UKBizDB.co.uk

7 AVERILL STREET MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
42, Petley Road, London, England, W6 9ST

Secretary09 September 2006Active
42 Petley Road, London, W6 9ST

Director09 January 2006Active
Lps Livingstone, Wenzel House, Olds Approach, Watford, England, WD18 9AB

Director07 February 2012Active
Flat C 7 Averill Street, London, W6 8ED

Secretary01 February 2001Active
Flat B 7 Averill Street, London, W6 8ED

Secretary05 January 1998Active
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

Director04 October 1999Active
Flat C 7 Averill Street, London, W6 8ED

Director16 June 1997Active
Flat B 7 Averill Street, London, W6 8ED

Director14 August 1996Active
Southlands, Westbury Road Bickley, Bromley,

Director-Active
7 Averil Street, London, W6 8ED

Director16 January 2001Active
7a Averill Street, Fulham, London, W6 8ED

Director06 December 2003Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Address

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

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-03-22Address

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

Download
2018-03-21Address

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

Download
2018-01-09Officers

Change person director company with change date.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Officers

Change person secretary company with change date.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.