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

AVENUE HOUSE SCHOOL LTD.

70 THE AVENUE, WEST EALING, LONDON, W13,
Company Registration Number
02978149
Private Limited Company
Active

Company Overview

About Avenue House School Ltd.
AVENUE HOUSE SCHOOL LTD. was founded on 1994-10-12 and has its registered office in London. The organisation's status is listed as "Active". Avenue House School Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AVENUE HOUSE SCHOOL LTD.
 
Legal Registered Office
70 THE AVENUE
WEST EALING
LONDON
W13
 
Filing Information
Company Number 02978149
Company ID Number 02978149
Date formed 1994-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:49:03
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 AVENUE HOUSE SCHOOL LTD.

Current Directors
Officer Role Date Appointed
JULIA MARGARET DENT
Company Secretary 2018-04-24
DAVID HYAM IMMANUEL
Director 1994-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HYAM IMMANUEL
Company Secretary 1994-10-12 2018-04-24
ALAN RONALD HORN
Director 2005-03-18 2017-08-20
PHILIP JOHN BAILEY
Director 1994-10-12 2005-03-18
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-10-12 1994-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HYAM IMMANUEL LAWTON HAWTHORNE ADVERTISING LIMITED Director 2018-01-01 CURRENT 1982-02-22 Dissolved 2018-05-08
DAVID HYAM IMMANUEL VOUCHER PEOPLE LIMITED Director 2018-01-01 CURRENT 1999-11-16 Dissolved 2018-05-08
DAVID HYAM IMMANUEL ATA TRANSLATIONS LIMITED Director 2018-01-01 CURRENT 1983-05-25 Active
DAVID HYAM IMMANUEL INTEREUROPE REGULATIONS LIMITED Director 2018-01-01 CURRENT 1998-06-19 Active
DAVID HYAM IMMANUEL UPS TRANSLATIONS LIMITED Director 2017-12-31 CURRENT 1999-05-25 Active
DAVID HYAM IMMANUEL INTEREUROPE RECRUITMENT LIMITED Director 1999-08-25 CURRENT 1999-08-04 Dissolved 2018-05-08
DAVID HYAM IMMANUEL RIDGMOUNT HOLDINGS LIMITED Director 1999-04-30 CURRENT 1999-03-10 Active
DAVID HYAM IMMANUEL CITY LEGAL TRANSLATIONS INTERNATIONAL LTD Director 1998-06-26 CURRENT 1998-06-18 Active
DAVID HYAM IMMANUEL INTEREUROPE CREATIVE GRAPHICS LIMITED Director 1998-03-06 CURRENT 1998-03-06 Active
DAVID HYAM IMMANUEL INTONATION LIMITED Director 1997-06-20 CURRENT 1985-06-20 Active
DAVID HYAM IMMANUEL INTEREUROPE TRAINING LIMITED Director 1995-06-29 CURRENT 1995-02-07 Dissolved 2018-05-08
DAVID HYAM IMMANUEL INTEREUROPE TECHNICAL SERVICES LIMITED Director 1995-06-29 CURRENT 1995-04-28 Dissolved 2018-05-08
DAVID HYAM IMMANUEL INTEREUROPE ELECTRONICS LIMITED Director 1995-06-29 CURRENT 1995-04-28 Dissolved 2018-05-08
DAVID HYAM IMMANUEL INTEREUROPE TECHNOLOGY LIMITED Director 1995-06-29 CURRENT 1995-04-28 Dissolved 2018-05-08
DAVID HYAM IMMANUEL INTEREUROPE COMMUNICATIONS LIMITED Director 1995-06-29 CURRENT 1994-11-08 Active
DAVID HYAM IMMANUEL INTEREUROPE TRANSLATIONS LIMITED Director 1995-06-29 CURRENT 1995-02-07 Active
DAVID HYAM IMMANUEL ELPINDENE LIMITED Director 1992-01-07 CURRENT 1971-07-21 Active
DAVID HYAM IMMANUEL ENGINEERING WRITING SERVICES LIMITED Director 1991-11-29 CURRENT 1964-07-27 Active - Proposal to Strike off
DAVID HYAM IMMANUEL QUESTBRIGHT LIMITED Director 1991-11-28 CURRENT 1963-07-26 Dissolved 2018-05-08
DAVID HYAM IMMANUEL INTEREUROPE PRINT LIMITED Director 1991-11-28 CURRENT 1965-04-13 Dissolved 2018-05-08
DAVID HYAM IMMANUEL INTEREUROPE PROJECT SERVICES LIMITED Director 1991-11-28 CURRENT 1976-06-02 Dissolved 2018-05-08
DAVID HYAM IMMANUEL INTEREUROPE SOFTWARE DESIGN LIMITED Director 1991-11-28 CURRENT 1977-12-12 Dissolved 2018-05-08
DAVID HYAM IMMANUEL TECHNIVISION SERVICES LIMITED Director 1991-11-28 CURRENT 1978-03-31 Dissolved 2018-06-12
DAVID HYAM IMMANUEL SEACORAL LIMITED Director 1991-11-28 CURRENT 1988-09-21 Dissolved 2018-05-08
DAVID HYAM IMMANUEL LYNX INTERNATIONAL LIMITED Director 1991-11-28 CURRENT 1950-07-04 Active
DAVID HYAM IMMANUEL INTERREGS LIMITED Director 1991-11-28 CURRENT 1963-12-13 Active
DAVID HYAM IMMANUEL INTEREUROPE TECHNOLOGY SERVICES LTD Director 1991-11-28 CURRENT 1986-02-17 Active
DAVID HYAM IMMANUEL INTERRECRUIT LIMITED Director 1991-11-28 CURRENT 1988-07-14 Active
DAVID HYAM IMMANUEL SOUTHERN CROSS PRECISION ENGINEERING LIMITED Director 1991-11-28 CURRENT 1969-08-06 Active
DAVID HYAM IMMANUEL INTEREUROPE HOLDINGS LIMITED Director 1991-11-28 CURRENT 1977-01-12 Active
DAVID HYAM IMMANUEL INTEREUROPE ENGINEERING DESIGN CONSULTANTS LIMITED Director 1991-11-28 CURRENT 1977-05-30 Active
DAVID HYAM IMMANUEL INTEREUROPE LIMITED Director 1991-11-27 CURRENT 1971-05-12 Active
DAVID HYAM IMMANUEL LANGUAGE STUDIES INTERNATIONAL LIMITED Director 1990-12-31 CURRENT 1977-08-03 Active
DAVID HYAM IMMANUEL LSI EDUCATION LIMITED Director 1990-12-21 CURRENT 1965-04-28 Active

