Old Avenue No.1 Limited

DataGardener
live
Micro

Old Avenue No.1 Limited

09257220Private Limited With Share Capital

Millhouse 32 - 38 East Street, Rochford, Essex, SS41DB
Incorporated

09/10/2014

Company Age

11 years

Directors

2

Employees

2

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Old Avenue No.1 Limited (09257220) is a private limited with share capital incorporated on 09/10/2014 (11 years old) and registered in essex, SS41DB. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 09/10/2014
SS41DB
2 employees

Financial Overview

Total Assets

£24.88M

Liabilities

£23.20M

Net Assets

£1.68M

Cash

£0

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

55
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:26-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:20-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:04-01-2022
Memorandum Articles
Category:Incorporation
Date:19-11-2020
Resolution
Category:Resolution
Date:13-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2015
Memorandum Articles
Category:Incorporation
Date:30-04-2015
Resolution
Category:Resolution
Date:30-04-2015
Capital Allotment Shares
Category:Capital
Date:22-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2014
Incorporation Company
Category:Incorporation
Date:09-10-2014

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date25/07/2025
Latest Accounts31/10/2024

Trading Addresses

City Pavilion, 27 Bush Lane, London, EC4R0AA
Millhouse, 32-38 East Street, Rochford, SS41DBRegistered

Contact

Millhouse 32 - 38 East Street, Rochford, Essex, SS41DB