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

AVINUE LIMITED

SIGMA BUSINESS CENTRE 7 HAVELOCK PLACE, SUITE 3, HARROW, HA1 1LJ,
Company Registration Number
03350471
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Avinue Ltd
AVINUE LIMITED was founded on 1997-04-10 and has its registered office in Harrow. The organisation's status is listed as "Active - Proposal to Strike off". Avinue 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
AVINUE LIMITED
 
Legal Registered Office
SIGMA BUSINESS CENTRE 7 HAVELOCK PLACE
SUITE 3
HARROW
HA1 1LJ
Other companies in W1U
 
Filing Information
Company Number 03350471
Company ID Number 03350471
Date formed 1997-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB696974647  
Last Datalog update: 2021-07-05 15:50:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVINUE 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.

Company Officers of AVINUE LIMITED

Current Directors
Officer Role Date Appointed
SP SECRETARIAL SERVICES LIMITED
Company Secretary 2001-04-10
AVRAHAM GROSSOBEL
Director 1997-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER WILCOCK
Company Secretary 2000-04-12 2001-04-10
SP SECRETARIAL SERVICES LIMITED
Company Secretary 2000-02-11 2000-04-12
CAROL GROSSOBEL
Company Secretary 1997-04-10 2000-02-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-04-10 1997-04-10
COMPANY DIRECTORS LIMITED
Nominated Director 1997-04-10 1997-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SP SECRETARIAL SERVICES LIMITED CANFORD TRADING LIMITED Company Secretary 2008-01-30 CURRENT 2008-01-30 Active
SP SECRETARIAL SERVICES LIMITED DURIM CONSTRUCTION LIMITED Company Secretary 2007-11-27 CURRENT 2007-11-27 Dissolved 2015-12-24
SP SECRETARIAL SERVICES LIMITED OR WOT! LIMITED Company Secretary 2007-07-19 CURRENT 2007-07-19 Dissolved 2014-12-02
SP SECRETARIAL SERVICES LIMITED RUTH EROTOKRITOU KNITWEAR LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Active
SP SECRETARIAL SERVICES LIMITED B & W FILMS LIMITED Company Secretary 2007-02-19 CURRENT 2007-02-19 Active - Proposal to Strike off
SP SECRETARIAL SERVICES LIMITED OPERATIONAL RISK SERVICES LIMITED Company Secretary 2006-11-21 CURRENT 2006-11-21 Dissolved 2014-07-08
SP SECRETARIAL SERVICES LIMITED OPERATIONAL RISK GROUP LIMITED Company Secretary 2006-11-21 CURRENT 2006-11-21 Dissolved 2014-07-08
SP SECRETARIAL SERVICES LIMITED L.M.B. ADVISORY LIMITED Company Secretary 2006-10-16 CURRENT 2006-10-16 Dissolved 2014-04-08
SP SECRETARIAL SERVICES LIMITED ABLE RUBBISH CLEARANCE LIMITED Company Secretary 2006-08-30 CURRENT 2006-08-30 Active - Proposal to Strike off
SP SECRETARIAL SERVICES LIMITED ABREE SWIFT GAS LIMITED Company Secretary 2006-06-13 CURRENT 2006-06-13 Dissolved 2014-05-13
SP SECRETARIAL SERVICES LIMITED EUROSPORT TOURS LIMITED Company Secretary 2005-04-28 CURRENT 2005-04-28 Liquidation
SP SECRETARIAL SERVICES LIMITED EXPERIENCE SPORT! UK PTY LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Dissolved 2014-05-07
SP SECRETARIAL SERVICES LIMITED STELLA TOTAL FITNESS LIMITED Company Secretary 2003-08-13 CURRENT 2003-08-13 Dissolved 2017-10-17
SP SECRETARIAL SERVICES LIMITED THE LONDON METAL COMPANY LIMITED Company Secretary 2003-01-10 CURRENT 2003-01-07 Active - Proposal to Strike off
SP SECRETARIAL SERVICES LIMITED EMPATHY RESEARCH AND MARKETING LIMITED Company Secretary 2002-08-09 CURRENT 2002-08-09 Dissolved 2014-07-15
SP SECRETARIAL SERVICES LIMITED WHEELER'S POST PRODUCTION FILM SERVICES LIMITED Company Secretary 2002-03-24 CURRENT 1985-11-20 Dissolved 2014-06-07
SP SECRETARIAL SERVICES LIMITED BOB LTD. Company Secretary 1997-11-12 CURRENT 1997-11-12 Active - Proposal to Strike off
SP SECRETARIAL SERVICES LIMITED NIALL A. MCLOUGHLIN BLOODSTOCK SERVICES LIMITED Company Secretary 1995-08-18 CURRENT 1995-08-18 Active - Proposal to Strike off
SP SECRETARIAL SERVICES LIMITED FREEDOM PICTURES LIMITED Company Secretary 1993-10-08 CURRENT 1993-10-08 Active
SP SECRETARIAL SERVICES LIMITED DAVID BROWN FILMS LIMITED Company Secretary 1992-09-17 CURRENT 1986-09-11 Active
SP SECRETARIAL SERVICES LIMITED TIM WHITE FILM PRODUCTIONS LIMITED Company Secretary 1992-09-17 CURRENT 1977-04-29 Active - Proposal to Strike off
SP SECRETARIAL SERVICES LIMITED PETER HINWOOD LIMITED Company Secretary 1992-09-10 CURRENT 1978-09-05 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
2022-01-04Final Gazette dissolved via compulsory strike-off
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-05-02DISS40Compulsory strike-off action has been discontinued
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-06DISS40Compulsory strike-off action has been discontinued
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/17 FROM Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-07-09DISS40DISS40 (DISS40(SOAD))
2016-07-09DISS40DISS40 (DISS40(SOAD))
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-08AR0110/04/16 ANNUAL RETURN FULL LIST
2016-07-08CH04SECRETARY'S DETAILS CHNAGED FOR SP SECRETARIAL SERVICES LIMITED on 2015-12-31
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0110/04/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/14 FROM 29 Gloucester Place London W1U 8HX
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0110/04/14 ANNUAL RETURN FULL LIST
2014-02-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-16AR0110/04/13 ANNUAL RETURN FULL LIST
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-05-15AR0110/04/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-31DISS40Compulsory strike-off action has been discontinued
2011-08-30AR0110/04/11 ANNUAL RETURN FULL LIST
2011-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-10-15AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-22AR0110/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AVRAHAM GROSSOBEL / 10/04/2010
2010-04-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SP SECRETARIAL SERVICES LIMITED / 10/04/2010
2010-02-05AA30/04/09 TOTAL EXEMPTION FULL
2009-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / AVRAHAM GROSSOBEL / 31/10/2008
2009-07-08363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-02-23AA30/04/08 TOTAL EXEMPTION FULL
2009-02-18363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / AVRAHAM GROSSOBEL / 01/01/2009
2008-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-06-08363sRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-10363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-08-30363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-01-10287REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 62 NEW CAVENDISH STREET LONDON W1G 8TA
2004-09-08363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-10363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-01363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-04-10288cDIRECTOR'S PARTICULARS CHANGED
2001-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-07-21395PARTICULARS OF MORTGAGE/CHARGE
2001-07-17363(287)REGISTERED OFFICE CHANGED ON 17/07/01
2001-07-17363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-07-12288bSECRETARY RESIGNED
2001-07-12288aNEW SECRETARY APPOINTED
2000-11-06AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-08363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
2000-04-22288aNEW SECRETARY APPOINTED
2000-04-22288bSECRETARY RESIGNED
2000-03-08288bSECRETARY RESIGNED
2000-03-08288aNEW SECRETARY APPOINTED
1999-11-23AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-09-29287REGISTERED OFFICE CHANGED ON 29/09/99 FROM: PO BOX 2588 843 FINCHLEY ROAD LONDON NW11 8NQ
1999-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/99
1999-07-05363sRETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS
1999-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-04-26287REGISTERED OFFICE CHANGED ON 26/04/99 FROM: 10/12 NEW COLLEGE PARADE FINCHLEY ROAD LONDON NW3 5EP
1999-01-22244DELIVERY EXT'D 3 MTH 30/04/98
1998-04-28363sRETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS
1998-04-2888(2)RAD 15/04/97--------- £ SI 100@1
1997-04-18288aNEW DIRECTOR APPOINTED
1997-04-18288bSECRETARY RESIGNED
1997-04-18288aNEW SECRETARY APPOINTED
1997-04-18288bDIRECTOR RESIGNED
1997-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46240 - Wholesale of hides, skins and leather




