TWENTY FIVE FITZJOHNS AVENUE LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 9QS

Company number 00537502
Status Active
Incorporation Date 30 August 1954
Company Type Private Limited Company
Address 349 ROYAL COLLEGE STREET, CAMDEN TOWN, LONDON, NW1 9QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 5 . The most likely internet sites of TWENTY FIVE FITZJOHNS AVENUE LIMITED are www.twentyfivefitzjohnsavenue.co.uk, and www.twenty-five-fitzjohns-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and one months. Twenty Five Fitzjohns Avenue Limited is a Private Limited Company. The company registration number is 00537502. Twenty Five Fitzjohns Avenue Limited has been working since 30 August 1954. The present status of the company is Active. The registered address of Twenty Five Fitzjohns Avenue Limited is 349 Royal College Street Camden Town London Nw1 9qs. . RINGLEY LIMITED is a Secretary of the company. ANTONOVSKI, Andrei is a Director of the company. FURUKAWA, Koji is a Director of the company. IRISH, Dale Philip is a Director of the company. REY, Elisabeth Michele Marie is a Director of the company. Secretary EVERITT, Michelle Dawn has been resigned. Secretary MUELLER, Frank has been resigned. Secretary REY, Elisabeth Michele Marie has been resigned. Secretary TAYLOR, Denis Brook has been resigned. Secretary SHAWS SECRETARIES LIMITED has been resigned. Director BOWMAN, Cicely Paget has been resigned. Director EVERITT, Martin Howard has been resigned. Director KUSTOW, David Harry has been resigned. Director LACK, Kathleen Adelaide has been resigned. Director LAMBERT, Graham Neil has been resigned. Director LEDERER, Barbera has been resigned. Director MUELLER, Frank has been resigned. Director NEWTON, Kathleen Muriel has been resigned. Director PRICE, Franklin Richard has been resigned. Director SYMES, Dorothy Margaret has been resigned. Director TAYLOR, Denis Brook has been resigned. Director WHITE, Jackie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RINGLEY LIMITED
Appointed Date: 01 March 2012

Director
ANTONOVSKI, Andrei
Appointed Date: 10 March 2010
46 years old

Director
FURUKAWA, Koji
Appointed Date: 17 September 2009
57 years old

Director
IRISH, Dale Philip
Appointed Date: 10 March 2010
63 years old

Director
REY, Elisabeth Michele Marie
Appointed Date: 23 March 2000
60 years old

Resigned Directors

Secretary
EVERITT, Michelle Dawn
Resigned: 03 September 2006
Appointed Date: 29 July 2005

Secretary
MUELLER, Frank
Resigned: 29 July 2005
Appointed Date: 15 November 1999

Secretary
REY, Elisabeth Michele Marie
Resigned: 10 March 2010
Appointed Date: 03 September 2006

Secretary
TAYLOR, Denis Brook
Resigned: 18 April 1996

Secretary
SHAWS SECRETARIES LIMITED
Resigned: 15 November 1999
Appointed Date: 18 April 1996

Director
BOWMAN, Cicely Paget
Resigned: 03 April 1996
117 years old

Director
EVERITT, Martin Howard
Resigned: 17 September 2009
Appointed Date: 30 April 1998
57 years old

Director
KUSTOW, David Harry
Resigned: 30 April 1998
Appointed Date: 16 April 1997
76 years old

Director
LACK, Kathleen Adelaide
Resigned: 16 April 1997
113 years old

Director
LAMBERT, Graham Neil
Resigned: 18 November 2005
Appointed Date: 06 December 2002
71 years old

Director
LEDERER, Barbera
Resigned: 06 December 2002
Appointed Date: 01 March 2000
60 years old

Director
MUELLER, Frank
Resigned: 29 July 2005
Appointed Date: 01 May 1996
62 years old

Director
NEWTON, Kathleen Muriel
Resigned: 20 February 2009
107 years old

Director
PRICE, Franklin Richard
Resigned: 04 March 2013
Appointed Date: 18 November 2005
66 years old

Director
SYMES, Dorothy Margaret
Resigned: 02 September 1999
87 years old

Director
TAYLOR, Denis Brook
Resigned: 01 May 1996
98 years old

Director
WHITE, Jackie
Resigned: 19 February 2010
Appointed Date: 29 July 2005
74 years old

TWENTY FIVE FITZJOHNS AVENUE LIMITED Events

03 Jan 2017
Confirmation statement made on 29 December 2016 with updates
29 Jun 2016
Accounts for a dormant company made up to 31 December 2015
05 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5

19 Aug 2015
Accounts for a dormant company made up to 31 December 2014
14 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5

...
... and 101 more events
02 Mar 1988
Return made up to 29/12/87; full list of members

06 Nov 1987
Full accounts made up to 31 December 1986

27 Nov 1986
Full accounts made up to 31 December 1985

27 Nov 1986
Return made up to 21/11/86; full list of members

30 Aug 1954
Incorporation