UKBizDB.co.uk

208 AVENUE ROAD RESIDENTS LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:14 Pendlestone Road, London, England, E17 9BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Grove Road, London, England, E17 9BU

Secretary01 February 2003Active
13, Boddington Gardens, London, United Kingdom, W3 9AP

Director01 December 2019Active
Flat 2, 208 Avenue Road, London, United Kingdom, W3 8QQ

Director10 December 2019Active
71, Grove Road, London, England, E17 9BU

Director31 March 2023Active
71, Grove Road, London, England, E17 9BU

Director16 March 2018Active
Flat 1 208 Avenue Road, Acton, London, W3 8QQ

Secretary15 July 1998Active
Flat 1, 208 Avenue Road, Acton, W3 8QQ

Secretary17 November 1994Active
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

Director16 March 2018Active
14, Pendlestone Road, London, England, E17 9BH

Director07 January 2014Active
Flat 2 208 Avenue Road, Acton, London, W3 8QQ

Director15 July 1998Active
55, Loudoun Road, St Johns Wood, London, NW8 0DL

Director06 November 2000Active
55, Loudoun Road, St Johns Wood, London, NW8 0DL

Director06 November 2000Active
Flat 4 208 Avenue Road, London, W3 8QQ

Director11 March 1995Active
Flat 1 208 Avenue Road, Acton, London, W3 8QQ

Director01 July 1998Active
Flat 1 208 Avenue Road, Acton, London, W3 8QQ

Director01 February 1998Active
14, Pendlestone Road, London, England, E17 9BH

Director16 March 2018Active
Campton Castle, Campton, Paignton, TQ3 1TA

Director28 September 2001Active
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

Director23 November 2001Active
Flat 1, 208 Avenue Road, Acton, W3 8QQ

Director14 March 1994Active
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

Director13 March 2011Active
Flat 2 208 Avenue Road, Acton, London, W3 8QQ

Director15 July 1998Active
14, Pendlestone Road, London, England, E17 9BH

Director01 March 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-23Address

Change registered office address company with date old address new address.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-10-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-12Gazette

Gazette filings brought up to date.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Gazette

Gazette notice compulsory.

Download
2019-03-13Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.