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

7/9 Avenue Road (london House) Limited SHOREHAM-BY-SEA


7/9 Avenue Road (london House) started in year 1972 as Private Limited Company with registration number 01055637. The 7/9 Avenue Road (london House) company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Shoreham-by-sea at 1-3 Ship Street. Postal code: BN43 5DH.

The firm has 5 directors, namely Sajjansinh G., Margaret C. and Nina D. and others. Of them, Susan M., Dawn S. have been with the company the longest, being appointed on 31 March 1992 and Sajjansinh G. has been with the company for the least time - from 29 June 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Amalgamated Registrars Limited who worked with the the firm until 27 July 1992.

7/9 Avenue Road (london House) Limited Address / Contact

Office Address 1-3 Ship Street
Town Shoreham-by-sea
Post code BN43 5DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01055637
Date of Incorporation Wed, 24th May 1972
Industry Residents property management
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Sajjansinh G.

Position: Director

Appointed: 29 June 2020

Margaret C.

Position: Director

Appointed: 23 August 2011

Nina D.

Position: Director

Appointed: 11 July 1994

Susan M.

Position: Director

Appointed: 31 March 1992

Dawn S.

Position: Director

Appointed: 31 March 1992

John K.

Position: Director

Appointed: 20 January 2016

Resigned: 03 February 2017

Ryan S.

Position: Director

Appointed: 20 January 2016

Resigned: 03 February 2017

Stephanie B.

Position: Director

Appointed: 24 June 2008

Resigned: 17 November 2014

E L Services Limited

Position: Corporate Secretary

Appointed: 01 April 2005

Resigned: 31 March 2018

Manraj S.

Position: Director

Appointed: 20 April 2004

Resigned: 01 July 2014

Waterlow Registrars Limited

Position: Corporate Secretary

Appointed: 27 July 1992

Resigned: 02 April 2005

Sidney T.

Position: Director

Appointed: 31 March 1992

Resigned: 24 February 2009

Amalgamated Registrars Limited

Position: Secretary

Appointed: 31 March 1992

Resigned: 27 July 1992

Ralph D.

Position: Director

Appointed: 31 March 1992

Resigned: 28 April 2003

Robert C.

Position: Director

Appointed: 31 March 1992

Resigned: 24 February 2009

Ramon H.

Position: Director

Appointed: 31 March 1992

Resigned: 05 October 2009

Joshua L.

Position: Director

Appointed: 31 March 1992

Resigned: 23 January 1994

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements