33-35 THE AVENUE RESIDENTS COMPANY LIMITED
CHESSINGTON

Hellopages » Greater London » Kingston upon Thames » KT9 1SD

Company number 03799561
Status Active
Incorporation Date 1 July 1999
Company Type Private Limited Company
Address CHESSINGTON BUSINESS CENTRE SUITE 7, COX LANE, CHESSINGTON, SURREY, KT9 1SD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of 33-35 THE AVENUE RESIDENTS COMPANY LIMITED are www.3335theavenueresidentscompany.co.uk, and www.33-35-the-avenue-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. 33 35 The Avenue Residents Company Limited is a Private Limited Company. The company registration number is 03799561. 33 35 The Avenue Residents Company Limited has been working since 01 July 1999. The present status of the company is Active. The registered address of 33 35 The Avenue Residents Company Limited is Chessington Business Centre Suite 7 Cox Lane Chessington Surrey Kt9 1sd. . WELLS, Paul is a Secretary of the company. MELVILLE-HARRIS, Zoe is a Director of the company. Secretary CORLISS, Michael Richard has been resigned. Secretary FLITTERMAN, Nicholas James has been resigned. Secretary JONES, Judith Catharine has been resigned. Secretary CENTRO PLC has been resigned. Secretary J J HOMES PROPERTIES LTD has been resigned. Director FLITTERMAN, Jane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WELLS, Paul
Appointed Date: 01 January 2012

Director
MELVILLE-HARRIS, Zoe
Appointed Date: 01 July 1999
58 years old

Resigned Directors

Secretary
CORLISS, Michael Richard
Resigned: 31 December 2004
Appointed Date: 02 October 2002

Secretary
FLITTERMAN, Nicholas James
Resigned: 13 July 1999
Appointed Date: 01 July 1999

Secretary
JONES, Judith Catharine
Resigned: 27 November 2009
Appointed Date: 01 January 2005

Secretary
CENTRO PLC
Resigned: 02 October 2002
Appointed Date: 17 September 1999

Secretary
J J HOMES PROPERTIES LTD
Resigned: 29 November 2010
Appointed Date: 27 November 2009

Director
FLITTERMAN, Jane
Resigned: 13 July 1999
Appointed Date: 01 July 1999
57 years old

33-35 THE AVENUE RESIDENTS COMPANY LIMITED Events

29 Sep 2016
Micro company accounts made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 1 July 2016 with updates
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
07 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10

24 Sep 2014
Total exemption full accounts made up to 31 December 2013
...
... and 49 more events
16 Jan 2001
First Gazette notice for compulsory strike-off
03 Apr 2000
Secretary resigned
03 Apr 2000
Director resigned
15 Mar 2000
New secretary appointed
01 Jul 1999
Incorporation