AVENUE INVESTMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 8AB

Company number 00533085
Status Active
Incorporation Date 8 May 1954
Company Type Private Limited Company
Address 3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and thirty events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Registration of charge 005330850070, created on 5 April 2017; Registration of charge 005330850069, created on 5 April 2017. The most likely internet sites of AVENUE INVESTMENTS LIMITED are www.avenueinvestments.co.uk, and www.avenue-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and five months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avenue Investments Limited is a Private Limited Company. The company registration number is 00533085. Avenue Investments Limited has been working since 08 May 1954. The present status of the company is Active. The registered address of Avenue Investments Limited is 3rd Floor Paternoster House 65 St Paul S Churchyard London Ec4m 8ab. . GOTTLIEB, Sonia Shifra is a Secretary of the company. GOTTLIEB, Craig Howard is a Director of the company. GOTTLIEB, Marcus Robert is a Director of the company. GOTTLIEB, Sonia Shifra is a Director of the company. Director ABRAMS, Ian Barry has been resigned. Director ABRAMS, Karen Pessa Rose has been resigned. Director GOTTLIEB, Julius has been resigned. Director GRAHAM, Keith has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Director

Director

Resigned Directors

Director
ABRAMS, Ian Barry
Resigned: 02 November 1998
75 years old

Director
ABRAMS, Karen Pessa Rose
Resigned: 02 November 1998
72 years old

Director
GOTTLIEB, Julius
Resigned: 11 May 2009
57 years old

Director
GRAHAM, Keith
Resigned: 14 September 1993
71 years old

Persons With Significant Control

Mr Craig Howard Gottlieb
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

AVENUE INVESTMENTS LIMITED Events

13 Apr 2017
Confirmation statement made on 6 March 2017 with updates
10 Apr 2017
Registration of charge 005330850070, created on 5 April 2017
07 Apr 2017
Registration of charge 005330850069, created on 5 April 2017
06 Sep 2016
Group of companies' accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,215,125

...
... and 220 more events
16 Dec 1986
Return made up to 24/10/86; full list of members

