38, FITZJOHNS AVENUE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5NB

Company number 01642169
Status Active
Incorporation Date 9 June 1982
Company Type Private Limited Company
Address 38 FITZJOHNS AVENUE, HAMPSTEAD, LONDON, NW3 5NB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 100 . The most likely internet sites of 38, FITZJOHNS AVENUE MANAGEMENT COMPANY LIMITED are www.38fitzjohnsavenuemanagementcompany.co.uk, and www.38-fitzjohns-avenue-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. 38 Fitzjohns Avenue Management Company Limited is a Private Limited Company. The company registration number is 01642169. 38 Fitzjohns Avenue Management Company Limited has been working since 09 June 1982. The present status of the company is Active. The registered address of 38 Fitzjohns Avenue Management Company Limited is 38 Fitzjohns Avenue Hampstead London Nw3 5nb. The company`s financial liabilities are £0k. It is £0k against last year. . ADNAN WHITMORE, Indranada is a Secretary of the company. ADNAN WHITMORE, Indranada is a Director of the company. BUCKLAND, Sidney is a Director of the company. DIAMOND, Cyril Charles is a Director of the company. LO PRESTI, Paoloplacido is a Director of the company. Secretary KHOROOSHI, Farokh has been resigned. Secretary LLOYD, Jonathan Mark has been resigned. Director BUCKLAND, Quentin Alfred Frank has been resigned. Director KHOROOSHI, Farokh has been resigned. Director LEWIS, Merilyn Victoria has been resigned. Director LLOYD, Jonathan Mark has been resigned. Director ROHM, Georg Thomas has been resigned. Director VINCE, Michael Alfred has been resigned. The company operates in "Management of real estate on a fee or contract basis".


38, fitzjohns avenue management company Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ADNAN WHITMORE, Indranada
Appointed Date: 23 July 2012

Director
ADNAN WHITMORE, Indranada
Appointed Date: 10 September 2003
68 years old

Director
BUCKLAND, Sidney
Appointed Date: 09 February 2005
85 years old

Director
DIAMOND, Cyril Charles
Appointed Date: 18 March 2005
83 years old

Director
LO PRESTI, Paoloplacido
Appointed Date: 04 August 2012
49 years old

Resigned Directors

Secretary
KHOROOSHI, Farokh
Resigned: 30 May 2012
Appointed Date: 18 December 1996

Secretary
LLOYD, Jonathan Mark
Resigned: 18 December 1996

Director
BUCKLAND, Quentin Alfred Frank
Resigned: 09 February 2005
82 years old

Director
KHOROOSHI, Farokh
Resigned: 30 May 2012
71 years old

Director
LEWIS, Merilyn Victoria
Resigned: 09 February 2005
84 years old

Director
LLOYD, Jonathan Mark
Resigned: 18 December 1996
73 years old

Director
ROHM, Georg Thomas
Resigned: 21 January 2001
Appointed Date: 28 December 1996
67 years old

Director
VINCE, Michael Alfred
Resigned: 10 September 2003
Appointed Date: 21 January 2001
78 years old

Persons With Significant Control

Mrs Sidney Buckland
Notified on: 24 October 2016
85 years old
Nature of control: Has significant influence or control

38, FITZJOHNS AVENUE MANAGEMENT COMPANY LIMITED Events

06 Nov 2016
Confirmation statement made on 31 October 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

11 May 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Statement of capital following an allotment of shares on 22 January 2015
  • GBP 100

...
... and 91 more events
13 Mar 1987
Accounts for a small company made up to 31 December 1986

30 Jan 1987
Return made up to 31/12/86; full list of members
30 Jan 1987
Return made up to 31/12/86; full list of members

30 Jan 1987
Registered office changed on 30/01/87 from: ramillies buildings 215-217 oxford street london W1

09 Jun 1982
Incorporation