28 MAIDA AVENUE LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 6NF

Company number 01694265
Status Active
Incorporation Date 25 January 1983
Company Type Private Limited Company
Address CHASE GREEN HOUSE, 42 CHASE SIDE, ENFIELD, MIDDLESEX, EN2 6NF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 4 . The most likely internet sites of 28 MAIDA AVENUE LIMITED are www.28maidaavenue.co.uk, and www.28-maida-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. 28 Maida Avenue Limited is a Private Limited Company. The company registration number is 01694265. 28 Maida Avenue Limited has been working since 25 January 1983. The present status of the company is Active. The registered address of 28 Maida Avenue Limited is Chase Green House 42 Chase Side Enfield Middlesex En2 6nf. . BOTROS, Sophie Ann, Dr is a Secretary of the company. BOTROS, Sophie Ann, Dr is a Director of the company. FABIAN, Anthony Paul is a Director of the company. KEMPE, Paul William Frederick is a Director of the company. KEMPE, Susan is a Director of the company. Secretary JONCKHEERE, Aimable Robert, Dr has been resigned. Director EVANS, Nora has been resigned. Director GEORGE, Philip Jeremy Maplestone, Dr has been resigned. Director HOGWOOD, Christopher Jarvis Haley has been resigned. Director JONCKHEERE, Aimable Robert, Dr has been resigned. Director KEMPE, Susan has been resigned. Director SMITH, Gary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BOTROS, Sophie Ann, Dr
Appointed Date: 25 September 2005

Director
BOTROS, Sophie Ann, Dr
Appointed Date: 25 September 2005
75 years old

Director
FABIAN, Anthony Paul
Appointed Date: 01 October 1996
60 years old

Director
KEMPE, Paul William Frederick
Appointed Date: 16 April 2003
68 years old

Director
KEMPE, Susan
Appointed Date: 06 December 2007
65 years old

Resigned Directors

Secretary
JONCKHEERE, Aimable Robert, Dr
Resigned: 25 September 2005

Director
EVANS, Nora
Resigned: 01 December 2007
Appointed Date: 15 October 1993
105 years old

Director
GEORGE, Philip Jeremy Maplestone, Dr
Resigned: 18 November 1994
74 years old

Director
HOGWOOD, Christopher Jarvis Haley
Resigned: 29 April 2004
84 years old

Director
JONCKHEERE, Aimable Robert, Dr
Resigned: 25 September 2005
105 years old

Director
KEMPE, Susan
Resigned: 01 January 2010
Appointed Date: 06 December 2007
65 years old

Director
SMITH, Gary
Resigned: 16 April 2003
Appointed Date: 19 February 1997
62 years old

Persons With Significant Control

Dr Sophie Ann Botros
Notified on: 4 February 2017
75 years old
Nature of control: Has significant influence or control

28 MAIDA AVENUE LIMITED Events

29 Mar 2017
Confirmation statement made on 4 February 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4

17 Jun 2015
Total exemption small company accounts made up to 31 October 2014
20 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4

...
... and 85 more events
21 Jan 1987
Registered office changed on 21/01/87 from: 28 maida avenue london W2

09 Dec 1986
Registered office changed on 09/12/86 from: devonshire house 146 bishopsgate london EC2M 4HB

09 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Nov 1986
Registered office changed on 07/11/86 from: 26 clifton road maida vale london W9 1SX

25 Jan 1983
Incorporation