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.
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 | : |
|
Registered Address | : | Flat 3, 22 St. Pauls Avenue, London, NW2 5SX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Monro Gardens, Harrow, England, HA3 6HH | Director | 23 June 2005 | Active |
Flat 27, Corringham Court, London, England, NW11 7BY | Director | 19 August 2014 | Active |
9 South Parade, London, W4 1JU | Director | 07 July 2006 | Active |
Flat B, 6 Langland Gardens Hampstead, London, NW3 6PY | Secretary | 23 January 1995 | Active |
Flat 3 22 St Pauls Avenue, London, NW2 5SX | Secretary | 17 July 2000 | Active |
Flat 3 22 St Pauls Avenue, London, NW2 5SX | Secretary | 18 June 1997 | Active |
Flat 2 22 Saint Pauls Avenue, London, NW2 5SX | Secretary | 01 September 1999 | Active |
14, College Close, Thame, United Kingdom, OX9 2DQ | Secretary | 13 July 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 23 January 1995 | Active |
12 Pitt Crescent, Wimbledon, London, SW19 8HS | Director | 15 December 2000 | Active |
16 St James Mansions, West End Lane, London, NW6 2AA | Director | 06 September 1998 | Active |
120 East Road, London, N1 6AA | Nominee Director | 23 January 1995 | Active |
Flat B, 6 Langland Gardens Hampstead, London, NW3 6PY | Director | 23 January 1995 | Active |
Flat 3 22 St Pauls Avenue, London, NW2 5SX | Director | 18 June 1997 | Active |
Flat 2 22 Saint Pauls Avenue, London, NW2 5SX | Director | 23 January 1995 | Active |
Flat A 22 St Pauls Avenue, London, NW2 5SX | Director | 23 January 1995 | Active |
14, College Close, Thame, United Kingdom, OX9 2DQ | Director | 13 July 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-17 | Officers | Appoint person director company with name date. | Download |
2014-10-17 | Address | Change registered office address company with date old address new address. | Download |
2014-08-20 | Officers | Termination director company with name termination date. | Download |
2014-08-20 | Officers | Termination secretary company with name termination date. | Download |
2014-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.