Compton Avenue Management Limited LONDON


Founded in 2001, Compton Avenue Management, classified under reg no. 04206435 is an active company. Currently registered at Mountview Court 1148 High Road N20 0RA, London the company has been in the business for 23 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

The firm has 3 directors, namely Elena V., James L. and Kiabod T.. Of them, Kiabod T. has been with the company the longest, being appointed on 15 May 2021 and Elena V. and James L. have been with the company for the least time - from 18 February 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ira C. who worked with the the firm until 8 November 2010.

Compton Avenue Management Limited Address / Contact

Office Address Mountview Court 1148 High Road
Office Address2 Whetstone
Town London
Post code N20 0RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04206435
Date of Incorporation Thu, 26th Apr 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Elena V.

Position: Director

Appointed: 18 February 2022

James L.

Position: Director

Appointed: 18 February 2022

Kiabod T.

Position: Director

Appointed: 15 May 2021

Verena B.

Position: Director

Appointed: 17 September 2020

Resigned: 15 May 2021

Ali A.

Position: Director

Appointed: 26 July 2017

Resigned: 28 February 2022

Ayman S.

Position: Director

Appointed: 26 July 2017

Resigned: 28 February 2022

Rtm Nominees Directors Ltd

Position: Corporate Director

Appointed: 01 February 2017

Resigned: 26 June 2017

Roy P.

Position: Director

Appointed: 20 February 2006

Resigned: 24 August 2015

Patrick S.

Position: Director

Appointed: 31 July 2002

Resigned: 17 September 2020

William S.

Position: Director

Appointed: 31 July 2002

Resigned: 05 December 2013

Prem A.

Position: Director

Appointed: 12 July 2002

Resigned: 12 March 2004

Stephen M.

Position: Director

Appointed: 25 June 2001

Resigned: 12 July 2002

Ira C.

Position: Secretary

Appointed: 26 April 2001

Resigned: 08 November 2010

Ira C.

Position: Director

Appointed: 26 April 2001

Resigned: 08 November 2010

Patrick F.

Position: Director

Appointed: 26 April 2001

Resigned: 17 May 2002

Anil V.

Position: Director

Appointed: 26 April 2001

Resigned: 31 July 2002

David L.

Position: Director

Appointed: 26 April 2001

Resigned: 08 October 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 2001

Resigned: 26 April 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 April 2001

Resigned: 26 April 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth141414      
Balance Sheet
Cash Bank On Hand  141616    
Net Assets Liabilities  14141617171717
Cash Bank In Hand141414      
Net Assets Liabilities Including Pension Asset Liability141414      
Reserves/Capital
Shareholder Funds141414      
Other
Average Number Employees During Period    33   
Called Up Share Capital Not Paid Not Expressed As Current Asset    1617171717
Number Shares Allotted 14141416    
Par Value Share 1111    
Total Assets Less Current Liabilities    1617171717
Share Capital Allotted Called Up Paid141414      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th April 2022
filed on: 12th, January 2023
Free Download (3 pages)

Company search