44 CHRISTCHURCH AVENUE RESIDENTS MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Brent » NW6 7BE

Company number 04019732
Status Active
Incorporation Date 22 June 2000
Company Type Private Limited Company
Address 44 CHRISTCHURCH AVENUE, LONDON, NW6 7BE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 10 September 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of 44 CHRISTCHURCH AVENUE RESIDENTS MANAGEMENT COMPANY LIMITED are www.44christchurchavenueresidentsmanagementcompany.co.uk, and www.44-christchurch-avenue-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. 44 Christchurch Avenue Residents Management Company Limited is a Private Limited Company. The company registration number is 04019732. 44 Christchurch Avenue Residents Management Company Limited has been working since 22 June 2000. The present status of the company is Active. The registered address of 44 Christchurch Avenue Residents Management Company Limited is 44 Christchurch Avenue London Nw6 7be. . GERHARDT, Anja is a Director of the company. HOCKLEY, Catherine Megan is a Director of the company. ROTER, Tim is a Director of the company. Secretary COHEN, David Anthony has been resigned. Secretary COHEN, Richard James has been resigned. Secretary MAVROS, Myriam Sophia has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ASTOR, Polly Michael has been resigned. Director COHEN, David Anthony has been resigned. Director COHEN, Richard James has been resigned. Director HART, Suzanne Christian has been resigned. Director READING, Nigel Anthony has been resigned. Director STUART, Deborah Anne has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
GERHARDT, Anja
Appointed Date: 22 June 2000
59 years old

Director
HOCKLEY, Catherine Megan
Appointed Date: 17 September 2015
47 years old

Director
ROTER, Tim
Appointed Date: 17 September 2015
45 years old

Resigned Directors

Secretary
COHEN, David Anthony
Resigned: 17 September 2015
Appointed Date: 30 November 2010

Secretary
COHEN, Richard James
Resigned: 30 November 2010
Appointed Date: 02 October 2007

Secretary
MAVROS, Myriam Sophia
Resigned: 19 June 2006
Appointed Date: 22 June 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 June 2000
Appointed Date: 22 June 2000

Director
ASTOR, Polly Michael
Resigned: 30 November 2010
Appointed Date: 22 June 2002
53 years old

Director
COHEN, David Anthony
Resigned: 17 September 2015
Appointed Date: 30 November 2010
41 years old

Director
COHEN, Richard James
Resigned: 24 November 2010
Appointed Date: 19 June 2006
44 years old

Director
HART, Suzanne Christian
Resigned: 22 June 2000
Appointed Date: 22 June 2000
74 years old

Director
READING, Nigel Anthony
Resigned: 01 June 2003
Appointed Date: 22 June 2000
61 years old

Director
STUART, Deborah Anne
Resigned: 15 June 2002
Appointed Date: 22 June 2000
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 June 2000
Appointed Date: 22 June 2000

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 June 2000
Appointed Date: 22 June 2000

Persons With Significant Control

Anja Gerhardt
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Tim Roter
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Catherine Megan Hockley
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

44 CHRISTCHURCH AVENUE RESIDENTS MANAGEMENT COMPANY LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 30 June 2016
12 Sep 2016
Confirmation statement made on 10 September 2016 with updates
20 Apr 2016
Accounts for a dormant company made up to 30 June 2015
22 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3

18 Sep 2015
Appointment of Tim Roter as a director on 17 September 2015
...
... and 50 more events
18 Oct 2000
New director appointed
18 Oct 2000
New director appointed
18 Oct 2000
Director resigned
18 Oct 2000
Registered office changed on 18/10/00 from: 12 york place leeds west yorkshire LS1 2DS
22 Jun 2000
Incorporation