50 THE AVENUE LIMITED

🌳Matureactive
03144196 · ltd · incorporated 1996-01-09
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
year to Jan 2025
Net worth
£30.2k
book net assets
Opportunity
73/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Undifferentiated service-producing activities of private households for own use
Sector: Activities of households
Investor take
Pursue
Strong opportunity: asset-holding vehicle with strong profile and bankable structure.

Opportunity 73/100 (strong), bankability 75/100. Share purchase looks the cleaner deal structure. Most likely exit: strategic trade sale (63/100).

Data confidence

Overall: medium (77/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
Confirmed no charges registered
85
Directors & officers
25 officers (4 active, 25 linked, 18 with DOB)
84
Ownership & PSC
0 active PSC(s) of 2 total, 2 with control declared
90
Director network
Network not yet resolved
30
Filing history
127 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
73/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
85
Few red flags.
Signal strength
90
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £30,182
Net assets shrinking
Down £8,149 YoY

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
£30k
↓ 21% YoY
Current Assets
£31k
↓ 21% YoY
Current Liabilities
£0£8k£16k£23k£31k£39kJan 2024Jan 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-01-312024-01-31
Total assets£35.2k£43.3k
Current assets£30.7k£38.8k
Net assets£30.2k£38.3k

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
1
filing
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (67 events)Click to expand
  1. 2025-10-28
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  2. 2025-04-17
    ARIEL, Levent resigned
    secretary
  3. 2025-04-17
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  4. 2025-03-23
    ARIEL, Nancy Ellen resigned
    director
  5. 2025-03-23
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2025-03-10
    📄
    change-person-director-company-with-change-date
    officers · CH01
  7. 2025-01-13
    📄
    change-person-director-company-with-change-date
    officers · CH01
  8. 2024-12-18
    HAVENHAND, Oliver appointed
    director
  9. 2024-12-18
    HIGGINS, Scott appointed
    director
  10. 2024-12-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  11. 2024-12-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  12. 2024-11-11
    HAILSTONE, Frederick Clive appointed
    director
  13. 2024-11-11
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  14. 2024-11-09
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2024-11-09
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  16. 2024-11-06
    REEVES, Stuart resigned
    director
  17. 2024-11-01
    BENNETT, Alexandra Anne resigned
    director
  18. 2024-08-10
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  19. 2024-03-14
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  20. 2024-03-14
    📄
    change-person-director-company-with-change-date
    officers · CH01
  21. 2024-03-14
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  22. 2024-01-09
    📄
    change-person-director-company-with-change-date
    officers · CH01
  23. 2023-10-24
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  24. 2023-05-18
    📄
    second-filing-of-confirmation-statement-with-made-up-date
    confirmation-statement · RP04CS01
  25. 2023-04-22
    📄
    second-filing-of-confirmation-statement-with-made-up-date
    confirmation-statement · RP04CS01
  26. 2022-10-31
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  27. 2022-02-20
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  28. 2021-07-01
    BARTRAM, Thomas appointed
    director
  29. 2021-07-01
    WRIGHT, Michael John George resigned
    director
  30. 2020-11-01
    BENNETT, Alexandra Anne appointed
    director
  31. 2018-10-01
    ARIEL, Levent appointed
    secretary
  32. 2018-10-01
    ARIEL, Nancy Ellen appointed
    director
  33. 2018-10-01
    RIDDING, Peter Charles resigned
    director
  34. 2018-10-01
    WRIGHT, Michael John George appointed
    director
  35. 2017-01-20
    ALONSO-MCGREGOR, Rachel Petrina resigned
    director
  36. 2015-12-31
    LOURDAS, Constantine resigned
    director
  37. 2012-01-18
    RIDDING, Peter Charles appointed
    director
  38. 2011-02-01
    LOURDAS, Constantine appointed
    director
  39. 2010-11-16
    PENTNEY, Ian Edmund resigned
    director
  40. 2010-11-16
    SCOTT, Amanda Jane, Ms. resigned
    director
  41. 2010-11-01
    REEVES, Stuart appointed
    director
  42. 2010-10-01
    ALONSO-MCGREGOR, Rachel Petrina appointed
    director
  43. 2009-03-04
    WALLIS, Katherine Eliza-Jane resigned
    secretary
  44. 2009-03-04
    WALLIS, Katherine Eliza-Jane resigned
    director
  45. 2002-11-16
    PENTNEY, Ian Edmund appointed
    director
  46. 2002-08-02
    WALLIS, Katherine Eliza-Jane appointed
    secretary
  47. 2002-05-24
    EVERITT, Donna Maria resigned
    secretary
  48. 2002-05-24
    KELLY, Sean Robert resigned
    secretary
  49. 2002-05-22
    WALLIS, Katherine Eliza-Jane appointed
    director
  50. 2002-01-01
    BROWN, Timothy John Michael resigned
    director
Showing most recent 50 of 67 events

Owner dependency

40/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • -4 active directors: Broader management team in place — suggests transferable governance.

