27 Lancaster Avenue Limited LONDON


Founded in 1995, 27 Lancaster Avenue, classified under reg no. 03101632 is an active company. Currently registered at 27 Lancaster Avenue SE27 9EL, London the company has been in the business for twenty nine years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 4 directors in the the firm, namely Gigon G., Pauline S. and Samantha N. and others. In addition one secretary - Elisabeth N. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - James N. who worked with the the firm until 9 September 2002.

27 Lancaster Avenue Limited Address / Contact

Office Address 27 Lancaster Avenue
Office Address2 West Norwood
Town London
Post code SE27 9EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03101632
Date of Incorporation Wed, 13th Sep 1995
Industry Residents property management
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Gigon G.

Position: Director

Appointed: 01 June 2018

Pauline S.

Position: Director

Appointed: 01 September 2005

Samantha N.

Position: Director

Appointed: 19 September 2003

Elisabeth N.

Position: Secretary

Appointed: 09 September 2002

Elisabeth N.

Position: Director

Appointed: 08 February 1999

Christopher I.

Position: Director

Appointed: 04 November 2013

Resigned: 31 May 2018

Jennifer T.

Position: Director

Appointed: 02 January 2012

Resigned: 04 November 2013

Emily B.

Position: Director

Appointed: 29 September 2007

Resigned: 31 March 2012

Roger B.

Position: Director

Appointed: 29 September 2007

Resigned: 31 March 2012

Marcus P.

Position: Director

Appointed: 08 February 1999

Resigned: 30 November 2007

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 13 September 1995

Resigned: 13 September 1995

James N.

Position: Director

Appointed: 13 September 1995

Resigned: 09 September 2002

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 1995

Resigned: 13 September 1995

Louise D.

Position: Director

Appointed: 13 September 1995

Resigned: 29 July 1998

Alyson Y.

Position: Director

Appointed: 13 September 1995

Resigned: 08 February 1999

James N.

Position: Secretary

Appointed: 13 September 1995

Resigned: 09 September 2002

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Pauline S. This PSC and has 25-50% shares.

Pauline S.

Notified on 13 August 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 14th, June 2023
Free Download (3 pages)

Company search

Advertisements