Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVENUE 64 LIMITED
Company Information for

AVENUE 64 LIMITED

4TH FLOOR 24 OLD BOND STREET, MAYFAIR, LONDON, W1S 4AW,
Company Registration Number
07670786
Private Limited Company
Active

Company Overview

About Avenue 64 Ltd
AVENUE 64 LIMITED was founded on 2011-06-15 and has its registered office in London. The organisation's status is listed as "Active". Avenue 64 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AVENUE 64 LIMITED
 
Legal Registered Office
4TH FLOOR 24 OLD BOND STREET
MAYFAIR
LONDON
W1S 4AW
Other companies in HP5
 
Previous Names
AVENUE SHELFCO 64 LIMITED30/06/2011
Filing Information
Company Number 07670786
Company ID Number 07670786
Date formed 2011-06-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 02:42:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVENUE 64 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.
Companies with same name AVENUE 64 LIMITED
The following companies were found which have the same name as AVENUE 64 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVENUE 64 LLC 32702 64TH AVE E EATONVILLE WA 98328 Dissolved Company formed on the 2007-05-29
AVENUE 64 ENTERPRISE, LLC 4024 EMERALD ST #200C TORRANCE CA 90503 ACTIVE Company formed on the 2008-05-05
AVENUE 64 MEDICAL AESTHETICS INCORPORATED California Unknown
AVENUE 64 LLC Michigan UNKNOWN
AVENUE 64, LLC 12307 VENTURA BLVD STE 200 STUDIO CITY CA 91604 CANCELED Company formed on the 2005-12-07
AVENUE 64, LLC 1200 WILSHIRE BLVD #310 LOS ANGELES CA 90017 CANCELED Company formed on the 2001-10-16

Company Officers of AVENUE 64 LIMITED

Current Directors
Officer Role Date Appointed
PHILIP DYER
Company Secretary 2018-03-14
SERGE DUJARDIN
Director 2017-12-14
PAUL EMMANUEL KAHN
Director 2018-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PETER CAMPBELL MORGAN
Director 2017-12-14 2018-05-03
IAN PHILLIP LANGLEY
Director 2016-02-29 2018-03-15
KEVIN IAN DAVID BROWN
Company Secretary 2016-02-29 2018-03-14
IOAN STEFAN POPA
Director 2016-09-01 2018-03-14
SIMON PETER CAMPBELL MORGAN
Director 2016-02-29 2016-08-24
DEREK ARTHUR HODGSON SMITH
Company Secretary 2015-08-12 2016-02-29
FREDERICK JOHN CAHILL
Director 2013-05-09 2016-02-29
DEREK ARTHUR HODGSON SMITH
Director 2015-08-12 2016-02-29
ANDREW LATHE
Company Secretary 2011-07-13 2015-07-18
ANDREW PAUL LATHE
Director 2014-10-31 2015-07-18
IAN CHRISTOPHER BROWN
Director 2011-07-13 2014-10-31
TROELS HENRIKSEN
Director 2011-07-13 2014-10-31
STEPHEN COLLIER
Director 2013-05-09 2014-09-08
SIMON PETER CAMPBELL MORGAN
Director 2014-08-08 2014-09-08
SIMON PETER CAMPBELL MORGAN
Director 2013-05-09 2014-08-08
ROBERT DOUGLAS GLENRINNES BRUCE
Director 2011-07-13 2013-05-09
ANDREW PAUL LATHE
Director 2011-07-13 2013-05-09
HAKAN SAMUELSSON
Director 2011-07-15 2013-05-09
PETER ROBIN JEFFERY
Director 2011-06-15 2011-07-13
MB NOMINEES LIMITED
Director 2011-06-15 2011-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SERGE DUJARDIN AXELL WIRELESS LIMITED Director 2017-11-23 CURRENT 2000-07-25 Liquidation

