45 ST PAULS AVENUE LIMITED

Hellopages » Greater London » Brent » NW2 5SY

Company number 02449658
Status Active
Incorporation Date 5 December 1989
Company Type Private Limited Company
Address 45 ST PAULS AVENUE, LONDON, NW2 5SY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 3 . The most likely internet sites of 45 ST PAULS AVENUE LIMITED are www.45stpaulsavenue.co.uk, and www.45-st-pauls-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. 45 St Pauls Avenue Limited is a Private Limited Company. The company registration number is 02449658. 45 St Pauls Avenue Limited has been working since 05 December 1989. The present status of the company is Active. The registered address of 45 St Pauls Avenue Limited is 45 St Pauls Avenue London Nw2 5sy. . JACKSON, Christopher Ian is a Secretary of the company. ARROWSMITH, Julie Anne is a Director of the company. JACKSON, Christopher Ian is a Director of the company. NUTTON, Alex Robertson is a Director of the company. Secretary ARROWSMITH, Julie Anne has been resigned. Secretary HIDDLESTON, Kathryn Vivienne has been resigned. Secretary SALKELD, Jocelyn Alleyne has been resigned. Secretary TATCHLEY, Claire has been resigned. Director BRENNER, Tania has been resigned. Director CAINE, Lila has been resigned. Director HIDDLESTON, Kathryn Vivienne has been resigned. Director REDICAN, Clodagh Mary has been resigned. Director REDICAN, Finian John has been resigned. Director SALKELD, Jocelyn Alleyne has been resigned. Director STRANSKY, Tanya has been resigned. Director TATCHLEY, Claire has been resigned. Director TATCHLEY, Jeremiah Daniel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JACKSON, Christopher Ian
Appointed Date: 03 February 2013

Director
ARROWSMITH, Julie Anne
Appointed Date: 07 June 2000
57 years old

Director
JACKSON, Christopher Ian
Appointed Date: 10 January 2009
57 years old

Director
NUTTON, Alex Robertson
Appointed Date: 18 November 2013
41 years old

Resigned Directors

Secretary
ARROWSMITH, Julie Anne
Resigned: 10 January 2010
Appointed Date: 24 September 2003

Secretary
HIDDLESTON, Kathryn Vivienne
Resigned: 28 January 1996

Secretary
SALKELD, Jocelyn Alleyne
Resigned: 07 June 2000
Appointed Date: 28 January 1996

Secretary
TATCHLEY, Claire
Resigned: 24 September 2003
Appointed Date: 07 June 2000

Director
BRENNER, Tania
Resigned: 19 February 1996
60 years old

Director
CAINE, Lila
Resigned: 17 June 1999
Appointed Date: 19 February 1996
83 years old

Director
HIDDLESTON, Kathryn Vivienne
Resigned: 28 January 1996
64 years old

Director
REDICAN, Clodagh Mary
Resigned: 10 January 2009
Appointed Date: 24 September 2003
52 years old

Director
REDICAN, Finian John
Resigned: 10 January 2009
Appointed Date: 24 September 2003
52 years old

Director
SALKELD, Jocelyn Alleyne
Resigned: 11 October 2002
63 years old

Director
STRANSKY, Tanya
Resigned: 07 June 2000
Appointed Date: 05 February 1996
103 years old

Director
TATCHLEY, Claire
Resigned: 01 July 2008
Appointed Date: 07 June 2000
53 years old

Director
TATCHLEY, Jeremiah Daniel
Resigned: 18 November 2013
Appointed Date: 28 June 2000
63 years old

Persons With Significant Control

Mr Christopher Ian Jackson
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Julie Anne Arrowsmith
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alex Robertson Nutton
Notified on: 30 June 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

45 ST PAULS AVENUE LIMITED Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3

...
... and 78 more events
24 May 1990
Accounting reference date notified as 30/11

15 Dec 1989
Secretary resigned;new secretary appointed

15 Dec 1989
Director resigned;new director appointed

15 Dec 1989
Registered office changed on 15/12/89 from: 9 deans gardens st. Albans herts AL4 9LS

05 Dec 1989
Incorporation