22 MORNINGTON AVENUE [W.14] LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 8UJ

Company number 05644246
Status Active
Incorporation Date 5 December 2005
Company Type Private Limited Company
Address 22B MORNINGTON AVENUE, LONDON, W14 8UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 5 . The most likely internet sites of 22 MORNINGTON AVENUE [W.14] LIMITED are www.22morningtonavenuew14.co.uk, and www.22-mornington-avenue-w-14.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. 22 Mornington Avenue W 14 Limited is a Private Limited Company. The company registration number is 05644246. 22 Mornington Avenue W 14 Limited has been working since 05 December 2005. The present status of the company is Active. The registered address of 22 Mornington Avenue W 14 Limited is 22b Mornington Avenue London W14 8uj. . MELEGARI, Antonella is a Secretary of the company. BROOKSBANK, Charles Henry is a Director of the company. VITTORI, Laura is a Director of the company. Secretary DAVIE, Natalie has been resigned. Secretary GAETANI, Cesare has been resigned. Secretary SIMPSON, David Robin has been resigned. Secretary SUTTON, James Beverly has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CURRIE, Paul Richard has been resigned. Director DAVIE, Christopher has been resigned. Director EVANS, Marcus Adney has been resigned. Director JOSEPH, Guy Alan Alexander has been resigned. Director STONE, Ian David has been resigned. Director SUTTON, James Beverly has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MELEGARI, Antonella
Appointed Date: 11 June 2011

Director
BROOKSBANK, Charles Henry
Appointed Date: 11 June 2011
46 years old

Director
VITTORI, Laura
Appointed Date: 10 February 2011
48 years old

Resigned Directors

Secretary
DAVIE, Natalie
Resigned: 10 February 2011
Appointed Date: 16 July 2008

Secretary
GAETANI, Cesare
Resigned: 11 June 2011
Appointed Date: 10 February 2011

Secretary
SIMPSON, David Robin
Resigned: 21 April 2006
Appointed Date: 05 December 2005

Secretary
SUTTON, James Beverly
Resigned: 11 July 2008
Appointed Date: 21 September 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 December 2005
Appointed Date: 05 December 2005

Director
CURRIE, Paul Richard
Resigned: 11 July 2008
Appointed Date: 21 April 2006
61 years old

Director
DAVIE, Christopher
Resigned: 10 February 2011
Appointed Date: 22 July 2008
53 years old

Director
EVANS, Marcus Adney
Resigned: 09 February 2007
Appointed Date: 21 April 2006
65 years old

Director
JOSEPH, Guy Alan Alexander
Resigned: 21 September 2006
Appointed Date: 05 December 2005
56 years old

Director
STONE, Ian David
Resigned: 01 November 2007
Appointed Date: 21 April 2006
59 years old

Director
SUTTON, James Beverly
Resigned: 11 July 2008
Appointed Date: 10 April 2006
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 December 2005
Appointed Date: 05 December 2005

Persons With Significant Control

Mr Charles Henry Brooksbank
Notified on: 1 December 2016
46 years old
Nature of control: Has significant influence or control

22 MORNINGTON AVENUE [W.14] LIMITED Events

05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 5

18 Sep 2015
Accounts for a dormant company made up to 31 December 2014
23 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 5

...
... and 54 more events
16 Jan 2006
Secretary resigned
16 Jan 2006
New secretary appointed
16 Jan 2006
Director resigned
16 Jan 2006
New director appointed
05 Dec 2005
Incorporation