17 CUMBERLAND AVENUE MANAGEMENT COMPANY LIMITED

C/O S Smith, Hmr Offices Cumberland Business Park C/O S Smith, Hmr Offices Cumberland Business Park, London, NW10 7RT, United Kingdom
StatusACTIVE
Company No.02317941
CategoryPrivate Limited Company
Incorporated16 Nov 1988
Age35 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

17 CUMBERLAND AVENUE MANAGEMENT COMPANY LIMITED is an active private limited company with number 02317941. It was incorporated 35 years, 7 months, 5 days ago, on 16 November 1988. The company address is C/O S Smith, Hmr Offices Cumberland Business Park C/O S Smith, Hmr Offices Cumberland Business Park, London, NW10 7RT, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 28 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2024

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2024

Action Date: 26 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-26

Capital : 34 GBP

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2024

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Minesh Shah

Change date: 2023-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

Old address: C/O Dipti Vyas, Hammersmith Medical Research Ltd 17 Cumberland Avenue Unit 32 , Cumberland Business Park London Uk NW10 7RG

New address: C/O S Smith, Hmr Offices Cumberland Business Park 17 Cumberland Avenue London NW10 7RT

Change date: 2023-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2022

Action Date: 18 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Surendra Kumar

Cessation date: 2022-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Surendra Kumar

Termination date: 2022-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Minesh Shah

Appointment date: 2022-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2022

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2020

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-12

Psc name: Kavita Thapan

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2020

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Taylor

Cessation date: 2019-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-06

Officer name: Stephen Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-30

Officer name: Mr Sanjay Dattani

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Minesh Shah

Appointment date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kavita Thapan

Appointment date: 2019-11-12

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen John Smith

Change date: 2019-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2019

Action Date: 29 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-29

Made up date: 2018-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2018

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-30

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Smith

Change date: 2017-08-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jul 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-02

Officer name: John Mchugh

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjay Dattani

Appointment date: 2015-08-27

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Mar 2016

Category: Address

Type: AD02

Old address: C/O S Kumar 17 Cumberland Avenue London NW10 7RG England

New address: C/O S Kumar 17 Cumberland Avenue Unit 32 , Cumberland Business Park London Uk NW10 7RG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-02

Officer name: Malcolm James Boyce

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mr Stephen John Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Dec 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

New date: 2013-10-31

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Move registers to registered office company

Date: 08 Feb 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Address

Type: AD01

Old address: Unit B Cumberland Business Park 17 Cumberland Avenue London NW10 7RG

Change date: 2011-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Malcolm James Boyce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Move registers to sail company

Date: 13 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Mchugh

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary joginder mehra

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/05; no change of members

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 21/07/03 from: unit a cumberland business park cumberland avenue park royal london NW10 7RT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/01; no change of members

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 26/11/01 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/99; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/96; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 14/01/97 from: 154 156 college road harrow middlesex HA1 1BH

Documents

View document PDF


Some Companies

BALKANSKI 79 LTD

41 BEECHWOOD GARDENS,SLOUGH,SL1 2HP

Number:11072518
Status:ACTIVE
Category:Private Limited Company

DF SECURITY LTD.

11 CROSS STREET,CHATHAM,ME4 4FR

Number:11148268
Status:ACTIVE
Category:Private Limited Company
Number:09911884
Status:ACTIVE
Category:Private Limited Company

NDUNA LTD

7A QUEENS ROAD,TUNBRIDGE WELLS,TN4 9LL

Number:08210150
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL RESOLUTIONS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08913040
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S&R HAXELL LTD

THE OLD FORGE,COLCHESTER,CO1 2TP

Number:11423589
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source