Licences & Regulatory approval
We could not find any licences issued to AVINUE 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 Off2011-08-09
Fines / Sanctions
No fines or sanctions have been issued against AVINUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-07-10 Satisfied MECKLENBURG INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30

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 AVINUE LIMITED

Intangible Assets
Patents
We have not found any records of AVINUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVINUE LIMITED
Trademarks
We have not found any records of AVINUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVINUE 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 (46240 - Wholesale of hides, skins and leather) as AVINUE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVINUE 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.
Import/Export of Goods
Goods imported/exported by AVINUE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0143039000Articles of furskin (excl. articles of apparel, clothing accessories and goods of chapter 95, e.g. toys, games and sports equipment)
2013-03-0143031090Articles of apparel and clothing accessories made of furskin (excl. those of whitecoat pups of harp seal or blueback pups of hooded seal, gloves made of leather and furskin, footware and headgear and parts thereof)
2012-11-0143031090Articles of apparel and clothing accessories made of furskin (excl. those of whitecoat pups of harp seal or blueback pups of hooded seal, gloves made of leather and furskin, footware and headgear and parts thereof)
2012-03-0143031090Articles of apparel and clothing accessories made of furskin (excl. those of whitecoat pups of harp seal or blueback pups of hooded seal, gloves made of leather and furskin, footware and headgear and parts thereof)
2012-03-0161149000Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres)
2011-04-0162019900Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, suits, ensembles, jackets, blazers and trousers)
2010-06-0142032999
2010-04-0143031090Articles of apparel and clothing accessories made of furskin (excl. those of whitecoat pups of harp seal or blueback pups of hooded seal, gloves made of leather and furskin, footware and headgear and parts thereof)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAVINUE LIMITEDEvent Date2011-08-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVINUE 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 AVINUE 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.