About

Registered Number: 01694265
Date of Incorporation: 25/01/1983 (42 years and 2 months ago)
Company Status: Active
Registered Address: Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF

 

28 Maida Avenue Ltd was setup in 1983, it has a status of "Active". We do not know the number of employees at the organisation. This business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTROS, Sophie Ann, Dr 25 September 2005 - 1
FABIAN, Anthony Paul 01 October 1996 - 1
EVANS, Nora 15 October 1993 01 December 2007 1
JONCKHEERE, Aimable Robert, Dr N/A 25 September 2005 1
KEMPE, Susan 06 December 2007 01 January 2010 1
SMITH, Gary 19 February 1997 16 April 2003 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 18 February 2019
AA - Annual Accounts 11 February 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 18 February 2014
CH01 - Change of particulars for director 18 February 2014
CH03 - Change of particulars for secretary 18 February 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 12 February 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 14 February 2011
CH03 - Change of particulars for secretary 14 February 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AP01 - Appointment of director 14 January 2010
AP01 - Appointment of director 03 January 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 30 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
287 - Change in situation or address of Registered Office 02 September 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 04 February 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
AA - Annual Accounts 12 April 2007
363s - Annual Return 23 March 2007
225 - Change of Accounting Reference Date 23 January 2007
AA - Annual Accounts 28 February 2006
363s - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
363s - Annual Return 12 May 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
287 - Change in situation or address of Registered Office 13 April 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 05 May 2004
AA - Annual Accounts 16 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 10 May 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 24 March 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 16 April 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 03 April 1997
363s - Annual Return 17 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 16 October 1996
AA - Annual Accounts 06 May 1996
363s - Annual Return 01 April 1996
AA - Annual Accounts 01 August 1995
363s - Annual Return 09 May 1995
AA - Annual Accounts 25 March 1994
363s - Annual Return 26 February 1994
288 - N/A 03 November 1993
AA - Annual Accounts 29 April 1993
363s - Annual Return 25 March 1993
AA - Annual Accounts 23 April 1992
288 - N/A 23 March 1992
363b - Annual Return 23 March 1992
AA - Annual Accounts 03 October 1991
363a - Annual Return 17 July 1991
288 - N/A 12 July 1991
DISS40 - Notice of striking-off action discontinued 09 April 1990
AA - Annual Accounts 09 April 1990
363 - Annual Return 09 April 1990
AA - Annual Accounts 09 April 1990
363 - Annual Return 09 April 1990
GAZ1 - First notification of strike-off action in London Gazette 06 March 1990
AA - Annual Accounts 05 January 1989
363 - Annual Return 27 October 1988
AA - Annual Accounts 25 September 1987
363 - Annual Return 25 September 1987
287 - Change in situation or address of Registered Office 21 January 1987
287 - Change in situation or address of Registered Office 09 December 1986
288 - N/A 09 December 1986
287 - Change in situation or address of Registered Office 07 November 1986
NEWINC - New incorporation documents 25 January 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.