The Avenue Dp Limited LONDON


The Avenue Dp started in year 2011 as Private Limited Company with registration number 07567879. The The Avenue Dp company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at Aston House. Postal code: N3 1LF.

The firm has 3 directors, namely Kishan P., Jiten V. and Jinesh V.. Of them, Jinesh V. has been with the company the longest, being appointed on 29 March 2021 and Kishan P. and Jiten V. have been with the company for the least time - from 24 September 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Neena P. who worked with the the firm until 24 September 2021.

The Avenue Dp Limited Address / Contact

Office Address Aston House
Office Address2 Cornwall Avenue
Town London
Post code N3 1LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07567879
Date of Incorporation Thu, 17th Mar 2011
Industry Dental practice activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Kishan P.

Position: Director

Appointed: 24 September 2021

Jiten V.

Position: Director

Appointed: 24 September 2021

Jinesh V.

Position: Director

Appointed: 29 March 2021

Neena P.

Position: Director

Appointed: 08 January 2019

Resigned: 24 September 2021

Nikunj P.

Position: Director

Appointed: 17 March 2011

Resigned: 01 December 2019

Neena P.

Position: Secretary

Appointed: 17 March 2011

Resigned: 24 September 2021

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats found, there is Scg Ll Ltd from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Neena P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Nikunj P., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Scg Ll Ltd

Aston House Cornwall Avenue, London, N3 1LF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar For Companies For England And Wales
Registration number 13292585
Notified on 24 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Neena P.

Notified on 1 December 2019
Ceased on 24 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nikunj P.

Notified on 1 August 2016
Ceased on 1 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312020-03-312021-03-31
Net Worth211 029289 550365 985   
Balance Sheet
Cash Bank On Hand  377 176525 925814 387814 111
Current Assets233 259323 289392 118 828 471819 086
Debtors3 24414 0956 94710 2416 689 
Net Assets Liabilities    1 156 9131 129 988
Other Debtors   3 9383 777 
Property Plant Equipment  93 72184 91645 61333 442
Total Inventories  7 9956 8427 3954 975
Cash Bank In Hand221 265301 049377 176   
Intangible Fixed Assets563 333530 833498 333   
Net Assets Liabilities Including Pension Asset Liability211 029289 550    
Stocks Inventory8 7508 1457 995   
Tangible Fixed Assets41 57066 86393 721   
Reserves/Capital
Called Up Share Capital120120120   
Profit Loss Account Reserve210 909289 430365 865   
Shareholder Funds211 029289 550365 985   
Other
Accumulated Amortisation Impairment Intangible Assets  151 667184 167281 667314 167
Accumulated Depreciation Impairment Property Plant Equipment  70 08998 393153 444161 477
Average Number Employees During Period    1010
Bank Borrowings Overdrafts  13 0676 571  
Corporation Tax Payable  33 40366 30833 8956 670
Creditors  145 119160 26976 83752 019
Dividends Paid On Shares    368 333 
Increase From Amortisation Charge For Year Intangible Assets   32 500 32 500
Increase From Depreciation Charge For Year Property Plant Equipment   28 304 11 147
Intangible Assets  498 333465 833368 333335 833
Intangible Assets Gross Cost  650 000 650 000 
Net Current Assets Liabilities158 762208 752246 999 751 634767 067
Number Shares Issued Fully Paid   20  
Other Creditors  441 526369 4408 1505 932
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 114
Other Disposals Property Plant Equipment     4 138
Other Taxation Social Security Payable  2 172 3 7084 370
Par Value Share 111  
Property Plant Equipment Gross Cost  163 809183 309199 057194 919
Provisions For Liabilities Balance Sheet Subtotal    8 6676 354
Total Additions Including From Business Combinations Property Plant Equipment   19 500  
Total Assets Less Current Liabilities763 665806 448839 053 1 165 5801 136 342
Trade Creditors Trade Payables  79 83856 57131 08435 047
Trade Debtors Trade Receivables  6 9476 3032 912 
Creditors Due After One Year552 636504 753454 593   
Creditors Due Within One Year74 497114 537145 119   
Fixed Assets604 903597 696592 054   
Intangible Fixed Assets Aggregate Amortisation Impairment86 667119 167151 667   
Intangible Fixed Assets Amortisation Charged In Period 32 50032 500   
Intangible Fixed Assets Cost Or Valuation650 000650 000650 000   
Number Shares Allotted 2020   
Provisions For Liabilities Charges 12 14518 475   
Share Capital Allotted Called Up Paid202020   
Tangible Fixed Assets Additions 47 58262 692   
Tangible Fixed Assets Cost Or Valuation65 683113 265163 810   
Tangible Fixed Assets Depreciation24 11346 40270 089   
Tangible Fixed Assets Depreciation Charged In Period 22 28931 243   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 556   
Tangible Fixed Assets Disposals  12 147   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, March 2024
Free Download (12 pages)

Company search