Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 70 VIVIAN AVENUE LIMITED
Company Information for

70 VIVIAN AVENUE LIMITED

81 ENFIELD ROAD, ENFIELD, EN2 7HA,
Company Registration Number
02144231
Private Limited Company
Active

Company Overview

About 70 Vivian Avenue Ltd
70 VIVIAN AVENUE LIMITED was founded on 1987-07-02 and has its registered office in Enfield. The organisation's status is listed as "Active". 70 Vivian Avenue Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
70 VIVIAN AVENUE LIMITED
 
Legal Registered Office
81 ENFIELD ROAD
ENFIELD
EN2 7HA
Other companies in NW11
 
Filing Information
Company Number 02144231
Company ID Number 02144231
Date formed 1987-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 22:45:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 70 VIVIAN AVENUE LIMITED

Current Directors
Officer Role Date Appointed
LIAT PIAZZA
Director 2017-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
TAMAR ISH-HOROWICZ
Director 2016-07-07 2017-06-04
ELINE CARMAN
Director 2007-11-06 2016-07-07
HUE TUYET DUONG
Company Secretary 2007-10-28 2011-09-23
CHLOE GOLDSTONE
Director 2002-04-01 2007-11-24
ASHRAF UDDIN
Company Secretary 2005-06-01 2007-10-28
ASHRAF UDDIN
Director 2004-03-20 2007-10-28
HUE TUYET DUONG
Director 2007-07-15 2007-07-15
STEPHEN ZEV JOSEPH
Director 2005-06-01 2006-12-08
ROBERT FREUDMANN
Company Secretary 2003-06-01 2005-06-01
FRANCES HELEN KAUFMAN
Company Secretary 1994-04-01 2003-03-28
FRANCES HELEN KAUFMAN
Director 1992-10-28 2003-03-28
BARBARA FELDMAN
Director 2000-03-10 2002-03-31
NICHOLAS SIMON GOLDSTONE
Director 1996-02-29 2000-03-10
STUART JOHN GORDON
Director 1994-06-01 1996-02-28
ANNE ELIZABETH JANE BARCLAY
Company Secretary 1992-07-01 1994-01-31
PETER THOMAS FERRER JOHNSTON
Director 1992-07-01 1992-10-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS POUROS
2024-03-21Withdrawal of a person with significant control statement on 2024-03-21
2023-09-08REGISTERED OFFICE CHANGED ON 08/09/23 FROM 843 Finchley Road London NW11 8NA
2023-07-02CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-02-01APPOINTMENT TERMINATED, DIRECTOR LIAT PIAZZA
2022-02-01APPOINTMENT TERMINATED, DIRECTOR LIAT PIAZZA
2022-02-01DIRECTOR APPOINTED MR ANDREAS POUROS
2022-02-01DIRECTOR APPOINTED MR ANDREAS POUROS
2022-02-01AP01DIRECTOR APPOINTED MR ANDREAS POUROS
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LIAT PIAZZA
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-06-28CH01Director's details changed for Mrs Liat Piazza on 2021-06-28
2021-06-27CH01Director's details changed for Mrs Liat Piazza on 2021-06-27
2020-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2019-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-04PSC08Notification of a person with significant control statement
2017-09-04PSC07CESSATION OF TAMAR ISH-HOROWICZ AS A PERSON OF SIGNIFICANT CONTROL
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-06-21AP01DIRECTOR APPOINTED MRS LIAT PIAZZA
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TAMAR ISH-HOROWICZ
2016-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ELINE CARMAN
2016-07-08AP01DIRECTOR APPOINTED TAMAR ISH-HOROWICZ
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-10AR0101/07/15 ANNUAL RETURN FULL LIST
2014-09-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-23AR0101/07/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0101/07/13 ANNUAL RETURN FULL LIST
2012-12-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0101/07/12 ANNUAL RETURN FULL LIST
2012-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/12 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/11 FROM C/O Derek Levy Quadrant House 4 Thomas More Square London E1W 1YW England
2011-10-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY HUE DUONG
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/11 FROM Flat 4 Grosvenor Lodge 70 Vivian Avenue Hendon London NW4 3XG
2011-08-01AR0101/07/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-29AR0101/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ELINE CARMAN / 01/07/2010
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-02-27AA31/03/07 TOTAL EXEMPTION SMALL
2007-11-29288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bSECRETARY RESIGNED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-10-29288aNEW SECRETARY APPOINTED
2007-10-29288bDIRECTOR RESIGNED
2007-08-01353LOCATION OF REGISTER OF MEMBERS
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01287REGISTERED OFFICE CHANGED ON 01/08/07 FROM: FLAT 1 GROSVENOR LODGE 70 VIVIAN AVENUE HENDON LONDON NW4 3XG
2007-08-01190LOCATION OF DEBENTURE REGISTER
2007-08-01363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2006-12-06288bDIRECTOR RESIGNED
2006-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-28363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-29363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-07-29288aNEW SECRETARY APPOINTED
2005-07-14288bSECRETARY RESIGNED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-04-01363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-04-03288aNEW DIRECTOR APPOINTED
2004-04-03363(287)REGISTERED OFFICE CHANGED ON 03/04/04
2004-04-03363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-06-29288aNEW SECRETARY APPOINTED
2003-03-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-08363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-08-08288aNEW DIRECTOR APPOINTED
2002-08-08363(288)DIRECTOR RESIGNED
2001-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-20363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2000-07-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-30363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-04-14288aNEW DIRECTOR APPOINTED
2000-04-04288bDIRECTOR RESIGNED
2000-01-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-20363sRETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS
1999-03-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-28363sRETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS
1998-01-22AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 70 VIVIAN AVENUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 70 VIVIAN AVENUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
70 VIVIAN AVENUE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 70 VIVIAN AVENUE LIMITED

Intangible Assets
Patents
We have not found any records of 70 VIVIAN AVENUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 70 VIVIAN AVENUE LIMITED
Trademarks
We have not found any records of 70 VIVIAN AVENUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 70 VIVIAN AVENUE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 70 VIVIAN AVENUE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 70 VIVIAN AVENUE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 70 VIVIAN AVENUE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 70 VIVIAN AVENUE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1