Avenue House (belsize Park Gardens) Limited LONDON


Avenue House (belsize Park Gardens) started in year 1977 as Private Limited Company with registration number 01338484. The Avenue House (belsize Park Gardens) company has been functioning successfully for 47 years now and its status is active. The firm's office is based in London at Avenue House. Postal code: NW3 4LA.

The firm has 5 directors, namely Danielle S., Geoffrey L. and Benedict A. and others. Of them, Salman Z. has been with the company the longest, being appointed on 7 March 1992 and Danielle S. has been with the company for the least time - from 16 October 2016. As of 29 March 2024, there were 8 ex directors - Adam G., Christine D. and others listed below. There were no ex secretaries.

Avenue House (belsize Park Gardens) Limited Address / Contact

Office Address Avenue House
Office Address2 Belsize Park Gardens
Town London
Post code NW3 4LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01338484
Date of Incorporation Mon, 14th Nov 1977
Industry Residents property management
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Salman Z.

Position: Secretary

Resigned:

Danielle S.

Position: Director

Appointed: 16 October 2016

Geoffrey L.

Position: Director

Appointed: 20 March 2013

Benedict A.

Position: Director

Appointed: 26 March 2010

Roula B.

Position: Director

Appointed: 08 January 2001

Salman Z.

Position: Director

Appointed: 07 March 1992

Adam G.

Position: Director

Appointed: 08 March 2007

Resigned: 08 February 2013

Christine D.

Position: Director

Appointed: 26 September 1994

Resigned: 16 October 2016

Stuart A.

Position: Director

Appointed: 08 June 1994

Resigned: 08 March 2007

Cecile B.

Position: Director

Appointed: 01 July 1993

Resigned: 12 October 2006

Theodore W.

Position: Director

Appointed: 07 March 1992

Resigned: 01 July 1993

John B.

Position: Director

Appointed: 07 March 1992

Resigned: 25 September 1994

Samir B.

Position: Director

Appointed: 07 March 1992

Resigned: 08 January 2001

Robert W.

Position: Director

Appointed: 07 March 1992

Resigned: 01 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 6883 443       
Balance Sheet
Current Assets5 3232 0781 5541 2853 4333 2121 85851 1121 785
Net Assets Liabilities 3 4434 2354 1056 3276 1674 8835 1585 095
Cash Bank In Hand4 238753       
Debtors1 0851 325       
Other Debtors1 0851 325       
Tangible Fixed Assets2 0002 000       
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve6 6833 438       
Shareholder Funds6 6883 443       
Other
Creditors 63565960060060060049 661600
Fixed Assets 2 0002 0002 0002 0002 0002 0002 0002 000
Net Current Assets Liabilities4 6881 4432 2352 1054 3274 1672 8833 1583 095
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 3251 3401 4201 4941 5551 6251 7071 910
Total Assets Less Current Liabilities6 6883 4434 2354 1056 3276 1674 8835 1585 095
Administrative Expenses8 15520 643       
Creditors Due Within One Year635635       
Number Shares Allotted 5       
Other Creditors Due Within One Year635635       
Par Value Share 1       
Profit Loss For Period2 845-3 245       
Profit Loss On Ordinary Activities Before Tax2 845-3 245       
Share Capital Allotted Called Up Paid55       
Tangible Fixed Assets Cost Or Valuation 2 000       
Turnover Gross Operating Revenue11 00017 398       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 5th, September 2023
Free Download (4 pages)

Company search

Advertisements