About

Registered Number: 02758052
Date of Incorporation: 22/10/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 103 Leeside Crescent, London, NW11 0JL

 

111 Highfield Avenue Management Company Ltd was registered on 22 October 1992 with its registered office in London. There are 9 directors listed for the organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIN, Heschil 28 February 2008 - 1
SYANI, Hushna 28 February 2008 - 1
CRIVON, Ian Quentin 08 May 1996 14 August 2001 1
CRIVON, Melissa 27 December 1995 08 May 1996 1
DONOGHUE, Pauline 27 December 1995 08 May 1996 1
DULLING, Melissa 14 August 2001 27 February 2008 1
GAMI, Vishram 22 October 1992 30 October 1995 1
Secretary Name Appointed Resigned Total Appointments
DONOGHUE, Michael 27 December 1995 08 May 1996 1
GAMI, Kesar Vishram 22 October 1992 22 January 1996 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 22 June 2020
AA - Annual Accounts 07 September 2019
CS01 - N/A 24 June 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 28 June 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 13 November 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 25 July 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 16 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 25 October 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 06 November 2001
287 - Change in situation or address of Registered Office 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288c - Notice of change of directors or secretaries or in their particulars 04 November 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 21 November 2000
287 - Change in situation or address of Registered Office 12 October 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 15 November 1999
287 - Change in situation or address of Registered Office 08 November 1999
AA - Annual Accounts 08 November 1999
363s - Annual Return 26 November 1998
363s - Annual Return 09 June 1998
DISS40 - Notice of striking-off action discontinued 02 June 1998
AA - Annual Accounts 27 May 1998
287 - Change in situation or address of Registered Office 27 May 1998
AA - Annual Accounts 27 May 1998
GAZ1 - First notification of strike-off action in London Gazette 19 May 1998
363s - Annual Return 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
AA - Annual Accounts 17 September 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
363s - Annual Return 18 February 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
288 - N/A 22 January 1996
287 - Change in situation or address of Registered Office 16 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
RESOLUTIONS - N/A 04 August 1995
AA - Annual Accounts 04 August 1995
363s - Annual Return 07 November 1994
AA - Annual Accounts 23 August 1994
RESOLUTIONS - N/A 05 August 1994
363s - Annual Return 20 January 1994
NEWINC - New incorporation documents 22 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.