AVENUE CORPORATE PLANNING LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA5 4EY

Company number 04605634
Status Active
Incorporation Date 2 December 2002
Company Type Private Limited Company
Address 30B THE AVENUE, HATCH END, MIDDLESEX, HA5 4EY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 30 March 2016 to 29 March 2016; Confirmation statement made on 2 December 2016 with updates. The most likely internet sites of AVENUE CORPORATE PLANNING LIMITED are www.avenuecorporateplanning.co.uk, and www.avenue-corporate-planning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Avenue Corporate Planning Limited is a Private Limited Company. The company registration number is 04605634. Avenue Corporate Planning Limited has been working since 02 December 2002. The present status of the company is Active. The registered address of Avenue Corporate Planning Limited is 30b The Avenue Hatch End Middlesex Ha5 4ey. The company`s financial liabilities are £14.19k. It is £-6.68k against last year. The cash in hand is £2.73k. It is £2.53k against last year. And the total assets are £70.13k, which is £-12.58k against last year. DUTTA, Seema is a Secretary of the company. DUTTA, Seema is a Director of the company. GREEN, Richard Charles is a Director of the company. Secretary FELDMAN, Roger Anthony has been resigned. Director BAKER, David Henry has been resigned. Director COCKBURN, Ian has been resigned. Director FELDMAN, Roger Anthony has been resigned. Director GILMARTIN, John has been resigned. Director GREEN, Graham Richard has been resigned. The company operates in "Management consultancy activities other than financial management".


avenue corporate planning Key Finiance

LIABILITIES £14.19k
-32%
CASH £2.73k
+1266%
TOTAL ASSETS £70.13k
-16%
All Financial Figures

Current Directors

Secretary
DUTTA, Seema
Appointed Date: 12 September 2016

Director
DUTTA, Seema
Appointed Date: 02 December 2002
52 years old

Director
GREEN, Richard Charles
Appointed Date: 02 December 2002
70 years old

Resigned Directors

Secretary
FELDMAN, Roger Anthony
Resigned: 12 September 2016
Appointed Date: 02 December 2002

Director
BAKER, David Henry
Resigned: 03 November 2007
Appointed Date: 12 September 2006
76 years old

Director
COCKBURN, Ian
Resigned: 11 November 2010
Appointed Date: 29 January 2008
71 years old

Director
FELDMAN, Roger Anthony
Resigned: 12 September 2016
Appointed Date: 01 March 2005
78 years old

Director
GILMARTIN, John
Resigned: 04 June 2004
Appointed Date: 02 December 2002
70 years old

Director
GREEN, Graham Richard
Resigned: 31 August 2004
Appointed Date: 02 December 2002
45 years old

Persons With Significant Control

Mr Richard Charles Green Llb
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Seema Dutta
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVENUE CORPORATE PLANNING LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
16 Dec 2016
Confirmation statement made on 2 December 2016 with updates
13 Sep 2016
Appointment of Miss Seema Dutta as a secretary on 12 September 2016
13 Sep 2016
Termination of appointment of Roger Anthony Feldman as a secretary on 12 September 2016
...
... and 51 more events
22 Sep 2004
Director resigned
11 Jun 2004
Director resigned
05 Jan 2004
Return made up to 02/12/03; full list of members
12 Aug 2003
Accounting reference date extended from 31/12/03 to 31/03/04
02 Dec 2002
Incorporation

AVENUE CORPORATE PLANNING LIMITED Charges

19 September 2013
Charge code 0460 5634 0011
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Steven Alan Burney
Description: Freehold property at 4 stradbroke park chigwell essex t/n…
11 January 2008
Mortgage/charge
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 8 drummond park malone road belfast folio AN130724L…
14 July 2006
Legal charge
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 50 cottage grove fenwick estate london.
23 June 2006
Share charge
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge the interest of the company in the entire…
23 June 2006
Share charge
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge the interest of the company in the entire…
23 June 2006
Share charge
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge the interest of the company in the entire…
16 May 2006
Share charge
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge the existing or future interest of…
16 May 2006
Share charge
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge the existing or future interest of…
16 May 2006
Share charge
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge the existing or future interest of…
16 March 2006
Mortgage
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: Progressive Building Society
Description: 97 maryville park, belfast.
16 March 2006
Mortgage & charge
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: Progressive Building Society
Description: Land comprised in folio AN111923L county antrim being k/a…