Background WavePink WaveYellow Wave

62,MESSINA AVENUE LIMITED (01060617)

62,MESSINA AVENUE LIMITED (01060617) is an active UK company. incorporated on 6 July 1972. with registered office in St. Albans. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 62,MESSINA AVENUE LIMITED has been registered for 53 years. Current directors include SHEEHAN, Isabel.

Company Number
01060617
Status
active
Type
ltd
Incorporated
6 July 1972
Age
53 years
Address
5 Ardentinny Grosvenor Road, St. Albans, AL1 3BZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHEEHAN, Isabel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

62,MESSINA AVENUE LIMITED

62,MESSINA AVENUE LIMITED is an active company incorporated on 6 July 1972 with the registered office located in St. Albans. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 62,MESSINA AVENUE LIMITED was registered 53 years ago.(SIC: 68209)

Status

active

Active since 53 years ago

Company No

01060617

LTD Company

Age

53 Years

Incorporated 6 July 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

5 Ardentinny Grosvenor Road St. Albans, AL1 3BZ,

Previous Addresses

62 Messina Avenue West Hampstead London NW6 4LE
From: 6 July 1972To: 20 August 2025
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Apr 12
Director Joined
Apr 12
New Owner
Mar 20
Director Joined
Aug 21
New Owner
Apr 22
Director Left
Apr 22
Director Left
Sept 23
Owner Exit
Aug 25
Owner Exit
Aug 25
New Owner
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

SHEEHAN, Isabel

Active
Messina Avenue, LondonNW6 4LE
Born January 1965
Director
Appointed 15 Apr 2008

BOUTCHIER, Gemma Estelle

Resigned
62 Messina Avenue, LondonNW6 4LE
Secretary
Appointed 24 Jun 2019
Resigned 11 Aug 2025

LEGGE, Susan Mary

Resigned
Rock Terrace, StamfordPE9 2YJ
Secretary
Appointed N/A
Resigned 24 Jun 2019

BARUCH, Laura

Resigned
62 Messina Avenue, LondonNW6 4LE
Born March 1982
Director
Appointed 15 Apr 2008
Resigned 31 Dec 2011

BARUCH, Steven Michael

Resigned
Rosecroft Avenue, LondonNW3 7QB
Born November 1948
Director
Appointed 01 Jan 2012
Resigned 11 Aug 2025

BOUTCHIER, Gemma

Resigned
Linstead Street, LondonNW6 2HA
Born March 1982
Director
Appointed 25 Aug 2020
Resigned 11 Aug 2025

CASSIDY, Irene

Resigned
Low Mill Parkhead, RenwickCA10 1JQ
Born March 1938
Director
Appointed N/A
Resigned 13 Jun 2008

HEWITT, Andrew Bernard

Resigned
Messina Avenue, LondonNW6 4LE
Born January 1981
Director
Appointed 01 Nov 2008
Resigned 23 Mar 2022

LEGGE, Henry James Granville

Resigned
62 Messina Avenue, LondonNW6 4LE
Born April 1914
Director
Appointed N/A
Resigned 19 Jul 2000

LEGGE, Susan Mary

Resigned
Rock Terrace, StamfordPE9 2YJ
Born March 1941
Director
Appointed N/A
Resigned 17 Sept 2023

Persons with significant control

3

1 Active
2 Ceased

Miss Isabel Sheehan

Active
Grosvenor Road, St. AlbansAL1 3BZ
Born January 1965

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 11 Aug 2025

Miss Gemma Boutchier

Ceased
62 Messina Avenue, LondonNW6 4LE
Born March 1982

Nature of Control

Significant influence or control
Notified 27 Mar 2022
Ceased 11 Aug 2025

Mr Andrew Bernard Hewitt

Ceased
62 Messina Avenue, LondonNW6 4LE
Born January 1981

Nature of Control

Significant influence or control
Notified 26 Mar 2020
Ceased 11 Aug 2025
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Administrative Restoration Company
11 August 2025
RT01RT01
Gazette Dissolved Compulsory
20 August 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2020
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
22 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Sail Address Company
3 April 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Termination Director Company With Name
9 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
10 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
23 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
6 April 2003
363sAnnual Return (shuttle)
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1995
AAAnnual Accounts
Legacy
27 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Legacy
9 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Legacy
31 May 1988
363363
Legacy
31 May 1988
288288
Accounts With Accounts Type Full
31 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 1987
AAAnnual Accounts
Legacy
18 March 1987
363363
Legacy
23 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87