Succession & seller-readiness

30/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Similar companies

Active · Other · KT postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
15A ALL SAINTS ROAD (SW19 1BU) LIMITED
10649696 · est 2017 · no financials extracted
9y
1BIGWEB LIMITED
15270304 · est 2023 · no financials extracted
2y
1ST CHOICE LEISURE BUILDINGS LTD
04161337 · est 2001 · no financials extracted
25y
22/24 CHEWTON ROAD RTE COMPANY LIMITED
05300576 · est 2004 · no financials extracted
21y
4 CAMBRIDGE ROAD LIMITED
07760517 · est 2011 · no financials extracted
14y
4 HIRE TRANSPORT LTD
16842101 · est 2025 · no financials extracted
41 DOWN ROAD FLATS LTD
12992356 · est 2020 · no financials extracted
5y
63 HERSHAM ROAD MANAGEMENT COMPANY LIMITED
04944559 · est 2003 · no financials extracted
22y
65 AMYAND PARK ROAD LIMITED
03391790 · est 1997 · no financials extracted
28y
6PJ LIMITED
06874779 · est 2009 · no financials extracted
17y
7 CARE LTD
07171865 · est 2010 · no financials extracted
16y
79 MB INVESTMENTS LTD
15550511 · est 2024 · no financials extracted
2y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1996-01-09
Jurisdictionengland-wales
Primary SIC98200 — Undifferentiated service-producing activities of private households for own use

Registered office

Flat 4 50 The Avenue
Surbiton
Surrey
KT5 8JL
England

Filing status

Accounts
Next due: 2026-10-31
Last made up to: 2025-01-31
Confirmation statement
Next due: 2027-01-22
Last: 2026-01-08

Officers (4 active · 21 resigned)

BARTRAM, Thomas
director · ~30y · appointed 2021-07-01
View their other companies + combined net worth →
Active
HAILSTONE, Frederick Clive
director · ~31y · appointed 2024-11-11
View their other companies + combined net worth →
Active
HAVENHAND, Oliver
director · ~29y · appointed 2024-12-18
View their other companies + combined net worth →
Active
HIGGINS, Scott
director · ~38y · appointed 2024-12-18
View their other companies + combined net worth →
Active
ARIEL, Levent
secretary · appointed 2018-10-01 · resigned 2025-04-17
Resigned
EVERITT, Donna Maria
secretary · appointed 2000-12-28 · resigned 2002-05-24
Resigned
KELLY, Sean Robert
secretary · appointed 2000-11-12 · resigned 2002-05-24
Resigned
PENWARDEN, Rachel Joanne
secretary · appointed 1996-02-13 · resigned 2000-09-07
Resigned
WALLIS, Katherine Eliza-Jane
secretary · appointed 2002-08-02 · resigned 2009-03-04
Resigned
MB SECRETARIES LIMITED
corporate-secretary · appointed 1996-01-09 · resigned 1996-02-13
Resigned
ALONSO-MCGREGOR, Rachel Petrina
director · ~55y · appointed 2010-10-01 · resigned 2017-01-20
Resigned
ARIEL, Nancy Ellen
director · ~62y · appointed 2018-10-01 · resigned 2025-03-23
Resigned
BENNETT, Alexandra Anne
director · ~36y · appointed 2020-11-01 · resigned 2024-11-01
Resigned
BROWN, Timothy John Michael
director · ~59y · appointed 1996-02-13 · resigned 2002-01-01
Resigned
LOURDAS, Constantine
director · ~49y · appointed 2011-02-01 · resigned 2015-12-31
Resigned
PENTNEY, Ian Edmund
director · ~69y · appointed 2002-11-16 · resigned 2010-11-16
Resigned
PENWARDEN, Struan Llewellyn
director · ~57y · appointed 1996-02-13 · resigned 2000-09-07
Resigned
PESTLE, Christine Mary
director · ~75y · appointed 1996-02-13 · resigned 1998-05-26
Resigned
REEVES, Stuart
director · ~57y · appointed 2010-11-01 · resigned 2024-11-06
Resigned
RIDDING, Peter Charles
director · ~43y · appointed 2012-01-18 · resigned 2018-10-01
Resigned

Click a director name to see their full track record across all companies.

Recent filings (127 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-01-22
accounts-with-accounts-type-micro-entity
accounts · AA
2025-10-28
termination-secretary-company-with-name-termination-date
officers · TM02
2025-04-17
termination-director-company-with-name-termination-date
officers · TM01
2025-03-23
change-person-director-company-with-change-date
officers · CH01
2025-03-10
confirmation-statement-with-updates
confirmation-statement · CS01
2025-01-13
change-person-director-company-with-change-date
officers · CH01
2025-01-13
appoint-person-director-company-with-name-date
officers · AP01
2024-12-18
appoint-person-director-company-with-name-date
officers · AP01
2024-12-18
appoint-person-director-company-with-name-date
officers · AP01
2024-11-11
termination-director-company-with-name-termination-date
officers · TM01
2024-11-09
termination-director-company-with-name-termination-date
officers · TM01
2024-11-09
accounts-with-accounts-type-micro-entity
accounts · AA
2024-08-10
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2024-03-14
change-person-director-company-with-change-date
officers · CH01
2024-03-14