31 CASTLE AVENUE LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 4TH

Company number 09000866
Status Active
Incorporation Date 16 April 2014
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 255 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Total exemption small company accounts made up to 25 March 2016; Annual return made up to 16 April 2016 no member list. The most likely internet sites of 31 CASTLE AVENUE LIMITED are www.31castleavenue.co.uk, and www.31-castle-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. 31 Castle Avenue Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 09000866. 31 Castle Avenue Limited has been working since 16 April 2014. The present status of the company is Active. The registered address of 31 Castle Avenue Limited is 255 Cranbrook Road Ilford Essex Ig1 4th. . J. NICHOLSON & SON is a Secretary of the company. FROST, Katherine Anne is a Director of the company. SKINNER, Zubeda is a Director of the company. Secretary FROST, Katherine Anne has been resigned. Director BUDZYNSKA, Beata has been resigned. Director BUDZYNSKI, Adam has been resigned. Director COTTERILL, Donald John has been resigned. Director DAHBT, Eliz has been resigned. Director RUSHTON, Matthew has been resigned. Director SCLATER, Agnee Emma has been resigned. Director WALSH, Martin Thomas has been resigned. Director WELHAM, Donald Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
J. NICHOLSON & SON
Appointed Date: 18 August 2014

Director
FROST, Katherine Anne
Appointed Date: 16 April 2014
65 years old

Director
SKINNER, Zubeda
Appointed Date: 16 April 2014
83 years old

Resigned Directors

Secretary
FROST, Katherine Anne
Resigned: 18 August 2014
Appointed Date: 16 April 2014

Director
BUDZYNSKA, Beata
Resigned: 22 June 2014
Appointed Date: 16 April 2014
62 years old

Director
BUDZYNSKI, Adam
Resigned: 22 June 2014
Appointed Date: 16 April 2014
92 years old

Director
COTTERILL, Donald John
Resigned: 22 June 2014
Appointed Date: 16 April 2014
81 years old

Director
DAHBT, Eliz
Resigned: 22 June 2014
Appointed Date: 16 April 2014
45 years old

Director
RUSHTON, Matthew
Resigned: 01 October 2015
Appointed Date: 16 April 2014
53 years old

Director
SCLATER, Agnee Emma
Resigned: 22 June 2014
Appointed Date: 16 April 2014
100 years old

Director
WALSH, Martin Thomas
Resigned: 22 June 2014
Appointed Date: 16 April 2014
62 years old

Director
WELHAM, Donald Richard
Resigned: 22 June 2014
Appointed Date: 16 April 2014
106 years old

31 CASTLE AVENUE LIMITED Events

18 Apr 2017
Confirmation statement made on 16 April 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 25 March 2016
19 Apr 2016
Annual return made up to 16 April 2016 no member list
06 Oct 2015
Termination of appointment of Matthew Rushton as a director on 1 October 2015
21 Jul 2015
Total exemption small company accounts made up to 25 March 2015
...
... and 8 more events
26 May 2015
Termination of appointment of Beata Budzynska as a director on 22 June 2014
26 May 2015
Termination of appointment of Katherine Anne Frost as a secretary on 18 August 2014
23 Apr 2015
Previous accounting period shortened from 30 April 2015 to 25 March 2015
21 Oct 2014
Registered office address changed from 60-62 High Street Ware Hertfordshire SG12 9DA United Kingdom to 255 Cranbrook Road Ilford Essex IG1 4TH on 21 October 2014
16 Apr 2014
Incorporation