Background WavePink WaveYellow Wave

AVENUE DEVELOPERS LIMITED (10819557)

AVENUE DEVELOPERS LIMITED (10819557) is an active UK company. incorporated on 15 June 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AVENUE DEVELOPERS LIMITED has been registered for 8 years. Current directors include MAXWELL, Kevin Francis Herbert.

Company Number
10819557
Status
active
Type
ltd
Incorporated
15 June 2017
Age
8 years
Address
15 Half Moon Street, London, W1J 7DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MAXWELL, Kevin Francis Herbert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVENUE DEVELOPERS LIMITED

AVENUE DEVELOPERS LIMITED is an active company incorporated on 15 June 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AVENUE DEVELOPERS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10819557

LTD Company

Age

8 Years

Incorporated 15 June 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 3 March 2026 (Just now)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

15 Half Moon Street London, W1J 7DZ,

Previous Addresses

Mcg the Hogarth Group Airedale Avenue London W4 2NW England
From: 15 June 2017To: 7 August 2021
Timeline

13 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jul 17
Director Left
Aug 17
Director Joined
Nov 17
Director Joined
Feb 18
Director Left
Apr 18
Director Left
Dec 18
Director Joined
May 19
New Owner
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Left
Jul 21
Director Left
Jul 21
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MAXWELL, Kevin Francis Herbert

Active
Cambridge Gardens, LondonW10 6JE
Born February 1959
Director
Appointed 27 Apr 2021

GRUMBRIDGE, Malcolm Christopher

Resigned
LondonW4 1SN
Secretary
Appointed 15 Jun 2017
Resigned 27 Apr 2021

GRUMBRIDGE, Malcolm Christopher

Resigned
LondonW4 1SN
Born August 1952
Director
Appointed 15 Jun 2017
Resigned 02 Jul 2021

HEILPERN, Nigel Mark

Resigned
Minories, LondonEC3N 1NT
Born December 1961
Director
Appointed 10 May 2019
Resigned 02 Jul 2021

MUSSELLE, Christopher Paul

Resigned
College Road, CambridgeCB24 9PD
Born February 1957
Director
Appointed 21 Nov 2017
Resigned 16 Apr 2018

ORRELL, Martin Robert

Resigned
Brewhouse Lane, LondonE1W 2NU
Born July 1956
Director
Appointed 06 Feb 2018
Resigned 17 Dec 2018

TRACHTENBERG, Larry Steven

Resigned
Crediton Hill, LondonNW6 1HS
Born February 1953
Director
Appointed 04 Jul 2017
Resigned 01 Sept 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Kevin Francis Herbert Maxwell

Active
Cambridge Gardens, LondonW10 6JE
Born February 1959

Nature of Control

Significant influence or control
Notified 27 Apr 2021

Mr Malcolm Christopher Grumbridge

Ceased
LondonW4 1SN
Born August 1952

Nature of Control

Significant influence or control
Notified 15 Jun 2017
Ceased 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 August 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2021
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Notification Of A Person With Significant Control
27 April 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
27 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
9 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Incorporation Company
15 June 2017
NEWINCIncorporation