75 CROMWELL AVENUE LIMITED
LONDON

Hellopages » Greater London » Haringey » N6 5HS

Company number 02084968
Status Active
Incorporation Date 18 December 1986
Company Type Private Limited Company
Address 75 CROMWELL AVENUE, HIGHGATE, LONDON, N6 5HS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 2,000 . The most likely internet sites of 75 CROMWELL AVENUE LIMITED are www.75cromwellavenue.co.uk, and www.75-cromwell-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Barbican Rail Station is 4 miles; to Battersea Park Rail Station is 6.4 miles; to Barnes Bridge Rail Station is 8.3 miles; to Beckenham Hill Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.75 Cromwell Avenue Limited is a Private Limited Company. The company registration number is 02084968. 75 Cromwell Avenue Limited has been working since 18 December 1986. The present status of the company is Active. The registered address of 75 Cromwell Avenue Limited is 75 Cromwell Avenue Highgate London N6 5hs. . TWACHTMANN, Peter is a Secretary of the company. BUSS TWACHTMANN, Christel is a Director of the company. HARWOOD, Luke Robert is a Director of the company. TOMLIN, Michael is a Director of the company. TWACHTMANN, Peter is a Director of the company. Secretary BURGE, Julia Rose has been resigned. Secretary FORD, Nicholas Noel Sebastian has been resigned. Secretary WEISS, Alexandra has been resigned. Director BURGE, Julia Rose has been resigned. Director COLE, Daniel Paul has been resigned. Director CURRIE, Maxwell has been resigned. Director FORD, Nicholas Noel Sebastian has been resigned. Director PROBERT, Stephen has been resigned. Director SHIPMAN, Mark Graham has been resigned. Director WARD, Anthony Joseph has been resigned. Director WEISS, Alexandra has been resigned. Director WIGHT, John Ernest has been resigned. Director WISEMAN, Imogen Octavia has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TWACHTMANN, Peter
Appointed Date: 05 January 1998

Director
BUSS TWACHTMANN, Christel
Appointed Date: 06 September 1996
75 years old

Director
HARWOOD, Luke Robert
Appointed Date: 01 July 2014
38 years old

Director
TOMLIN, Michael
Appointed Date: 25 November 1997
81 years old

Director
TWACHTMANN, Peter
Appointed Date: 05 January 1998
82 years old

Resigned Directors

Secretary
BURGE, Julia Rose
Resigned: 17 July 1992
Appointed Date: 18 February 1992

Secretary
FORD, Nicholas Noel Sebastian
Resigned: 18 February 1992

Secretary
WEISS, Alexandra
Resigned: 05 January 1998
Appointed Date: 17 July 1992

Director
BURGE, Julia Rose
Resigned: 06 September 1996
Appointed Date: 18 February 1992
59 years old

Director
COLE, Daniel Paul
Resigned: 28 March 2007
Appointed Date: 01 August 2004
48 years old

Director
CURRIE, Maxwell
Resigned: 11 July 1993
Appointed Date: 29 June 1992
65 years old

Director
FORD, Nicholas Noel Sebastian
Resigned: 18 February 1992
68 years old

Director
PROBERT, Stephen
Resigned: 01 April 2014
Appointed Date: 28 March 2007
63 years old

Director
SHIPMAN, Mark Graham
Resigned: 11 July 1993
Appointed Date: 18 February 1992
59 years old

Director
WARD, Anthony Joseph
Resigned: 29 June 1992
66 years old

Director
WEISS, Alexandra
Resigned: 25 November 1997
70 years old

Director
WIGHT, John Ernest
Resigned: 11 November 1999
74 years old

Director
WISEMAN, Imogen Octavia
Resigned: 31 July 2004
Appointed Date: 12 November 1999
52 years old

Persons With Significant Control

Mr Peter Twachtmann
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christel Buss Twachtmann
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Luke Robert Harwood
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Tomlin
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

75 CROMWELL AVENUE LIMITED Events

04 Aug 2016
Confirmation statement made on 11 July 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2,000

03 Jun 2015
Total exemption small company accounts made up to 31 December 2014
08 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 82 more events
11 Jan 1988
Secretary resigned;new secretary appointed;new director appointed

16 Jul 1987
Accounting reference date shortened from 31/03 to 31/12

11 Apr 1987
Registered office changed on 11/04/87 from: top floor flat no 4 75 cromwell avenue N6

30 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Dec 1986
Certificate of Incorporation