FARNBURN AVENUE RESIDENTS CO. LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR9 7AX

Company number 05364754
Status Active
Incorporation Date 15 February 2005
Company Type Private Limited Company
Address PROPERTY MAINTENANCE AND MANAG, 1ST FLOOR SIDDA HOUSE 350, LOWER ADDISCOMBE ROAD, CROYDON, CR9 7AX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 24 June 2016; Termination of appointment of Harinder Singh Nijjar as a director on 11 April 2016. The most likely internet sites of FARNBURN AVENUE RESIDENTS CO. LIMITED are www.farnburnavenueresidentsco.co.uk, and www.farnburn-avenue-residents-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Farnburn Avenue Residents Co Limited is a Private Limited Company. The company registration number is 05364754. Farnburn Avenue Residents Co Limited has been working since 15 February 2005. The present status of the company is Active. The registered address of Farnburn Avenue Residents Co Limited is Property Maintenance and Manag 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Cr9 7ax. . LEE, Derek Jonathan is a Secretary of the company. ABU-LEBDEH, Haney Issa Said is a Director of the company. BAIG, Shah Haider is a Director of the company. MEREDITH, David Mark is a Director of the company. Secretary ASKIN, Robert has been resigned. Secretary LLOYD, Graham Ernest has been resigned. Director BAIG, Shah Haider has been resigned. Director KING, Shona has been resigned. Director LLOYD, Graham Ernest has been resigned. Director MANNING, Raymond Charles has been resigned. Director MEHTA, Ajay has been resigned. Director MEHTA, Roopal has been resigned. Director MEREDITH, David Mark has been resigned. Director NIJJAR, Harinder Singh has been resigned. Director TUCKER, Donald Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEE, Derek Jonathan
Appointed Date: 01 July 2008

Director
ABU-LEBDEH, Haney Issa Said
Appointed Date: 14 April 2010
56 years old

Director
BAIG, Shah Haider
Appointed Date: 14 November 2014
97 years old

Director
MEREDITH, David Mark
Appointed Date: 01 April 2015
62 years old

Resigned Directors

Secretary
ASKIN, Robert
Resigned: 19 March 2008
Appointed Date: 27 November 2006

Secretary
LLOYD, Graham Ernest
Resigned: 27 November 2006
Appointed Date: 15 February 2005

Director
BAIG, Shah Haider
Resigned: 14 April 2010
Appointed Date: 19 March 2008
97 years old

Director
KING, Shona
Resigned: 24 February 2010
Appointed Date: 19 March 2008
48 years old

Director
LLOYD, Graham Ernest
Resigned: 19 March 2008
Appointed Date: 27 November 2006
78 years old

Director
MANNING, Raymond Charles
Resigned: 27 November 2006
Appointed Date: 15 February 2005
82 years old

Director
MEHTA, Ajay
Resigned: 11 April 2016
Appointed Date: 14 April 2010
44 years old

Director
MEHTA, Roopal
Resigned: 12 December 2008
Appointed Date: 19 March 2008
47 years old

Director
MEREDITH, David Mark
Resigned: 09 April 2010
Appointed Date: 19 March 2008
62 years old

Director
NIJJAR, Harinder Singh
Resigned: 11 April 2016
Appointed Date: 14 April 2010
52 years old

Director
TUCKER, Donald Anthony
Resigned: 19 March 2008
Appointed Date: 15 February 2005
70 years old

FARNBURN AVENUE RESIDENTS CO. LIMITED Events

22 Feb 2017
Confirmation statement made on 15 February 2017 with updates
08 Jul 2016
Total exemption small company accounts made up to 24 June 2016
07 Jul 2016
Termination of appointment of Harinder Singh Nijjar as a director on 11 April 2016
07 Jul 2016
Termination of appointment of Ajay Mehta as a director on 11 April 2016
19 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 36

...
... and 44 more events
20 Mar 2006
Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed

20 Mar 2006
Ad 31/10/05-23/12/05 £ si 12@1=12 £ ic 2/14
23 Aug 2005
Accounting reference date extended from 28/02/06 to 24/06/06
07 Apr 2005
Director's particulars changed
15 Feb 2005
Incorporation