61 DUKES AVENUE MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Haringey » N10 2PY

Company number 02409262
Status Active
Incorporation Date 31 July 1989
Company Type Private Limited Company
Address 61A DUKES AVENUE, LONDON, N10 2PY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of 61 DUKES AVENUE MANAGEMENT COMPANY LIMITED are www.61dukesavenuemanagementcompany.co.uk, and www.61-dukes-avenue-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. 61 Dukes Avenue Management Company Limited is a Private Limited Company. The company registration number is 02409262. 61 Dukes Avenue Management Company Limited has been working since 31 July 1989. The present status of the company is Active. The registered address of 61 Dukes Avenue Management Company Limited is 61a Dukes Avenue London N10 2py. . WEINBERG, Sandra is a Secretary of the company. CROZIER, Adam Douglas is a Director of the company. WEINBERG, Sandra Irene, Dr is a Director of the company. Secretary CAIRNS, Paul has been resigned. Secretary GREEN, Neil has been resigned. Secretary KIVLEHAN, Josephine Anne has been resigned. Secretary STANSALL, Paul James has been resigned. Secretary WILLMORE, Ian has been resigned. Secretary YOUNG, Moira Alison has been resigned. Director CAIRNS, Paul has been resigned. Director CATTON, Kevin Miles has been resigned. Director GOOCH, Lars James has been resigned. Director GREEN, Neil has been resigned. Director HOWARTH, Adam has been resigned. Director JONES, Katherine Elizabeth has been resigned. Director STANSALL, Paul James has been resigned. Director SUMNER, Inger Johanne has been resigned. Director YAU, Susan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WEINBERG, Sandra
Appointed Date: 11 October 2011

Director
CROZIER, Adam Douglas
Appointed Date: 10 October 2011
48 years old

Director
WEINBERG, Sandra Irene, Dr
Appointed Date: 01 February 2007
72 years old

Resigned Directors

Secretary
CAIRNS, Paul
Resigned: 13 October 1999
Appointed Date: 23 May 1997

Secretary
GREEN, Neil
Resigned: 10 October 2011
Appointed Date: 30 April 2006

Secretary
KIVLEHAN, Josephine Anne
Resigned: 23 May 1997

Secretary
STANSALL, Paul James
Resigned: 01 May 2005
Appointed Date: 18 May 2000

Secretary
WILLMORE, Ian
Resigned: 29 November 1991

Secretary
YOUNG, Moira Alison
Resigned: 01 February 2007
Appointed Date: 01 May 2005

Director
CAIRNS, Paul
Resigned: 13 October 1999
Appointed Date: 23 May 1997
58 years old

Director
CATTON, Kevin Miles
Resigned: 03 August 1992
64 years old

Director
GOOCH, Lars James
Resigned: 06 September 2001
Appointed Date: 01 November 1999
50 years old

Director
GREEN, Neil
Resigned: 15 September 2011
Appointed Date: 30 April 2006
58 years old

Director
HOWARTH, Adam
Resigned: 23 September 2004
Appointed Date: 07 September 2001
57 years old

Director
JONES, Katherine Elizabeth
Resigned: 29 November 1991
63 years old

Director
STANSALL, Paul James
Resigned: 30 April 2006
Appointed Date: 18 May 2000
79 years old

Director
SUMNER, Inger Johanne
Resigned: 18 May 2000
Appointed Date: 04 August 1992
84 years old

Director
YAU, Susan
Resigned: 23 May 1997
59 years old

Persons With Significant Control

Dr Sandra Irene Weinberg
Notified on: 1 May 2016
72 years old
Nature of control: Has significant influence or control

61 DUKES AVENUE MANAGEMENT COMPANY LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
10 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2

06 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 76 more events
19 Sep 1990
Director resigned

23 Aug 1989
Registered office changed on 23/08/89 from: 61C dukes avenue muswell hill london N10 2PY

23 Aug 1989
Secretary resigned;new secretary appointed

23 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Jul 1989
Incorporation