71 MESSINA AVENUE (LONDON) LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 4LG
Company number 03098916
Status Active
Incorporation Date 6 September 1995
Company Type Private Limited Company
Address 71 MESSINA AVENUE, WEST HAMPSTEAD, LONDON, NW6 4LG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 100 . The most likely internet sites of 71 MESSINA AVENUE (LONDON) LIMITED are www.71messinaavenuelondon.co.uk, and www.71-messina-avenue-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. 71 Messina Avenue London Limited is a Private Limited Company. The company registration number is 03098916. 71 Messina Avenue London Limited has been working since 06 September 1995. The present status of the company is Active. The registered address of 71 Messina Avenue London Limited is 71 Messina Avenue West Hampstead London Nw6 4lg. The company`s financial liabilities are £0.2k. It is £0k against last year. The cash in hand is £0.2k. It is £0k against last year. And the total assets are £0.2k, which is £0k against last year. SMYTH, Alex Trevor Mcgown is a Secretary of the company. PANDIAN, Dheepa Caroline is a Director of the company. SMYTH, Alex Trevor Mcgown is a Director of the company. WILLIAMS, Bradley Mark is a Director of the company. Secretary JACKSON MCGREGOR, Miranda Elizabeth has been resigned. Secretary JOLLIFFE, Paul Michael has been resigned. Secretary QASSIM BIRK, Rebecca has been resigned. Secretary WARD, David Noel has been resigned. Secretary WILSON, Jane has been resigned. Director BATTISTELLA, Simone has been resigned. Director HOLMES, Joanne Elizabeth has been resigned. Director HOLMES, Joanne Elizabeth has been resigned. Director JACKSON MCGREGOR, Miranda Elizabeth has been resigned. Director LEE, Peter John Gorringe has been resigned. Director WHELAN, Patricia has been resigned. The company operates in "Residents property management".


71 messina avenue (london) Key Finiance

LIABILITIES £0.2k
CASH £0.2k
TOTAL ASSETS £0.2k
All Financial Figures

Current Directors

Secretary
SMYTH, Alex Trevor Mcgown
Appointed Date: 23 January 2008

Director
PANDIAN, Dheepa Caroline
Appointed Date: 22 August 2002
59 years old

Director
SMYTH, Alex Trevor Mcgown
Appointed Date: 23 January 2008
44 years old

Director
WILLIAMS, Bradley Mark
Appointed Date: 04 February 2015
44 years old

Resigned Directors

Secretary
JACKSON MCGREGOR, Miranda Elizabeth
Resigned: 23 January 2008
Appointed Date: 14 March 2004

Secretary
JOLLIFFE, Paul Michael
Resigned: 14 March 2004
Appointed Date: 17 July 2002

Secretary
QASSIM BIRK, Rebecca
Resigned: 17 July 2002
Appointed Date: 09 November 2000

Secretary
WARD, David Noel
Resigned: 08 November 2000
Appointed Date: 21 March 1998

Secretary
WILSON, Jane
Resigned: 20 March 1998
Appointed Date: 06 September 1995

Director
BATTISTELLA, Simone
Resigned: 28 March 2014
Appointed Date: 18 March 2004
55 years old

Director
HOLMES, Joanne Elizabeth
Resigned: 13 November 2003
Appointed Date: 17 July 2002
64 years old

Director
HOLMES, Joanne Elizabeth
Resigned: 17 July 2002
Appointed Date: 03 August 1998
64 years old

Director
JACKSON MCGREGOR, Miranda Elizabeth
Resigned: 23 January 2008
Appointed Date: 13 November 2003
51 years old

Director
LEE, Peter John Gorringe
Resigned: 30 September 1996
Appointed Date: 06 September 1995
60 years old

Director
WHELAN, Patricia
Resigned: 29 July 1998
Appointed Date: 30 September 1996
60 years old

Persons With Significant Control

Mr Bradley Mark Williams
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Dheepa Caroline Pandian
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alex Trevor Smyth
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

71 MESSINA AVENUE (LONDON) LIMITED Events

19 Sep 2016
Confirmation statement made on 6 September 2016 with updates
12 Nov 2015
Total exemption small company accounts made up to 30 September 2015
12 Nov 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

12 Nov 2015
Secretary's details changed for Alex Trevor Mcgown Smyth on 1 October 2014
12 Nov 2015
Director's details changed for Alex Trevor Mcgown Smyth on 1 October 2014
...
... and 67 more events
08 Jul 1997
New director appointed
15 Dec 1996
Director resigned
17 Sep 1996
Ad 06/09/95--------- £ si 100@1
17 Sep 1996
Return made up to 06/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

06 Sep 1995
Incorporation