16 Oct 1986
Accounts for a small company made up to 31 March 1986

01 Aug 1986
Particulars of mortgage/charge

03 Dec 1985
Accounts made up to 31 March 1985

08 May 1954
Certificate of incorporation

AVENUE INVESTMENTS LIMITED Charges

5 April 2017
Charge code 0053 3085 0070
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited
Description: The chargor charges by way of first legal mortgage the…
5 April 2017
Charge code 0053 3085 0069
Delivered: 7 April 2017
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited
Description: Contains fixed charge…
16 February 2015
Charge code 0053 3085 0068
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Lenders from Time to Time (Trustee)
Description: Contains fixed charge…
5 July 2013
Charge code 0053 3085 0067
Delivered: 13 July 2013
Status: Satisfied on 1 November 2013
Persons entitled: Nationwide Building Society
Description: Notification of addition to or amendment of charge…
19 January 2007
Legal charge
Delivered: 23 January 2007
Status: Satisfied on 29 June 2007
Persons entitled: Barclays Bank PLC
Description: F/H 1-16 dominion parade station road harrow.
19 July 2006
Supplemental deed
Delivered: 22 July 2006
Status: Satisfied on 18 November 2008
Persons entitled: Howard De Walden Estates Limited
Description: £5,000.00 and all income and interest thereon and deriving…
24 February 2006
Deed of assignment
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
1 July 2004
Supplemental deed
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: The f/h property k/a princess parkway princess road…
1 July 2004
Deed of assignment
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: The f/h property k/a princess parkway princess road…
12 December 2002
Deed of legal charge
Delivered: 31 December 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/Hold property known as 1 to 16 dominion parade harrow;…
30 April 2001
Supplemental deed
Delivered: 17 May 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Freehold property known as unit 17A meridian business park…
15 September 2000
Legal charge
Delivered: 19 September 2000
Status: Satisfied on 25 July 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a bentham house 46C high street hampton wick…
13 March 2000
Supplemental deed
Delivered: 21 March 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 1-16 dominion parade staion road harrow t/n MX45989…
13 March 2000
Deed of assignment
Delivered: 21 March 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Assigned by way of charge all the rights titles benefits…
1 February 2000
Legal charge
Delivered: 4 February 2000
Status: Satisfied on 15 July 2000
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a the lanelay road industrial estate…
20 December 1999
Deed of assignment
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Assigned by way of charge all the rights titles benefits…
20 December 1999
Supplemental deed
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Legal and equitable rights and interests in the f/h…
3 September 1998
Charge over beneficial interest
Delivered: 11 September 1998
Status: Satisfied on 18 November 2008
Persons entitled: Woolwich PLC
Description: The mortgagor with full title guarantee assigns to the…
6 March 1998
Supplemental deed
Delivered: 24 March 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limitedas Trustee for Itself and Any Other Lender
Description: Freehold 142 high road wood green haringey title number…
21 November 1997
Assignment by way of charge
Delivered: 11 December 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights,titles,benefits and interests and whether…
21 November 1997
Supplemental deed
Delivered: 11 December 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the legal and equitable rights and interest in the f/h…
17 September 1997
Supplemental deed
Delivered: 7 October 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights in 17/19 market place newark nottinghamshire…
17 September 1997
Assignment by way of charge
Delivered: 7 October 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders (Trustee)
Description: All rights titles benefits & interests to all monies under…
4 September 1997
Supplemental deed
Delivered: 20 September 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Property k/a 950 north circular road london together with…
4 September 1997
Assignment by way of charge
Delivered: 20 September 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited; As Trustee for Itself and Any Lender
Description: All the rights, titles benefits and interests and whether…
4 September 1997
Legal mortgage
Delivered: 9 September 1997
Status: Satisfied on 23 October 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 17-18 market place newark lincolnshire…
26 April 1996
Legal charge with cross charging provisions
Delivered: 8 May 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H-192 earls court road kensington and chelsea…
25 April 1996
Further legal charge
Delivered: 15 May 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H-1 to 16 inclusive dominion parade, station road, harrow…
29 March 1996
Legal charge with cross charging provision
Delivered: 5 April 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H property k/a 1 to 16 inclusive dominion parade, station…
31 August 1995
Deed of legal charge with cross charging provisions
Delivered: 12 September 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Leasehold land and buildings known as numbers 1 to 16…
21 July 1995
Deed of legal charge and cross-charge
Delivered: 26 July 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Leasehold land and buildings known as numbers 1 to 16…
1 October 1993
Legal mortgage
Delivered: 7 October 1993
Status: Satisfied on 12 June 1997
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 71 wellesley road l/b of hounslow t/no…
4 September 1992
Legal and floating charge
Delivered: 16 September 1992
Status: Satisfied on 18 November 2008
Persons entitled: North of England Building Society
Description: All the company's beneficial interest and all other right…
12 September 1991
Mortgage
Delivered: 18 September 1991
Status: Satisfied on 1 April 1995
Persons entitled: Lloyds Bank PLC
Description: F/Hold-4 burlington gardens london W4. T/no. Mx 172134…
22 September 1989
Legal charge
Delivered: 4 October 1989
Status: Satisfied on 4 April 1997
Persons entitled: Guardian Building Society
Description: 49 high street, crawley, west sussex title no wsx 85649.
31 July 1989
Legal charge
Delivered: 1 August 1986
Status: Satisfied on 23 October 1997
Persons entitled: Guardian Building Society
Description: 142, high rd., Wood green, london N22.
26 July 1989
Legal charge
