Warning: file_put_contents(c/64bf083a78e5c76adbbdf7031330d572.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
11 And 13 Greenford Avenue Limited, W1T 6AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

11 AND 13 GREENFORD AVENUE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 11 And 13 Greenford Avenue Limited. The company was founded 24 years ago and was given the registration number 03778262. The firm's registered office is in LONDON. You can find them at 37 Warren Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:11 AND 13 GREENFORD AVENUE LIMITED
Company Number:03778262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:37 Warren Street, London, W1T 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Greenford Avenue, London, United Kingdom, W7 1LD

Director12 May 2020Active
11, Greenford Avenue, London, United Kingdom, W7 1LD

Director12 May 2020Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary26 May 1999Active
37, Warren Street, London, United Kingdom, W1T 6AD

Secretary26 May 1999Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director26 May 1999Active
11, Greenford Avenue, Hanwell, United Kingdom, W7 1LD

Director19 September 2017Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director26 May 1999Active
37, Warren Street, London, United Kingdom, W1T 6AD

Director26 May 1999Active
11 Greenford Avenue, London, W7 1LD

Director12 August 2003Active
11 Greenford Avenue, London, W7 1LD

Director26 May 1999Active

People with Significant Control

Miss Elizabeth Ellen Holsgrove
Notified on:01 March 2019
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:United Kingdom
Address:11, Greenford Avenue, London, United Kingdom, W7 1LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanna Marjorie Holsgrove
Notified on:01 March 2019
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:11, Greenford Avenue, London, United Kingdom, W7 1LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr John Francis Smith
Notified on:16 October 2017
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:37, Warren Street, London, United Kingdom, W1T 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Dunlop
Notified on:16 October 2017
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:11, Greenford Avenue, Hanwell, United Kingdom, W7 1LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type dormant.

Download
2023-08-23Gazette

Gazette filings brought up to date.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Termination secretary company with name termination date.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Accounts

Accounts with accounts type dormant.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type dormant.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type dormant.

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Officers

Change person secretary company with change date.

Download
2019-03-13Officers

Change person director company with change date.

Download
2018-08-10Accounts

Accounts with accounts type dormant.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.