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

AVENIDA LIMITED

ATTICUS HOUSE 2 THE WINDMILLS, TURK STREET, ALTON, HANTS, GU34 1EF,
Company Registration Number
03857568
Private Limited Company
Active

Company Overview

About Avenida Ltd
AVENIDA LIMITED was founded on 1999-10-12 and has its registered office in Alton. The organisation's status is listed as "Active". Avenida Limited is a Private Limited Company registered in ENGLAND 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
AVENIDA LIMITED
 
Legal Registered Office
ATTICUS HOUSE 2 THE WINDMILLS
TURK STREET
ALTON
HANTS
GU34 1EF
Other companies in GU9
 
Previous Names
EDWARD THOMPSON LIMITED28/05/2019
Filing Information
Company Number 03857568
Company ID Number 03857568
Date formed 1999-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 15:58:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVENIDA LIMITED
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.
Companies with same name AVENIDA LIMITED
The following companies were found which have the same name as AVENIDA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVENIDA 10 MARKETING LIMITED ARQUEN HOUSE 4-6 SPICER STREET ST. ALBANS HERTFORDSHIRE AL3 4PQ Dissolved Company formed on the 2016-04-07
AVENIDA 120 LLC 3908 26TH ST W BRADENTON FL 34205 Active Company formed on the 2019-03-19
AVENIDA 23 LLC 1641 SW 46TH AVENUE FORT LAUDERDALE FL 33317 Inactive Company formed on the 2018-05-24
AVENIDA 44 LLC 901 GEORGE BUSH BLVD. DELRAY BEACH FL 33483 Active Company formed on the 2008-12-10
AVENIDA 8, INC. 9335 LAKESHORE DRIVE CLERMONT FL 34711 Active Company formed on the 2008-05-29
AVENIDA 828 LLC California Unknown
AVENIDA 83 LLC 54 STATE STREET STE 804 ALBANY NY 12207 Active Company formed on the 2023-08-11
AVENIDA ACASO LTD A CALIFORNIA LIMITED PARTNERSHIP California Unknown
AVENIDA ADOBE CORPORATION California Unknown
AVENIDA AEROPUERTO LLC California Unknown
Avenida Agency Limited Active Company formed on the 2017-04-25
AVENIDA AGUA AZUL LLC California Unknown
AVENIDA ALVARADO TEMECULA INCORPORATED California Unknown
AVENIDA ALVARADO LLC California Unknown
AVENIDA ALTISIMA PROPERTY LLC California Unknown
AVENIDA AMERICA INC Georgia Unknown
AVENIDA AND ASSOCIATES INC California Unknown
AVENIDA ANIMAL HOSPITAL INCORPORATED California Unknown
AVENIDA ANDRA LP California Unknown
AVENIDA ANDRA LLC California Unknown

