21 RASTELL AVENUE LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW2 4XP

Company number 05293405
Status Active
Incorporation Date 22 November 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 21 RASTELL AVENUE, STREATHAM HILL, LONDON, SW2 4XP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 22 November 2015 no member list. The most likely internet sites of 21 RASTELL AVENUE LIMITED are www.21rastellavenue.co.uk, and www.21-rastell-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. 21 Rastell Avenue Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05293405. 21 Rastell Avenue Limited has been working since 22 November 2004. The present status of the company is Active. The registered address of 21 Rastell Avenue Limited is 21 Rastell Avenue Streatham Hill London Sw2 4xp. . SMITHERS, Gillian is a Secretary of the company. LONNGREN, Ulf Patrick Lajos is a Director of the company. MANN, Simon Conway is a Director of the company. RAYNOR, Jonathan William is a Director of the company. Secretary MOULD, Sarah has been resigned. Secretary MURPHY, Janie Frances has been resigned. Secretary SUSARA, Julieta Alicia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLAN, Frances Rachel has been resigned. Director CORWIN, Marshall Laurence has been resigned. Director DAVEY, Jonathan Paul has been resigned. Director ELLEN, Thomas George has been resigned. Director GREENWAY, Megan has been resigned. Director MEDEROS, Vicente Andres has been resigned. Director MURPHY, Alastair Basil has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SMITHERS, Gillian
Appointed Date: 20 November 2015

Director
LONNGREN, Ulf Patrick Lajos
Appointed Date: 01 December 2010
46 years old

Director
MANN, Simon Conway
Appointed Date: 01 September 2006
58 years old

Director
RAYNOR, Jonathan William
Appointed Date: 10 April 2015
43 years old

Resigned Directors

Secretary
MOULD, Sarah
Resigned: 31 August 2012
Appointed Date: 30 June 2006

Secretary
MURPHY, Janie Frances
Resigned: 29 June 2006
Appointed Date: 22 November 2004

Secretary
SUSARA, Julieta Alicia
Resigned: 20 November 2015
Appointed Date: 31 August 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 November 2004
Appointed Date: 22 November 2004

Director
ALLAN, Frances Rachel
Resigned: 01 September 2006
Appointed Date: 22 November 2004
50 years old

Director
CORWIN, Marshall Laurence
Resigned: 15 September 2006
Appointed Date: 22 November 2004
71 years old

Director
DAVEY, Jonathan Paul
Resigned: 01 December 2010
Appointed Date: 01 September 2006
51 years old

Director
ELLEN, Thomas George
Resigned: 15 October 2012
Appointed Date: 30 June 2006
46 years old

Director
GREENWAY, Megan
Resigned: 01 September 2006
Appointed Date: 22 November 2004
51 years old

Director
MEDEROS, Vicente Andres
Resigned: 10 April 2015
Appointed Date: 15 October 2012
46 years old

Director
MURPHY, Alastair Basil
Resigned: 29 June 2006
Appointed Date: 22 November 2004
72 years old

Persons With Significant Control

Mr Simon Conway Mann Ba Hons
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ulf Patrick Lajos Lonngren
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan William Raynor
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

21 RASTELL AVENUE LIMITED Events

19 Nov 2016
Confirmation statement made on 19 November 2016 with updates
21 Aug 2016
Accounts for a dormant company made up to 30 November 2015
23 Dec 2015
Annual return made up to 22 November 2015 no member list
22 Dec 2015
Termination of appointment of Julieta Alicia Susara as a secretary on 20 November 2015
22 Dec 2015
Appointment of Mrs Gillian Smithers as a secretary on 20 November 2015
...
... and 38 more events
03 Jul 2006
Secretary resigned
03 Jul 2006
Director resigned
12 Dec 2005
Annual return made up to 22/11/05
01 Dec 2004
Secretary resigned
22 Nov 2004
Incorporation