Company NameJohns Avenue Ltd
Company StatusActive
Company Number07656152
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Abraham Rosenberg
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(3 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Secretary NameMs Angelique Glata
StatusCurrent
Appointed13 April 2015(3 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Abraham Aharon Dodi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(11 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Nicholas Trainer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(11 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr David Pearlman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Asmuns Hill
London
NW11 6ET
Director NameMr Joseph Ebgui
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 13 April 2015)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address6 Millbrook Court
1a Hampstead Way
London
NW11 7JF
Director NameMrs Maria Ebgui
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Millbrooke Court
1a Hampstead Way
London
NW11 7JF
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusResigned
Appointed02 June 2011(same day as company formation)
Correspondence Address788 - 790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Villaray LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts28 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (2 days from now)

Filing History

9 May 2023Confirmation statement made on 14 April 2023 with updates (5 pages)
20 March 2023Total exemption full accounts made up to 28 June 2022 (7 pages)
17 January 2023Termination of appointment of Angelique Glata as a secretary on 2 January 2023 (1 page)
10 June 2022Appointment of Mr Abraham Aharon Dodi as a director on 10 June 2022 (2 pages)
10 June 2022Appointment of Mr Nicholas Trainer as a director on 10 June 2022 (2 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 28 June 2021 (7 pages)
28 June 2021Total exemption full accounts made up to 28 June 2020 (7 pages)
22 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
24 April 2020Confirmation statement made on 14 April 2020 with updates (5 pages)
27 March 2020Total exemption full accounts made up to 28 June 2019 (7 pages)
16 April 2019Confirmation statement made on 14 April 2019 with updates (5 pages)
28 March 2019Total exemption full accounts made up to 28 June 2018 (7 pages)
29 May 2018Confirmation statement made on 14 April 2018 with updates (5 pages)
27 March 2018Total exemption full accounts made up to 28 June 2017 (8 pages)
31 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 28 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 28 June 2016 (3 pages)
17 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
24 March 2016Total exemption small company accounts made up to 28 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 28 June 2015 (3 pages)
1 June 2015Total exemption small company accounts made up to 28 June 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 28 June 2014 (3 pages)
5 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Appointment of Ms Angelique Glata as a secretary on 13 April 2015 (2 pages)
5 May 2015Appointment of Ms Angelique Glata as a secretary on 13 April 2015 (2 pages)
5 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
1 May 2015Registered office address changed from 6 Millbrook Court 1a Hampstead Way London NW11 7JF to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 1 May 2015 (1 page)
1 May 2015Appointment of Mr Abraham Rosenberg as a director on 13 April 2015 (2 pages)
1 May 2015Registered office address changed from 6 Millbrook Court 1a Hampstead Way London NW11 7JF to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Joseph Ebgui as a director on 13 April 2015 (1 page)
1 May 2015Registered office address changed from 6 Millbrook Court 1a Hampstead Way London NW11 7JF to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 1 May 2015 (1 page)
1 May 2015Appointment of Mr Abraham Rosenberg as a director on 13 April 2015 (2 pages)
1 May 2015Termination of appointment of Joseph Ebgui as a director on 13 April 2015 (1 page)
2 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
2 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
5 December 2014Termination of appointment of Maria Ebgui as a director on 3 December 2014 (1 page)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Termination of appointment of Maria Ebgui as a director on 3 December 2014 (1 page)
5 December 2014Termination of appointment of Maria Ebgui as a director on 3 December 2014 (1 page)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
11 September 2014Second filing of AR01 previously delivered to Companies House made up to 2 June 2012 (16 pages)
11 September 2014Second filing of AR01 previously delivered to Companies House made up to 2 June 2014 (16 pages)
11 September 2014Second filing of AR01 previously delivered to Companies House made up to 2 June 2014 (16 pages)
11 September 2014Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (18 pages)
11 September 2014Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (18 pages)
11 September 2014Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (18 pages)
11 September 2014Second filing of AR01 previously delivered to Companies House made up to 2 June 2012 (16 pages)
11 September 2014Second filing of AR01 previously delivered to Companies House made up to 2 June 2012 (16 pages)
11 September 2014Second filing of AR01 previously delivered to Companies House made up to 2 June 2014 (16 pages)
16 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
21 May 2014Accounts for a dormant company made up to 29 June 2013 (2 pages)
21 May 2014Accounts for a dormant company made up to 29 June 2013 (2 pages)
17 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
17 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
9 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
  • ANNOTATION Clarification a second filed AR01 was registered on 11/09/2014
(5 pages)
9 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
  • ANNOTATION Clarification a second filed AR01 was registered on 11/09/2014
(5 pages)
9 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
  • ANNOTATION Clarification a second filed AR01 was registered on 11/09/2014
(5 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 June 2012Termination of appointment of Centrum Secretaries Limited as a secretary (1 page)
6 June 2012Registered office address changed from , 788 - 790 Finchley Road, London, London, NW11 7TJ, United Kingdom to 6 Millbrook Court 1a Hampstead Way London NW11 7JF on 6 June 2012 (1 page)
6 June 2012Termination of appointment of Centrum Secretaries Limited as a secretary (1 page)
6 June 2012Termination of appointment of Centrum Secretaries Limited as a secretary (1 page)
6 June 2012Registered office address changed from , 788 - 790 Finchley Road, London, London, NW11 7TJ, United Kingdom to 6 Millbrook Court 1a Hampstead Way London NW11 7JF on 6 June 2012 (1 page)
6 June 2012Termination of appointment of Centrum Secretaries Limited as a secretary (1 page)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/09/2014
(5 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/09/2014
(5 pages)
6 June 2012Registered office address changed from , 788 - 790 Finchley Road, London, London, NW11 7TJ, United Kingdom to 6 Millbrook Court 1a Hampstead Way London NW11 7JF on 6 June 2012 (1 page)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/09/2014
(5 pages)
7 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 100
(3 pages)
7 September 2011Termination of appointment of David Pearlman as a director (1 page)
7 September 2011Appointment of Mr Joseph Ebgui as a director (2 pages)
7 September 2011Appointment of Mr Joseph Ebgui as a director (2 pages)
7 September 2011Appointment of Mrs Maria Ebgui as a director (2 pages)
7 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 100
(3 pages)
7 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 100
(3 pages)
7 September 2011Termination of appointment of David Pearlman as a director (1 page)
7 September 2011Appointment of Mrs Maria Ebgui as a director (2 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)