36 THE AVENUE BEDFORD PARK MANAGEMENT LIMITED
LONDON

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

Company number 01242698
Status Active
Incorporation Date 3 February 1976
Company Type Private Limited Company
Address MALCOLM, WILSON, GILLOTT, FOWLER & CO, 3RD FLOOR CROWN HOUSE, 72 HAMMERSMITH ROAD, LONDON, W14 8TH
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 eighty-three events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Appointment of Mr Nicholas Ormonde Butler as a director on 16 December 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 40 . The most likely internet sites of 36 THE AVENUE BEDFORD PARK MANAGEMENT LIMITED are www.36theavenuebedfordparkmanagement.co.uk, and www.36-the-avenue-bedford-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. 36 The Avenue Bedford Park Management Limited is a Private Limited Company. The company registration number is 01242698. 36 The Avenue Bedford Park Management Limited has been working since 03 February 1976. The present status of the company is Active. The registered address of 36 The Avenue Bedford Park Management Limited is Malcolm Wilson Gillott Fowler Co 3rd Floor Crown House 72 Hammersmith Road London W14 8th. The company`s financial liabilities are £3.63k. It is £2.21k against last year. The cash in hand is £1.4k. It is £-2.22k against last year. And the total assets are £2.74k, which is £-2.21k against last year. BUTLER, Nicholas Ormonde is a Director of the company. JACKSON, Helen Marie is a Director of the company. MORE, Andrea is a Director of the company. SHERWOOD, Julie Alexandra is a Director of the company. Secretary LENEY, Rosalind Mary has been resigned. Director COMBER, Susan Jane has been resigned. Director HIGHTON, Peter Howard has been resigned. Director LENEY, Rosalind Mary has been resigned. Director MAHAFFEY, Simon Heelum has been resigned. Director ROBERTSON, Melissa Mary has been resigned. Director TREMBATH, Steven Gough has been resigned. The company operates in "Management of real estate on a fee or contract basis".


36 the avenue bedford park management Key Finiance

LIABILITIES £3.63k
+154%
CASH £1.4k
-62%
TOTAL ASSETS £2.74k
-45%
All Financial Figures

Current Directors

Director
BUTLER, Nicholas Ormonde
Appointed Date: 16 December 2016
79 years old

Director
JACKSON, Helen Marie
Appointed Date: 13 January 1995
62 years old

Director
MORE, Andrea
Appointed Date: 02 August 2006
52 years old

Director

Resigned Directors

Secretary
LENEY, Rosalind Mary
Resigned: 07 April 2016

Director
COMBER, Susan Jane
Resigned: 05 March 1993
70 years old

Director
HIGHTON, Peter Howard
Resigned: 08 June 1997
Appointed Date: 13 May 1993
77 years old

Director
LENEY, Rosalind Mary
Resigned: 07 April 2016
101 years old

Director
MAHAFFEY, Simon Heelum
Resigned: 12 June 2006
Appointed Date: 04 May 2004
60 years old

Director
ROBERTSON, Melissa Mary
Resigned: 16 September 2002
Appointed Date: 08 June 1997
62 years old

Director
TREMBATH, Steven Gough
Resigned: 11 August 1994
69 years old

Persons With Significant Control

Ms Julie Alexandra Sherwood
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

36 THE AVENUE BEDFORD PARK MANAGEMENT LIMITED Events

13 Apr 2017
Confirmation statement made on 13 April 2017 with updates
22 Mar 2017
Appointment of Mr Nicholas Ormonde Butler as a director on 16 December 2016
30 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 40

30 Jun 2016
Termination of appointment of Rosalind Mary Leney as a secretary on 7 April 2016
30 Jun 2016
Termination of appointment of Rosalind Mary Leney as a director on 7 April 2016
...
... and 73 more events
30 Jun 1987
Director resigned;new director appointed

30 Jun 1987
Accounts for a small company made up to 25 December 1986

05 Aug 1986
Director resigned

26 Jul 1986
Accounts for a small company made up to 25 December 1985

26 Jul 1986
Return made up to 01/08/86; full list of members