208 AVENUE ROAD RESIDENTS LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E17 9BH
Company number 01438688
Status Active
Incorporation Date 20 July 1979
Company Type Private Limited Company
Address 14 PENDLESTONE ROAD, LONDON, ENGLAND, E17 9BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 208 AVENUE ROAD RESIDENTS LIMITED are www.208avenueroadresidents.co.uk, and www.208-avenue-road-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven months. 208 Avenue Road Residents Limited is a Private Limited Company. The company registration number is 01438688. 208 Avenue Road Residents Limited has been working since 20 July 1979. The present status of the company is Active. The registered address of 208 Avenue Road Residents Limited is 14 Pendlestone Road London England E17 9bh. . FLOOD, Colm Thomas is a Secretary of the company. BIDE, Sophie Louise is a Director of the company. YONG, Emilie is a Director of the company. Secretary GENIN, Maria has been resigned. Secretary KEAN, Andrew James has been resigned. Secretary KWOK, Evelyn Siew Mei has been resigned. Director ANDREA, Michael John has been resigned. Director CROSBY, Katherine Ann has been resigned. Director FLOOD, Colm Thomas has been resigned. Director FLOOD, Emma has been resigned. Director FLYNN, Jonathan has been resigned. Director GENIN, Maria has been resigned. Director GENIN, Pascal has been resigned. Director GILBERT, Arabella Katharine Elizabeth has been resigned. Director GREENAWAY, Teresa Kay has been resigned. Director HANEY, Carol Gillian has been resigned. Director HASANOVIC, Samra has been resigned. Director KEAN, Andrew James has been resigned. Director KWOK, Evelyn Siew Mei has been resigned. Director PALMER, Barbara Mary has been resigned. Director SMITH, Helen has been resigned. Director TAYLOR, David Van Rijn has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FLOOD, Colm Thomas
Appointed Date: 01 February 2003

Director
BIDE, Sophie Louise
Appointed Date: 07 January 2014
40 years old

Director
YONG, Emilie
Appointed Date: 01 March 2011
45 years old

Resigned Directors

Secretary
GENIN, Maria
Resigned: 31 January 2003
Appointed Date: 15 July 1998

Secretary
KEAN, Andrew James
Resigned: 15 July 1998
Appointed Date: 17 November 1994

Secretary
KWOK, Evelyn Siew Mei
Resigned: 17 November 1994

Director
ANDREA, Michael John
Resigned: 29 January 1999
78 years old

Director
CROSBY, Katherine Ann
Resigned: 28 September 2001
Appointed Date: 15 July 1998
52 years old

Director
FLOOD, Colm Thomas
Resigned: 11 March 2013
Appointed Date: 06 November 2000
71 years old

Director
FLOOD, Emma
Resigned: 01 March 2011
Appointed Date: 06 November 2000
60 years old

Director
FLYNN, Jonathan
Resigned: 23 November 2001
Appointed Date: 11 March 1995
51 years old

Director
GENIN, Maria
Resigned: 31 January 2003
Appointed Date: 01 July 1998
58 years old

Director
GENIN, Pascal
Resigned: 01 February 2003
Appointed Date: 01 February 1998
57 years old

Director
GILBERT, Arabella Katharine Elizabeth
Resigned: 03 October 2007
Appointed Date: 28 September 2001
46 years old

Director
GREENAWAY, Teresa Kay
Resigned: 02 November 1994
64 years old

Director
HANEY, Carol Gillian
Resigned: 02 November 1994
63 years old

Director
HASANOVIC, Samra
Resigned: 05 January 2006
Appointed Date: 23 November 2001
52 years old

Director
KEAN, Andrew James
Resigned: 01 February 1998
Appointed Date: 14 March 1994
63 years old

Director
KWOK, Evelyn Siew Mei
Resigned: 06 November 2000
62 years old

Director
PALMER, Barbara Mary
Resigned: 11 March 1995
85 years old

Director
SMITH, Helen
Resigned: 07 January 2014
Appointed Date: 13 March 2011
51 years old

Director
TAYLOR, David Van Rijn
Resigned: 28 September 2001
Appointed Date: 15 July 1998
54 years old

Persons With Significant Control

Mr Ottilie Yerbury
Notified on: 6 April 2016
31 years old
Nature of control: Has significant influence or control

Mr Robert Peter Scrimshaw
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control

Ms Emma Elizabeth Baines
Notified on: 6 April 2016
36 years old
Nature of control: Has significant influence or control

Clan Nom Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

208 AVENUE ROAD RESIDENTS LIMITED Events

23 Mar 2017
Confirmation statement made on 12 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Total exemption small company accounts made up to 31 March 2015
19 Mar 2016
Compulsory strike-off action has been discontinued
17 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4

...
... and 109 more events
13 Feb 1986
Annual return made up to 06/01/86
20 Oct 1984
Annual return made up to 10/10/84
01 Oct 1983
Annual return made up to 31/08/83
03 Sep 1982
Annual return made up to 11/08/82
20 Jul 1979
Incorporation