Background WavePink WaveYellow Wave

12 HEYFORD AVENUE LIMITED (03918128)

12 HEYFORD AVENUE LIMITED (03918128) is an active UK company. incorporated on 2 February 2000. with registered office in 12 Heyford Avenue. The company operates in the Real Estate Activities sector, engaged in residents property management. 12 HEYFORD AVENUE LIMITED has been registered for 26 years. Current directors include LUBBOCK, Holly Andree, MACKENZIE, Hamish Moir, WEBB, Ella Amelia Fane.

Company Number
03918128
Status
active
Type
ltd
Incorporated
2 February 2000
Age
26 years
Address
12 Heyford Avenue, SW8 1ED
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LUBBOCK, Holly Andree, MACKENZIE, Hamish Moir, WEBB, Ella Amelia Fane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

12 HEYFORD AVENUE LIMITED

12 HEYFORD AVENUE LIMITED is an active company incorporated on 2 February 2000 with the registered office located in 12 Heyford Avenue. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 12 HEYFORD AVENUE LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03918128

LTD Company

Age

26 Years

Incorporated 2 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 15 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

12 Heyford Avenue London , SW8 1ED,

Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Sept 19
New Owner
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Oct 25
Owner Exit
Nov 25
Director Left
Nov 25
New Owner
Nov 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

MACKENZIE, Hamish Moir

Active
12 Heyford AvenueSW8 1ED
Secretary
Appointed 06 Oct 2025

LUBBOCK, Holly Andree

Active
12 Heyford Avenue, LondonSW8 1ED
Born August 1976
Director
Appointed 23 Jul 2024

MACKENZIE, Hamish Moir

Active
12 Heyford AvenueSW8 1ED
Born June 1973
Director
Appointed 10 Jan 2014

WEBB, Ella Amelia Fane

Active
Heyford Avenue, LondonSW8 1ED
Born November 2002
Director
Appointed 05 Oct 2025

DE CANDOLE, Nicholas Simon Vully

Resigned
The Old Nursery, ChichesterPO20 8QG
Secretary
Appointed 02 Feb 2000
Resigned 04 May 2005

FURNIVAL, Daniel

Resigned
Flat 1, LondonSW8
Secretary
Appointed 22 Mar 2005
Resigned 01 Jun 2007

PELFREY, Mary Vaughn

Resigned
38 Green Dragon Lane, BrentfordTW8 0EN
Secretary
Appointed 19 Apr 2007
Resigned 19 Nov 2025

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 02 Feb 2000
Resigned 02 Feb 2000

ASHI, Amon

Resigned
Flat 1, LondonSW8 1ED
Born August 1968
Director
Appointed 02 Feb 2000
Resigned 01 Jul 2024

DE CANDOLE, Nicholas Simon Vully

Resigned
The Old Nursery, ChichesterPO20 8QG
Born April 1969
Director
Appointed 02 Feb 2000
Resigned 04 May 2005

FURNIVAL, Daniel

Resigned
Flat 1, LondonSW8
Born October 1978
Director
Appointed 22 Mar 2005
Resigned 01 Jun 2007

GIWA-AMU, Anne

Resigned
Flat 3, LondonSW8 4ED
Born December 1960
Director
Appointed 04 Jun 2007
Resigned 03 Jan 2014

OULTON, Alex

Resigned
Flat 2,12 Heyford Avenue, LondonSW8 1ED
Born June 1973
Director
Appointed 02 Feb 2000
Resigned 04 May 2005

PELFREY, Mary Vaughn

Resigned
38 Green Dragon Lane, BrentfordTW8 0EN
Born December 1946
Director
Appointed 04 Apr 2005
Resigned 19 Nov 2025

SAKER, Nicola

Resigned
12 Heyford Avenue, LondonSW8 1ED
Born June 1968
Director
Appointed 06 Sept 2019
Resigned 15 Jul 2024

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 02 Feb 2000
Resigned 02 Feb 2000

Persons with significant control

5

3 Active
2 Ceased

Ms Ella Amelia Fane Webb

Active
Heyford Avenue, LondonSW8 1ED
Born November 2002

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2025

Ms Holly Andree Lubbock

Active
12 Heyford Avenue, LondonSW8 1ED
Born August 1976

Nature of Control

Significant influence or control
Notified 23 Jul 2024

Ms Mary Vaughn Pelfrey

Ceased
38 Green Dragon Lane, BrentfordTW8 0EN
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Nov 2025

Mr Amon Ashi

Ceased
12 Heyford Avenue, LondonSW8 1ED
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2024

Mr Hamish Moir Mackenzie

Active
12 Heyford AvenueSW8 1ED
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
15 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
23 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
16 July 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 March 2008
AAAnnual Accounts
Legacy
20 February 2008
363sAnnual Return (shuttle)
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
12 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2007
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2005
AAAnnual Accounts
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
12 October 2004
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 October 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Gazette Notice Compulsary
7 September 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 2003
AAAnnual Accounts
Legacy
22 February 2002
123Notice of Increase in Nominal Capital
Resolution
22 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 February 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
287Change of Registered Office
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Incorporation Company
2 February 2000
NEWINCIncorporation