THIRTY NINE C. AVENUE LIMITED
LONDON

Hellopages » Greater London » Brent » NW6 7BB

Company number 01695553
Status Active
Incorporation Date 28 January 1983
Company Type Private Limited Company
Address 39 CHRISTCHURCH AVENUE, LONDON, NW6 7BB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 17 October 2016 with updates; Appointment of Mr Jerome Maurice Lucien Margerin as a director on 1 November 2016. The most likely internet sites of THIRTY NINE C. AVENUE LIMITED are www.thirtyninecavenue.co.uk, and www.thirty-nine-c-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Thirty Nine C Avenue Limited is a Private Limited Company. The company registration number is 01695553. Thirty Nine C Avenue Limited has been working since 28 January 1983. The present status of the company is Active. The registered address of Thirty Nine C Avenue Limited is 39 Christchurch Avenue London Nw6 7bb. The company`s financial liabilities are £20.83k. It is £5.66k against last year. The cash in hand is £19.41k. It is £4.61k against last year. And the total assets are £20.83k, which is £5.66k against last year. HEADON, Deirdre is a Secretary of the company. SHAW, James Alastair is a Secretary of the company. HEADON, Deirdre is a Director of the company. JOHNSTONE, Leonie Ann is a Director of the company. MARGERIN, Jerome Maurice Lucien is a Director of the company. MISTRY, Sheena is a Director of the company. SHAW, James Alastair is a Director of the company. Secretary BANKS, Gillian Elizabeth has been resigned. Secretary COLLINS, Simon has been resigned. Director BAND, Geoffrey Charles has been resigned. Director BANKS, Gillian has been resigned. Director CHANG, Stephen Peter has been resigned. Director CHEAH, Leong Wan has been resigned. Director COLLINS, Simon has been resigned. Director HAMMOND, Mark Valentine has been resigned. Director HORWICH, Barnaby James has been resigned. Director MAYNARD, Katherine has been resigned. Director YOUNG, Michael has been resigned. Director REDVIEW LIMITED has been resigned. The company operates in "Residents property management".


thirty nine c. avenue Key Finiance

LIABILITIES £20.83k
+37%
CASH £19.41k
+31%
TOTAL ASSETS £20.83k
+37%
All Financial Figures

Current Directors

Secretary
HEADON, Deirdre
Appointed Date: 01 February 1998

Secretary
SHAW, James Alastair
Appointed Date: 01 October 2015

Director
HEADON, Deirdre
Appointed Date: 01 February 1998
72 years old

Director
JOHNSTONE, Leonie Ann
Appointed Date: 13 August 2010
48 years old

Director
MARGERIN, Jerome Maurice Lucien
Appointed Date: 01 November 2016
41 years old

Director
MISTRY, Sheena
Appointed Date: 01 November 2012
44 years old

Director
SHAW, James Alastair
Appointed Date: 29 August 2012
39 years old

Resigned Directors

Secretary
BANKS, Gillian Elizabeth
Resigned: 01 October 2015
Appointed Date: 01 July 2013

Secretary
COLLINS, Simon
Resigned: 01 February 1998

Director
BAND, Geoffrey Charles
Resigned: 14 January 1999
70 years old

Director
BANKS, Gillian
Resigned: 01 October 2015
Appointed Date: 12 November 2012
40 years old

Director
CHANG, Stephen Peter
Resigned: 27 February 1996
69 years old

Director
CHEAH, Leong Wan
Resigned: 01 February 1998
57 years old

Director
COLLINS, Simon
Resigned: 01 February 1998
65 years old

Director
HAMMOND, Mark Valentine
Resigned: 01 February 1998
67 years old

Director
HORWICH, Barnaby James
Resigned: 01 October 2015
Appointed Date: 01 July 2013
38 years old

Director
MAYNARD, Katherine
Resigned: 01 December 2001
Appointed Date: 27 February 1996
61 years old

Director
YOUNG, Michael
Resigned: 21 January 2004
Appointed Date: 14 January 1999
69 years old

Director
REDVIEW LIMITED
Resigned: 20 July 2012
Appointed Date: 20 December 2007

THIRTY NINE C. AVENUE LIMITED Events

30 Mar 2017
Micro company accounts made up to 30 June 2016
01 Nov 2016
Confirmation statement made on 17 October 2016 with updates
01 Nov 2016
Appointment of Mr Jerome Maurice Lucien Margerin as a director on 1 November 2016
29 Mar 2016
Micro company accounts made up to 30 June 2015
12 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5

...
... and 91 more events
05 Mar 1987
Return made up to 30/06/86; full list of members

21 Jan 1987
New secretary appointed;director resigned;new director appointed

18 Aug 1986
Accounting reference date shortened from 31/03 to 30/06

17 May 1986
Full accounts made up to 30 June 1984

28 Jan 1983
Incorporation