84/86 TELFORD AVENUE LONDON SW2 LIMITED
Overview
Company Name | 84/86 TELFORD AVENUE LONDON SW2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03398983 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 84/86 TELFORD AVENUE LONDON SW2 LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 84/86 TELFORD AVENUE LONDON SW2 LIMITED located?
Registered Office Address | 211 Whitton Road TW2 7QZ Twickenham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 84/86 TELFORD AVENUE LONDON SW2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 24, 2024 |
What is the status of the latest confirmation statement for 84/86 TELFORD AVENUE LONDON SW2 LIMITED?
Last Confirmation Statement Made Up To | Jul 04, 2025 |
---|---|
Next Confirmation Statement Due | Jul 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 04, 2024 |
Overdue | No |
What are the latest filings for 84/86 TELFORD AVENUE LONDON SW2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Jul 24, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jul 24, 2022 | 2 pages | AA | ||
Termination of appointment of Joseph Thomas Gresham Lukens as a secretary on Jan 16, 2023 | 1 pages | TM02 | ||
Appointment of Ms Miranda Elisabeth Alice Hickman as a secretary on Jan 16, 2023 | 2 pages | AP03 | ||
Termination of appointment of Joseph Thomas Gresham Lukens as a director on Jan 16, 2023 | 1 pages | TM01 | ||
Termination of appointment of Anna-Marie Jones as a director on Jan 16, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 24, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2018 with updates | 5 pages | CS01 | ||
Cessation of Simon Andrew Blows as a person with significant control on May 02, 2018 | 1 pages | PSC07 | ||
Appointment of Mrs Anna-Marie Jones as a director on May 02, 2018 | 2 pages | AP01 | ||
Appointment of Mr Joseph Thomas Gresham Lukens as a director on May 02, 2018 | 2 pages | AP01 | ||
Appointment of Mr Joseph Thomas Gresham Lukens as a secretary on May 02, 2018 | 2 pages | AP03 | ||
Termination of appointment of Anne Marie O'leary as a director on May 02, 2018 | 1 pages | TM01 | ||
Termination of appointment of Simon Andrew Blows as a director on May 02, 2018 | 1 pages | TM01 | ||
Termination of appointment of Anne Marie O'leary as a secretary on May 02, 2018 | 1 pages | TM02 | ||
Who are the officers of 84/86 TELFORD AVENUE LONDON SW2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HICKMAN, Miranda Elisabeth Alice | Secretary | Telford Avenue SW2 4XG London 84 United Kingdom | 304306890001 | |||||||
MO, Alan | Director | 86 Telford Avenue SW2 4XG London | England | British | Research Analyst | 92376800001 | ||||
LUKENS, Joseph Thomas Gresham | Secretary | Telford Avenue SW2 4XG London 84 England | 245954300001 | |||||||
MOORE, Daniel John | Secretary | 84 Telford Avenue SW2 4XG London | British | Director | 95774310001 | |||||
O'LEARY, Anne Marie | Secretary | 84 Telford Avenue SW2 4XG London | British | Journalist | 127498070001 | |||||
SHAIKH, Shireen | Secretary | 84 Telford Avenue SW2 4XG London | British | Barrister | 54007000001 | |||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
BLOWS, Simon Andrew | Director | 84 Telford Avenue SW2 4XG London | United Kingdom | British | Banker | 127498010001 | ||||
BURCHNALL, Richard Benjamin | Director | 86 Telford Avenue SW2 4XG London | British | Bond Trader | 54007240001 | |||||
DAVIES, Jeffrey Paul, Dr | Director | 86 Telford Avenue SW2 4XG London | British | Software Engineer | 66794540001 | |||||
JONES, Anna-Marie | Director | Telford Avenue SW2 4XG London 84 England | United Kingdom | British | Physiotherapist | 246066420001 | ||||
LUKENS, Joseph Thomas Gresham | Director | Telford Avenue SW2 4XG London 84 England | United Kingdom | British | Banking | 246059260001 | ||||
O'LEARY, Anne Marie | Director | 84 Telford Avenue SW2 4XG London | United Kingdom | British | Journalist | 127498070001 | ||||
SHAIKH, Shireen | Director | 84 Telford Avenue SW2 4XG London | British | Barrister | 54007000001 | |||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of 84/86 TELFORD AVENUE LONDON SW2 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Simon Andrew Blows | Jul 06, 2016 | Whitton Road TW2 7QZ Twickenham 211 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Alan Mo | Jul 06, 2016 | Whitton Road TW2 7QZ Twickenham 211 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Simon Andrew Blows | Apr 06, 2016 | Telford Avenue SW2 4XG London 84 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Alan Mo | Apr 06, 2016 | Whitton Road TW2 7QZ Twickenham 211 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0