General information

Name:

Avenida Ltd

Office Address:

Atticus House 2 The Windmills Turk Street GU34 1EF Alton

Number: 03857568

Incorporation date: 1999-10-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Atticus House 2 The Windmills, Alton GU34 1EF Avenida Limited is a Private Limited Company registered under the 03857568 registration number. It was launched on October 12, 1999. This firm has a history in registered name changes. Up till now this firm had two different company names. Until 2019 this firm was prospering under the name of Edward Thompson and up to that point its registered company name was 179 Quarry Street. This enterprise's SIC code is 68209, that means Other letting and operating of own or leased real estate. 2022-12-31 is the last time company accounts were reported.

The firm started working as a charity on Fri, 3rd Jan 1964. It is registered under charity number 220134. The range of the company's area of benefit is parish of cottingham and it provides aid in numerous cities in East Riding Of Yorkshire. Regarding the charity's financial summary, their best time was in 2009 when they raised £628 and their expenditures were £685. Avenida Ltd concentrates its efforts on poverty relief or prevention, preventing or relieving poverty. It strives to improve the situation of the elderly, children or youth, the youngest. It tries to help its recipients by the means of making grants to organisations, granting money to individuals and donating money to individuals. If you wish to get to know more about the firm's activity, dial them on the following number 01482 845974 or check their website.

Council Newcastle City Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 881 pounds of revenue. Cooperation with the Newcastle City Council council covered the following areas: Social Services.

Regarding to the following limited company, the majority of director's assignments have so far been performed by Clark L. and Elaine L.. Within the group of these two executives, Elaine L. has carried on with the limited company for the longest period of time, having been a member of officers' team for eighteen years. To support the directors in their duties, the limited company has been utilizing the expertise of Elaine L. as a secretary since the appointment on October 28, 2002.

  • Previous company's names
  • Avenida Limited 2019-05-28
  • Edward Thompson Limited 1999-12-06
  • 179 Quarry Street Limited 1999-10-12

Financial data based on annual reports

Company staff

Clark L.

Role: Director

Appointed: 01 September 2019

Latest update: 18 January 2024

Elaine L.

Role: Director

Appointed: 01 September 2006

Latest update: 18 January 2024

Elaine L.

Role: Secretary

Appointed: 28 October 2002

Latest update: 18 January 2024

People with significant control

Executives with significant control over the firm are: Elaine L. owns 1/2 or less of company shares. Elaine L. owns over 3/4 of company shares.

Elaine L.
Notified on 16 September 2016
Nature of control:
1/2 or less of shares
Elaine L.
Notified on 17 March 2018
Nature of control:
over 3/4 of shares
Terry L.
Notified on 16 September 2016
Ceased on 1 March 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 March 2024
Confirmation statement last made up date 18 February 2023
Annual Accounts 10 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 10 August 2013
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 15 July 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 September 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 15th, September 2023
accounts
Free Download Download filing (5 pages)

Detailed information about the charity

Charity's details

Name: Edward Thompson

Registered number: 220134

Organisation type: Standard Registration

Area of benefit: Parish Of Cottingham

Phone: 01482 845974

Where operates
  • East Riding Of Yorkshire
Other names
  • Edward Thompson Charity For The Poor Of Cottingham

What is the aim of the charity ?
  • Eradication of poverty
  • Eradication of poverty
Who are they trying to help ?
  • Eldery and old people
  • Kids / Minors
  • Young ones
  • Eldery and old people
How are they planning to do it ?
  • Grants money to organizations
  • Grants money to individuals
  • Grants money to individuals
  • Grants money to organizations
Registration history
Date Event
1964-01-03 Registered
Financial summary
Year end Income Spending Accounts received Accounts return
2013-10-31 £ 342 £ 370 Not required 2014-01-15
2012-10-31 £ 267 £ 440 Not required 2013-02-05
2011-10-31 £ 316 £ 440 Not required 2012-02-10
2010-10-31 £ 316 £ 760 Not required 2011-02-15
2009-10-31 £ 628 £ 685 Not required 2010-02-02

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Newcastle City Council 1 £ 881.26
2014-12-15 6448837 £ 881.26 Social Services

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
24
Company Age

Closest Companies - by postcode