22 St. Pauls Avenue Limited LONDON


Founded in 1995, 22 St. Pauls Avenue, classified under reg no. 03012828 is an active company. Currently registered at Flat 27 NW11 7BY, London the company has been in the business for twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Daniel H., Sheetal T. and Seamus G.. Of them, Seamus G. has been with the company the longest, being appointed on 23 June 2005 and Daniel H. has been with the company for the least time - from 19 August 2014. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

22 St. Pauls Avenue Limited Address / Contact

Office Address Flat 27
Office Address2 Corringham Court
Town London
Post code NW11 7BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03012828
Date of Incorporation Mon, 23rd Jan 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Daniel H.

Position: Director

Appointed: 19 August 2014

Sheetal T.

Position: Director

Appointed: 07 July 2006

Seamus G.

Position: Director

Appointed: 23 June 2005

James T.

Position: Director

Appointed: 13 July 2001

Resigned: 19 July 2014

James T.

Position: Secretary

Appointed: 13 July 2001

Resigned: 19 July 2014

Charlotte A.

Position: Director

Appointed: 15 December 2000

Resigned: 07 July 2006

Janice H.

Position: Secretary

Appointed: 17 July 2000

Resigned: 13 July 2001

Rosemary P.

Position: Secretary

Appointed: 01 September 1999

Resigned: 17 July 2000

John E.

Position: Director

Appointed: 06 September 1998

Resigned: 23 June 2005

Janice H.

Position: Secretary

Appointed: 18 June 1997

Resigned: 01 September 1999

Janice H.

Position: Director

Appointed: 18 June 1997

Resigned: 13 July 2001

Julia H.

Position: Director

Appointed: 23 January 1995

Resigned: 18 June 1997

Rosemary P.

Position: Director

Appointed: 23 January 1995

Resigned: 15 December 2000

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 23 January 1995

Resigned: 23 January 1995

Elizabeth E.

Position: Director

Appointed: 23 January 1995

Resigned: 06 September 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 1995

Resigned: 23 January 1995

Julia H.

Position: Secretary

Appointed: 23 January 1995

Resigned: 18 June 1997

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we identified, there is Daniel H. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Sheetal P. This PSC owns 25-50% shares. Then there is Seamus G., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Daniel H.

Notified on 22 January 2017
Nature of control: 25-50% shares

Sheetal P.

Notified on 22 January 2017
Nature of control: 25-50% shares

Seamus G.

Notified on 22 January 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 2nd, October 2023
Free Download (9 pages)

Company search