AVENUE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AVENUE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00533085

Incorporation date

08/05/1954

Size

Group

Contacts

Registered address

Registered address

Regency House, 33 Wood Street, Barnet, Hertfordshire EN5 4BECopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1954)
dot icon23/04/2026
Termination of appointment of Ian Barry Abrams as a director on 2026-04-20
dot icon17/04/2026
Replacement Filing of Confirmation Statement dated 2025-03-06
dot icon12/03/2026
Termination of appointment of Marcus Robert Gottlieb as a director on 2026-03-09
dot icon04/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon10/04/2025
06/03/25 Statement of Capital gbp 1081215
dot icon05/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-06-06 with updates
dot icon22/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon17/10/2023
Termination of appointment of Sonia Shifra Gottlieb as a secretary on 2023-08-15
dot icon17/10/2023
Termination of appointment of Sonia Shifra Gottlieb as a director on 2023-08-15
dot icon07/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon28/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon22/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon31/05/2022
Registration of charge 005330850071, created on 2022-05-31
dot icon31/05/2022
Registration of charge 005330850072, created on 2022-05-31
dot icon17/05/2022
Memorandum and Articles of Association
dot icon18/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon18/03/2022
Resolutions
dot icon22/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon02/12/2021
Satisfaction of charge 51 in full
dot icon02/12/2021
Satisfaction of charge 50 in full
dot icon02/12/2021
Satisfaction of charge 48 in full
dot icon02/12/2021
Satisfaction of charge 47 in full
dot icon02/12/2021
Satisfaction of charge 005330850068 in full
dot icon02/12/2021
Satisfaction of charge 63 in full
dot icon02/12/2021
Satisfaction of charge 64 in full
dot icon02/12/2021
Satisfaction of charge 61 in full
dot icon02/12/2021
Satisfaction of charge 58 in full
dot icon02/12/2021
Satisfaction of charge 62 in full
dot icon02/12/2021
Satisfaction of charge 57 in full
dot icon02/12/2021
Satisfaction of charge 54 in full
dot icon02/12/2021
Satisfaction of charge 52 in full
dot icon02/12/2021
Satisfaction of charge 60 in full
dot icon02/12/2021
Satisfaction of charge 40 in full
dot icon02/12/2021
Satisfaction of charge 46 in full
dot icon02/12/2021
Satisfaction of charge 45 in full
dot icon02/12/2021
Satisfaction of charge 55 in full
dot icon02/12/2021
Satisfaction of charge 42 in full
dot icon02/12/2021
Satisfaction of charge 41 in full
dot icon02/12/2021
Satisfaction of charge 39 in full
dot icon02/12/2021
Satisfaction of charge 43 in full
dot icon08/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon23/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-03-06 with updates
dot icon18/02/2020
Cancellation of shares. Statement of capital on 2019-07-05
dot icon21/01/2020
Purchase of own shares.
dot icon28/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon28/06/2019
Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 2019-06-28
dot icon14/06/2019
Purchase of own shares.
dot icon14/06/2019
Cancellation of shares. Statement of capital on 2019-05-16
dot icon20/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon16/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon17/07/2018
Appointment of Mr Ian Barry Abrams as a director on 2018-03-14
dot icon27/03/2018
Director's details changed for Mr Craig Howard Gottlieb on 2018-03-15
dot icon27/03/2018
Change of details for Mr Craig Howard Gottlieb as a person with significant control on 2018-03-12
dot icon27/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon04/10/2017
Group of companies' accounts made up to 2017-04-05
dot icon09/08/2017
Cancellation of shares. Statement of capital on 2017-06-02
dot icon25/07/2017
Purchase of own shares.
dot icon13/04/2017
Confirmation statement made on 2017-03-06 with updates
dot icon10/04/2017
Registration of charge 005330850070, created on 2017-04-05
dot icon07/04/2017
Registration of charge 005330850069, created on 2017-04-05
dot icon06/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon24/02/2016