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
2023-12-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12Resolutions passed:<ul><li>Resolution Reduce share prem a/c 12/07/2023</ul>
2023-07-12Solvency Statement dated 12/07/23
2023-07-12Statement by Directors
2023-07-12Statement of capital on GBP 1,531.06
2023-06-28CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-05-23Compulsory strike-off action has been discontinued
2023-05-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25Appointment of Cossey Cosec Services Limited as company secretary on 2023-01-25
2023-01-25Termination of appointment of Rjp Secretaries Limited on 2023-01-25
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL England
2023-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/23 FROM Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL England
2022-12-16Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-16AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-08-10PSC05Change of details for Gold Round Limited as a person with significant control on 2022-07-25
2022-08-05CH01Director's details changed for Mr Christopher Campbell on 2022-07-25
2022-08-05CH02Director's details changed for Gold Round Limited on 2022-07-25
2022-08-04PSC05Change of details for Chislett Limited as a person with significant control on 2022-07-25
2021-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-04-14AP01DIRECTOR APPOINTED PHILIP RAYMOND EMMERSON
2021-04-09AP01DIRECTOR APPOINTED CHRISTOPHER CAMPBELL
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY BAKER
2021-03-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GASS
2020-10-06AP01DIRECTOR APPOINTED MR SIMON COSGROVE
2020-10-06TM02Termination of appointment of Gary Baker on 2020-10-06
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL DAVID HAWORTH
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-08-05PSC05Change to person with significant control
2020-08-04PSC02Notification of Gold Round Limited as a person with significant control on 2020-06-25
2020-08-04PSC07CESSATION OF GOLD ROUND LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-22SH02Sub-division of shares on 2020-07-08
2020-07-22RES13Resolutions passed:
  • Re-sub div 08/07/2020
2020-07-22MEM/ARTSARTICLES OF ASSOCIATION
2020-07-22RES12Resolution of varying share rights or name
2020-07-22SH08Change of share class name or designation
2020-07-22SH10Particulars of variation of rights attached to shares
2020-07-13CH01Director's details changed for Mr Russell David Haworth on 2020-05-05
2020-07-13PSC02Notification of Gold Round Limited as a person with significant control on 2020-06-19
2020-06-26AP04Appointment of Rjp Secretaries Limited as company secretary on 2020-06-25
2020-06-26AP02Appointment of Gold Round Limited as director on 2020-06-25
2020-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/20 FROM C/O Cobham Plc Brook Road Wimborne Dorset BH21 2BJ England
2020-06-22PSC02Notification of Chislett Limited as a person with significant control on 2020-06-19
2020-06-22PSC07CESSATION OF LOCKMAN ELECTRONIC HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-21TM02Termination of appointment of Phillip Andrew Joseph Dyer on 2020-05-20
2020-05-21AP03Appointment of Mr Gary Baker as company secretary on 2020-05-20
2020-05-07AP01DIRECTOR APPOINTED MR RUSSELL DAVID HAWORTH
2020-04-29CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILLIP ANDREW DYER on 2020-04-29
2020-04-06AP01DIRECTOR APPOINTED MR JOHN GASS
2020-04-06CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP DYER on 2020-04-06
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JAMES BAVERSTOCK
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SERGE DUJARDIN
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/19 FROM C/O Lyn Colloff C/O Cobham Plc Brook Road Wimborne Dorset BH21 2BJ
2018-09-05AP01DIRECTOR APPOINTED MR GAVIN JAMES BAVERSTOCK
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-25CH01Director's details changed for Mr Paul Emmanuel Kahn on 2018-05-25
2018-05-15AP01DIRECTOR APPOINTED MR PAUL EMMANUEL KAHN
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER CAMPBELL MORGAN
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN PHILLIP LANGLEY
2018-03-14AP03Appointment of Mr Philip Dyer as company secretary on 2018-03-14
2018-03-14TM02Termination of appointment of Kevin Ian David Brown on 2018-03-14
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR IOAN STEFAN POPA
2017-12-22AP01DIRECTOR APPOINTED MR SIMON PETER CAMPBELL MORGAN
2017-12-22AP01DIRECTOR APPOINTED MR SERGE DUJARDIN
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-26AP01DIRECTOR APPOINTED MR IOAN STEFAN POPA
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER CAMPBELL MORGAN
