Avenue Hall (west Wimbledon) Limited WEST WIMBLEDON


Founded in 1946, Avenue Hall (west Wimbledon), classified under reg no. 00404093 is an active company. Currently registered at Avenue Hall SW20 0QR, West Wimbledon the company has been in the business for seventy eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Gary C., Peter H. and David R. and others. In addition one secretary - David R. - is with the company. Currently 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.

Avenue Hall (west Wimbledon) Limited Address / Contact

Office Address Avenue Hall
Office Address2 Avenue Road
Town West Wimbledon
Post code SW20 0QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00404093
Date of Incorporation Tue, 5th Feb 1946
Industry Activities of head offices
End of financial Year 31st March
Company age 78 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 Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Gary C.

Position: Director

Appointed: 24 May 2019

Peter H.

Position: Director

Appointed: 09 June 2018

David R.

Position: Director

Appointed: 04 October 2014

David R.

Position: Secretary

Appointed: 04 October 2014

Nicholas H.

Position: Director

Appointed: 25 April 2014

Maureen P.

Position: Director

Appointed: 02 May 2015

Resigned: 09 September 2017

Jacques L.

Position: Director

Appointed: 04 October 2014

Resigned: 24 May 2019

Myrtle L.

Position: Director

Appointed: 25 April 2014

Resigned: 15 August 2021

John B.

Position: Secretary

Appointed: 08 January 2014

Resigned: 04 October 2014

Peter T.

Position: Director

Appointed: 28 April 2012

Resigned: 17 May 2013

Geoffrey R.

Position: Director

Appointed: 26 April 2008

Resigned: 09 September 2017

John B.

Position: Director

Appointed: 21 July 2006

Resigned: 28 April 2012

Margaret G.

Position: Director

Appointed: 18 April 2001

Resigned: 26 April 2008

Nora J.

Position: Director

Appointed: 19 April 1995

Resigned: 18 April 2001

John H.

Position: Secretary

Appointed: 16 September 1994

Resigned: 19 October 2013

John H.

Position: Director

Appointed: 16 September 1994

Resigned: 31 October 2013

Patricia B.

Position: Director

Appointed: 16 September 1994

Resigned: 04 October 2014

Hugh E.

Position: Director

Appointed: 29 April 1992

Resigned: 19 April 1995

Bernard R.

Position: Director

Appointed: 31 August 1991

Resigned: 08 July 1994

Doris W.

Position: Director

Appointed: 31 August 1991

Resigned: 04 June 2006

Marion C.

Position: Director

Appointed: 31 August 1991

Resigned: 29 April 1992

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 16th, November 2023
Free Download (2 pages)

Company search

Advertisements