19 GASCONY AVENUE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 4NB

Company number 04520884
Status Active
Incorporation Date 28 August 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 19 GASCONY AVENUE, WEST HAMPSTEAD, LONDON, NW6 4NB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 28 August 2016 with updates; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of 19 GASCONY AVENUE MANAGEMENT COMPANY LIMITED are www.19gasconyavenuemanagementcompany.co.uk, and www.19-gascony-avenue-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. 19 Gascony Avenue Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04520884. 19 Gascony Avenue Management Company Limited has been working since 28 August 2002. The present status of the company is Active. The registered address of 19 Gascony Avenue Management Company Limited is 19 Gascony Avenue West Hampstead London Nw6 4nb. . BARTON, Ruth is a Director of the company. SIOUFI, Tarek is a Director of the company. TEEVAN, Sarah Elizabeth is a Director of the company. Secretary MARHEINEKE, Andrea Elizabeth has been resigned. Secretary NOBLE, Jacob James has been resigned. Secretary TURNER, Alison has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director MARHEINEKE, Andrea Elizabeth has been resigned. Director NOBLE, Jacob James has been resigned. Director O'BYRNE, Muriel has been resigned. Director PEPLER, Rebecca Sarah has been resigned. Director TURNER, Alison has been resigned. The company operates in "Residents property management".


Current Directors

Director
BARTON, Ruth
Appointed Date: 18 February 2015
37 years old

Director
SIOUFI, Tarek
Appointed Date: 14 May 2012
45 years old

Director
TEEVAN, Sarah Elizabeth
Appointed Date: 28 August 2002
76 years old

Resigned Directors

Secretary
MARHEINEKE, Andrea Elizabeth
Resigned: 25 October 2014
Appointed Date: 05 March 2012

Secretary
NOBLE, Jacob James
Resigned: 05 March 2012
Appointed Date: 09 November 2004

Secretary
TURNER, Alison
Resigned: 09 December 2004
Appointed Date: 28 August 2002

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 28 August 2002
Appointed Date: 28 August 2002

Director
MARHEINEKE, Andrea Elizabeth
Resigned: 04 February 2015
Appointed Date: 21 January 2008
53 years old

Director
NOBLE, Jacob James
Resigned: 08 May 2012
Appointed Date: 28 August 2004
49 years old

Director
O'BYRNE, Muriel
Resigned: 21 January 2008
Appointed Date: 13 December 2004
53 years old

Director
PEPLER, Rebecca Sarah
Resigned: 27 August 2004
Appointed Date: 28 August 2002
50 years old

Director
TURNER, Alison
Resigned: 09 December 2004
Appointed Date: 28 August 2002
62 years old

Persons With Significant Control

Ms Sarah Elizabeth Teevan
Notified on: 28 August 2016
76 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Miss Ruth Barton
Notified on: 28 August 2016
37 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

19 GASCONY AVENUE MANAGEMENT COMPANY LIMITED Events

11 Nov 2016
Total exemption full accounts made up to 31 August 2016
06 Sep 2016
Confirmation statement made on 28 August 2016 with updates
03 Nov 2015
Total exemption full accounts made up to 31 August 2015
08 Sep 2015
Annual return made up to 28 August 2015 no member list
04 Mar 2015
Appointment of Ruth Barton as a director on 18 February 2015
...
... and 39 more events
16 Sep 2004
Director resigned
07 Jan 2004
Total exemption small company accounts made up to 31 August 2003
18 Sep 2003
Annual return made up to 28/08/03
  • 363(287) ‐ Registered office changed on 18/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

11 Sep 2002
Secretary resigned
28 Aug 2002
Incorporation