12 THE AVENUE MANAGEMENT LIMITED

Hellopages » Greater London » Brent » NW6 7YD
Company number 02945272
Status Active
Incorporation Date 4 July 1994
Company Type Private Limited Company
Address 12 THE AVENUE, LONDON, NW6 7YD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of 12 THE AVENUE MANAGEMENT LIMITED are www.12theavenuemanagement.co.uk, and www.12-the-avenue-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. 12 The Avenue Management Limited is a Private Limited Company. The company registration number is 02945272. 12 The Avenue Management Limited has been working since 04 July 1994. The present status of the company is Active. The registered address of 12 The Avenue Management Limited is 12 The Avenue London Nw6 7yd. . RUSHTON, Patricia is a Secretary of the company. BAKER, Andrew is a Director of the company. CREASEY, Patricia Mary is a Director of the company. NUSEIBEH, Samir, Dr is a Director of the company. PEARL, Charlotte Anna is a Director of the company. ROSE, Brian James is a Director of the company. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ANDRIEVSKY, Alexandra has been resigned. Director ATHERTON, Martin Damian has been resigned. Director BILLINGE, Tim has been resigned. Director HURST, Helena Anna has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MAHER, Katie has been resigned. Director NEVIN, Mark Edward has been resigned. Director NUSEIBEH, Anwar Mohammed has been resigned. Director PALFREYMAN, Lisa Anne has been resigned. Director ROSE, Brian James has been resigned. Director RUSHTON, Patricia has been resigned. Director URBANI, Craig has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RUSHTON, Patricia
Appointed Date: 04 July 1994

Director
BAKER, Andrew
Appointed Date: 01 May 2004
56 years old

Director
CREASEY, Patricia Mary
Appointed Date: 04 July 1994
69 years old

Director
NUSEIBEH, Samir, Dr
Appointed Date: 01 November 2013
46 years old

Director
PEARL, Charlotte Anna
Appointed Date: 17 June 2002
56 years old

Director
ROSE, Brian James
Appointed Date: 01 January 2001
86 years old

Resigned Directors

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 04 July 1994
Appointed Date: 04 July 1994

Director
ANDRIEVSKY, Alexandra
Resigned: 31 July 1998
Appointed Date: 11 January 1995
62 years old

Director
ATHERTON, Martin Damian
Resigned: 30 June 2003
Appointed Date: 01 February 2000
54 years old

Director
BILLINGE, Tim
Resigned: 29 March 2004
Appointed Date: 01 August 1998
52 years old

Director
HURST, Helena Anna
Resigned: 11 January 1995
Appointed Date: 04 July 1994
63 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 04 July 1994
Appointed Date: 04 July 1994
34 years old

Director
MAHER, Katie
Resigned: 01 October 2007
Appointed Date: 29 March 2004
49 years old

Director
NEVIN, Mark Edward
Resigned: 31 January 2000
Appointed Date: 04 July 1994
66 years old

Director
NUSEIBEH, Anwar Mohammed
Resigned: 01 November 2013
Appointed Date: 10 October 2007
47 years old

Director
PALFREYMAN, Lisa Anne
Resigned: 26 June 1996
Appointed Date: 04 July 1994
56 years old

Director
ROSE, Brian James
Resigned: 25 June 1999
Appointed Date: 26 June 1996
86 years old

Director
RUSHTON, Patricia
Resigned: 01 January 2001
Appointed Date: 04 July 1994
87 years old

Director
URBANI, Craig
Resigned: 07 June 2004
Appointed Date: 26 August 1999
55 years old

12 THE AVENUE MANAGEMENT LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 July 2016
18 Jul 2016
Confirmation statement made on 18 July 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 July 2015
23 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5

17 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 69 more events
14 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

14 Jul 1994
Secretary resigned;new director appointed

14 Jul 1994
Director resigned;new director appointed

14 Jul 1994
Registered office changed on 14/07/94 from: 83 leonard street london EC2A 4QS

04 Jul 1994
Incorporation