61 HEYFORD AVENUE MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Lambeth » SW8 1EA

Company number 04942196
Status Active
Incorporation Date 23 October 2003
Company Type Private Limited Company
Address 61 HEYFORD AVENUE, LONDON, SW8 1EA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 3 . The most likely internet sites of 61 HEYFORD AVENUE MANAGEMENT COMPANY LIMITED are www.61heyfordavenuemanagementcompany.co.uk, and www.61-heyford-avenue-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. 61 Heyford Avenue Management Company Limited is a Private Limited Company. The company registration number is 04942196. 61 Heyford Avenue Management Company Limited has been working since 23 October 2003. The present status of the company is Active. The registered address of 61 Heyford Avenue Management Company Limited is 61 Heyford Avenue London Sw8 1ea. . CARTY, Alanna Rose is a Secretary of the company. CARTY, Alanna Rose is a Director of the company. FLOYER-ACLAND, Richard Stafford is a Director of the company. HARDY, Katherine is a Director of the company. Secretary CLARKE, Sarah has been resigned. Secretary FERNANDES, Karen Jacqueline Shirley has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CLARKE, Sarah has been resigned. Director DOWNS, Andrew Robert has been resigned. Director FERNANDES, Karen Jacqueline Shirley has been resigned. Director MUSSON, Andrew Philip has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CARTY, Alanna Rose
Appointed Date: 01 July 2015

Director
CARTY, Alanna Rose
Appointed Date: 23 October 2003
53 years old

Director
FLOYER-ACLAND, Richard Stafford
Appointed Date: 14 April 2015
73 years old

Director
HARDY, Katherine
Appointed Date: 27 October 2015
43 years old

Resigned Directors

Secretary
CLARKE, Sarah
Resigned: 12 July 2012
Appointed Date: 17 July 2006

Secretary
FERNANDES, Karen Jacqueline Shirley
Resigned: 17 July 2006
Appointed Date: 23 October 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 October 2003
Appointed Date: 23 October 2003

Director
CLARKE, Sarah
Resigned: 12 July 2012
Appointed Date: 23 October 2003
62 years old

Director
DOWNS, Andrew Robert
Resigned: 10 June 2015
Appointed Date: 11 July 2012
59 years old

Director
FERNANDES, Karen Jacqueline Shirley
Resigned: 17 July 2006
Appointed Date: 23 October 2003
60 years old

Director
MUSSON, Andrew Philip
Resigned: 27 February 2015
Appointed Date: 22 August 2006
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 October 2003
Appointed Date: 23 October 2003

Persons With Significant Control

Mr Richard Stafford Floyer-Acland
Notified on: 24 October 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Alanna Rose Carty
Notified on: 24 October 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Katherine Hardy
Notified on: 24 October 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

61 HEYFORD AVENUE MANAGEMENT COMPANY LIMITED Events

25 Oct 2016
Confirmation statement made on 24 October 2016 with updates
24 Jun 2016
Accounts for a dormant company made up to 31 October 2015
28 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3

28 Oct 2015
Appointment of Miss Katherine Hardy as a director
28 Oct 2015
Appointment of Miss Katherine Hardy as a director on 27 October 2015
...
... and 43 more events
18 Nov 2003
New director appointed
18 Nov 2003
Registered office changed on 18/11/03 from: marquess court 69 southampton row london WC1B 4ET
18 Nov 2003
Director resigned
18 Nov 2003
Secretary resigned
23 Oct 2003
Incorporation