15 Avonmore Road Management Company Limited


Founded in 1994, 15 Avonmore Road Management Company, classified under reg no. 02981088 is an active company. Currently registered at 15 Avonmore Road W14 8RP, the company has been in the business for thirty years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 4 directors in the the firm, namely Pui L., Lynda R. and Salim R. and others. In addition one secretary - Amelia G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

15 Avonmore Road Management Company Limited Address / Contact

Office Address 15 Avonmore Road
Office Address2 London
Town
Post code W14 8RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02981088
Date of Incorporation Wed, 19th Oct 1994
Industry Residents property management
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Pui L.

Position: Director

Appointed: 20 May 2017

Lynda R.

Position: Director

Appointed: 01 November 2012

Salim R.

Position: Director

Appointed: 26 January 2012

Amelia G.

Position: Secretary

Appointed: 03 August 2010

Amelia G.

Position: Director

Appointed: 03 August 2010

Barry J.

Position: Director

Appointed: 14 October 2009

Resigned: 20 May 2017

Isobel W.

Position: Director

Appointed: 06 June 2006

Resigned: 31 January 2012

Virginia G.

Position: Secretary

Appointed: 08 June 2005

Resigned: 03 August 2010

Virginia G.

Position: Director

Appointed: 18 November 2004

Resigned: 31 October 2012

Caroline P.

Position: Director

Appointed: 23 May 2003

Resigned: 18 April 2010

Guy B.

Position: Director

Appointed: 24 April 1996

Resigned: 08 June 2005

Claire G.

Position: Secretary

Appointed: 20 October 1994

Resigned: 31 March 2005

Claire G.

Position: Director

Appointed: 20 October 1994

Resigned: 31 March 2005

Catriona S.

Position: Director

Appointed: 20 October 1994

Resigned: 12 October 2009

Joseph E.

Position: Director

Appointed: 20 October 1994

Resigned: 24 April 1996

Henrietta L.

Position: Director

Appointed: 20 October 1994

Resigned: 07 July 2000

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 1994

Resigned: 19 October 1994

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 19 October 1994

Resigned: 19 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Current Assets 100100100100100100100
Net Assets Liabilities100100      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100       
Net Current Assets Liabilities 100100100100100100100
Total Assets Less Current Liabilities100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st October 2022
filed on: 4th, April 2023
Free Download (5 pages)

Company search

Advertisements