ROXBOROUGH AVENUE (RESIDENTS) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 3HT

Company number 01040088
Status Active
Incorporation Date 27 January 1972
Company Type Private Limited Company
Address WILSON HAWKINS, 29-35 HIGH STREET, HARROW, MIDDLESEX, HA1 3HT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ROXBOROUGH AVENUE (RESIDENTS) LIMITED are www.roxboroughavenueresidents.co.uk, and www.roxborough-avenue-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. Roxborough Avenue Residents Limited is a Private Limited Company. The company registration number is 01040088. Roxborough Avenue Residents Limited has been working since 27 January 1972. The present status of the company is Active. The registered address of Roxborough Avenue Residents Limited is Wilson Hawkins 29 35 High Street Harrow Middlesex Ha1 3ht. The company`s financial liabilities are £13.11k. It is £7.57k against last year. The cash in hand is £36.78k. It is £28.68k against last year. And the total assets are £53.12k, which is £42.37k against last year. DIAB, Berenike Marie is a Secretary of the company. COLSON, Nigel Mark is a Director of the company. DIAB, Berewike is a Director of the company. Secretary BAKER, Rosemary has been resigned. Secretary EMAMI, Sanaz has been resigned. Director DIAB, Aref has been resigned. Director DIAB, Berenike has been resigned. Director FLETCHER, Karen has been resigned. Director HALL, Thomas has been resigned. Director JACQUES, Peter has been resigned. Director TELFER, Bryce has been resigned. The company operates in "Residents property management".


roxborough avenue (residents) Key Finiance

LIABILITIES £13.11k
+136%
CASH £36.78k
+353%
TOTAL ASSETS £53.12k
+394%
All Financial Figures

Current Directors

Secretary
DIAB, Berenike Marie
Appointed Date: 10 February 2007

Director
COLSON, Nigel Mark
Appointed Date: 10 February 2007
54 years old

Director
DIAB, Berewike
Appointed Date: 06 July 2011
81 years old

Resigned Directors

Secretary
BAKER, Rosemary
Resigned: 31 December 2004

Secretary
EMAMI, Sanaz
Resigned: 10 February 2007
Appointed Date: 05 December 2004

Director
DIAB, Aref
Resigned: 10 February 2007
Appointed Date: 01 January 1996
87 years old

Director
DIAB, Berenike
Resigned: 10 February 2007
Appointed Date: 01 January 1993

Director
FLETCHER, Karen
Resigned: 06 July 2011
Appointed Date: 10 February 2007
61 years old

Director
HALL, Thomas
Resigned: 19 May 1992
119 years old

Director
JACQUES, Peter
Resigned: 30 December 1995
Appointed Date: 01 January 1993
88 years old

Director
TELFER, Bryce
Resigned: 01 January 1993
115 years old

ROXBOROUGH AVENUE (RESIDENTS) LIMITED Events

05 May 2017
Micro company accounts made up to 31 December 2016
30 Aug 2016
Confirmation statement made on 13 August 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 31 December 2015
21 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 9

17 Jul 2015
Registered office address changed from 72 London Road St Albans Herts AL1 1NG to C/O Wilson Hawkins 29-35 High Street Harrow Middlesex HA1 3HT on 17 July 2015
...
... and 75 more events
29 Dec 1986
Full accounts made up to 25 December 1985

29 Dec 1986
Return made up to 16/07/86; full list of members

27 Jun 1986
Accounting reference date extended from 25/12 to 31/12

27 Jan 1972
Certificate of incorporation
27 Jan 1972
Incorporation