UKBizDB.co.uk

ROXBOROUGH AVENUE PROPERTY CO.LIMITED

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

This company is commonly known as Roxborough Avenue Property Co.limited. The company was founded 64 years ago and was given the registration number 00652551. The firm's registered office is in . You can find them at 21 Bedford Square, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ROXBOROUGH AVENUE PROPERTY CO.LIMITED
Company Number:00652551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1960
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:21 Bedford Square, London, WC1B 3HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
310, Harrow Road, Wembley, England, HA9 6LL

Secretary16 February 2022Active
310, Harrow Road, Wembley, England, HA9 6LL

Director16 February 2022Active
7 Neville Drive, London, N2 0QS

Secretary-Active
21, Bedford Square, London, United Kingdom, WC1B 3HH

Secretary24 January 2017Active
First Floor Battle House, 1 East Barnet Road, New Barnet, EN4 8RR

Corporate Secretary01 July 2004Active
21, Bedford Square, London, United Kingdom, WC1B 3HH

Director25 January 2016Active
7 Neville Drive, London, N2 0QS

Director-Active
18321, Vicenza Way, Miromar Lakes, United States, 33913

Director01 July 2004Active
Flat 25 The Terraces, 12 Queens Terrace, London, NW8 6DF

Director-Active

People with Significant Control

Glen And More Rents Limited
Notified on:16 February 2022
Status:Active
Country of residence:England
Address:3-4, Ealing Road, Wembley, England, HA0 4PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michael Robert Adler
Notified on:03 August 2018
Status:Active
Date of birth:February 1945
Nationality:American
Country of residence:United States
Address:18321, Vicenza Way, Miromar Lakes, United States, 33913
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Deborah Louise Keller
Notified on:03 August 2018
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:70, Goddard Place, London, United Kingdom, N19 5GT
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Matthew Alexander Adler
Notified on:03 August 2018
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:21, Bedford Square, London, United Kingdom, WC1B 3HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pauline Adler
Notified on:06 April 2016
Status:Active
Date of birth:March 1920
Nationality:British
Country of residence:England
Address:Flat 25, The Terraces, London, England, NW8 6DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2023-01-06Accounts

Change account reference date company previous extended.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Capital

Capital name of class of shares.

Download
2022-03-28Resolution

Resolution.

Download
2022-03-28Resolution

Resolution.

Download
2022-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-16Officers

Appoint person secretary company with name date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Termination secretary company with name termination date.

Download
2022-02-16Address

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

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-14Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.