This company is commonly known as Four Mazenod Avenue Ltd. The company was founded 8 years ago and was given the registration number 09898413. The firm's registered office is in LONDON. You can find them at 4a Mazenod Avenue, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | FOUR MAZENOD AVENUE LTD |
---|---|---|
Company Number | : | 09898413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4a Mazenod Avenue, London, England, NW6 4LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4a, Mazenod Avenue, London, NW6 4LR | Director | 04 December 2015 | Active |
4a, Mazenod Avenue, London, United Kingdom, NW6 4LR | Director | 04 December 2015 | Active |
4a, Mazenod Avenue, London, England, NW6 4LR | Director | 04 December 2015 | Active |
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR | Director | 02 December 2015 | Active |
4a, Mazenod Avenue, London, England, NW6 4LR | Director | 04 December 2015 | Active |
Mr Michael Keaveney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 4a, Mazenod Avenue, London, England, NW6 4LR |
Nature of control | : |
|
Ms Sandrine Antoniotti | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 4a, Mazenod Avenue, London, England, NW6 4LR |
Nature of control | : |
|
Ms Alicia Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Littlehaven House, 24-26 Littlehaven Lane, Horsham, United Kingdom, RH12 4HT |
Nature of control | : |
|
Mr Robert John Clifford Grosvenor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Littlehaven House, 24-26 Littlehaven Lane, Horsham, United Kingdom, RH12 4HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-17 | Officers | Termination director company with name termination date. | Download |
2017-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Capital | Capital allotment shares. | Download |
2016-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-21 | Officers | Change person director company with change date. | Download |
2016-03-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.