Company Name1 The Avenue Investments Limited
Company StatusActive
Company Number05813927
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)
Previous Name2 Spinningfields Square Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frederick Paul Graham-Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Michael Julian Ingall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Suresh Premji Gorasia
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(11 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Jonathan Raine
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(11 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Gary Keith Trott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Canterbury Close
Rayleigh
Essex
SS6 9PS
Secretary NameMr John Richard Ashurst
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Broadhurst
Ashtead
Surrey
KT21 1QB
Secretary NameMr Suresh Premji Gorasia
StatusResigned
Appointed15 October 2010(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2011)
RoleCompany Director
Correspondence Address1st Floor 33 Cork Street
London
W1S 3NQ
Director NameMr Stuart Paul Lyell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(4 years, 10 months after company formation)
Appointment Duration7 years (resigned 24 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS
Secretary NameMr Martin Bell
StatusResigned
Appointed12 December 2011(5 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 April 2012)
RoleCompany Director
Correspondence Address1st Floor 33 Cork Street
London
W1S 3NQ
Secretary NameMr Andy Campbell
StatusResigned
Appointed05 April 2012(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 2018)
RoleCompany Director
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS
Director NameMr Andrew James Campbell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(8 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS

Contact

Websitealliedlondon.com

Location

Registered AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £11 Spinningfields Holdco Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,419,109
Current Liabilities£13,849,109

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

13 December 2007Delivered on: 21 December 2007
Satisfied on: 24 March 2010
Persons entitled: Eurohypo Ag, London Branch, as Agent and Trustee for Itself and for Each of the Other Financeparties

