Company Name20 Kings Avenue Management Company Limited
DirectorsMichael John Lamb and Pauline Lamb
Company StatusActive
Company Number05908629
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael John Lamb
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(17 years, 7 months after company formation)
Appointment Duration2 weeks
RoleRerired
Country of ResidenceEngland
Correspondence Address18 Kings Avenue
Holland-On-Sea
Clacton-On-Sea
Essex
CO15 5EU
Director NameMrs Pauline Lamb
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(17 years, 7 months after company formation)
Appointment Duration2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Kings Avenue
Holland-On-Sea
Clacton-On-Sea
Essex
CO15 5EU
Director NameMr Steven Arthur Jesson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address8 The Bight
South Woodham Ferrers
Chelmsford
Essex
CM3 5GJ
Secretary NameWilma Warwick
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Woolards Way
South Woodham Ferrers
Essex
CM3 5NW
Director NameMrs Christine Jesson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(1 year after company formation)
Appointment Duration15 years, 6 months (resigned 12 March 2023)
RoleInterior Decorator
Country of ResidenceEngland
Correspondence Address8 The Bight
South Woodham Ferrers
Essex
CM3 5GJ
Secretary NameMr Steven Arthur Jesson
NationalityBritish
StatusResigned
Appointed30 August 2007(1 year after company formation)
Appointment Duration15 years, 6 months (resigned 12 March 2023)
RoleRenovator
Country of ResidenceEngland
Correspondence Address8 The Bight
South Woodham Ferrers
Chelmsford
Essex
CM3 5GJ
Director NameMx Li Whybrow
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 2023(16 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 September 2023)
RoleDigital Lx Designer
Country of ResidenceEngland
Correspondence Address18 Kings Avenue
Holland-On-Sea
Clacton-On-Sea
CO15 5EU
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address18 Kings Avenue
Holland-On-Sea
Clacton-On-Sea
CO15 5EU
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Bartholomews
Built Up AreaClacton-on-Sea

Shareholders

1 at £1Christine Jesson & Steven Arthur Jesson
25.00%
Ordinary
1 at £1Dennis Wilson
25.00%
Ordinary
1 at £1Doreen Williams
25.00%
Ordinary
1 at £1Sylvia Warner
25.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Filing History

25 September 2023Registered office address changed from 8 Bennett Road Brighton BN2 5JL England to 18 Kings Avenue Holland-on-Sea Clacton-on-Sea CO15 5EU on 25 September 2023 (1 page)
25 September 2023Termination of appointment of Li Whybrow as a director on 25 September 2023 (1 page)
18 August 2023Confirmation statement made on 17 August 2023 with updates (4 pages)
21 April 2023Accounts for a dormant company made up to 24 August 2022 (2 pages)
11 April 2023Registered office address changed from 20 Kings Avenue Kings Avenue Holland-on-Sea Clacton-on-Sea CO15 5EU England to 8 Bennett Road Brighton BN2 5JL on 11 April 2023 (1 page)
21 March 2023Appointment of Mx Li Whybrow as a director on 12 March 2023 (2 pages)
12 March 2023Termination of appointment of Steven Arthur Jesson as a director on 12 March 2023 (1 page)
12 March 2023Termination of appointment of Steven Arthur Jesson as a secretary on 12 March 2023 (1 page)
12 March 2023Registered office address changed from 8 the Bight South Woodham Ferrers Essex CM3 5GJ to 20 Kings Avenue Kings Avenue Holland-on-Sea Clacton-on-Sea CO15 5EU on 12 March 2023 (1 page)
12 March 2023Termination of appointment of Christine Jesson as a director on 12 March 2023 (1 page)
20 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
21 April 2022Accounts for a dormant company made up to 24 August 2021 (2 pages)
17 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
24 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
21 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
25 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
4 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
24 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
30 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
19 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
19 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
29 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
24 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(6 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(6 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 4
(6 pages)
6 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 4
(6 pages)
8 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 4
(6 pages)
17 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 4
(6 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
29 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
7 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Steven Arthur Jesson on 17 August 2010 (2 pages)
20 August 2010Director's details changed for Steven Arthur Jesson on 17 August 2010 (2 pages)
20 August 2010Director's details changed for Christine Jesson on 17 August 2010 (2 pages)
20 August 2010Director's details changed for Christine Jesson on 17 August 2010 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
3 September 2009Capitals not rolled up (2 pages)
3 September 2009Capitals not rolled up (2 pages)
21 August 2009Return made up to 17/08/09; full list of members (4 pages)
21 August 2009Return made up to 17/08/09; full list of members (4 pages)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
15 September 2008Return made up to 17/08/08; full list of members (3 pages)
15 September 2008Appointment terminated secretary wilma warwick (1 page)
15 September 2008Return made up to 17/08/08; full list of members (3 pages)
15 September 2008Appointment terminated secretary wilma warwick (1 page)
27 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
27 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
13 May 2008Director appointed christine jesson (2 pages)
13 May 2008Registered office changed on 13/05/2008 from 8 the bight, south woodham ferrers, chelmsford essex CM3 5GJ (1 page)
13 May 2008Capitals not rolled up (2 pages)
13 May 2008Director appointed christine jesson (2 pages)
13 May 2008Secretary appointed steven arthur jesson (2 pages)
13 May 2008Registered office changed on 13/05/2008 from 8 the bight, south woodham ferrers, chelmsford essex CM3 5GJ (1 page)
13 May 2008Capitals not rolled up (2 pages)
13 May 2008Secretary appointed steven arthur jesson (2 pages)
4 September 2007Return made up to 17/08/07; full list of members (2 pages)
4 September 2007Return made up to 17/08/07; full list of members (2 pages)
28 August 2007Registered office changed on 28/08/07 from: 18 kings avenue, holland on sea, clacton on sea, essex CO15 5EU (1 page)
28 August 2007Registered office changed on 28/08/07 from: 18 kings avenue, holland on sea, clacton on sea, essex CO15 5EU (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Registered office changed on 13/09/06 from: 20 station road, radyr, cardiff, CF15 8AA (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Registered office changed on 13/09/06 from: 20 station road, radyr, cardiff, CF15 8AA (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
17 August 2006Incorporation (13 pages)
17 August 2006Incorporation (13 pages)