You are here: bizstats.co.uk > a-z index > 7 list

73 St. Stephens Avenue Limited LONDON


Founded in 1990, 73 St. Stephens Avenue, classified under reg no. 02533150 is an active company. Currently registered at 17-18 Hythe Road NW10 6RT, London the company has been in the business for thirty five years. Its financial year was closed on Sun, 31st Aug and its latest financial statement was filed on August 31, 2022.

At present there are 3 directors in the the company, namely Samantha H., Padraic O. and Jason L.. In addition one secretary - Jason L. - is with the firm. At present 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.

73 St. Stephens Avenue Limited Address / Contact

Office Address 17-18 Hythe Road
Town London
Post code NW10 6RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02533150
Date of Incorporation Tue, 21st Aug 1990
Industry Residents property management
End of financial Year 31st August
Company age 35 years old
Account next due date Fri, 31st May 2024 (402 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Samantha H.

Position: Director

Appointed: 12 August 2013

Padraic O.

Position: Director

Appointed: 15 October 2004

Jason L.

Position: Director

Appointed: 01 July 2003

Jason L.

Position: Secretary

Appointed: 01 July 2003

Harriet H.

Position: Director

Appointed: 16 March 2007

Resigned: 06 October 2013

Kevin O.

Position: Secretary

Appointed: 15 December 2001

Resigned: 01 July 2003

Kevin O.

Position: Director

Appointed: 17 December 1999

Resigned: 15 October 2004

Edward C.

Position: Director

Appointed: 01 October 1998

Resigned: 16 December 1999

Catherine L.

Position: Director

Appointed: 14 January 1998

Resigned: 07 January 2003

Catherine L.

Position: Secretary

Appointed: 14 January 1998

Resigned: 15 December 2001

Patrick G.

Position: Director

Appointed: 21 August 1991

Resigned: 01 July 2003

Jennifer H.

Position: Director

Appointed: 21 August 1991

Resigned: 28 May 1993

Craig D.

Position: Secretary

Appointed: 21 August 1991

Resigned: 14 January 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Jason L. This PSC has significiant influence or control over this company, has 25-50% voting rights.

Jason L.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to August 31, 2024
filed on: 11th, March 2025
Free Download (2 pages)

Company search