116 ST. STEPHENS AVENUE LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 8DT

Company number 05535960
Status Active
Incorporation Date 15 August 2005
Company Type Private Limited Company
Address 6 LANARK MANSIONS, PENNARD ROAD, LONDON, ENGLAND, W12 8DT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Micro company accounts made up to 31 December 2016; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of 116 ST. STEPHENS AVENUE LIMITED are www.116ststephensavenue.co.uk, and www.116-st-stephens-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. 116 St Stephens Avenue Limited is a Private Limited Company. The company registration number is 05535960. 116 St Stephens Avenue Limited has been working since 15 August 2005. The present status of the company is Active. The registered address of 116 St Stephens Avenue Limited is 6 Lanark Mansions Pennard Road London England W12 8dt. The company`s financial liabilities are £1.69k. It is £0k against last year. And the total assets are £1.71k, which is £0k against last year. PARRY, David Lloyd is a Director of the company. Secretary JENNINGS, Sylvia has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WHITE, Rosemary has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Management of real estate on a fee or contract basis".


116 st. stephens avenue Key Finiance

LIABILITIES £1.69k
CASH n/a
TOTAL ASSETS £1.71k
All Financial Figures

Current Directors

Director
PARRY, David Lloyd
Appointed Date: 15 August 2005
70 years old

Resigned Directors

Secretary
JENNINGS, Sylvia
Resigned: 06 January 2014
Appointed Date: 24 August 2009

Nominee Secretary
THOMAS, Howard
Resigned: 15 August 2005
Appointed Date: 15 August 2005

Secretary
WHITE, Rosemary
Resigned: 24 August 2009
Appointed Date: 15 August 2005

Nominee Director
TESTER, William Andrew Joseph
Resigned: 15 August 2005
Appointed Date: 15 August 2005
63 years old

Persons With Significant Control

Everidge Limited
Notified on: 16 August 2016
Nature of control: Ownership of shares – 75% or more

Mr David Lloyd Parry
Notified on: 15 August 2016
70 years old
Nature of control: Ownership of shares – 75% or more

116 ST. STEPHENS AVENUE LIMITED Events

13 Apr 2017
Confirmation statement made on 12 April 2017 with updates
12 Apr 2017
Micro company accounts made up to 31 December 2016
23 Aug 2016
Confirmation statement made on 15 August 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 December 2015
12 Jul 2016
Registered office address changed from 6 Lanark Mansions Pennard Road London W12 8DT to 6 Lanark Mansions Pennard Road London W12 8DT on 12 July 2016
...
... and 29 more events
07 Sep 2005
Director resigned
07 Sep 2005
Secretary resigned
07 Sep 2005
New secretary appointed
07 Sep 2005
New director appointed
15 Aug 2005
Incorporation