42 Heyford Avenue Limited LONDON


42 Heyford Avenue started in year 2015 as Private Limited Company with registration number 09420521. The 42 Heyford Avenue company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 42 Heyford Avenue. Postal code: SW8 1EE.

The firm has 4 directors, namely Sam C., Stephen H. and Wendy H. and others. Of them, Stephen C. has been with the company the longest, being appointed on 7 December 2018 and Sam C. and Stephen H. and Wendy H. have been with the company for the least time - from 5 January 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anne O. who worked with the the firm until 11 July 2016.

42 Heyford Avenue Limited Address / Contact

Office Address 42 Heyford Avenue
Town London
Post code SW8 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09420521
Date of Incorporation Tue, 3rd Feb 2015
Industry Residents property management
End of financial Year 28th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Sam C.

Position: Director

Appointed: 05 January 2021

Stephen H.

Position: Director

Appointed: 05 January 2021

Wendy H.

Position: Director

Appointed: 05 January 2021

Stephen C.

Position: Director

Appointed: 07 December 2018

Mark C.

Position: Director

Appointed: 15 December 2017

Resigned: 05 January 2021

Tom S.

Position: Director

Appointed: 11 July 2016

Resigned: 15 December 2017

Michael R.

Position: Director

Appointed: 11 July 2016

Resigned: 05 January 2021

James G.

Position: Director

Appointed: 11 July 2016

Resigned: 07 December 2018

Jonathan L.

Position: Director

Appointed: 03 February 2015

Resigned: 27 April 2016

Anne O.

Position: Secretary

Appointed: 03 February 2015

Resigned: 11 July 2016

Gerard O.

Position: Director

Appointed: 03 February 2015

Resigned: 11 July 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 8 names. As we found, there is Sam C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stephen H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Wendy H., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sam C.

Notified on 5 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Stephen H.

Notified on 5 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Wendy H.

Notified on 5 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Stephen C.

Notified on 7 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Michael R.

Notified on 3 February 2017
Ceased on 5 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Alison R.

Notified on 3 February 2017
Ceased on 5 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Mark C.

Notified on 15 December 2017
Ceased on 5 January 2021
Nature of control: 25-50% voting rights
25-50% shares

James G.

Notified on 6 April 2016
Ceased on 7 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Balance Sheet
Debtors8 095600600516300300300300300
Other Debtors8 095600600516300300300300300
Property Plant Equipment12 00012 00012 00012 00012 00012 00012 00012 00012 000
Tangible Fixed Assets12 000        
Other
Administrative Expenses21 537        
Creditors20 095600600516300300300300300
Creditors Due Within One Year20 095        
Net Current Assets Liabilities-12 000        
Number Shares Allotted1        
Other Creditors20 095600600516300300300300300
Other Creditors Due Within One Year20 095        
Par Value Share0        
Property Plant Equipment Gross Cost12 00012 00012 00012 00012 00012 00012 00012 000 
Tangible Fixed Assets Additions12 000        
Tangible Fixed Assets Cost Or Valuation12 000        
Total Assets Less Current Liabilities 12 00012 00012 00012 00012 00012 00012 00012 000
Turnover Gross Operating Revenue21 537        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/01/28
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements