About

Registered Number: 04484329
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 58 58, The Vale,, St John's Hill Grove, London, SW11 2RG,

 

8 Sisters Avenue Management Company Ltd was founded on 12 July 2002 with its registered office in London, it's status at Companies House is "Active". The company has 21 directors listed as Cavendish, Piers Anthony Charles, Adamson, Gemma Louise, Buchanan, Andrew Peter, Coates, John, Foxall-smith, Robert Charles, Fullalove, Ambrose Gale, Kingstone, Christopher Michael, Manning, Philippa Katharyn, Ridley, Tugela, Roberts, Georgina Charlotte, Bermingham, Nicola, Everard, Annabelle, Hannyngton, John Pearse, Riches, Catherine, Everard, Anthony Matthias, Hannyngton, John Pearse, Hannyngton, Rachel Margaret, Riches, Catherine Louise, Roberts, Begonia, Rotherham, Joanna Mary, Woodley, Hannah at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Gemma Louise 02 September 2019 - 1
BUCHANAN, Andrew Peter 26 July 2018 - 1
COATES, John 02 September 2019 - 1
FOXALL-SMITH, Robert Charles 02 September 2019 - 1
FULLALOVE, Ambrose Gale 13 September 2019 - 1
KINGSTONE, Christopher Michael 02 September 2019 - 1
MANNING, Philippa Katharyn 02 September 2019 - 1
RIDLEY, Tugela 02 September 2019 - 1
ROBERTS, Georgina Charlotte 13 September 2019 - 1
EVERARD, Anthony Matthias 15 July 2009 01 February 2013 1
HANNYNGTON, John Pearse 04 February 2013 13 September 2019 1
HANNYNGTON, Rachel Margaret 04 February 2013 27 August 2019 1
RICHES, Catherine Louise 05 February 2013 05 March 2015 1
ROBERTS, Begonia 12 July 2002 01 May 2009 1
ROTHERHAM, Joanna Mary 06 May 2009 17 February 2010 1
WOODLEY, Hannah 20 December 2012 30 October 2013 1
Secretary Name Appointed Resigned Total Appointments
CAVENDISH, Piers Anthony Charles 29 June 2020 - 1
BERMINGHAM, Nicola 19 February 2003 14 January 2006 1
EVERARD, Annabelle 22 May 2010 01 February 2013 1
HANNYNGTON, John Pearse 05 February 2013 02 September 2019 1
RICHES, Catherine 12 July 2002 18 February 2003 1

Filing History

Document Type Date
CS01 - N/A 25 July 2020
CS01 - N/A 25 July 2020
AD01 - Change of registered office address 25 July 2020
AD01 - Change of registered office address 29 June 2020
PSC01 - N/A 29 June 2020
AP03 - Appointment of secretary 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
PSC07 - N/A 29 June 2020
AA - Annual Accounts 09 December 2019
TM01 - Termination of appointment of director 16 September 2019
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 06 September 2019
AP01 - Appointment of director 03 September 2019
AP01 - Appointment of director 03 September 2019
TM02 - Termination of appointment of secretary 02 September 2019
AP01 - Appointment of director 02 September 2019
AP01 - Appointment of director 02 September 2019
AP01 - Appointment of director 02 September 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 27 July 2018
AP01 - Appointment of director 27 July 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 06 August 2015
TM01 - Termination of appointment of director 05 August 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 31 July 2014
TM01 - Termination of appointment of director 11 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 19 June 2013
AP03 - Appointment of secretary 12 February 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 07 February 2013
AP01 - Appointment of director 07 February 2013
AD01 - Change of registered office address 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
TM02 - Termination of appointment of secretary 07 February 2013
AP01 - Appointment of director 20 December 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 24 October 2011
CH03 - Change of particulars for secretary 24 October 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 05 August 2010
AP03 - Appointment of secretary 05 August 2010
CH01 - Change of particulars for director 05 August 2010
TM01 - Termination of appointment of director 05 August 2010
TM02 - Termination of appointment of secretary 29 July 2010
TM02 - Termination of appointment of secretary 28 July 2010
AD01 - Change of registered office address 28 July 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 27 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 22 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2006
363a - Annual Return 25 July 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
123 - Notice of increase in nominal capital 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 02 August 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 10 November 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
225 - Change of Accounting Reference Date 04 December 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.