Company number 09420521
Status Active
Incorporation Date 3 February 2015
Company Type Private Limited Company
Address 42 HEYFORD AVENUE, LONDON, ENGLAND, SW8 1EE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption full accounts made up to 29 February 2016; Registered office address changed from Brook House Mint Street Godalming Surrey GU7 1HE England to 42 Heyford Avenue London SW8 1EE on 1 August 2016. The most likely internet sites of 42 HEYFORD AVENUE LIMITED are www.42heyfordavenue.co.uk, and www.42-heyford-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. 42 Heyford Avenue Limited is a Private Limited Company.
The company registration number is 09420521. 42 Heyford Avenue Limited has been working since 03 February 2015.
The present status of the company is Active. The registered address of 42 Heyford Avenue Limited is 42 Heyford Avenue London England Sw8 1ee. The company`s financial liabilities are £12k. It is £12k against last year. . GOSTELOW, James Edward is a Director of the company. ROBINS, Michael Grant is a Director of the company. SINGLETON, Tom Matthew is a Director of the company. Secretary O'LOUGHLIN, Anne Elizabeth has been resigned. Director LUBERT, Jonathan David has been resigned. Director O'LOUGHLIN, Gerard Vincent has been resigned. The company operates in "Residents property management".
42 heyford avenue Key Finiance
LIABILITIES
£12k
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
42 HEYFORD AVENUE LIMITED Events
20 Mar 2017
Confirmation statement made on 3 February 2017 with updates
25 Oct 2016
Total exemption full accounts made up to 29 February 2016
01 Aug 2016
Registered office address changed from Brook House Mint Street Godalming Surrey GU7 1HE England to 42 Heyford Avenue London SW8 1EE on 1 August 2016
13 Jul 2016
Appointment of Mr James Edward Gostelow as a director on 11 July 2016
13 Jul 2016
Appointment of Mr Michael Grant Robins as a director on 11 July 2016
...
... and 6 more events
07 Apr 2016
Resolutions
-
RES13 ‐
Issue of shares made 16/03/2016
30 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
10 Apr 2015
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
12 Mar 2015
Registered office address changed from Churchmill House Ockford Road Godalming GU7 1QY United Kingdom to Brook House Mint Street Godalming Surrey GU7 1HE on 12 March 2015
03 Feb 2015
Incorporation
Statement of capital on 2015-02-03
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)