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 July 2023Director's details changed for Mr Michael Julian Ingall on 3 July 2023 (2 pages)
17 July 2023Change of details for Mr Michael Julian Ingall as a person with significant control on 3 July 2023 (2 pages)
10 March 2023Confirmation statement made on 4 March 2023 with updates (4 pages)
10 March 2023Change of details for Mr Michael Julian Ingall as a person with significant control on 30 March 2022 (2 pages)
10 March 2023Director's details changed for Mr Michael Julian Ingall on 30 March 2022 (2 pages)
1 March 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
6 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
6 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 June 2021Cessation of Capital Debt Holdco Limited as a person with significant control on 4 June 2020 (1 page)
10 June 2021Notification of Frederick Paul Graham-Watson as a person with significant control on 4 June 2020 (2 pages)
10 June 2021Notification of Michael Julian Ingall as a person with significant control on 4 June 2020 (2 pages)
20 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
19 May 2021Director's details changed for Mr Frederick Paul Graham-Watson on 1 May 2021 (2 pages)
19 April 2021Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021 (1 page)
28 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
3 April 2020Director's details changed for Mr Michael Julian Ingall on 3 April 2020 (2 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
6 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
15 February 2019Director's details changed for Mr Frederick Paul Graham Watson on 15 February 2019 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
6 July 2018Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 (1 page)
4 July 2018Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building, 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 4 July 2018 (1 page)
31 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
9 April 2018Appointment of Mr Jonathan Raine as a director on 27 March 2018 (2 pages)
9 April 2018Appointment of Mr Suresh Premji Gorasia as a director on 27 March 2018 (2 pages)
6 April 2018Termination of appointment of Stuart Paul Lyell as a director on 24 March 2018 (1 page)
6 April 2018Termination of appointment of Andy Campbell as a secretary on 24 March 2018 (1 page)
6 April 2018Termination of appointment of Andy James Campbell as a director on 24 March 2018 (1 page)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(5 pages)
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(5 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
18 June 2015Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Hq Building 2 Atherton Street Manchester M3 3GS (1 page)
18 June 2015Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Hq Building 2 Atherton Street Manchester M3 3GS (1 page)
18 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(5 pages)
18 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(5 pages)
27 May 2015Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building, 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page)
27 May 2015Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building, 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page)
26 March 2015Appointment of Mr Andy James Campbell as a director on 26 March 2015 (2 pages)
26 March 2015Appointment of Mr Andy James Campbell as a director on 26 March 2015 (2 pages)
18 December 2014Full accounts made up to 31 December 2013 (9 pages)
18 December 2014Full accounts made up to 31 December 2013 (9 pages)
9 June 2014Full accounts made up to 31 December 2012 (9 pages)
9 June 2014Full accounts made up to 31 December 2012 (9 pages)
29 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
29 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
5 March 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
5 March 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
14 October 2013Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 Avenue North, 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 Avenue North, 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page)
5 August 2013Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 5 August 2013 (1 page)
23 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
23 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
13 June 2013Register(s) moved to registered office address (1 page)
13 June 2013Register(s) moved to registered office address (1 page)
6 June 2013Secretary's details changed for Mr Andy Campbell on 6 June 2013 (1 page)
6 June 2013Secretary's details changed for Mr Andy Campbell on 6 June 2013 (1 page)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
6 June 2013Director's details changed for Mr Michael Julian Ingall on 6 June 2013 (2 pages)
6 June 2013Secretary's details changed for Mr Andy Campbell on 6 June 2013 (1 page)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
6 June 2013Director's details changed for Frederick Paul Graham Watson on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Michael Julian Ingall on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Michael Julian Ingall on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Frederick Paul Graham Watson on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Frederick Paul Graham Watson on 6 June 2013 (2 pages)
16 May 2013Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ United Kingdom on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ United Kingdom on 16 May 2013 (1 page)
3 January 2013Full accounts made up to 31 December 2011 (9 pages)
3 January 2013Full accounts made up to 31 December 2011 (9 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
5 April 2012Secretary's details changed for Mr Andy Campbell on 5 April 2012 (1 page)
5 April 2012Termination of appointment of Martin Bell as a secretary (1 page)
5 April 2012Appointment of Mr Andy Campbell as a secretary (1 page)
5 April 2012Appointment of Mr Andy Campbell as a secretary (1 page)
5 April 2012Secretary's details changed for Mr Andy Campbell on 5 April 2012 (1 page)
5 April 2012Termination of appointment of Martin Bell as a secretary (1 page)
13 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
13 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
12 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
12 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
1 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Register(s) moved to registered inspection location (1 page)
18 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
18 May 2011Register(s) moved to registered office address (1 page)
18 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
18 May 2011Register(s) moved to registered office address (1 page)
31 March 2011Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page)
31 March 2011Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page)
17 March 2011Appointment of Mr Stuart Paul Lyell as a director (2 pages)
17 March 2011Appointment of Mr Stuart Paul Lyell as a director (2 pages)
9 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF on 9 February 2011 (1 page)
19 October 2010Termination of appointment of John Ashurst as a secretary (1 page)
19 October 2010Appointment of Mr Suresh Premji Gorasia as a secretary (1 page)
19 October 2010Termination of appointment of John Ashurst as a secretary (1 page)
19 October 2010Appointment of Mr Suresh Premji Gorasia as a secretary (1 page)
5 October 2010Full accounts made up to 31 December 2009 (10 pages)
5 October 2010Full accounts made up to 31 December 2009 (10 pages)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register inspection address has been changed (1 page)
16 November 2009Resolutions
  • RES13 ‐ Section 175(5)(a) ca 2006 27/10/2009
(1 page)
16 November 2009Resolutions
  • RES13 ‐ Section 175(5)(a) ca 2006 27/10/2009
(1 page)
20 October 2009Full accounts made up to 31 December 2008 (10 pages)
20 October 2009Full accounts made up to 31 December 2008 (10 pages)
12 May 2009Return made up to 11/05/09; full list of members (3 pages)
12 May 2009Return made up to 11/05/09; full list of members (3 pages)
19 November 2008Appointment terminated director gary trott (1 page)
19 November 2008Appointment terminated director gary trott (1 page)
28 July 2008Full accounts made up to 31 December 2007 (9 pages)
28 July 2008Full accounts made up to 31 December 2007 (9 pages)
4 June 2008Return made up to 11/05/08; full list of members (4 pages)
4 June 2008Return made up to 11/05/08; full list of members (4 pages)
27 May 2008Company name changed 2 spinningfields square investments LIMITED\certificate issued on 30/05/08 (3 pages)
27 May 2008Company name changed 2 spinningfields square investments LIMITED\certificate issued on 30/05/08 (3 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2007Particulars of mortgage/charge (18 pages)
21 December 2007Memorandum and Articles of Association (8 pages)
21 December 2007Particulars of mortgage/charge (18 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2007Memorandum and Articles of Association (8 pages)
21 October 2007Full accounts made up to 31 December 2006 (7 pages)
21 October 2007Full accounts made up to 31 December 2006 (7 pages)
19 October 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
19 October 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
8 June 2007Location of debenture register (1 page)
8 June 2007Location of register of members (1 page)
8 June 2007Location of register of members (1 page)
8 June 2007Return made up to 11/05/07; full list of members (2 pages)
8 June 2007Location of debenture register (1 page)
8 June 2007Registered office changed on 08/06/07 from: 1 cavendish place london W1G 0QD (1 page)
8 June 2007Return made up to 11/05/07; full list of members (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 1 cavendish place london W1G 0QD (1 page)
11 May 2006Incorporation (18 pages)
11 May 2006Incorporation (18 pages)