UKBizDB.co.uk

AVENUE53 CONSULTING LIMITED

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

This company is commonly known as Avenue53 Consulting Limited. The company was founded 15 years ago and was given the registration number 06883655. The firm's registered office is in WESTMINSTER,. You can find them at Manchester Square,, 18 Fitzhardinge Street,, Westminster,, London. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AVENUE53 CONSULTING LIMITED
Company Number:06883655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2009
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Manchester Square,, 18 Fitzhardinge Street,, Westminster,, London, W1H 6EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director21 April 2009Active
Manchester Square, 18 Fitzhardinge Street, London, United Kingdom, W1H 6EQ

Director21 April 2009Active
4, Park Road, Moseley, Birmingham, B13 8AB

Corporate Secretary21 April 2009Active
Manchester Square,, 18 Fitzhardinge Street,, Westminster,, W1H 6EQ

Director21 April 2009Active
Manchester Square,, 18 Fitzhardinge Street,, Westminster,, W1H 6EQ

Director12 December 2011Active
4, Park Road, Moseley, Birmingham, B13 8AB

Director21 April 2009Active

People with Significant Control

Mrs Hilary Lewis
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:Manchester Square,, 18 Fitzhardinge Street,, Westminster,, United Kingdom, W1H 6EQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Lewis Mike
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:Manchester Square,, 18 Fitzhardinge Street,, Westminster,, United Kingdom, W1H 6EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Gazette

Gazette dissolved liquidation.

Download
2023-10-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-08Address

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

Download
2023-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-08Resolution

Resolution.

Download
2023-04-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Accounts

Change account reference date company previous extended.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Accounts

Accounts with accounts type total exemption small.

Download
2015-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.