140 MELROSE AVENUE LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 4JX

Company number 02227720
Status Active
Incorporation Date 7 March 1988
Company Type Private Limited Company
Address OWEN PLUMMER FLAT 4, 140 MELROSE AVENUE, LONDON, NW2 4JX
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 6 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 4 . The most likely internet sites of 140 MELROSE AVENUE LIMITED are www.140melroseavenue.co.uk, and www.140-melrose-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. 140 Melrose Avenue Limited is a Private Limited Company. The company registration number is 02227720. 140 Melrose Avenue Limited has been working since 07 March 1988. The present status of the company is Active. The registered address of 140 Melrose Avenue Limited is Owen Plummer Flat 4 140 Melrose Avenue London Nw2 4jx. . PLUMMER, Owen is a Secretary of the company. FRY, Reiko is a Director of the company. HOLTERMANN, Peder is a Director of the company. PLUMMER, Owen is a Director of the company. Secretary BLUMENTED, Jorge has been resigned. Director BURGESS, Maureen Patricia has been resigned. Director COWAN, Janet has been resigned. Director GEDLEN, Simon has been resigned. Director HALLOWELL, Jill has been resigned. Director HUGHES, Maureen has been resigned. Director ROSEVEARE, John Christopher has been resigned. Director ROSEVEARE, Melanie has been resigned. Director WATERHOUSE, Diana Penelope has been resigned. The company operates in "Other accommodation".


140 melrose avenue Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PLUMMER, Owen
Appointed Date: 08 July 1993

Director
FRY, Reiko
Appointed Date: 04 November 2013
73 years old

Director
HOLTERMANN, Peder
Appointed Date: 26 October 2004
63 years old

Director
PLUMMER, Owen
Appointed Date: 08 July 1993
61 years old

Resigned Directors

Secretary
BLUMENTED, Jorge
Resigned: 08 July 1993

Director
BURGESS, Maureen Patricia
Resigned: 27 September 2000
66 years old

Director
COWAN, Janet
Resigned: 26 October 2004
Appointed Date: 27 September 2000
73 years old

Director
GEDLEN, Simon
Resigned: 15 May 1995
73 years old

Director
HALLOWELL, Jill
Resigned: 05 July 2006
Appointed Date: 20 October 1998
56 years old

Director
HUGHES, Maureen
Resigned: 20 October 1998
Appointed Date: 15 May 1995
69 years old

Director
ROSEVEARE, John Christopher
Resigned: 01 November 2013
Appointed Date: 28 March 1994
65 years old

Director
ROSEVEARE, Melanie
Resigned: 01 November 2013
Appointed Date: 06 July 2006
60 years old

Director
WATERHOUSE, Diana Penelope
Resigned: 30 June 1993

Persons With Significant Control

Mr Owen Plummer
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

140 MELROSE AVENUE LIMITED Events

14 Aug 2016
Confirmation statement made on 6 August 2016 with updates
07 Jun 2016
Accounts for a dormant company made up to 31 July 2015
02 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4

18 Aug 2014
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4

18 Aug 2014
Accounts for a dormant company made up to 31 July 2014
...
... and 77 more events
25 Jul 1988
Company name changed grimbay LIMITED\certificate issued on 26/07/88

19 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jul 1988
Registered office changed on 19/07/88 from: 183-185 bermondsey street london SE1 3UW

19 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Mar 1988
Incorporation