Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 33 LANCASTER AVENUE LIMITED
Company Information for

33 LANCASTER AVENUE LIMITED

FLAT 2, LANCASTER AVENUE, BARNET, EN4 0EP,
Company Registration Number
03935927
Private Limited Company
Active

Company Overview

About 33 Lancaster Avenue Ltd
33 LANCASTER AVENUE LIMITED was founded on 2000-02-29 and has its registered office in Barnet. The organisation's status is listed as "Active". 33 Lancaster 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
33 LANCASTER AVENUE LIMITED
 
Legal Registered Office
FLAT 2
LANCASTER AVENUE
BARNET
EN4 0EP
Other companies in EN4
 
Filing Information
Company Number 03935927
Company ID Number 03935927
Date formed 2000-02-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/08/2022
Account next due 27/05/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 19:39:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 33 LANCASTER AVENUE 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 33 LANCASTER AVENUE LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN ANDREW HOLDSWORTH
Company Secretary 2014-07-30
DUNCAN ANDREW HOLDSWORTH
Director 2014-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER EXALL
Company Secretary 2013-03-01 2014-06-27
ROGER EXALL
Director 2013-01-11 2014-06-27
JANE MARY EXALL
Director 2010-09-19 2013-03-20
SPENCER JACOBS
Company Secretary 2011-10-24 2013-01-03
SPENCER WARREN JACOBS
Director 2011-10-24 2013-01-03
IAN GODDING
Company Secretary 2000-03-08 2011-10-12
IAN GODDING
Director 2000-03-08 2011-10-12
RICHARD MCDOWELL
Director 2000-03-08 2010-09-14
KALPANA PATEL
Director 2000-03-12 2007-08-06
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-02-29 2000-02-29
LONDON LAW SERVICES LIMITED
Nominated Director 2000-02-29 2000-02-29

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
2024-05-29Compulsory strike-off action has been discontinued
2024-05-28CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2024-01-31Compulsory strike-off action has been discontinued
2024-01-30FIRST GAZETTE notice for compulsory strike-off
2024-01-26MICRO ENTITY ACCOUNTS MADE UP TO 28/08/22
2023-08-26Previous accounting period shortened from 28/08/22 TO 27/08/22
2023-04-03CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM Flat 6, 33 Lancaster Avenue Flat 6 33 Lancaster Avenue Barnet EN4 0EP England
2023-01-04DIRECTOR APPOINTED MR JASON EFSTRATIOU
2023-01-03APPOINTMENT TERMINATED, DIRECTOR BESIME NEWTON
2022-10-26DISS40Compulsory strike-off action has been discontinued
2022-10-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 28/08/21
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/21 FROM Flat 3 33 Lancaster Avenue Barnet Hertfordshire EN4 0EP
2021-04-21AA28/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ANDREW HOLDSWORTH
2020-12-23TM02Termination of appointment of Duncan Andrew Holdsworth on 2020-12-23
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-01-07AA28/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-28AP01DIRECTOR APPOINTED MRS BESIME NEWTON
2019-04-28CH01Director's details changed for Mr Duncan Andrew Holdsworth on 2019-04-20
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-04AA28/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-04-11AA28/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-01LATEST SOC01/04/17 STATEMENT OF CAPITAL;GBP 6
2017-04-01CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-04-01CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-08AA28/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-23LATEST SOC23/04/16 STATEMENT OF CAPITAL;GBP 6
2016-04-23AR0128/02/16 ANNUAL RETURN FULL LIST
2016-02-24AA28/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29AA28/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-07LATEST SOC07/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-07AR0128/02/15 ANNUAL RETURN FULL LIST
2014-08-07AP03Appointment of Mr Duncan Andrew Holdsworth as company secretary on 2014-07-30
2014-08-07AP01DIRECTOR APPOINTED MR DUNCAN ANDREW HOLDSWORTH
2014-06-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROGER EXALL
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER EXALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 6
2014-06-03AR0128/02/14 ANNUAL RETURN FULL LIST
2014-05-08AA28/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AP01DIRECTOR APPOINTED MR ROGER EXALL
2013-05-13AA28/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0128/02/13 ANNUAL RETURN FULL LIST
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE EXALL
2013-03-20AP03Appointment of Mr Roger Exall as company secretary
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER JACOBS
2013-01-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY SPENCER JACOBS
2012-03-13AR0128/02/12 ANNUAL RETURN FULL LIST
2012-01-20AA28/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/11 FROM the Grange, Dale Hill Wetheringsett Stowmarket Suffolk IP14 5PT
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY EXHALL / 25/10/2011
2011-10-25AP01DIRECTOR APPOINTED MR SPENCER WARREN JACOBS
2011-10-25AP03SECRETARY APPOINTED MR SPENCER JACOBS
2011-10-12TM02APPOINTMENT TERMINATED, SECRETARY IAN GODDING
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN GODDING
2011-03-01AR0128/02/11 FULL LIST
2011-01-24AA28/08/10 TOTAL EXEMPTION FULL
2010-09-30AP01DIRECTOR APPOINTED JANE MARY EXHALL
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCDOWELL
2010-03-01AR0128/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCDOWELL / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GODDING / 01/03/2010
2010-01-07AA28/08/09 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-11-25AA28/08/08 TOTAL EXEMPTION SMALL
2008-03-28363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/08/07
2007-08-28288bDIRECTOR RESIGNED
2007-04-23363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-12287REGISTERED OFFICE CHANGED ON 12/03/07 FROM: FLAT 4 THE ROOKSTONE 33 LANCASTER AVENUE HADLEY WOOD HERTFORDSHIRE EN4 0EP
2007-03-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/08/06
2006-03-09363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/08/05
2005-03-07363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/08/04
2004-03-13363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/08/03
2003-03-31363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/08/02
2002-04-23287REGISTERED OFFICE CHANGED ON 23/04/02 FROM: BRADFIELD BARN, GANNOCK GREEN FARM, GANNOCK GREEN, SANDON BUNTINGFORD HERTFORDSHIRE SG9 0RH
2002-04-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-29363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-03-2888(2)RAD 27/01/02--------- £ SI 1@1=1 £ IC 5/6
2001-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/08/01
2001-03-15288aNEW DIRECTOR APPOINTED
2001-03-15363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-01-28225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 28/08/01
2000-04-06MISCFORM 882R-WRONG NAME OF SHAREHOL
2000-04-0688(2)RAD 29/03/00--------- £ SI 4@1=4 £ IC 1/5
2000-03-16288bSECRETARY RESIGNED
2000-03-16288bDIRECTOR RESIGNED
2000-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-16287REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-03-16288aNEW DIRECTOR APPOINTED
2000-02-29NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 33 LANCASTER 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 33 LANCASTER 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
33 LANCASTER AVENUE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2021-08-28

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 33 LANCASTER AVENUE LIMITED

Intangible Assets
Patents
We have not found any records of 33 LANCASTER AVENUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 33 LANCASTER AVENUE LIMITED
Trademarks
We have not found any records of 33 LANCASTER AVENUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 33 LANCASTER 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 (68320 - Management of real estate on a fee or contract basis) as 33 LANCASTER AVENUE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 33 LANCASTER 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 33 LANCASTER 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 33 LANCASTER 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