Avenue Mansions Limited LONDON


Avenue Mansions started in year 1982 as Private Limited Company with registration number 01625032. The Avenue Mansions company has been functioning successfully for 42 years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: SW7 4AG. Since 2002-03-06 Avenue Mansions Limited is no longer carrying the name Tempoplan.

The company has 7 directors, namely Lucy R., Rhia M. and Gillian S. and others. Of them, John M., Rus G. have been with the company the longest, being appointed on 16 April 1992 and Lucy R. has been with the company for the least time - from 17 March 2022. At the moment 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 Mansions Limited Address / Contact

Office Address 3rd Floor
Office Address2 114a Cromwell Road
Town London
Post code SW7 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01625032
Date of Incorporation Fri, 26th Mar 1982
Industry Residents property management
End of financial Year 25th December
Company age 42 years old
Account next due date Wed, 25th Sep 2024 (149 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Lucy R.

Position: Director

Appointed: 17 March 2022

Rhia M.

Position: Director

Appointed: 20 November 2020

Gillian S.

Position: Director

Appointed: 20 November 2020

Francesca V.

Position: Director

Appointed: 28 November 2017

Alice D.

Position: Director

Appointed: 17 January 2000

John M.

Position: Director

Appointed: 16 April 1992

Rus G.

Position: Director

Appointed: 16 April 1992

Matthew H.

Position: Director

Appointed: 27 November 2017

Resigned: 27 January 2022

Guy T.

Position: Director

Appointed: 10 October 2016

Resigned: 15 May 2020

George B.

Position: Director

Appointed: 10 October 2016

Resigned: 13 July 2023

Jonathan A.

Position: Director

Appointed: 30 June 2014

Resigned: 24 December 2018

Emma C.

Position: Director

Appointed: 05 July 2007

Resigned: 24 December 2018

Stephen T.

Position: Director

Appointed: 02 May 2006

Resigned: 08 February 2008

Karen S.

Position: Secretary

Appointed: 02 May 2006

Resigned: 06 November 2007

Caroline S.

Position: Director

Appointed: 02 May 2006

Resigned: 18 April 2012

Helen B.

Position: Secretary

Appointed: 01 July 2005

Resigned: 02 May 2006

Karen S.

Position: Director

Appointed: 30 November 2004

Resigned: 03 July 2020

Kirsty S.

Position: Director

Appointed: 28 October 2003

Resigned: 09 November 2006

Francesca V.

Position: Secretary

Appointed: 02 December 2001

Resigned: 01 July 2005

Ewan C.

Position: Director

Appointed: 17 July 2000

Resigned: 31 March 2004

Jonathan C.

Position: Director

Appointed: 17 January 2000

Resigned: 13 January 2006

Francesca V.

Position: Director

Appointed: 17 January 2000

Resigned: 01 July 2005

David L.

Position: Director

Appointed: 24 February 1997

Resigned: 17 January 2000

John G.

Position: Director

Appointed: 24 February 1997

Resigned: 04 May 1999

Mark H.

Position: Director

Appointed: 02 May 1995

Resigned: 19 November 1997

Simon D.

Position: Director

Appointed: 02 November 1993

Resigned: 02 May 1995

Geoffrey S.

Position: Director

Appointed: 02 November 1993

Resigned: 24 May 1996

Richard H.

Position: Secretary

Appointed: 16 April 1992

Resigned: 02 February 2001

Brian C.

Position: Director

Appointed: 16 April 1992

Resigned: 26 April 1994

Michael A.

Position: Director

Appointed: 16 April 1992

Resigned: 02 November 1993

Company previous names

Tempoplan March 6, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-252020-12-252021-12-25
Balance Sheet
Current Assets28 71728 71728 717
Net Assets Liabilities28 73428 73428 734
Other
Average Number Employees During Period1 625 032  
Fixed Assets171717
Net Current Assets Liabilities28 71728 71728 717
Total Assets Less Current Liabilities28 73428 73428 734

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers
Micro company accounts made up to 2022-12-25
filed on: 27th, March 2023
Free Download (3 pages)

Company search

Advertisements