This company is commonly known as 208 Avenue Road Residents Limited. The company was founded 44 years ago and was given the registration number 01438688. The firm's registered office is in LONDON. You can find them at 14 Pendlestone Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 208 AVENUE ROAD RESIDENTS LIMITED |
---|---|---|
Company Number | : | 01438688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1979 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Pendlestone Road, London, England, E17 9BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Grove Road, London, England, E17 9BU | Secretary | 01 February 2003 | Active |
13, Boddington Gardens, London, United Kingdom, W3 9AP | Director | 01 December 2019 | Active |
Flat 2, 208 Avenue Road, London, United Kingdom, W3 8QQ | Director | 10 December 2019 | Active |
71, Grove Road, London, England, E17 9BU | Director | 31 March 2023 | Active |
71, Grove Road, London, England, E17 9BU | Director | 16 March 2018 | Active |
Flat 1 208 Avenue Road, Acton, London, W3 8QQ | Secretary | 15 July 1998 | Active |
Flat 1, 208 Avenue Road, Acton, W3 8QQ | Secretary | 17 November 1994 | Active |
208 Avenue Road, London, W3 8QQ | Secretary | - | Active |
Block 8 Flat 16b, Cavendish Heights Perkins Road, Hong Kong, FOREIGN | Director | - | Active |
14, Pendlestone Road, London, England, E17 9BH | Director | 16 March 2018 | Active |
14, Pendlestone Road, London, England, E17 9BH | Director | 07 January 2014 | Active |
Flat 2 208 Avenue Road, Acton, London, W3 8QQ | Director | 15 July 1998 | Active |
55, Loudoun Road, St Johns Wood, London, NW8 0DL | Director | 06 November 2000 | Active |
55, Loudoun Road, St Johns Wood, London, NW8 0DL | Director | 06 November 2000 | Active |
Flat 4 208 Avenue Road, London, W3 8QQ | Director | 11 March 1995 | Active |
Flat 1 208 Avenue Road, Acton, London, W3 8QQ | Director | 01 July 1998 | Active |
Flat 1 208 Avenue Road, Acton, London, W3 8QQ | Director | 01 February 1998 | Active |
14, Pendlestone Road, London, England, E17 9BH | Director | 16 March 2018 | Active |
Campton Castle, Campton, Paignton, TQ3 1TA | Director | 28 September 2001 | Active |
208 Avenue Road, Acton, London, W3 8QQ | Director | - | Active |
208 Avenue Road, Acton, London, W3 8QQ | Director | - | Active |
11 Oxford Court, Wellesley Road, London, W4 4DJ | Director | 23 November 2001 | Active |
Flat 1, 208 Avenue Road, Acton, W3 8QQ | Director | 14 March 1994 | Active |
208 Avenue Road, London, W3 8QQ | Director | - | Active |
Flat 4, 208 Avenue Road Alton, London, W3 8QQ | Director | - | Active |
55, Loudoun Road, St Johns Wood, London, NW8 0DL | Director | 13 March 2011 | Active |
Flat 2 208 Avenue Road, Acton, London, W3 8QQ | Director | 15 July 1998 | Active |
14, Pendlestone Road, London, England, E17 9BH | Director | 01 March 2011 | Active |
Mr Colm Thomas Flood | ||
Notified on | : | 01 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, Grove Road, London, England, E17 9BU |
Nature of control | : |
|
Clan Nom Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13, Boddington Gardens, London, England, W3 9AP |
Nature of control | : |
|
Mr Robert Peter Scrimshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, Grove Road, London, England, E17 9BU |
Nature of control | : |
|
Ms Emma Elizabeth Baines | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, Grove Road, London, England, E17 9BU |
Nature of control | : |
|
Ms Ottilie Yerbury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, Grove Road, London, England, E17 9BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-23 | Address | Change registered office address company with date old address new address. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2019-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-12 | Gazette | Gazette filings brought up to date. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Gazette | Gazette notice compulsory. | Download |
2019-03-13 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.