This company is commonly known as 53 Klea Avenue Limited. The company was founded 33 years ago and was given the registration number 02600112. The firm's registered office is in LONDON. You can find them at 53 Klea Avenue, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 53 KLEA AVENUE LIMITED |
---|---|---|
Company Number | : | 02600112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1991 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 Klea Avenue, London, SW4 9HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Magdalen Lane, Christchurch, England, BH23 1PH | Director | 01 December 2018 | Active |
8, Magdalen Lane, Christchurch, England, BH23 1PH | Director | 15 April 2022 | Active |
14 Warren Close, Elmswell, Bury St Edmunds, IP30 9DS | Nominee Secretary | 10 April 1991 | Active |
53a Klea Avenue, London, SW4 9HY | Secretary | 09 May 2001 | Active |
53 Klea Avenue, London, SW4 9HY | Secretary | 05 March 1999 | Active |
53, Klea Avenue, London, SW4 9HY | Secretary | 01 December 2018 | Active |
52 Pentney Road, London, SW12 0NY | Secretary | 18 September 1991 | Active |
53a, Klea Avenue, London, SW4 9HY | Secretary | 25 August 2009 | Active |
53 Klea Avenue, Clapham South, London, SW4 9HY | Secretary | - | Active |
53a Klea Avenue, London, SW4 9HY | Secretary | 30 June 2006 | Active |
53a Klea Avenue, Clapham Common, London, SW4 9HY | Director | 18 September 1991 | Active |
53 Klea Avenue, London, SW4 9HY | Director | 29 July 2005 | Active |
53, Klea Avenue, London, SW4 9HY | Director | 11 April 2008 | Active |
53a Klea Avenue, London, SW4 9HY | Director | 09 May 2001 | Active |
53a Klea Avenue, London, SW4 9HY | Director | 10 May 2001 | Active |
53 Klea Avenue, London, SW4 9HY | Director | 05 March 1999 | Active |
53 Klea Avenue, Klea Avenue, London, England, SW4 9HY | Director | 20 December 2016 | Active |
52 Pentney Road, London, SW12 0NY | Director | 18 September 1991 | Active |
53 Klea Avenue, Clapham, London, SW4 9HY | Director | 10 May 2001 | Active |
53a, Klea Avenue, London, SW4 9HY | Director | 25 August 2009 | Active |
53a Klea Avenue, Clapham South, London, SW4 9HY | Director | 12 March 1998 | Active |
53 Klea Avenue, Clapham South, London, SW4 9HY | Director | 18 November 1994 | Active |
53a Klea Avenue, London, SW4 9HY | Director | 30 June 2006 | Active |
Barrington House 56-67 Gresham Street, London, EC2V 7BB | Corporate Nominee Director | 10 April 1991 | Active |
Mr Jonathan Huw Pryce Thomas | ||
Notified on | : | 15 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Magdalen Lane, Christchurch, England, BH23 1PH |
Nature of control | : |
|
Miss Corinne Jane Hammond | ||
Notified on | : | 02 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53, Klea Avenue, London, England, SW4 9HY |
Nature of control | : |
|
Ms Gemma Clare Lewis | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Address | : | 53, Klea Avenue, London, SW4 9HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-15 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Address | Change registered office address company with date old address new address. | Download |
2022-02-27 | Officers | Termination director company with name termination date. | Download |
2022-02-27 | Officers | Termination secretary company with name termination date. | Download |
2022-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2019-05-20 | Officers | Appoint person secretary company with name date. | Download |
2019-05-20 | Officers | Termination secretary company with name termination date. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.