Purchase of own shares.
dot icon16/02/2016
Cancellation of shares. Statement of capital on 2015-10-16
dot icon12/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon24/02/2015
Registration of charge 005330850068, created on 2015-02-16
dot icon07/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon28/04/2014
Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 2014-04-28
dot icon26/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon18/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon01/11/2013
Satisfaction of charge 005330850067 in full
dot icon13/07/2013
Registration of charge 005330850067
dot icon19/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon19/03/2013
Secretary's details changed for Sonia Shifra Gottlieb on 2013-03-05
dot icon19/03/2013
Director's details changed for Sonia Shifra Gottlieb on 2013-03-05
dot icon18/03/2013
Director's details changed for Craig Howard Gottlieb on 2013-03-05
dot icon18/03/2013
Director's details changed for Mr Marcus Robert Gottlieb on 2013-03-05
dot icon23/01/2013
Resolutions
dot icon19/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon19/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon11/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon21/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon29/03/2011
Director's details changed for Craig Howard Gottlieb on 2011-03-15
dot icon30/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon23/09/2010
Director's details changed for Mr Marcus Robert Gottlieb on 2010-09-13
dot icon23/09/2010
Director's details changed for Sonia Shifra Gottlieb on 2010-09-13
dot icon23/09/2010
Secretary's details changed for Sonia Shifra Gottlieb on 2010-09-13
dot icon23/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon23/09/2010
Director's details changed for Craig Howard Gottlieb on 2010-09-13
dot icon11/05/2010
Resolutions
dot icon11/05/2010
Purchase of own shares.
dot icon12/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon08/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon17/06/2009
Appointment terminated director julius gottlieb
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/09/2008
Return made up to 14/09/08; full list of members
dot icon11/07/2008
Group of companies' accounts made up to 2008-03-31
dot icon25/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon11/10/2007
Return made up to 14/09/07; full list of members
dot icon29/06/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Director's particulars changed
dot icon23/01/2007
Particulars of mortgage/charge
dot icon15/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon07/11/2006
Return made up to 14/09/06; full list of members
dot icon07/09/2006
Director's particulars changed
dot icon22/07/2006
Particulars of mortgage/charge
dot icon01/06/2006
£ nc 1934974/1918782 27/01/06
dot icon14/03/2006
£ ic 1231317/1215125 27/01/06 £ sr 16192@1=16192
dot icon03/03/2006
Particulars of mortgage/charge
dot icon14/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon05/10/2005
Return made up to 14/09/05; full list of members
dot icon18/04/2005
Resolutions
dot icon18/04/2005
£ ic 1243755/1231317 06/03/05 £ sr 12438@1=12438
dot icon18/04/2005
Resolutions
dot icon18/03/2005
Secretary's particulars changed;director's particulars changed
dot icon21/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon13/09/2004
Return made up to 14/09/04; change of members
dot icon16/07/2004
Particulars of mortgage/charge
dot icon16/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Nc dec already adjusted 31/05/04
dot icon01/07/2004
£ ic 1373755/1243755 03/06/04 £ sr 130000@1=130000
dot icon01/07/2004
Resolutions
dot icon01/04/2004
Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH
dot icon25/01/2004
Auditor's resignation
dot icon09/01/2004
Auditor's resignation
dot icon11/11/2003
Return made up to 14/09/03; full list of members
dot icon09/10/2003
Registered office changed on 09/10/03 from: 124/130 seymour place london W1H 1BG
dot icon08/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon31/12/2002
Particulars of mortgage/charge
dot icon17/09/2002
Return made up to 14/09/02; full list of members
dot icon02/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon08/08/2002
Return made up to 14/09/01; full list of members
