About

Registered Number: 03536145
Date of Incorporation: 27/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 59 B, Mount Avenue, Ealing, London, Mount Avenue, London, W5 1PN,

 

59 Mount Avenue Residents Ltd was registered on 27 March 1998. The current directors of the business are Etherington, Edwin Colin, Etherington, Edwin Colin, Heap, Maureen, Webb, Anthony John, Rafiq, Mohammed, Webb, Elizabeth Anne. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ETHERINGTON, Edwin Colin 06 August 1999 - 1
RAFIQ, Mohammed 06 August 1999 20 October 2017 1
WEBB, Elizabeth Anne 27 March 2007 04 November 2017 1
Secretary Name Appointed Resigned Total Appointments
ETHERINGTON, Edwin Colin 24 October 2017 - 1
HEAP, Maureen 27 March 1998 08 April 1999 1
WEBB, Anthony John 23 April 1999 24 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 December 2019
CS01 - N/A 01 December 2019
AA - Annual Accounts 02 December 2018
CS01 - N/A 02 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2017
CS01 - N/A 04 December 2017
TM01 - Termination of appointment of director 04 November 2017
AP01 - Appointment of director 25 October 2017
TM02 - Termination of appointment of secretary 24 October 2017
AP03 - Appointment of secretary 24 October 2017
CH01 - Change of particulars for director 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
AD01 - Change of registered office address 24 October 2017
AA - Annual Accounts 23 September 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 30 October 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 29 August 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 20 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 07 May 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 08 June 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 08 May 1999
288a - Notice of appointment of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
287 - Change in situation or address of Registered Office 23 April 1998
NEWINC - New incorporation documents 27 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.