22 GUNNERSBURY AVENUE RESIDENTS ASSOCIATION LTD.
LONDON

Hellopages » Greater London » Kensington and Chelsea » W14 8RD
Company number 04460997
Status Active
Incorporation Date 13 June 2002
Company Type Private Limited Company
Address 74 ST MARY ABBOTS COURT, WARWICK GARDENS, LONDON, W14 8RD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-02 GBP 6 . The most likely internet sites of 22 GUNNERSBURY AVENUE RESIDENTS ASSOCIATION LTD. are www.22gunnersburyavenueresidentsassociation.co.uk, and www.22-gunnersbury-avenue-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. 22 Gunnersbury Avenue Residents Association Ltd is a Private Limited Company. The company registration number is 04460997. 22 Gunnersbury Avenue Residents Association Ltd has been working since 13 June 2002. The present status of the company is Active. The registered address of 22 Gunnersbury Avenue Residents Association Ltd is 74 St Mary Abbots Court Warwick Gardens London W14 8rd. . HOPKINSON, Nicholas is a Secretary of the company. BAXTER, Thomas is a Director of the company. DAR, Karim Zafar, Dr is a Director of the company. HOPKINSON, Nicholas is a Director of the company. MONEMI, Ali is a Director of the company. NURSE, Marcus is a Director of the company. RAO, Sumawto, Dr is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director CHEUNG, Wai-Man has been resigned. Director EARL, Richard James has been resigned. Director JAMES, Claire Myfawwy has been resigned. Director MTANOABARI, Thomas Martin Richard, Dr has been resigned. Director PARMAR, Hitesh has been resigned. Director ROBINSON, Judith Rachel has been resigned. Director SPENCER, Graham has been resigned. The company operates in "Buying and selling of own real estate".


22 gunnersbury avenue residents association Key Finiance

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

Current Directors

Secretary
HOPKINSON, Nicholas
Appointed Date: 13 June 2002

Director
BAXTER, Thomas
Appointed Date: 15 May 2013
55 years old

Director
DAR, Karim Zafar, Dr
Appointed Date: 13 June 2002
63 years old

Director
HOPKINSON, Nicholas
Appointed Date: 13 June 2002
59 years old

Director
MONEMI, Ali
Appointed Date: 22 January 2010
46 years old

Director
NURSE, Marcus
Appointed Date: 15 May 2013
56 years old

Director
RAO, Sumawto, Dr
Appointed Date: 01 May 2006
78 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 13 June 2002
Appointed Date: 13 June 2002

Director
CHEUNG, Wai-Man
Resigned: 20 March 2008
Appointed Date: 13 June 2002
57 years old

Director
EARL, Richard James
Resigned: 20 February 2004
Appointed Date: 13 June 2002
52 years old

Director
JAMES, Claire Myfawwy
Resigned: 01 May 2009
Appointed Date: 29 October 2002
57 years old

Director
MTANOABARI, Thomas Martin Richard, Dr
Resigned: 01 May 2006
Appointed Date: 20 February 2004
53 years old

Director
PARMAR, Hitesh
Resigned: 15 May 2013
Appointed Date: 01 May 2009
58 years old

Director
ROBINSON, Judith Rachel
Resigned: 29 October 2002
Appointed Date: 13 June 2002
61 years old

Director
SPENCER, Graham
Resigned: 05 March 2010
Appointed Date: 13 June 2002
74 years old

Persons With Significant Control

Mr Nicholas James Hopkinson
Notified on: 10 May 2016
59 years old
Nature of control: Has significant influence or control

22 GUNNERSBURY AVENUE RESIDENTS ASSOCIATION LTD. Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
03 Mar 2017
Accounts for a dormant company made up to 30 June 2016
02 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 6

02 Apr 2016
Accounts for a dormant company made up to 30 June 2015
29 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 6

...
... and 37 more events
14 Apr 2004
Total exemption full accounts made up to 30 June 2003
28 Jun 2003
Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director resigned

28 Jun 2003
New director appointed
26 Jun 2002
Secretary resigned
13 Jun 2002
Incorporation