Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 50 THE AVENUE LIMITED
Company Information for

50 THE AVENUE LIMITED

FLAT 4, 50 THE AVENUE, SURBITON, SURREY, KT5 8JL,
Company Registration Number
03144196
Private Limited Company
Active

Company Overview

About 50 The Avenue Ltd
50 THE AVENUE LIMITED was founded on 1996-01-09 and has its registered office in Surbiton. The organisation's status is listed as "Active". 50 The Avenue Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
50 THE AVENUE LIMITED
 
Legal Registered Office
FLAT 4
50 THE AVENUE
SURBITON
SURREY
KT5 8JL
Other companies in KT5
 
Filing Information
Company Number 03144196
Company ID Number 03144196
Date formed 1996-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-05 13:01:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 50 THE AVENUE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 50 THE AVENUE LIMITED

Current Directors
Officer Role Date Appointed
STUART REEVES
Director 2010-11-01
PETER CHARLES RIDDING
Director 2012-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL PETRINA ALONSO-MCGREGOR
Director 2010-10-01 2017-01-20
CONSTANTINE LOURDAS
Director 2011-02-01 2015-12-31
IAN EDMUND PENTNEY
Director 2002-11-16 2010-11-16
AMANDA JANE SCOTT
Director 1996-02-13 2010-11-16
KATHERINE ELIZA-JANE WALLIS
Company Secretary 2002-08-02 2009-03-04
KATHERINE ELIZA-JANE WALLIS
Director 2002-05-22 2009-03-04
DONNA MARIA EVERITT
Company Secretary 2000-12-28 2002-05-24
SEAN ROBERT KELLY
Company Secretary 2000-11-12 2002-05-24
TIMOTHY JOHN MICHAEL BROWN
Director 1996-02-13 2002-01-01
BARRY RAYMOND STOBBS
Director 1996-02-13 2002-01-01
RACHEL JOANNE PENWARDEN
Company Secretary 1996-02-13 2000-09-07
STRUAN LLEWELLYN PENWARDEN
Director 1996-02-13 2000-09-07
CHRISTINE MARY PESTLE
Director 1996-02-13 1998-05-26
MB SECRETARIES LIMITED
Company Secretary 1996-01-09 1996-02-13
MB INCORPORATIONS LIMITED
Director 1996-01-09 1996-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART REEVES GREYROOFS SURBITON LIMITED Director 2015-12-24 CURRENT 2010-04-20 Active
PETER CHARLES RIDDING PCR CONSULTING LIMITED Director 2013-04-30 CURRENT 2013-04-30 Dissolved 2018-04-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-17Termination of appointment of Levent Ariel on 2025-04-17
2025-03-23APPOINTMENT TERMINATED, DIRECTOR NANCY ELLEN ARIEL
2025-03-10Director's details changed for Mr Freddie Hailstone on 2025-03-10
2025-01-13Director's details changed for Mr Oliver Heavenhead on 2024-12-18
2025-01-13CONFIRMATION STATEMENT MADE ON 08/01/25, WITH UPDATES
2024-12-18DIRECTOR APPOINTED MR SCOTT HIGGINS
2024-12-18DIRECTOR APPOINTED MR OLIVER HEAVENHEAD
2024-11-11DIRECTOR APPOINTED MR FREDDIE HAILSTONE
2024-11-09APPOINTMENT TERMINATED, DIRECTOR STUART REEVES
2024-11-09APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ANNE BENNETT
2024-08-10MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM Flat 3 50 the Avenue Surbiton Surrey KT5 8JL
2024-03-14Director's details changed for Mr Thomas Bartram on 2024-03-14
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM Flat 4, 50 Flat 4 50 the Avenue Surbiton Surrey KT5 8JL England
2024-01-09Director's details changed for Miss Alexandra Anne Head on 2024-01-09
2024-01-09CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-10-24MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-02-12CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-02-20CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GEORGE WRIGHT
2022-02-20AP01DIRECTOR APPOINTED MR THOMAS BARTRAM
2021-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2020-11-30PSC08Notification of a person with significant control statement
2020-11-15AP01DIRECTOR APPOINTED MISS ALEXANDRA ANNE HEAD
2020-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-02-08PSC07CESSATION OF STUART REEVES AS A PERSON OF SIGNIFICANT CONTROL
2020-01-25CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES RIDDING
2018-10-06AP03Appointment of Mr Levent Ariel as company secretary on 2018-10-01
2018-10-06AP01DIRECTOR APPOINTED MR MICHAEL JOHN GEORGE WRIGHT
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-01-21LATEST SOC21/01/17 STATEMENT OF CAPITAL;GBP 5
2017-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-01-21TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL PETRINA ALONSO-MCGREGOR
2016-10-30AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 5
2016-02-08AR0109/01/16 ANNUAL RETURN FULL LIST
2016-02-08TM01Termination of appointment of a director
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE LOURDAS
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 5
2015-01-19AR0109/01/15 ANNUAL RETURN FULL LIST