Delivered: 29 July 1989
Status: Satisfied on 18 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 388 and 388A chiswick high road chiswick in the london…
31 March 1989
Further charge
Delivered: 10 April 1989
Status: Satisfied on 2 March 1995
Persons entitled: Guardian Building Society.
Description: F/H- 204 chiswick high road in the london borough of…
29 March 1989
Further charge
Delivered: 10 April 1989
Status: Satisfied on 19 April 1997
Persons entitled: Guardian Building Society.
Description: F/H- 171 earls court road in the royal borough of…
29 March 1989
Further charge
Delivered: 10 April 1989
Status: Satisfied on 23 October 1997
Persons entitled: Guardian Building Society.
Description: F/H- 10 the broadway wimbledon in the L.B. of merton title…
29 March 1989
Further charge
Delivered: 10 April 1989
Status: Satisfied on 18 November 2008
Persons entitled: Guardian Building Society.
Description: F/H- 142 high road wood green in the L.B. of haringey title…
12 December 1988
Legal charge
Delivered: 16 December 1988
Status: Satisfied on 2 March 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: 71 wellesley road, london N.4. title no mx 426544 fixed…
10 October 1988
Legal charge
Delivered: 13 October 1988
Status: Satisfied on 2 March 1995
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H - 950 north circular road L.B. of brent t/no. Ngl…
15 September 1988
Legal charge
Delivered: 19 September 1988
Status: Satisfied on 19 April 1997
Persons entitled: Guardian Building Society.
Description: F/H 171 earls court road SW5 royal borough of kensington…
24 May 1988
Legal mortgage
Delivered: 26 May 1988
Status: Satisfied on 18 November 2008
Persons entitled: National Westminster Bank PLC
Description: 56 grove park gardens chiswick, and/or the proceeds of sale…
21 April 1988
Legal mortgage
Delivered: 26 April 1988
Status: Satisfied on 10 October 2000
Persons entitled: National Westminster Bank PLC
Description: Brenntag house, 45 high street, hampton wick, and/or…
18 April 1988
Legal charge
Delivered: 26 April 1988
Status: Satisfied on 23 October 1997
Persons entitled: Guardian Building Society.
Description: 10 the broadway wimbledon. London SW19.
11 April 1988
Legal mortgage
Delivered: 20 April 1988
Status: Satisfied on 18 November 2008
Persons entitled: National Westminster Bank PLC
Description: 103 high road, wood london N22. And/or the proceeds of sale…
26 February 1987
Legal mortgage
Delivered: 11 March 1987
Status: Satisfied on 4 April 1997
Persons entitled: National Westminster Bank PLC
Description: 192 earls court road kensington & chelsea london title no…
26 February 1987
Legal mortgage
Delivered: 6 March 1987
Status: Satisfied on 18 November 2008
Persons entitled: National Westminster Bank PLC
Description: 80 kilburn high road hampstead title no ln 102840 and/or…
31 July 1986
Legal charge
Delivered: 1 August 1986
Status: Satisfied on 23 October 1997
Persons entitled: Guardian Building Society
Description: 142 high road wood green london.
30 May 1986
Legal charge
Delivered: 3 June 1986
Status: Satisfied
Persons entitled: Nationwide Building Society.
Description: F/Hold property 388 and 388A chiswick hih road, hounslow.
12 April 1985
Legal charge
Delivered: 19 April 1985
Status: Satisfied on 18 November 2008
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 10 the broadway wimbledon london…
2 April 1985
Legal charge
Delivered: 11 April 1985
Status: Satisfied on 2 March 1995
Persons entitled: Guardian Building Society.
Description: F/H land & property 204 chiswick high road hounslow london…
21 March 1985
Mortgage
Delivered: 22 May 1985
Status: Satisfied
Persons entitled: Town and Country Building Society
Description: F/H land and property k/a 2 shoreditch high street…
25 October 1984
Legal charge
Delivered: 8 November 1984
Status: Satisfied
Persons entitled: Guardian Building Society of Guardian House.
Description: F/Hold property known as wilment court and 1, 1A 2, & 3…
24 February 1984
Legal mortgage
Delivered: 28 February 1984
Status: Satisfied on 1 April 1995
Persons entitled: National Westminster Bank PLC
Description: 4, burlington gardens, hounslow, london. And/or the…
24 February 1984
Legal mortgage
Delivered: 28 February 1984
Status: Satisfied on 18 November 2008
Persons entitled: National Westminster Bank PLC
Description: 100, st. Kilda rd., Ealing, london. And/or the proceeds of…
11 January 1984
Legal charge
Delivered: 19 January 1984
Status: Satisfied on 18 November 2008
Persons entitled: Guardian Building Society.
Description: F/Hold land and premises known as 494/504 (even numbers)…
24 November 1982
Legal charge
Delivered: 1 December 1982
Status: Satisfied on 19 April 1997
Persons entitled: Guardian Building Society.
Description: Freehold. 171 earls court road, london SW5 title number…
24 November 1982
Legal mortgage
Delivered: 29 November 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold 494-504 (even numbers only) neasden lane, willesden…
30 March 1982
Legal charge
Delivered: 7 April 1982
Status: Satisfied on 18 November 2008
Persons entitled: Barclays Bank PLC
Description: Freehold 2-8 peregrine road, sunbury on thames and flats 4B…
31 December 1975
Legal charge
Delivered: 2 January 1976
Status: Satisfied on 18 November 2008
Persons entitled: National Westminster Bank PLC
Description: 5 thorney hedge road chiswick, W4. Floating charge over all…
28 November 1975
Legal charge
Delivered: 4 December 1975
Status: Satisfied on 18 November 2008
Persons entitled: Barclays Bank PLC
Description: 24, wellesley road chiswick, london.
13 August 1974
Legal charge
Delivered: 19 August 1974
Status: Satisfied on 18 November 2008
Persons entitled: Barclays Bank PLC
Description: 2 2A 2B 4 4A 4B 6 6A 6B 8 8A 8B peregrine road, sunbury on…
31 May 1968
Legal charge
Delivered: 11 June 1968
Status: Satisfied on 18 November 2008
Persons entitled: Cassel Arentz & Co
Description: 182-188, 202, 202A, 204, 208-222 all even numbers, the…
23 May 1968
Legal charge
Delivered: 6 June 1968
Status: Satisfied on 18 November 2008
Persons entitled: Guardian Building Society.
Description: 56 grove park gardens chiswick, london borough, of hounslow.
19 March 1963
Inst of charge
Delivered: 26 March 1963
Status: Satisfied on 18 November 2008
Persons entitled: Barclays Bank PLC
Description: 69 kensal road, kensington, london.
30 April 1959
Inst of charge
Delivered: 12 May 1959
Status: Satisfied on 18 November 2008
Persons entitled: Barclays Bank PLC
Description: 56 grove park gardens, chiswick, W.4.
29 March 1958
Instrument of charge.
Delivered: 8 April 1958
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 164 woodstock rd. Bedford park, chiswick, middlesex. Title…