dot icon25/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon17/05/2001
Particulars of mortgage/charge
dot icon10/10/2000
Declaration of satisfaction of mortgage/charge
dot icon21/09/2000
Return made up to 14/09/00; full list of members
dot icon19/09/2000
Particulars of mortgage/charge
dot icon31/08/2000
Full group accounts made up to 2000-03-31
dot icon15/07/2000
Declaration of satisfaction of mortgage/charge
dot icon21/03/2000
Particulars of mortgage/charge
dot icon21/03/2000
Particulars of mortgage/charge
dot icon04/02/2000
Particulars of mortgage/charge
dot icon06/01/2000
Particulars of mortgage/charge
dot icon06/01/2000
Particulars of mortgage/charge
dot icon05/01/2000
Director's particulars changed
dot icon16/09/1999
Return made up to 14/09/99; full list of members
dot icon01/09/1999
Full group accounts made up to 1999-03-31
dot icon15/01/1999
Director resigned
dot icon15/01/1999
Director resigned
dot icon25/09/1998
Return made up to 14/09/98; full list of members
dot icon11/09/1998
Particulars of mortgage/charge
dot icon25/08/1998
Full group accounts made up to 1998-03-31
dot icon24/03/1998
Particulars of mortgage/charge
dot icon11/12/1997
Particulars of mortgage/charge
dot icon11/12/1997
Particulars of mortgage/charge
dot icon26/11/1997
Full group accounts made up to 1997-03-31
dot icon23/10/1997
Declaration of satisfaction of mortgage/charge
dot icon23/10/1997
Declaration of satisfaction of mortgage/charge
dot icon23/10/1997
Declaration of satisfaction of mortgage/charge
dot icon23/10/1997
Declaration of satisfaction of mortgage/charge
dot icon23/10/1997
Declaration of satisfaction of mortgage/charge
dot icon07/10/1997
Particulars of mortgage/charge
dot icon07/10/1997
Particulars of mortgage/charge
dot icon06/10/1997
Return made up to 14/09/97; full list of members
dot icon20/09/1997
Particulars of mortgage/charge
dot icon20/09/1997
Particulars of mortgage/charge
dot icon09/09/1997
Particulars of mortgage/charge
dot icon12/06/1997
Declaration of satisfaction of mortgage/charge
dot icon19/04/1997
Declaration of satisfaction of mortgage/charge
dot icon04/04/1997
Declaration of satisfaction of mortgage/charge
dot icon04/04/1997
Declaration of satisfaction of mortgage/charge
dot icon28/01/1997
Full group accounts made up to 1996-03-31
dot icon23/09/1996
Return made up to 14/09/96; full list of members
dot icon23/09/1996
Location of register of members address changed
dot icon15/05/1996
Particulars of mortgage/charge
dot icon08/05/1996
Particulars of mortgage/charge
dot icon05/04/1996
Particulars of mortgage/charge
dot icon06/12/1995
Full group accounts made up to 1995-03-31
dot icon22/09/1995
Return made up to 14/09/95; full list of members
dot icon12/09/1995
Particulars of mortgage/charge
dot icon26/07/1995
Particulars of mortgage/charge
dot icon01/04/1995
Declaration of satisfaction of mortgage/charge
dot icon01/04/1995
Declaration of satisfaction of mortgage/charge
dot icon02/03/1995
Declaration of satisfaction of mortgage/charge
dot icon02/03/1995
Declaration of satisfaction of mortgage/charge
dot icon02/03/1995
Declaration of satisfaction of mortgage/charge
dot icon02/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 14/09/94; full list of members
dot icon13/07/1994
Full group accounts made up to 1994-03-31
dot icon24/01/1994
Secretary resigned;director resigned
dot icon06/12/1993
Return made up to 14/09/93; full list of members
dot icon28/11/1993
Full group accounts made up to 1993-03-31
dot icon07/10/1993
Particulars of mortgage/charge
dot icon11/06/1993
Ad 29/03/93--------- £ si 114400@1
dot icon11/06/1993
Particulars of contract relating to shares
dot icon24/05/1993
Ad 29/03/93--------- £ si 114400@1=114400 £ ic 1259355/1373755
dot icon24/05/1993
Ad 16/03/93--------- £ si 258455@1=258455 £ ic 1000900/1259355
dot icon16/03/1993
Registered office changed on 16/03/93 from: 145/157 st. John street london EC1V 4PY
dot icon19/10/1992
Return made up to 14/09/92; full list of members
dot icon16/10/1992
Full group accounts made up to 1992-03-31
dot icon16/09/1992
Particulars of mortgage/charge
dot icon28/02/1992
Ad 19/02/92--------- £ si 565726@1=565726 £ ic 435174/1000900
dot icon19/02/1992
Full group accounts made up to 1991-03-31
dot icon06/11/1991
