General information

Name:

Allen Avenue Limited

Office Address:

07729194: Companies House Default Address CF14 8LH Cardiff

Number: 07729194

Incorporation date: 2011-08-04

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

This Allen Avenue Ltd business has been operating in this business field for 14 years, as it's been established in 2011. Registered with number 07729194, Allen Avenue is a Private Limited Company located in 07729194: Companies House Default Address, Cardiff CF14 8LH. It has been already 13 years that Allen Avenue Ltd is no longer featured under the name Battersea Law. The enterprise's registered with SIC code 64306 : Activities of real estate investment trusts. Allen Avenue Limited filed its account information for the financial period up to 2021-12-31. The company's most recent confirmation statement was submitted on 2022-08-04.

According to the latest data, this firm is controlled by just one director: Jude J., who was appointed 14 years ago.

Jude J. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Allen Avenue Ltd 2012-04-26
  • Battersea Law Ltd 2011-08-04

Financial data based on annual reports

Company staff

Jude J.

Role: Director

Appointed: 04 August 2011

Latest update: 30 April 2025

People with significant control

Jude J.
Notified on 4 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 18 August 2023
Confirmation statement last made up date 04 August 2022
Annual Accounts 31 August 2012
Start Date For Period Covered By Report 2011-08-04
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 31 August 2012
Annual Accounts 08 August 2013
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-03
Date Approval Accounts 08 August 2013
Annual Accounts 23 November 2014
Start Date For Period Covered By Report 2013-08-04
End Date For Period Covered By Report 2014-08-03
Date Approval Accounts 23 November 2014
Annual Accounts 10 September 2016
Start Date For Period Covered By Report 2014-08-04
End Date For Period Covered By Report 2015-08-03
Date Approval Accounts 10 September 2016
Annual Accounts 15 February 2018
Start Date For Period Covered By Report 2015-08-04
End Date For Period Covered By Report 2016-08-03
Date Approval Accounts 15 February 2018
Annual Accounts
Start Date For Period Covered By Report 2016-08-04
End Date For Period Covered By Report 2017-08-03
Annual Accounts
Start Date For Period Covered By Report 2017-08-04
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 2023-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 19th, November 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64306 : Activities of real estate investment trusts
  • 64303 : Activities of venture and development capital companies
13
Company Age