster, John
Director
01/04/2011 - Present
3
Mclaren, Rosalind Sarah
Director
23/07/2025 - Present
1
Godfrey, Malcolm Charles
Director
22/01/2014 - Present
-

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 SERVICES LIMITED

AVENUE HOUSE SERVICES LIMITED is an(a) Active company incorporated on 23/03/2006 with the registered office located at Avenue House, East End Road, London N3 3QE. 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 HOUSE SERVICES LIMITED?

toggle

AVENUE HOUSE SERVICES LIMITED is currently Active. It was registered on 23/03/2006 .

Where is AVENUE HOUSE SERVICES LIMITED located?

toggle

AVENUE HOUSE SERVICES LIMITED is registered at Avenue House, East End Road, London N3 3QE.

What does AVENUE HOUSE SERVICES LIMITED do?

toggle

AVENUE HOUSE SERVICES LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for AVENUE HOUSE SERVICES LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-23 with no updates.