Return made up to 14/09/91; full list of members
dot icon18/09/1991
Particulars of mortgage/charge
dot icon15/08/1991
£ ic 465186/435174 08/07/91 £ sr 30012@1=30012
dot icon15/08/1991
£ ic 500200/465186 01/07/91 £ sr 35014@1=35014
dot icon06/08/1991
£ nc 1964986/1934974 08/07/91
dot icon05/08/1991
£ nc 2000000/1964986 01/07/91
dot icon01/08/1991
Director resigned
dot icon12/07/1991
Resolutions
dot icon12/07/1991
Resolutions
dot icon25/06/1991
Full accounts made up to 1990-03-31
dot icon08/04/1991
New secretary appointed
dot icon20/02/1991
Return made up to 31/12/90; no change of members
dot icon09/01/1991
Registered office changed on 09/01/91 from: 14/18 high holborn london WC1V 6BX
dot icon05/09/1990
New director appointed
dot icon05/09/1990
New director appointed
dot icon22/06/1990
New director appointed
dot icon22/05/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
Return made up to 14/09/89; full list of members
dot icon11/01/1990
Full group accounts made up to 1989-03-31
dot icon04/10/1989
Particulars of mortgage/charge
dot icon15/09/1989
Memorandum and Articles of Association
dot icon03/08/1989
Declaration of satisfaction of mortgage/charge
dot icon29/07/1989
Particulars of mortgage/charge
dot icon27/07/1989
Resolutions
dot icon05/06/1989
Resolutions
dot icon05/06/1989
£ nc 1000000/2000000
dot icon25/05/1989
Resolutions
dot icon25/05/1989
Resolutions
dot icon10/04/1989
Particulars of mortgage/charge
dot icon10/04/1989
Particulars of mortgage/charge
dot icon05/04/1989
£ ic 500600/500200 £ sr 400@1=400
dot icon05/04/1989
Resolutions
dot icon15/02/1989
Return made up to 13/09/88; full list of members
dot icon07/02/1989
Full group accounts made up to 1988-03-31
dot icon19/01/1989
Secretary resigned
dot icon16/12/1988
Particulars of mortgage/charge
dot icon12/12/1988
New secretary appointed
dot icon12/12/1988
New director appointed
dot icon29/11/1988
Auditor's resignation
dot icon13/10/1988
Particulars of mortgage/charge
dot icon19/09/1988
Particulars of mortgage/charge
dot icon13/06/1988
Declaration of satisfaction of mortgage/charge
dot icon26/05/1988
Particulars of mortgage/charge
dot icon09/05/1988
Particulars of contract relating to shares
dot icon09/05/1988
Wd 12/04/88 ad 29/03/88--------- £ si 250100@1=250100 £ ic 250500/500600
dot icon26/04/1988
Particulars of mortgage/charge
dot icon26/04/1988
Particulars of mortgage/charge
dot icon21/04/1988
Resolutions
dot icon21/04/1988
Resolutions
dot icon20/04/1988
Particulars of mortgage/charge
dot icon24/03/1988
Secretary resigned
dot icon24/02/1988
New secretary appointed
dot icon08/01/1988
Return made up to 12/11/87; full list of members
dot icon13/11/1987
Group accounts for a small company made up to 1987-03-31
dot icon15/05/1987
Resolutions
dot icon15/05/1987
Resolutions
dot icon11/03/1987
Particulars of mortgage/charge
dot icon06/03/1987
Particulars of mortgage/charge
dot icon16/12/1986
Return made up to 24/10/86; full list of members
dot icon16/10/1986
Accounts for a small company made up to 1986-03-31
dot icon01/08/1986
Particulars of mortgage/charge
dot icon03/12/1985
Accounts made up to 1985-03-31
dot icon08/05/1954
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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)
2021
4
2.18M
-
0.00
57.36K
-
2022
3
2.01M
-
0.00
13.32K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abrams, Ian Barry
Director
14/03/2018 - 20/04/2026
15

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AVENUE INVESTMENTS LIMITED

AVENUE INVESTMENTS LIMITED is an(a) Active company incorporated on 08/05/1954 with the registered office located at Regency House, 33 Wood Street, Barnet, Hertfordshire EN5 4BE. There is currently no 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 INVESTMENTS LIMITED?

toggle

AVENUE INVESTMENTS LIMITED is currently Active. It was registered on 08/05/1954 .

Where is AVENUE INVESTMENTS LIMITED located?

toggle

AVENUE INVESTMENTS LIMITED is registered at Regency House, 33 Wood Street, Barnet, Hertfordshire EN5 4BE.

What does AVENUE INVESTMENTS LIMITED do?

toggle

AVENUE INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AVENUE INVESTMENTS LIMITED?

toggle

The latest filing was on 23/04/2026: Termination of appointment of Ian Barry Abrams as a director on 2026-04-20.