This company is commonly known as 7 Averill Street Management Limited. The company was founded 38 years ago and was given the registration number 01957737. The firm's registered office is in WATFORD. You can find them at Lps Livingstone, Suite F3 Sunley House, Olds Approach, Watford, . This company's SIC code is 98000 - Residents property management.
Name | : | 7 AVERILL STREET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01957737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lps Livingstone, Suite F3 Sunley House, Olds Approach, Watford, England, WD18 9TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Petley Road, London, England, W6 9ST | Secretary | 09 September 2006 | Active |
42 Petley Road, London, W6 9ST | Director | 09 January 2006 | Active |
Lps Livingstone, Wenzel House, Olds Approach, Watford, England, WD18 9AB | Director | 07 February 2012 | Active |
Flat C 7 Averill Street, London, W6 8ED | Secretary | 01 February 2001 | Active |
Flat B 7 Averill Street, London, W6 8ED | Secretary | 05 January 1998 | Active |
225 South Stanley Drive, Beverly Hills, Usa, 90211 LA | Secretary | - | Active |
Flat A 7 Averill Street, London, W6 8ED | Director | - | Active |
No 74 Jln Bangua, Keulane, Jakarta, Indonesia, | Director | - | Active |
7a Averill Street, London, W6 8ED | Director | 04 October 1999 | Active |
Flat C 7 Averill Street, London, W6 8ED | Director | 16 June 1997 | Active |
Flat B 7 Averill Street, London, W6 8ED | Director | 14 August 1996 | Active |
Southlands, Westbury Road Bickley, Bromley, | Director | - | Active |
7 Averil Street, London, W6 8ED | Director | 16 January 2001 | Active |
7a Averill Street, Fulham, London, W6 8ED | Director | 06 December 2003 | Active |
Mrs Aida Francisco-Tonsi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lps Livingstone, Wenzel House, Olds Approach, Watford, England, WD18 9AB |
Nature of control | : |
|
Mr Fabio Tonsi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Lps Livingstone, Wenzel House, Olds Approach, Watford, England, WD18 9AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-22 | Address | Change registered office address company with date old address new address. | Download |
2018-03-21 | Address | Change registered office address company with date old address new address. | Download |
2018-01-09 | Officers | Change person director company with change date. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Officers | Change person secretary company with change date. | Download |
2015-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-13 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.