24 MORNINGTON AVENUE MANAGEMENT COMPANY LIMITED

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

Company number 02968555
Status Active
Incorporation Date 16 September 1994
Company Type Private Limited Company
Address 24 MORNINGTON AVENUE, LONDON, W14 8UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Appointment of Ms Helen Gill Posner as a secretary on 10 February 2016. The most likely internet sites of 24 MORNINGTON AVENUE MANAGEMENT COMPANY LIMITED are www.24morningtonavenuemanagementcompany.co.uk, and www.24-mornington-avenue-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. 24 Mornington Avenue Management Company Limited is a Private Limited Company. The company registration number is 02968555. 24 Mornington Avenue Management Company Limited has been working since 16 September 1994. The present status of the company is Active. The registered address of 24 Mornington Avenue Management Company Limited is 24 Mornington Avenue London W14 8uj. The company`s financial liabilities are £11.14k. It is £-0.32k against last year. The cash in hand is £11.14k. It is £-0.32k against last year. And the total assets are £11.14k, which is £-0.32k against last year. POSNER, Helen Gill is a Secretary of the company. GRACE, Carina is a Director of the company. NATH, Neil Kiron is a Director of the company. POSNER, Helen Gill is a Director of the company. Secretary DORCEY, Tessa has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BOND, Victoria Elizabeth Minter has been resigned. Director DORCEY, Tessa has been resigned. Director FARR, Helen Elspeth has been resigned. Director FIRTH, David Samuel Peter has been resigned. Director GRAVES, Edward Colin has been resigned. Director NICHOLLS, Timothy has been resigned. Director TUNSTALL, Sheila Mary has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Residents property management".


24 mornington avenue management company Key Finiance

LIABILITIES £11.14k
-3%
CASH £11.14k
-3%
TOTAL ASSETS £11.14k
-3%
All Financial Figures

Current Directors

Secretary
POSNER, Helen Gill
Appointed Date: 10 February 2016

Director
GRACE, Carina
Appointed Date: 10 February 2015
55 years old

Director
NATH, Neil Kiron
Appointed Date: 06 November 2015
47 years old

Director
POSNER, Helen Gill
Appointed Date: 11 November 2015
42 years old

Resigned Directors

Secretary
DORCEY, Tessa
Resigned: 10 February 2016
Appointed Date: 16 September 1994

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 16 September 1994
Appointed Date: 16 September 1994

Director
BOND, Victoria Elizabeth Minter
Resigned: 20 January 2005
Appointed Date: 19 April 2001
53 years old

Director
DORCEY, Tessa
Resigned: 10 February 2016
Appointed Date: 16 September 1994
76 years old

Director
FARR, Helen Elspeth
Resigned: 17 April 2001
Appointed Date: 09 January 1998
58 years old

Director
FIRTH, David Samuel Peter
Resigned: 30 June 1995
Appointed Date: 16 September 1994
65 years old

Director
GRAVES, Edward Colin
Resigned: 17 April 2001
Appointed Date: 16 September 1994
77 years old

Director
NICHOLLS, Timothy
Resigned: 07 April 2015
Appointed Date: 07 December 2004
46 years old

Director
TUNSTALL, Sheila Mary
Resigned: 09 January 1998
Appointed Date: 16 September 1994
66 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 16 September 1994
Appointed Date: 16 September 1994

Persons With Significant Control

Mr Kinyi Choo
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

24 MORNINGTON AVENUE MANAGEMENT COMPANY LIMITED Events

20 Sep 2016
Confirmation statement made on 16 September 2016 with updates
11 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Mar 2016
Appointment of Ms Helen Gill Posner as a secretary on 10 February 2016
30 Mar 2016
Termination of appointment of Tessa Dorcey as a director on 10 February 2016
30 Mar 2016
Termination of appointment of Tessa Dorcey as a secretary on 10 February 2016
...
... and 57 more events
21 Sep 1994
Director resigned;new director appointed

21 Sep 1994
New director appointed

21 Sep 1994
New director appointed

21 Sep 1994
Registered office changed on 21/09/94 from: bridge house 181 queen victoria street london EC4V 4DD

16 Sep 1994
Incorporation