12 Avenue Road (management) Limited CRAWLEY


12 Avenue Road (management) started in year 1988 as Private Limited Company with registration number 02239083. The 12 Avenue Road (management) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Crawley at The Pinnacle 4th Floor. Postal code: RH10 1JH.

There is a single director in the firm at the moment - Mehraj M., appointed on 22 November 2000. In addition, a secretary was appointed - Julie S., appointed on 28 October 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

12 Avenue Road (management) Limited Address / Contact

Office Address The Pinnacle 4th Floor
Office Address2 Station Way
Town Crawley
Post code RH10 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02239083
Date of Incorporation Mon, 4th Apr 1988
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Julie S.

Position: Secretary

Appointed: 28 October 2021

Mehraj M.

Position: Director

Appointed: 22 November 2000

David C.

Position: Secretary

Resigned: 11 November 1999

Kulapo E.

Position: Director

Appointed: 10 September 2012

Resigned: 10 April 2016

Anita C.

Position: Director

Appointed: 31 October 2006

Resigned: 11 April 2013

Hf Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 July 2005

Resigned: 28 June 2021

Tijani F.

Position: Director

Appointed: 22 November 2000

Resigned: 31 October 2006

Alan Z.

Position: Secretary

Appointed: 22 November 2000

Resigned: 13 July 2005

Samuel H.

Position: Director

Appointed: 11 November 1999

Resigned: 22 November 2000

Howard W.

Position: Secretary

Appointed: 11 November 1999

Resigned: 22 November 2000

Shirley B.

Position: Director

Appointed: 01 March 1994

Resigned: 11 November 1999

David C.

Position: Director

Appointed: 04 April 1992

Resigned: 12 May 1994

Charles G.

Position: Director

Appointed: 04 April 1992

Resigned: 01 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth31 49431 730
Balance Sheet
Cash Bank In Hand1010
Current Assets28 66930 449
Debtors28 65930 439
Net Assets Liabilities Including Pension Asset Liability31 49431 730
Tangible Fixed Assets20 00020 000
Reserves/Capital
Called Up Share Capital160160
Profit Loss Account Reserve11 33511 571
Shareholder Funds31 49431 730
Other
Creditors Due Within One Year17 17518 719
Fixed Assets20 00020 000
Net Current Assets Liabilities11 49411 730
Number Shares Allotted 16
Par Value Share 10
Revaluation Reserve19 99919 999
Share Capital Allotted Called Up Paid160160
Tangible Fixed Assets Cost Or Valuation20 00020 000
Total Assets Less Current Liabilities31 49431 730

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
Accounts for a dormant company made up to 31st March 2022
filed on: 28th, March 2023
Free Download (6 pages)

Company search