UKBizDB.co.uk

ONE AVENUE GROUP LIMITED

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

This company is commonly known as One Avenue Group Limited. The company was founded 12 years ago and was given the registration number 07788834. The firm's registered office is in LEATHERHEAD. You can find them at Station House Station Approach, East Horsley, Leatherhead, Surrey. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ONE AVENUE GROUP LIMITED
Company Number:07788834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Station House Station Approach, East Horsley, Leatherhead, Surrey, KT24 6QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dawson House, 5 Jewry Street, London, England, EC3N 2EX

Director08 February 2013Active
Dawson House, 5 Jewry Street, London, England, EC3N 2EX

Director18 June 2019Active
Station House, Station Approach, East Horsley, Leatherhead, United Kingdom, KT24 6QX

Secretary23 September 2013Active
37, St Alphonsus Rd, London, England, SW4 7AX

Director27 September 2011Active
Station House, Station Approach, East Horsley, Leatherhead, United Kingdom, KT24 6QX

Director08 February 2013Active
Station House, Station Approach, East Horsley, Leatherhead, KT24 6QX

Director21 June 2017Active
Station House, Station Approach, East Horsley, Leatherhead, KT24 6QX

Director17 January 2019Active
Station House, Station Approach, East Horsley, Leatherhead, United Kingdom, KT24 6QX

Director21 November 2012Active
Dawson House, 5 Jewry Street, London, England, EC3N 2EX

Director18 June 2019Active

People with Significant Control

One Avenue Trading Limited
Notified on:31 July 2020
Status:Active
Country of residence:England
Address:Onega House, 112 Main Road, Sidcup, England, DA14 6NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Mayuri Patel
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:Station House, Station Approach, Leatherhead, KT24 6QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Kaleidos Consulting Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dawson House, 5 Jewry Street, London, England, EC3N 2EX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Mortgage

Mortgage satisfy charge full.

Download
2023-12-22Mortgage

Mortgage satisfy charge full.

Download
2023-12-22Mortgage

Mortgage satisfy charge full.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-09-21Address

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

Download
2022-07-20Change of name

Certificate change of name company.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type full.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Change account reference date company previous shortened.

Download
2021-01-15Accounts

Change account reference date company current extended.

Download
2021-01-09Accounts

Accounts with accounts type group.

Download
2020-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-06Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.