Company Officers of AVENIDA LIMITED

Current Directors
Officer Role Date Appointed
ELAINE LEWIS
Company Secretary 2002-10-28
ELAINE LEWIS
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY MICHAEL LEWIS
Director 2015-11-20 2018-03-17
CLARK BENJAMIN LEWIS
Director 2002-10-28 2010-06-06
TERRY MICHAEL LEWIS
Company Secretary 2000-02-18 2002-11-25
TERENCE MICHAEL LEWIS
Director 1999-11-29 2002-11-08
CHRISTOPHER ROBERT HARVEY
Company Secretary 1999-12-15 2000-10-31
DENISE ELAINE HERRINGTON
Company Secretary 1999-10-12 1999-12-15
CHRISTINE GOODYEAR
Director 1999-10-12 1999-11-29
DENISE ELAINE HERRINGTON
Director 1999-10-12 1999-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE LEWIS SOCIETE LIMITED Company Secretary 2005-04-27 CURRENT 2003-07-07 Active
ELAINE LEWIS SOCIETE LIMITED Director 2006-09-09 CURRENT 2003-07-07 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
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM 1 Newcombe Road Farnham Surrey GU9 9DJ
2022-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/22 FROM 1 Newcombe Road Farnham Surrey GU9 9DJ
2022-08-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22REGISTRATION OF A CHARGE / CHARGE CODE 038575680003
2022-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038575680003
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2021-04-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2021-02-26PSC04Change of details for Mrs Elaine Ann Lewis as a person with significant control on 2018-06-01
2021-02-24SH0112/02/21 STATEMENT OF CAPITAL GBP 100
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09CH01Director's details changed for Mr Clark Benjamin Lewis on 2019-10-07
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-04AP01DIRECTOR APPOINTED MR CLARK BENJAMIN LEWIS
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28RES15CHANGE OF COMPANY NAME 28/05/19
2019-05-28SH0127/05/19 STATEMENT OF CAPITAL GBP 2
2018-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE ANN LEWIS
2018-03-17TM01APPOINTMENT TERMINATED, DIRECTOR TERRY MICHAEL LEWIS
2018-03-17PSC07CESSATION OF TERRY MICHAEL LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2018-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-10-01CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-06-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-29AP01DIRECTOR APPOINTED MR TERRY MICHAEL LEWIS
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-21AR0125/09/15 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-06AR0125/09/14 ANNUAL RETURN FULL LIST
2014-07-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07AR0125/09/13 ANNUAL RETURN FULL LIST
2013-08-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0125/09/12 ANNUAL RETURN FULL LIST
2012-10-31CH01Director's details changed for Elaine Lewis on 2012-10-31
2012-10-31CH03SECRETARY'S DETAILS CHNAGED FOR ELAINE LEWIS on 2012-10-31
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-11-09AR0125/09/11 ANNUAL RETURN FULL LIST
2011-09-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-30AR0125/09/10 FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CLARK LEWIS
2009-11-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2008-09-29363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-09-10AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-08363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-11-10288aNEW DIRECTOR APPOINTED
2006-10-16363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-03363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2004-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-06363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-24363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-07-01363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2003-07-01288bSECRETARY RESIGNED
2003-07-01363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2003-07-01288aNEW SECRETARY APPOINTED
2003-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/03
2002-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-11-19288aNEW DIRECTOR APPOINTED
2002-11-19288bDIRECTOR RESIGNED
2002-11-19288aNEW SECRETARY APPOINTED
2002-11-04244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-05DISS40STRIKE-OFF ACTION DISCONTINUED
2002-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2002-04-16GAZ1FIRST GAZETTE
2000-11-06363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-11-06363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-01-10287REGISTERED OFFICE CHANGED ON 10/01/00 FROM: 55 QUARRY STREET GUILDFORD SURREY GU1 3UE
2000-01-10288aNEW SECRETARY APPOINTED
2000-01-10288bDIRECTOR RESIGNED
2000-01-10SRES01ALTERARTICLES29/11/99
2000-01-10225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
2000-01-10288aNEW DIRECTOR APPOINTED
2000-01-10288bDIRECTOR RESIGNED
2000-01-07288bSECRETARY RESIGNED
2000-01-07395PARTICULARS OF MORTGAGE/CHARGE
1999-12-03CERTNMCOMPANY NAME CHANGED 179 QUARRY STREET LIMITED CERTIFICATE ISSUED ON 06/12/99
1999-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AVENIDA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-04-16
Fines / Sanctions
No fines or sanctions have been issued against AVENIDA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2007-04-20 Outstanding CAPITAL HOME LOANS LIMITED
DEBENTURE 1999-12-22 Satisfied GIROBANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 188,323
Creditors Due Within One Year 2012-01-01 £ 94,041

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AVENIDA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 4,124
Current Assets 2012-01-01 £ 21,341
Debtors 2012-01-01 £ 17,217
Tangible Fixed Assets 2012-01-01 £ 433,329

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AVENIDA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVENIDA LIMITED
Trademarks
We have not found any records of AVENIDA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AVENIDA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2014-12-15 GBP £881 Supplies & Services
Maidstone Borough Council 2011-01-04 GBP £500 Professional Services
Maidstone Borough Council 2010-12-24 GBP £500 Professional Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AVENIDA 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEDWARD THOMPSON LIMITEDEvent Date2002-04-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVENIDA 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 AVENIDA 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.