UKBizDB.co.uk

5 FELIX AVENUE LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 5 Felix Avenue London Limited. The company was founded 18 years ago and was given the registration number 05688787. The firm's registered office is in LONDON. You can find them at 5c Felix Avenue, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:5 FELIX AVENUE LONDON LIMITED
Company Number:05688787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5c Felix Avenue, London, N8 9TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5b, Felix Avenue, London, England, N8 9TL

Director26 January 2015Active
5c, Felix Avenue, London, England, N8 9TL

Director26 January 2015Active
Upton, Crowborough Hill, Crowborough, England, TN6 2DA

Director26 January 2015Active
90/92 Parkway, London, NW1 7AN

Corporate Secretary26 January 2006Active
90-92, Parkway, London, England, NW1 7AN

Director14 March 2014Active
90/92 Parkway, London, NW1 7AN

Corporate Director26 January 2006Active
90/92 Parkway, London, NW1 7AN

Corporate Director26 January 2006Active

People with Significant Control

Mr Richard Wheelhouse
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:5c, Felix Avenue, London, England, N8 9TL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Anthony O'Boyce
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:Irish
Country of residence:England
Address:Upton, Crowborough Hill, Crowborough, England, TN6 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lindsay Kehoe
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:4 Benson Road, Forest Hill, London, England, SE23 3RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Zoe Katharine Lukas
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Address:5c, Felix Avenue, London, N8 9TL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type micro entity.

Download
2016-08-21Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-22Accounts

Change account reference date company previous extended.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Officers

Termination director company with name termination date.

Download
2015-07-23Address

Change registered office address company with date old address new address.

Download
2015-06-04Officers

Change person director company with change date.

Download
2015-05-19Officers

Change person director company with change date.

Download
2015-05-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.