35 ST. JOHN'S AVENUE LIMITED
LONDON

Hellopages » Greater London » Richmond upon Thames » SW14 8AH

Company number 03648452
Status Active
Incorporation Date 13 October 1998
Company Type Private Limited Company
Address CRIPPS DRANSFIELD, 206 UPPER RICHMOND ROAD WEST, LONDON, ENGLAND, SW14 8AH
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 seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 October 2016 with updates; Registered office address changed from C/O C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD to C/O Cripps Dransfield 206 Upper Richmond Road West London SW14 8AH on 2 September 2016. The most likely internet sites of 35 ST. JOHN'S AVENUE LIMITED are www.35stjohnsavenue.co.uk, and www.35-st-john-s-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Brentford Rail Station is 2.5 miles; to Balham Rail Station is 5.1 miles; to Battersea Park Rail Station is 5.1 miles; to Brondesbury Park Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.35 St John S Avenue Limited is a Private Limited Company. The company registration number is 03648452. 35 St John S Avenue Limited has been working since 13 October 1998. The present status of the company is Active. The registered address of 35 St John S Avenue Limited is Cripps Dransfield 206 Upper Richmond Road West London England Sw14 8ah. The company`s financial liabilities are £4.45k. It is £-0.01k against last year. The cash in hand is £6.02k. It is £0k against last year. And the total assets are £6.02k, which is £0k against last year. CAWTHRON, Donald James is a Director of the company. EL-KOUR, Ala is a Director of the company. WINTER, Richard Thomas is a Director of the company. Secretary BANGERT, Catherine Mary Luise has been resigned. Secretary HILLSDON, Thomas has been resigned. Secretary O'SULLIVAN, Liam has been resigned. Secretary BELGARUM BLOCK AND ESTATE MANAGEMENT has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BANGERT, Catherine Mary Luise has been resigned. Director CUNDALL, Alison has been resigned. Director LE ROUX, Simon Anthony has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACKENLIE, Alexander Charles Walter has been resigned. Director ZOHDI, Hanzada Annabelle has been resigned. The company operates in "Management of real estate on a fee or contract basis".


35 st. john's avenue Key Finiance

LIABILITIES £4.45k
-1%
CASH £6.02k
+0%
TOTAL ASSETS £6.02k
+0%
All Financial Figures

Current Directors

Director
CAWTHRON, Donald James
Appointed Date: 13 October 1998
103 years old

Director
EL-KOUR, Ala
Appointed Date: 02 April 2014
44 years old

Director
WINTER, Richard Thomas
Appointed Date: 13 October 1998
76 years old

Resigned Directors

Secretary
BANGERT, Catherine Mary Luise
Resigned: 26 February 2002
Appointed Date: 13 October 1998

Secretary
HILLSDON, Thomas
Resigned: 29 October 2003
Appointed Date: 26 February 2002

Secretary
O'SULLIVAN, Liam
Resigned: 31 August 2016
Appointed Date: 01 April 2011

Secretary
BELGARUM BLOCK AND ESTATE MANAGEMENT
Resigned: 01 April 2011
Appointed Date: 29 October 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 October 1998
Appointed Date: 13 October 1998

Director
BANGERT, Catherine Mary Luise
Resigned: 08 March 2003
Appointed Date: 13 October 1998
60 years old

Director
CUNDALL, Alison
Resigned: 25 March 2013
Appointed Date: 12 October 2010
53 years old

Director
LE ROUX, Simon Anthony
Resigned: 15 April 2006
Appointed Date: 17 October 1999
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 October 1998
Appointed Date: 13 October 1998

Director
MACKENLIE, Alexander Charles Walter
Resigned: 06 November 1998
Appointed Date: 13 October 1998
63 years old

Director
ZOHDI, Hanzada Annabelle
Resigned: 02 April 2004
Appointed Date: 13 October 1998
54 years old

35 ST. JOHN'S AVENUE LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 14 October 2016 with updates
02 Sep 2016
Registered office address changed from C/O C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD to C/O Cripps Dransfield 206 Upper Richmond Road West London SW14 8AH on 2 September 2016
01 Sep 2016
Termination of appointment of Liam O'sullivan as a secretary on 31 August 2016
18 Nov 2015
Total exemption full accounts made up to 31 March 2015
...
... and 63 more events
05 Nov 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1998
Registered office changed on 05/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Oct 1998
Incorporation