About

Registered Number: 03924757
Date of Incorporation: 14/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 16 Christchurch Avenue, Kilburn, London, NW6 7QN

 

Founded in 2000, 16 Christchurch Avenue Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". This company has 6 directors listed as Collis, Debra Sarah, Kidson, Joanna Karen, Parker, Marina Lea Somerville, Stone, Coriander Juliet, El Ali, Fadi Mohammed Lofti, Jansch, Loren at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIS, Debra Sarah 27 July 2001 - 1
KIDSON, Joanna Karen 14 February 2000 - 1
PARKER, Marina Lea Somerville 11 May 2013 - 1
STONE, Coriander Juliet 14 February 2000 - 1
EL ALI, Fadi Mohammed Lofti 14 February 2000 27 July 2001 1
JANSCH, Loren 14 February 2000 30 January 2013 1

Filing History

Document Type Date
CS01 - N/A 16 February 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 17 February 2019
AA - Annual Accounts 14 October 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 21 February 2017
CH01 - Change of particulars for director 21 February 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 02 March 2016
CH01 - Change of particulars for director 02 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 23 February 2015
CH01 - Change of particulars for director 23 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 17 February 2014
AP01 - Appointment of director 20 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 04 March 2013
TM01 - Termination of appointment of director 02 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
RESOLUTIONS - N/A 23 January 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 09 March 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 15 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 04 March 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 07 March 2003
RESOLUTIONS - N/A 30 July 2002
MEM/ARTS - N/A 30 July 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 07 March 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 02 March 2001
225 - Change of Accounting Reference Date 07 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
NEWINC - New incorporation documents 14 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.