2014-10-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 5
2014-01-28AR0109/01/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-25AAMDAmended accounts made up to 2012-01-31
2013-02-04AR0109/01/13 ANNUAL RETURN FULL LIST
2013-02-04CH01Director's details changed for Rachel Petrina Sale on 2013-02-04
2012-10-22AA31/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-18AR0109/01/12 ANNUAL RETURN FULL LIST
2012-01-18AP01DIRECTOR APPOINTED MR PETER CHARLES RIDDING
2011-10-14AA31/01/11 TOTAL EXEMPTION FULL
2011-02-01AR0109/01/11 FULL LIST
2011-02-01AP01DIRECTOR APPOINTED MR CONSTANTINE LOURDAS
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SCOTT
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN PENTNEY
2010-11-16AP01DIRECTOR APPOINTED STUART REEVES
2010-11-16AP01DIRECTOR APPOINTED RACHEL PETRINA SALE
2010-11-01AA31/01/10 TOTAL EXEMPTION FULL
2010-02-03AR0109/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDMUND PENTNEY / 02/02/2010
2009-12-07TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE WALLIS
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE WALLIS
2009-12-07AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/08
2009-12-07AA31/01/09 TOTAL EXEMPTION FULL
2009-10-27AR0109/01/09 NO CHANGES
2009-10-27AR0109/01/08 NO CHANGES
2009-01-19AA31/01/08 TOTAL EXEMPTION FULL
2008-04-14AA31/01/07 TOTAL EXEMPTION FULL
2007-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2007-03-22363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2006-01-18363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-18363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-03-26363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-03-09363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2003-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-11-25288aNEW DIRECTOR APPOINTED
2002-08-09288aNEW SECRETARY APPOINTED
2002-06-11288aNEW DIRECTOR APPOINTED
2002-05-30288bSECRETARY RESIGNED
2002-05-30288bSECRETARY RESIGNED
2002-01-17363(288)DIRECTOR RESIGNED
2002-01-17363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-03-09363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2001-01-10288aNEW SECRETARY APPOINTED
2000-12-07AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-11-27287REGISTERED OFFICE CHANGED ON 27/11/00 FROM: FLAT 5 50 THE AVENUE SURBITON SURREY KT5 8JL
2000-11-27288aNEW SECRETARY APPOINTED
2000-09-11287REGISTERED OFFICE CHANGED ON 11/09/00 FROM: C/O FLAT 3 50 THE AVENUE SURBITON SURREY KT5 8JL
2000-09-11288bDIRECTOR RESIGNED
2000-09-11288bSECRETARY RESIGNED
2000-01-17363sRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
1999-12-16AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-02-24363sRETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS
1998-11-16AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-09-18288bDIRECTOR RESIGNED
1998-01-29363sRETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS
1997-09-18AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-09-08288cSECRETARY'S PARTICULARS CHANGED
1997-01-07363(288)SECRETARY'S PARTICULARS CHANGED
1997-01-07363sRETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
982 - Undifferentiated service-producing activities of private households for own use
98200 - Undifferentiated service-producing activities of private households for own use




Licences & Regulatory approval
We could not find any licences issued to 50 THE AVENUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 50 THE AVENUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
50 THE AVENUE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.095
MortgagesNumMortOutstanding0.085
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.012

This shows the max and average number of mortgages for companies with the same SIC code of 98200 - Undifferentiated service-producing activities of private households for own use

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 50 THE AVENUE LIMITED

Intangible Assets
Patents
We have not found any records of 50 THE AVENUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 50 THE AVENUE LIMITED
Trademarks
We have not found any records of 50 THE AVENUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 50 THE AVENUE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98200 - Undifferentiated service-producing activities of private households for own use) as 50 THE AVENUE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 50 THE AVENUE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 50 THE AVENUE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 50 THE AVENUE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.