UKBizDB.co.uk

22 ST. PAULS AVENUE LIMITED

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

This company is commonly known as 22 St. Pauls Avenue Limited. The company was founded 29 years ago and was given the registration number 03012828. The firm's registered office is in LONDON. You can find them at Flat 3, 22 St. Pauls Avenue, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:22 ST. PAULS AVENUE LIMITED
Company Number:03012828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 3, 22 St. Pauls Avenue, London, NW2 5SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Monro Gardens, Harrow, England, HA3 6HH

Director23 June 2005Active
Flat 27, Corringham Court, London, England, NW11 7BY

Director19 August 2014Active
9 South Parade, London, W4 1JU

Director07 July 2006Active
Flat B, 6 Langland Gardens Hampstead, London, NW3 6PY

Secretary23 January 1995Active
Flat 3 22 St Pauls Avenue, London, NW2 5SX

Secretary17 July 2000Active
Flat 3 22 St Pauls Avenue, London, NW2 5SX

Secretary18 June 1997Active
Flat 2 22 Saint Pauls Avenue, London, NW2 5SX

Secretary01 September 1999Active
14, College Close, Thame, United Kingdom, OX9 2DQ

Secretary13 July 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary23 January 1995Active
12 Pitt Crescent, Wimbledon, London, SW19 8HS

Director15 December 2000Active
16 St James Mansions, West End Lane, London, NW6 2AA

Director06 September 1998Active
120 East Road, London, N1 6AA

Nominee Director23 January 1995Active
Flat B, 6 Langland Gardens Hampstead, London, NW3 6PY

Director23 January 1995Active
Flat 3 22 St Pauls Avenue, London, NW2 5SX

Director18 June 1997Active
Flat 2 22 Saint Pauls Avenue, London, NW2 5SX

Director23 January 1995Active
Flat A 22 St Pauls Avenue, London, NW2 5SX

Director23 January 1995Active
14, College Close, Thame, United Kingdom, OX9 2DQ

Director13 July 2001Active

People with Significant Control

Mr Daniel Lawrence Higgott
Notified on:22 January 2017
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:Flat 27, Corringham Court, London, England, NW11 7BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sheetal Patel
Notified on:22 January 2017
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:9, South Parade, London, England, W4 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Seamus Grant
Notified on:22 January 2017
Status:Active
Date of birth:April 1973
Nationality:Irish
Country of residence:England
Address:9, Monro Gardens, Harrow, England, HA3 6HH
Nature of control:
  • Ownership of shares 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
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Address

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

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type total exemption full.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-06Accounts

Accounts with accounts type total exemption full.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-17Officers

Appoint person director company with name date.

Download
2014-10-17Address

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

Download
2014-08-20Officers

Termination director company with name termination date.

Download
2014-08-20Officers

Termination secretary company with name termination date.

Download
2014-06-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.