Warning: file_put_contents(c/e28d7cec73bc2fe172d6ae4452d17de2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Old Avenue No.1 Limited, EC4R 0AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OLD AVENUE NO.1 LIMITED

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

This company is commonly known as Old Avenue No.1 Limited. The company was founded 9 years ago and was given the registration number 09257220. The firm's registered office is in LONDON. You can find them at City Pavilion, 27 Bush Lane, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:OLD AVENUE NO.1 LIMITED
Company Number:09257220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2014
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:City Pavilion, 27 Bush Lane, London, EC4R 0AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millhouse, 32 - 38 East Street, Rochford, England, SS4 1DB

Director13 March 2019Active
Millhouse, 32 - 38 East Street, Rochford, England, SS4 1DB

Director11 November 2014Active
City Pavilion, 27 Bush Lane, London, EC4R 0AA

Director03 April 2018Active
10th Floor, 240 Blackfriars Road, London, United Kingdom, SE1 8NW

Director09 October 2014Active
City Pavilion, 27 Bush Lane, London, EC4R 0AA

Director24 February 2016Active

People with Significant Control

Old Avenue Holdings Limited
Notified on:23 November 2020
Status:Active
Country of residence:United Kingdom
Address:Millhouse, 32 - 38 East Street, Rochford, United Kingdom, SS4 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Key Sicav-Sif S.C.A
Notified on:09 October 2016
Status:Active
Country of residence:Luxembourg
Address:25a, Boulevard Royal, Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Address

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

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-11Gazette

Gazette filings brought up to date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2020-11-19Incorporation

Memorandum articles.

Download
2020-11-13Resolution

Resolution.

Download
2020-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.