73 ST. STEPHENS AVENUE LIMITED

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

Company number 02533150
Status Active
Incorporation Date 21 August 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 73 ST.STEPHENS AVENUE, LONDON, W12 8JA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 21 August 2015 no member list. The most likely internet sites of 73 ST. STEPHENS AVENUE LIMITED are www.73ststephensavenue.co.uk, and www.73-st-stephens-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. 73 St Stephens Avenue Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02533150. 73 St Stephens Avenue Limited has been working since 21 August 1990. The present status of the company is Active. The registered address of 73 St Stephens Avenue Limited is 73 St Stephens Avenue London W12 8ja. . LEVY, Jason Paul is a Secretary of the company. HEWITT, Samantha is a Director of the company. LEVY, Jason Paul is a Director of the company. O'SULLIVAN, Padraic Gerard is a Director of the company. Secretary DICKSON, Craig Stuart has been resigned. Secretary LEE, Catherine Sarah has been resigned. Secretary O'KANE, Kevin Patrick James, Dr has been resigned. Director CARTLIDGE, Edward William Penrose has been resigned. Director GREENWOOD, Patrick has been resigned. Director HOTCHEN, Jennifer Marie Anne has been resigned. Director HOULT, Harriet has been resigned. Director LEE, Catherine Sarah has been resigned. Director O'KANE, Kevin Patrick James has been resigned. The company operates in "Residents property management".


73 st. stephens avenue Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LEVY, Jason Paul
Appointed Date: 01 July 2003

Director
HEWITT, Samantha
Appointed Date: 12 August 2013
56 years old

Director
LEVY, Jason Paul
Appointed Date: 01 July 2003
54 years old

Director
O'SULLIVAN, Padraic Gerard
Appointed Date: 15 October 2004
62 years old

Resigned Directors

Secretary
DICKSON, Craig Stuart
Resigned: 14 January 1998

Secretary
LEE, Catherine Sarah
Resigned: 15 December 2001
Appointed Date: 14 January 1998

Secretary
O'KANE, Kevin Patrick James, Dr
Resigned: 01 July 2003
Appointed Date: 15 December 2001

Director
CARTLIDGE, Edward William Penrose
Resigned: 16 December 1999
Appointed Date: 01 October 1998
55 years old

Director
GREENWOOD, Patrick
Resigned: 01 July 2003
72 years old

Director
HOTCHEN, Jennifer Marie Anne
Resigned: 28 May 1993
68 years old

Director
HOULT, Harriet
Resigned: 06 October 2013
Appointed Date: 16 March 2007
46 years old

Director
LEE, Catherine Sarah
Resigned: 07 January 2003
Appointed Date: 14 January 1998
61 years old

Director
O'KANE, Kevin Patrick James
Resigned: 15 October 2004
Appointed Date: 17 December 1999
62 years old

Persons With Significant Control

Mr Jason Paul Levy
Notified on: 1 August 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

73 ST. STEPHENS AVENUE LIMITED Events

25 Sep 2016
Confirmation statement made on 21 August 2016 with updates
25 Jul 2016
Accounts for a dormant company made up to 31 August 2015
09 Oct 2015
Annual return made up to 21 August 2015 no member list
09 Jul 2015
Accounts for a dormant company made up to 31 August 2014
03 Nov 2014
Annual return made up to 21 August 2014 no member list
...
... and 62 more events
27 Oct 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 Aug 1992
Annual return made up to 21/08/92
  • 363(288) ‐ Secretary's particulars changed

18 Dec 1991
Annual return made up to 21/08/91

24 Sep 1990
Secretary resigned

21 Aug 1990
Incorporation