Avenue House School Ltd. LONDON


Founded in 1994, Avenue House School, classified under reg no. 02978149 is an active company. Currently registered at 70 The Avenue W13, London the company has been in the business for 30 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - David I., appointed on 12 October 1994. In addition, a secretary was appointed - David I., appointed on 1 February 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Avenue House School Ltd. Address / Contact

Office Address 70 The Avenue
Office Address2 West Ealing
Town London
Post code W13
Country of origin United Kingdom

Company Information / Profile

Registration Number 02978149
Date of Incorporation Wed, 12th Oct 1994
Industry Primary education
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

David I.

Position: Secretary

Appointed: 01 February 2023

David I.

Position: Director

Appointed: 12 October 1994

Julia D.

Position: Secretary

Appointed: 24 April 2018

Resigned: 01 February 2023

Alan H.

Position: Director

Appointed: 18 March 2005

Resigned: 20 August 2017

David I.

Position: Secretary

Appointed: 12 October 1994

Resigned: 24 April 2018

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 1994

Resigned: 12 October 1994

Philip B.

Position: Director

Appointed: 12 October 1994

Resigned: 18 March 2005

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Ofra I. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David I. This PSC owns 25-50% shares and has 25-50% voting rights.

Ofra I.

Notified on 1 January 2018
Nature of control: 25-50% voting rights
25-50% shares

David I.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 092 7581 118 6171 018 9711 240 4131 350 271
Current Assets1 113 2101 164 5601 357 8941 578 0651 677 788
Debtors20 45245 943338 923337 652327 517
Net Assets Liabilities  1 099 9681 236 7131 360 361
Other Debtors16 07927 339312 387334 842318 945
Property Plant Equipment22 72619 5189 70310 5309 187
Other
Accumulated Depreciation Impairment Property Plant Equipment200 611218 008229 431231 420170 981
Additions Other Than Through Business Combinations Property Plant Equipment    5 729
Average Number Employees During Period2020212220
Corporation Tax Payable   21 104 
Creditors147 288197 902267 629350 232325 156
Deferred Tax Asset Debtors  12 209  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   371 875319 375
Increase From Depreciation Charge For Year Property Plant Equipment 17 39711 4235 1437 072
Net Current Assets Liabilities965 922966 6581 090 2651 227 8331 352 632
Other Creditors120 549170 227228 116293 841263 985
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 15467 511
Other Disposals Property Plant Equipment   3 15467 511
Other Taxation Social Security Payable14 96614 02315 38316 332 
Property Plant Equipment Gross Cost223 337237 526239 134241 950180 168
Provisions For Liabilities Balance Sheet Subtotal   1 6501 458
Taxation Social Security Payable   37 43645 261
Total Additions Including From Business Combinations Property Plant Equipment 14 1891 6085 970 
Total Assets Less Current Liabilities988 648986 1761 099 9681 238 3631 361 819
Trade Creditors Trade Payables11 77313 65224 13018 95515 910
Trade Debtors Trade Receivables4 37318 60414 3272 8108 572

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (6 pages)

Company search

Advertisements