About

Registered Number: 04789046
Date of Incorporation: 05/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 108 St Stephens Ave, Shepherds Bush, London, W12 8JD

 

Having been setup in 2003, 108 St Stephens Avenue Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This organisation has 5 directors listed as Hamilton, Jennifer Anne, Durbin, Melissa Caroline, Hamilton, Jennifer Anne, Chawla, Inderjit, Johnsson, Elena Elisabeth Petia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURBIN, Melissa Caroline 05 June 2003 - 1
HAMILTON, Jennifer Anne 05 June 2003 - 1
CHAWLA, Inderjit 05 June 2003 12 March 2007 1
JOHNSSON, Elena Elisabeth Petia 19 March 2008 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Jennifer Anne 27 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AP01 - Appointment of director 30 March 2020
AA - Annual Accounts 30 March 2020
DISS40 - Notice of striking-off action discontinued 02 October 2019
CS01 - N/A 01 October 2019
GAZ1 - First notification of strike-off action in London Gazette 17 September 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 11 July 2018
PSC04 - N/A 11 July 2018
PSC01 - N/A 11 July 2018
CS01 - N/A 01 July 2017
AA - Annual Accounts 01 July 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 02 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 29 July 2014
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 03 July 2013
AA - Annual Accounts 20 November 2012
AP03 - Appointment of secretary 19 July 2012
AR01 - Annual Return 18 July 2012
AD01 - Change of registered office address 18 July 2012
TM02 - Termination of appointment of secretary 18 July 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 22 March 2011
TM01 - Termination of appointment of director 05 August 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH04 - Change of particulars for corporate secretary 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
AA - Annual Accounts 31 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 23 April 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 05 July 2004
288a - Notice of appointment of directors or secretaries 11 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.