Background WavePink WaveYellow Wave

AVENUE HOUSE ESTATE TRUST (04099007)

AVENUE HOUSE ESTATE TRUST (04099007) is an active UK company. incorporated on 30 October 2000. with registered office in Finchley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AVENUE HOUSE ESTATE TRUST has been registered for 25 years. Current directors include BRADLEY SHAER, Simon, DEAN, Alison Joy, GHANI, Khalid and 5 others.

Company Number
04099007
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 October 2000
Age
25 years
Address
Avenue House, Finchley, N3 3QE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRADLEY SHAER, Simon, DEAN, Alison Joy, GHANI, Khalid, HICKEY, Hilary Anne, LANCASTER, John, MCLAREN, Rosalind Sarah, RUBACK, Gregory Louis, RUBENSTEIN, Philip Leslie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVENUE HOUSE ESTATE TRUST

AVENUE HOUSE ESTATE TRUST is an active company incorporated on 30 October 2000 with the registered office located in Finchley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AVENUE HOUSE ESTATE TRUST was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04099007

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 30 October 2000

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

AVENUE HOUSE ESTATE MANAGEMENT
From: 30 October 2000To: 15 February 2006
Contact
Address

Avenue House 17 East End Road Finchley, N3 3QE,

Timeline

32 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Jan 10
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
Jan 12
Director Left
May 12
Director Joined
Oct 12
Director Left
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Loan Secured
Oct 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Dec 15
Director Left
Jan 17
Director Joined
Nov 17
Director Left
Dec 17
Director Joined
Feb 19
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

RUBENSTEIN, Philip

Active
Avenue House, FinchleyN3 3QE
Secretary
Appointed 28 Sept 2022

BRADLEY SHAER, Simon

Active
Avenue House, FinchleyN3 3QE
Born August 1979
Director
Appointed 11 Oct 2018

DEAN, Alison Joy

Active
Avenue House, FinchleyN3 3QE
Born October 1957
Director
Appointed 06 Aug 2014

GHANI, Khalid

Active
Avenue House, FinchleyN3 3QE
Born October 1971
Director
Appointed 19 Feb 2014

HICKEY, Hilary Anne

Active
Avenue House, FinchleyN3 3QE
Born May 1957
Director
Appointed 27 Sept 2022

LANCASTER, John

Active
Windermere Avenue, LondonN3 3QX
Born February 1947
Director
Appointed 09 Nov 2010

MCLAREN, Rosalind Sarah

Active
Avenue House, FinchleyN3 3QE
Born February 1965
Director
Appointed 23 Jul 2025

RUBACK, Gregory Louis

Active
Avenue House, FinchleyN3 3QE
Born September 1977
Director
Appointed 01 Oct 2023

RUBENSTEIN, Philip Leslie

Active
Avenue House, FinchleyN3 3QE
Born June 1964
Director
Appointed 01 Dec 2016

BROWN, Andrew Christopher Howard

Resigned
Avenue House, FinchleyN3 3QE
Secretary
Appointed 30 Oct 2000
Resigned 10 Mar 2010

HOOPER, Melvin Leslie

Resigned
Avenue House, FinchleyN3 3QE
Secretary
Appointed 10 Mar 2010
Resigned 26 Nov 2014

SALMAN, Paul John

Resigned
East End Road, LondonN3 3QE
Secretary
Appointed 26 Nov 2014
Resigned 27 Sept 2022

ALONSO, Alessandra

Resigned
Avenue House, FinchleyN3 3QE
Born June 1968
Director
Appointed 26 Nov 2014
Resigned 28 Sept 2022

BROWN, Andrew Christopher Howard

Resigned
Avenue House, FinchleyN3 3QE
Born November 1946
Director
Appointed 30 Oct 2000
Resigned 07 Dec 2010

BRUNNING, Stephen

Resigned
Avenue House, FinchleyN3 3QE
Born May 1961
Director
Appointed 29 Oct 2014
Resigned 13 Aug 2016

BRUNT, Diane Elizabeth

Resigned
Avenue House, FinchleyN3 3QE
Born August 1941
Director
Appointed 08 Jan 2009
Resigned 26 Nov 2014

CONRADI, Michael Alan

Resigned
Avenue House, FinchleyN3 3QE
Born January 1972
Director
Appointed 09 Oct 2012
Resigned 01 Jan 2023

COULSON, Andrew John Harrison

Resigned
426 Long Lane, LondonN2 8JL
Born December 1943
Director
Appointed 17 Mar 2003
Resigned 31 May 2007

DALE, Joyce Olive

Resigned
21 St Marys Green, LondonN2 0UZ
Born August 1925
Director
Appointed 13 Nov 2001
Resigned 15 Aug 2005

DAVIES, Jeremy Edwin

Resigned
22 Sandwick Close, LondonNW7 2AX
Born March 1961
Director
Appointed 28 Jun 2005
Resigned 30 Apr 2007

DOE, Nigel Lawrence

Resigned
87 Welbeck Road, East BarnetEN4 8RY
Born July 1973
Director
Appointed 12 Dec 2001
Resigned 15 Oct 2004

DURRANT, Janett Ann

Resigned
Avenue House, FinchleyN3 3QE
Born October 1944
Director
Appointed 13 Nov 2001
Resigned 30 Apr 2012

FRIEZE, Deborah Yvonne

Resigned
Avenue House, FinchleyN3 3QE
Born October 1966
Director
Appointed 15 Apr 2013
Resigned 06 Aug 2014

GREENSPAN, Eva, Councillor

Resigned
Stoneways, LondonNW4 1SX
Born July 1947
Director
Appointed 16 May 2006
Resigned 05 May 2007

HARRIS, Mollie

Resigned
17 Finchley Lodge, LondonN12 8AL
Born July 1922
Director
Appointed 13 Nov 2001
Resigned 17 Mar 2003

HILL, Alan Thomas

Resigned
8 Sussex Ring, LondonN12 7JA
Born October 1936
Director
Appointed 12 Sept 2007
Resigned 11 Feb 2008

HOOPER, Melvin Leslie

Resigned
Avenue House, FinchleyN3 3QE
Born June 1950
Director
Appointed 08 Mar 2005
Resigned 26 Nov 2014

HUTTON, Anne Cecilia, Cllr

Resigned
157 East End Road, LondonN2 0LY
Born January 1944
Director
Appointed 16 May 2006
Resigned 30 Apr 2007

KAVANAGH, Christine Mary

Resigned
Avondale Road, LondonN3 2ES
Born March 1957
Director
Appointed 14 Dec 2011
Resigned 21 Feb 2013

LIU, Susan Diane

Resigned
Avenue House, FinchleyN3 3QE
Born April 1962
Director
Appointed 24 Jan 2006
Resigned 31 Mar 2011

MALYALI, Karen Elaine

Resigned
41 Briarfield Avenue, FinchleyN3 2LG
Born December 1958
Director
Appointed 13 Nov 2001
Resigned 29 Jul 2006

NOSWORTHY, George Edward

Resigned
Avenue House, FinchleyN3 3QE
Born March 1943
Director
Appointed 24 Nov 2009
Resigned 31 Jan 2014

PALMER, Susette Sandra

Resigned
31 The Vale, LondonNW11 8SE
Born February 1940
Director
Appointed 13 Nov 2001
Resigned 28 Jun 2005

SAVAGE, Andrew John

Resigned
Lichfield Grove, FinchleyN3 2JC
Born April 1952
Director
Appointed 28 Apr 2011
Resigned 23 Nov 2017

SCHNEIDERMAN, Alan, Councillor

Resigned
177 Cheviot Gardens, LondonNW2 1PY
Born September 1970
Director
Appointed 09 Jul 2003
Resigned 16 May 2006
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
20 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 September 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
5 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2020
AAAnnual Accounts
Resolution
31 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
1 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Accounts With Accounts Type Group
6 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Accounts With Accounts Type Group
12 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Accounts With Accounts Type Group
1 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Accounts With Accounts Type Group
30 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 December 2011
AR01AR01
Memorandum Articles
15 December 2011
MEM/ARTSMEM/ARTS
Resolution
15 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 November 2011
AAAnnual Accounts
Miscellaneous
20 July 2011
MISCMISC
Auditors Resignation Company
7 July 2011
AUDAUD
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Director Company With Name
3 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Group
19 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
31 January 2009
288cChange of Particulars
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 December 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
29 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 December 2007
AAAnnual Accounts
Memorandum Articles
18 December 2007
MEM/ARTSMEM/ARTS
Resolution
18 December 2007
RESOLUTIONSResolutions
Legacy
9 November 2007
363aAnnual Return
Legacy
8 November 2007
288cChange of Particulars
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Memorandum Articles
13 June 2007
MEM/ARTSMEM/ARTS
Resolution
13 June 2007
RESOLUTIONSResolutions
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 February 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Resolution
11 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2002
AAAnnual Accounts
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
287Change of Registered Office
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
4 September 2001
225Change of Accounting Reference Date
Incorporation Company
30 October 2000
NEWINCIncorporation