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
2023-10-16CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13Appointment of Mr David Hyam Immanuel as company secretary on 2023-02-01
2023-02-13Termination of appointment of Julia Margaret Dent on 2023-02-01
2022-12-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2021-12-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OFRA IMMANUEL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25AP03Appointment of Mrs Julia Margaret Dent as company secretary on 2018-04-24
2018-04-25TM02Termination of appointment of David Hyam Immanuel on 2018-04-24
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RONALD HORN
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 68243
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 68243
2015-11-30AR0112/10/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 68243
2014-10-22AR0112/10/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 68243
2013-11-19AR0112/10/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AR0112/10/12 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-30AR0112/10/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-04AR0112/10/10 ANNUAL RETURN FULL LIST
2010-09-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-16AR0112/10/09 ANNUAL RETURN FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HYAM IMMANUEL / 20/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RONALD HORN / 20/10/2009
2009-11-05AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-09-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-22363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-23ELRESS386 DISP APP AUDS 10/01/07
2007-01-23ELRESS366A DISP HOLDING AGM 10/01/07
2006-11-13363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-09363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-02288bDIRECTOR RESIGNED
2004-11-04363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-30363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-31363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-11-16363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2000-10-25363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-17363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-26363sRETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-29363sRETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS
1996-11-11363sRETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS
1996-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-09363sRETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS
1995-03-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-11-22287REGISTERED OFFICE CHANGED ON 22/11/94 FROM: AVON HOUSE 360/366 OXFORD STREET LONDON W1N 9HA
1994-11-2288(2)RAD 17/11/94--------- £ SI 68241@1=68241 £ IC 2/68243
1994-10-17288SECRETARY RESIGNED
1994-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-10-12New incorporation
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to AVENUE HOUSE SCHOOL LTD. 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 AVENUE HOUSE SCHOOL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVENUE HOUSE SCHOOL LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 AVENUE HOUSE SCHOOL LTD.

Intangible Assets
Patents
We have not found any records of AVENUE HOUSE SCHOOL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for AVENUE HOUSE SCHOOL LTD.
Trademarks
We have not found any records of AVENUE HOUSE SCHOOL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVENUE HOUSE SCHOOL LTD.. 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 (85200 - Primary education) as AVENUE HOUSE SCHOOL LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where AVENUE HOUSE SCHOOL LTD. 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 AVENUE HOUSE SCHOOL LTD. 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 AVENUE HOUSE SCHOOL LTD. 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.
    Other companies at postcode W13