About

Registered Number: 05496001
Date of Incorporation: 30/06/2005 (19 years ago)
Company Status: Active
Registered Address: Flat 3 54 St Lukes Avenue, Clapham, London, SW4 7LQ

 

54 St Lukes Avenue Ltd was registered on 30 June 2005 with its registered office in London, it has a status of "Active". We don't know the number of employees at this company. The companies directors are listed as Crowter-jones, Jessica Emily, Crowter-jones, Robert, Hulme, Stephen Martin, Moorhouse, Jonathan, Stafford, Diane Tracey, Fuller, Jacqueline, Hart, Richard Timothy Michael, Kennedy, Fiona, Lobry, Erica Jeanne, Moorhouse, Jonathan, Smeddle, Geoffrey Robert Henry, Smith, Jonathan Andrew, Stafford, Diane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWTER-JONES, Jessica Emily 27 June 2019 - 1
CROWTER-JONES, Robert 04 March 2016 - 1
HULME, Stephen Martin 24 December 2012 - 1
FULLER, Jacqueline 30 June 2005 16 May 2007 1
HART, Richard Timothy Michael 30 July 2007 24 December 2012 1
KENNEDY, Fiona 09 July 2007 25 September 2012 1
LOBRY, Erica Jeanne 25 September 2012 03 February 2016 1
MOORHOUSE, Jonathan 11 February 2012 02 March 2019 1
SMEDDLE, Geoffrey Robert Henry 30 June 2005 30 July 2007 1
SMITH, Jonathan Andrew 08 April 2008 11 February 2012 1
STAFFORD, Diane 30 June 2005 24 July 2007 1
Secretary Name Appointed Resigned Total Appointments
MOORHOUSE, Jonathan 24 December 2012 02 March 2019 1
STAFFORD, Diane Tracey 16 May 2007 24 July 2007 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 18 March 2020
AP01 - Appointment of director 27 June 2019
CS01 - N/A 05 June 2019
AP01 - Appointment of director 03 June 2019
TM02 - Termination of appointment of secretary 02 March 2019
TM01 - Termination of appointment of director 02 March 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 26 May 2018
AA - Annual Accounts 18 February 2018
CS01 - N/A 04 June 2017
AA - Annual Accounts 11 February 2017
CS01 - N/A 09 July 2016
AP01 - Appointment of director 06 March 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 12 July 2015
AA - Annual Accounts 04 May 2015
AR01 - Annual Return 13 July 2014
AA - Annual Accounts 23 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 16 March 2013
TM02 - Termination of appointment of secretary 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
AP03 - Appointment of secretary 17 January 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 16 October 2012
TM01 - Termination of appointment of director 08 October 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 19 March 2012
RESOLUTIONS - N/A 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
AP01 - Appointment of director 17 February 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 22 January 2010
DISS40 - Notice of striking-off action discontinued 24 October 2009
AA - Annual Accounts 23 October 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
363s - Annual Return 17 July 2008
AA - Annual Accounts 01 July 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
363a - Annual Return 13 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 20 September 2006
363s - Annual Return 05 September 2006
NEWINC - New incorporation documents 30 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.