53 MANOR AVENUE LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE4 1TD

Company number 04822111
Status Active
Incorporation Date 5 July 2003
Company Type Private Limited Company
Address FLAT 1 53 MANOR AVENUE, BROCKLEY, LONDON, SE4 1TD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 11 February 2017 with updates; Appointment of Mr David Thomson as a director on 27 November 2016. The most likely internet sites of 53 MANOR AVENUE LIMITED are www.53manoravenue.co.uk, and www.53-manor-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. 53 Manor Avenue Limited is a Private Limited Company. The company registration number is 04822111. 53 Manor Avenue Limited has been working since 05 July 2003. The present status of the company is Active. The registered address of 53 Manor Avenue Limited is Flat 1 53 Manor Avenue Brockley London Se4 1td. . LORDING, Anthony Martin is a Secretary of the company. LORDING, Anthony Martin is a Director of the company. NELSON, Janine Anne is a Director of the company. POLLACK, Susan Lee is a Director of the company. THOMSON, David is a Director of the company. Nominee Secretary DAVIES, Margaret Michelle has been resigned. Director CAREW, Marina Lys has been resigned. Nominee Director PIKE, Pamela has been resigned. Director THOMSON, Rashpal Kaur has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LORDING, Anthony Martin
Appointed Date: 11 June 2004

Director
LORDING, Anthony Martin
Appointed Date: 11 June 2004
78 years old

Director
NELSON, Janine Anne
Appointed Date: 11 June 2004
61 years old

Director
POLLACK, Susan Lee
Appointed Date: 11 June 2004
67 years old

Director
THOMSON, David
Appointed Date: 27 November 2016
53 years old

Resigned Directors

Nominee Secretary
DAVIES, Margaret Michelle
Resigned: 05 July 2003
Appointed Date: 05 July 2003

Director
CAREW, Marina Lys
Resigned: 01 July 2006
Appointed Date: 11 June 2004
53 years old

Nominee Director
PIKE, Pamela
Resigned: 05 July 2003
Appointed Date: 05 July 2003
75 years old

Director
THOMSON, Rashpal Kaur
Resigned: 14 February 2016
Appointed Date: 24 July 2006
54 years old

53 MANOR AVENUE LIMITED Events

26 Feb 2017
Accounts for a dormant company made up to 31 July 2016
16 Feb 2017
Confirmation statement made on 11 February 2017 with updates
27 Nov 2016
Appointment of Mr David Thomson as a director on 27 November 2016
14 Feb 2016
Accounts for a dormant company made up to 31 July 2015
14 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 4

...
... and 38 more events
17 Jun 2004
Registered office changed on 17/06/04 from: c/o parker armstrong 37 rushey green catford london SE6 4AS
01 Jun 2004
First Gazette notice for compulsory strike-off
23 Jul 2003
Secretary resigned
23 Jul 2003
Director resigned
05 Jul 2003
Incorporation