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1531.06
2016-07-13AR0120/06/16 ANNUAL RETURN FULL LIST
2016-04-08AP03Appointment of Mr Kevin Ian David Brown as company secretary on 2016-02-29
2016-04-07AP01DIRECTOR APPOINTED MR SIMON PETER CAMPBELL MORGAN
2016-04-07AP01DIRECTOR APPOINTED MR IAN PHILLIP LANGLEY
2016-04-07TM02Termination of appointment of Derek Arthur Hodgson Smith on 2016-02-29
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SMITH
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK CAHILL
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-25AP03SECRETARY APPOINTED MR DEREK ARTHUR HODGSON SMITH
2015-08-24AP01DIRECTOR APPOINTED MR DEREK ARTHUR HODGSON SMITH
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LATHE
2015-08-24TM02APPOINTMENT TERMINATED, SECRETARY ANDREW LATHE
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1531.06
2015-06-26AR0120/06/15 FULL LIST
2015-06-26AP01DIRECTOR APPOINTED MR ANDREW PAUL LATHE
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2015 FROM AERIAL HOUSE ASHERIDGE ROAD CHESHAM BUCKINGHAMSHIRE HP5 2QD
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MORGAN
2014-11-03AP01DIRECTOR APPOINTED MR SIMON MORGAN
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MORGAN
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWN
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLIER
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TROELS HENRIKSEN
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1531.06
2014-07-14AR0120/06/14 FULL LIST
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TROELS HENRIKSEN / 20/06/2014
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER BROWN / 20/06/2014
2014-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW LATHE / 20/06/2014
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2014 FROM AVENUE 64 LIMITED BROOK ROAD WIMBORNE DORSET BH21 2BJ
2014-06-19AR0115/06/14 FULL LIST
2013-10-14MISCAUD RES SECT 519
2013-07-10AR0115/06/13 FULL LIST
2013-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2013 FROM AERIAL HOUSE ASHERIDGE ROAD CHESHAM BUCKINGHAMSHIRE HP5 2QD UNITED KINGDOM
2013-05-20AP01DIRECTOR APPOINTED MR FREDERICK JOHN CAHILL
2013-05-20AP01DIRECTOR APPOINTED MR STEPHEN COLLIER
2013-05-20AP01DIRECTOR APPOINTED SIMON MORGAN
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LATHE
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR HAKAN SAMUELSSON
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRUCE
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-01AR0115/06/12 FULL LIST
2012-01-23SH0118/07/11 STATEMENT OF CAPITAL GBP 1531.06
2011-09-16AP03SECRETARY APPOINTED MR ANDREW LATHE
2011-08-11SH02SUB-DIVISION 15/07/11
2011-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-11RES12VARYING SHARE RIGHTS AND NAMES
2011-08-11SH0115/07/11 STATEMENT OF CAPITAL GBP 1463.46
2011-08-11SH0115/07/11 STATEMENT OF CAPITAL GBP 1457.26
2011-08-11SH0115/07/11 STATEMENT OF CAPITAL GBP 671.26
2011-08-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-08-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-04AP01DIRECTOR APPOINTED MR HAKAN SAMUELSSON
2011-08-02AA01CURRSHO FROM 30/06/2012 TO 31/12/2011
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER JEFFERY
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MB NOMINEES LIMITED
2011-08-02AP01DIRECTOR APPOINTED MR TROELS HENRIKSEN
2011-08-02AP01DIRECTOR APPOINTED IAN CHRISTOPHER BROWN
2011-08-02AP01DIRECTOR APPOINTED MR ANDREW LATHE
2011-08-02AP01DIRECTOR APPOINTED ROBERT DOUGLAS GLENRINNES BRUCE
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2011 FROM 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF UNITED KINGDOM
2011-06-30RES15CHANGE OF NAME 30/06/2011
2011-06-30CERTNMCOMPANY NAME CHANGED AVENUE SHELFCO 64 LIMITED CERTIFICATE ISSUED ON 30/06/11
2011-06-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to AVENUE 64 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 AVENUE 64 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
SHARE PLEDGE AGREEMENT 2011-07-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 AVENUE 64 LIMITED

Intangible Assets
Patents
We have not found any records of AVENUE 64 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVENUE 64 LIMITED
Trademarks
We have not found any records of AVENUE 64 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVENUE 64 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 (61200 - Wireless telecommunications activities) as AVENUE 64 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVENUE 64 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 AVENUE 64 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 AVENUE 64 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.