61 ETON AVENUE LIMITED

Hellopages » Greater London » Camden » NW3 3ET

Company number 03012933
Status Active
Incorporation Date 23 January 1995
Company Type Private Limited Company
Address 61 ETON AVENUE, LONDON, NW3 3ET
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Louise Emily Courtman as a director on 1 March 2016. The most likely internet sites of 61 ETON AVENUE LIMITED are www.61etonavenue.co.uk, and www.61-eton-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. 61 Eton Avenue Limited is a Private Limited Company. The company registration number is 03012933. 61 Eton Avenue Limited has been working since 23 January 1995. The present status of the company is Active. The registered address of 61 Eton Avenue Limited is 61 Eton Avenue London Nw3 3et. . LANGER, David Keith is a Secretary of the company. COURTMAN, Louise Emily is a Director of the company. LANGER, David Keith is a Director of the company. LAPPING, Brian is a Director of the company. Secretary GRAF, Robin Anthony Scott has been resigned. Secretary KLEIN, Tania Clare has been resigned. Secretary SHAYLER, Wendy has been resigned. Secretary VAN ROOYEN, Tania has been resigned. Secretary VAN ROOYEN, Tania has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AARONS, Derek has been resigned. Director EDWARD, Jeremy Quentin has been resigned. Director KAHN, David Brian has been resigned. Director KLEIN, Eli has been resigned. Director MCSWEENEY, Denise Ilene has been resigned. Director RACS, Leeat has been resigned. Director TAMIR, David has been resigned. Director TOUGHEY, Philip has been resigned. Director VAN ROOYEN, Tania has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LANGER, David Keith
Appointed Date: 05 March 2008

Director
COURTMAN, Louise Emily
Appointed Date: 01 March 2016
47 years old

Director
LANGER, David Keith
Appointed Date: 05 March 2008
73 years old

Director
LAPPING, Brian
Appointed Date: 12 May 1995
88 years old

Resigned Directors

Secretary
GRAF, Robin Anthony Scott
Resigned: 12 May 1995
Appointed Date: 06 February 1995

Secretary
KLEIN, Tania Clare
Resigned: 13 January 1997
Appointed Date: 12 June 1995

Secretary
SHAYLER, Wendy
Resigned: 12 September 2003
Appointed Date: 01 October 2002

Secretary
VAN ROOYEN, Tania
Resigned: 04 March 2008
Appointed Date: 12 September 2003

Secretary
VAN ROOYEN, Tania
Resigned: 01 October 2002
Appointed Date: 12 May 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 February 1995
Appointed Date: 23 January 1995

Director
AARONS, Derek
Resigned: 12 May 1995
Appointed Date: 06 February 1995
76 years old

Director
EDWARD, Jeremy Quentin
Resigned: 18 March 2008
Appointed Date: 17 September 1999
54 years old

Director
KAHN, David Brian
Resigned: 16 August 1999
Appointed Date: 07 April 1997
62 years old

Director
KLEIN, Eli
Resigned: 23 October 2000
Appointed Date: 12 May 1995
67 years old

Director
MCSWEENEY, Denise Ilene
Resigned: 30 April 2001
Appointed Date: 01 February 2001
91 years old

Director
RACS, Leeat
Resigned: 01 March 2016
Appointed Date: 01 May 2008
45 years old

Director
TAMIR, David
Resigned: 22 October 2003
Appointed Date: 12 May 1995
94 years old

Director
TOUGHEY, Philip
Resigned: 07 April 1997
Appointed Date: 12 May 1995
59 years old

Director
VAN ROOYEN, Tania
Resigned: 30 June 2007
Appointed Date: 30 April 2001
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 February 1995
Appointed Date: 23 January 1995

Persons With Significant Control

Mr David Keith Langer
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

61 ETON AVENUE LIMITED Events

03 Feb 2017
Confirmation statement made on 23 January 2017 with updates
11 May 2016
Total exemption small company accounts made up to 31 December 2015
11 Apr 2016
Appointment of Louise Emily Courtman as a director on 1 March 2016
11 Apr 2016
Termination of appointment of Leeat Racs as a director on 1 March 2016
10 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200

...
... and 71 more events
23 Feb 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Feb 1995
Company name changed speed 4787 LIMITED\certificate issued on 20/02/95

16 Feb 1995
Registered office changed on 16/02/95 from: classic house 174/180 old street london EC1V 9BP

23 Jan 1995
Incorporation