Company NameEleven Eton Avenue Limited
Company StatusActive
Company Number02054162
CategoryPrivate Limited Company
Incorporation Date10 September 1986(37 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Harry Froomberg
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Secretary NameMr Richard Harry Froomberg
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameMr Abi Abrahams
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(24 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameMr Mark Alexander Bogard
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(36 years, 10 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameMs Hilary Sara Bettina Springer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(37 years, 7 months after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameBrenda Margaret Cody
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Harmont House
20 Harley Street
London
W1G 8QD
Director NameMrs Patricia Froomberg
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 3 months after company formation)
Appointment Duration19 years (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 11 Eton Avenue
London
NW3 3EL
Director NameShaun Stephen Coyne
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(8 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 February 2000)
RoleLoss Adjuster
Correspondence AddressFlat 2 11 Eton Avenue
London
NW3 3EL
Director NameMr Adam Per Jona Ziff
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(18 years, 3 months after company formation)
Appointment Duration11 years (resigned 02 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Eton Avenue
London
NW3 3EL
Director NameMrs Britt Vivi-Ann Ziff
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2016(29 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameMr Edward Henry Charles Lucas
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2021(34 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA

Location

Registered Address75 Coniston Gardens
London
NW9 0BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A.b.i. Abrahams
14.29%
Ordinary
1 at £1Beton LTD
14.29%
Ordinary
1 at £1David Norman Clark
14.29%
Ordinary
1 at £1Mark Alexander Bogard
14.29%
Ordinary
1 at £1Mr Mark Derek Ward
14.29%
Ordinary
1 at £1Mr Richard Harry Froomberg
14.29%
Ordinary
1 at £1Murtaza Moulvi
14.29%
Ordinary

Financials

Year2014
Net Worth£9,186
Cash£9,486
Current Liabilities£300

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
4 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 July 2023Appointment of Mr Mark Alexander Bogard as a director on 30 June 2023 (2 pages)
3 July 2023Notification of Mark Bogard as a person with significant control on 30 June 2023 (2 pages)
6 January 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
6 January 2023Cessation of Edward Henry Charles Lucas as a person with significant control on 12 December 2022 (1 page)
6 January 2023Termination of appointment of Edward Henry Charles Lucas as a director on 12 December 2022 (1 page)
7 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
18 May 2021Director's details changed for Mr Richard Harry Froomberg on 18 May 2021 (2 pages)
18 May 2021Secretary's details changed for Mr Richard Harry Froomberg on 18 May 2021 (1 page)
14 May 2021Notification of Abi Abrahams as a person with significant control on 14 May 2021 (2 pages)
14 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
14 May 2021Notification of Edward Henry Charles Lucas as a person with significant control on 14 May 2021 (2 pages)
14 May 2021Appointment of Mr Edward Henry Charles Lucas as a director on 14 May 2021 (2 pages)
12 May 2021Termination of appointment of Britt Vivi-Ann Ziff as a director on 8 May 2021 (1 page)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
8 September 2020Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 8 September 2020 (1 page)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
14 December 2016Appointment of Mrs Britt Vivi-Ann Ziff as a director on 2 January 2016 (2 pages)
14 December 2016Termination of appointment of Adam per Jona Ziff as a director on 2 January 2016 (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Appointment of Mrs Britt Vivi-Ann Ziff as a director on 2 January 2016 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Termination of appointment of Adam per Jona Ziff as a director on 2 January 2016 (1 page)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 7
(6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 7
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 7
(6 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 7
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 7
(6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 7
(6 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
25 January 2013Registered office address changed from 11 Eton Avenue London Uk NW3 3EL England on 25 January 2013 (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Registered office address changed from 11 Eton Avenue London Uk NW3 3EL England on 25 January 2013 (1 page)
17 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
4 January 2012Termination of appointment of Patricia Froomberg as a director (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Termination of appointment of Patricia Froomberg as a director (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
18 January 2011Appointment of Mr Abi Abrahams as a director (2 pages)
18 January 2011Appointment of Mr Abi Abrahams as a director (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
12 March 2010Director's details changed for Mr Richard Harry Froomberg on 29 December 2009 (2 pages)
12 March 2010Director's details changed for Mrs Patricia Froomberg on 29 December 2009 (2 pages)
12 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Mrs Patricia Froomberg on 29 December 2009 (2 pages)
12 March 2010Director's details changed for Adam per Jona Ziff on 29 December 2009 (2 pages)
12 March 2010Director's details changed for Adam per Jona Ziff on 29 December 2009 (2 pages)
12 March 2010Director's details changed for Mr Richard Harry Froomberg on 29 December 2009 (2 pages)
12 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 26/01/09; no change of members (5 pages)
11 March 2009Return made up to 26/01/09; no change of members (5 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
3 March 2008Return made up to 31/12/07; full list of members (6 pages)
3 March 2008Return made up to 31/12/07; full list of members (6 pages)
1 March 2008Location of debenture register (1 page)
1 March 2008Location of register of members (1 page)
1 March 2008Location of register of members (1 page)
1 March 2008Registered office changed on 01/03/2008 from 11 eton avenue london NW3 3EL (1 page)
1 March 2008Location of debenture register (1 page)
1 March 2008Registered office changed on 01/03/2008 from 11 eton avenue london NW3 3EL (1 page)
18 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (9 pages)
15 January 2007Return made up to 31/12/06; full list of members (9 pages)
12 January 2006Return made up to 31/12/05; full list of members (9 pages)
12 January 2006Return made up to 31/12/05; full list of members (9 pages)
7 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
3 February 2005Return made up to 31/12/04; full list of members (9 pages)
3 February 2005Return made up to 31/12/04; full list of members (9 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
15 January 2004Return made up to 31/12/03; full list of members (10 pages)
15 January 2004Return made up to 31/12/03; full list of members (10 pages)
7 March 2003Return made up to 31/12/02; full list of members (8 pages)
7 March 2003Return made up to 31/12/02; full list of members (8 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (8 pages)
29 January 2001Return made up to 31/12/00; full list of members (8 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
27 January 2000Return made up to 31/12/99; full list of members (9 pages)
27 January 2000Return made up to 31/12/99; full list of members (9 pages)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 November 1998Accounts for a dormant company made up to 31 March 1998 (8 pages)
18 November 1998Accounts for a dormant company made up to 31 March 1998 (8 pages)
14 January 1998Return made up to 31/12/97; no change of members (5 pages)
14 January 1998Return made up to 31/12/97; no change of members (5 pages)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
16 January 1997Return made up to 31/12/96; no change of members (9 pages)
16 January 1997Return made up to 31/12/96; no change of members (9 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
25 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
20 June 1995New director appointed (4 pages)
20 June 1995New director appointed (4 pages)
20 June 1995Director resigned (4 pages)
20 June 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)