Introduction
Watch Company
T
THE AVENUE WEMBLEY LLP
THE AVENUE WEMBLEY LLP is an active company incorporated on 21 November 2012 with the registered office located in London. THE AVENUE WEMBLEY LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
OC380412
LLP Company
Age
13 Years
Incorporated 21 November 2012
Size
N/A
Accounts
ARD: 29/3Up to Date
Last Filed
Made up to 5 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity
Next Due
Due by 29 December 2026
Period: 6 April 2025 - 29 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 21 November 2025 (5 months ago)
Next Due
Due by 5 December 2026
For period ending 21 November 2026
Address
Hallswelle House 1 Hallswelle Road London, NW11 0DH,
No significant events found
Officers
7
4 Active
3 Resigned
Name
Role
Appointed
Status
BENEDIKT, Solomon
ActiveCastlewood Road, LondonN16 6DH
Born September 1978
Llp designated member
Appointed 21 Nov 2012
BENEDIKT, Solomon
Castlewood Road, LondonN16 6DH
Born September 1978
Llp designated member
21 Nov 2012
Active
GEFILHAUS, Simon
Active8, 8003 Zurich
Born July 1979
Llp designated member
Appointed 21 Nov 2012
GEFILHAUS, Simon
8, 8003 Zurich
Born July 1979
Llp designated member
21 Nov 2012
Active
BRIDGELINE DEVELOPMENTS LTD
ActiveLondonNW6 4PJ
Corporate llp designated member
Appointed 21 Nov 2012
BRIDGELINE DEVELOPMENTS LTD
LondonNW6 4PJ
Corporate llp designated member
21 Nov 2012
Active
HERNE HILL INVESTMENTS LIMITED
ActiveLine Wall Road, Gibraltar
Corporate llp member
Appointed 14 Mar 2013
HERNE HILL INVESTMENTS LIMITED
Line Wall Road, Gibraltar
Corporate llp member
14 Mar 2013
Active
HERNE HILL (INVESTMENTS) LIMITED
ResignedLine Wall Road, Gibraltar
Corporate llp designated member
Appointed 21 Nov 2012
Resigned 12 Mar 2013
HERNE HILL (INVESTMENTS) LIMITED
Line Wall Road, Gibraltar
Corporate llp designated member
21 Nov 2012
Resigned 12 Mar 2013
Resigned
MARLON PROPERTIES LTD
ResignedCornwalls Court, Gibraltar.
Corporate llp designated member
Appointed 21 Nov 2012
Resigned 21 Nov 2012
MARLON PROPERTIES LTD
Cornwalls Court, Gibraltar.
Corporate llp designated member
21 Nov 2012
Resigned 21 Nov 2012
Resigned
HERNE HILL (INVESTMENTS) LIMITED
ResignedLine Wall Road, Gibraltar
Corporate llp member
Appointed 21 Nov 2012
Resigned 12 Mar 2013
HERNE HILL (INVESTMENTS) LIMITED
Line Wall Road, Gibraltar
Corporate llp member
21 Nov 2012
Resigned 12 Mar 2013
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Solomon Benedikt
ActiveCastlewood Road, LondonN16 6DH
Born September 1978
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Solomon Benedikt
Castlewood Road, LondonN16 6DH
Born September 1978
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Princes Park Avenue, LondonNW11 0JX
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Bridgeline Developments Ltd
Princes Park Avenue, LondonNW11 0JX
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
61
Description
Type
Date Filed
Document
23 December 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
23 December 2025
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
1 July 2025
13 February 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
13 February 2025
23 December 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
23 December 2024
11 July 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
11 July 2024
18 June 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
18 June 2024
19 December 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
19 December 2023
21 December 2021
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
21 December 2021
22 November 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 November 2021
25 November 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
25 November 2020
21 December 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
21 December 2018
20 December 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
20 December 2017
22 November 2017
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
22 November 2017
23 December 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
23 December 2016
6 July 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
6 July 2016
28 January 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
28 January 2016
13 October 2014
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
13 October 2014
13 October 2014
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
13 October 2014
13 October 2014
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
13 October 2014
13 October 2014
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
13 October 2014
13 October 2014
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
13 October 2014
25 September 2014
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
25 September 2014
28 August 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 August 2014
18 November 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
18 November 2013