Company Name28 Eton Avenue Management Limited
DirectorsSandra Eileen Levi and Adrian Leon Cohen
Company StatusActive
Company Number02328157
CategoryPrivate Limited Company
Incorporation Date13 December 1988(35 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSandra Eileen Levi
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(30 years, 12 months after company formation)
Appointment Duration4 years, 4 months
RoleWriter
Country of ResidenceEngland
Correspondence AddressHarben House, Harben Parade Finchley Road
London
NW3 6LH
Director NameMr Adrian Leon Cohen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(32 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMrs Barbara Emmanuel
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(2 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 22 April 2005)
RoleCompany Director
Correspondence AddressFlat 4 28 Eton Avenue
London
NW3 3HL
Director NameMr Andrew Godfrey Lane
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(2 years, 5 months after company formation)
Appointment Duration6 months (resigned 20 November 1991)
RoleCompany Director
Correspondence AddressThe Cottage
28 Eton Avenue
London
NW3 3HL
Director NameMrs Odette Alice Ross
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(2 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 03 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 28 Eton Avenue
London
NW3 3HL
Secretary NameMrs Odette Alice Ross
NationalityBritish
StatusResigned
Appointed20 May 1991(2 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 03 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 28 Eton Avenue
London
NW3 3HL
Director NameMr Henry Lewis
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(2 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 January 1999)
RoleCompany Director
Correspondence Address28 Eton Avenue
London
NW3 3HL
Director NameArnold Stanley Ross
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(10 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 08 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 28 Eton Avenue
London
NW3 3EJ
Director NameMr Brian Stanley Levi
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(10 years, 12 months after company formation)
Appointment Duration17 years, 4 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 28 Eton Avenue
London
NW3 3HL
Director NameKavitha Ganeshan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(21 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 28 Eton Avenue
London
NW3 3HL
Secretary NameKavitha Ganeshan
StatusResigned
Appointed03 November 2010(21 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 October 2018)
RoleCompany Director
Correspondence AddressFlat 6 28 Eton Avenue
London
NW3 3HL
Director NameMr Nicholas Levine
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(28 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Flat 28 Eton Avenue
London
NW3 3HL
Director NameMrs Diane Frances Moss
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(30 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHarben House, Harben Parade Finchley Road
London
NW3 6LH

Location

Registered AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Dr Alberto Hahn
11.11%
Ordinary
1 at £1Dr Rakesh Chaudhary & Mr Kavitha Ganeshan
11.11%
Ordinary
1 at £1Ekaterina Reitman & Stephen Reitman
11.11%
Ordinary
1 at £1Mr Brian Levi
11.11%
Ordinary
1 at £1Mrs Jacqueline Sage
11.11%
Ordinary
1 at £1Mrs Odette Ross
11.11%
Ordinary
1 at £1Nicholas Levine
11.11%
Ordinary
1 at £1Professor Roy (Sir) Goode
11.11%
Ordinary
1 at £1Trustee Of Lilliana Aivars & Margaret Romero & Carolina Aivars & Elizabeth Aivars
11.11%
Ordinary

Financials

Year2014
Net Worth£26,305
Current Liabilities£985

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 2 days from now)

Filing History

31 January 2024Total exemption full accounts made up to 31 December 2022 (8 pages)
18 December 2023Registered office address changed from 28 Eton Avenue London NW3 3HL United Kingdom to Harben House Harben Parade Finchley Road London NW3 6LH on 18 December 2023 (1 page)
19 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
30 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
27 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
24 June 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
23 June 2021Appointment of Mr Adrian Leon Cohen as a director on 5 May 2021 (2 pages)
31 March 2021Termination of appointment of Diane Frances Moss as a director on 1 March 2021 (1 page)
1 March 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
4 September 2020Director's details changed for Mrs Diane Frances Moss on 4 September 2020 (2 pages)
4 September 2020Director's details changed for Sandra Eileen Levi on 4 September 2020 (2 pages)
1 July 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
20 February 2020Registered office address changed from The Studio, 28 Eton Avenue London NW3 3HL England to 28 Eton Avenue London NW3 3HL on 20 February 2020 (1 page)
17 February 2020Appointment of Mrs Diane Frances Moss as a director on 2 December 2019 (2 pages)
5 February 2020Appointment of Sandra Eileen Levi as a director on 2 December 2019 (2 pages)
5 February 2020Termination of appointment of Nicholas Levine as a director on 2 December 2019 (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
11 October 2018Registered office address changed from The Studio, 28 the Studio 28 Eton Avenue London NW3 3HL England to The Studio, 28 Eton Avenue London NW3 3HL on 11 October 2018 (1 page)
11 October 2018Termination of appointment of Kavitha Ganeshan as a director on 11 October 2018 (1 page)
11 October 2018Termination of appointment of Kavitha Ganeshan as a secretary on 11 October 2018 (1 page)
11 October 2018Registered office address changed from Flat 6 28 Eton Avenue London NW3 3HL to The Studio, 28 the Studio 28 Eton Avenue London NW3 3HL on 11 October 2018 (1 page)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
7 May 2017Termination of appointment of Brian Stanley Levi as a director on 6 April 2017 (1 page)
7 May 2017Termination of appointment of Brian Stanley Levi as a director on 6 April 2017 (1 page)
27 April 2017Appointment of Mr Nicholas Levine as a director on 6 April 2017 (2 pages)
27 April 2017Appointment of Mr Nicholas Levine as a director on 6 April 2017 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 9
(6 pages)
20 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 9
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 9
(6 pages)
8 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 9
(6 pages)
8 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 9
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 9
(6 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 9
(6 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 9
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
29 May 2012Registered office address changed from Flat 2 28 Eton Avenue London NW3 3HL on 29 May 2012 (1 page)
29 May 2012Registered office address changed from Flat 2 28 Eton Avenue London NW3 3HL on 29 May 2012 (1 page)
29 May 2012Termination of appointment of Arnold Ross as a director (1 page)
29 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
29 May 2012Termination of appointment of Arnold Ross as a director (1 page)
29 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 August 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
2 August 2011Appointment of Kavitha Ganeshan as a secretary (2 pages)
2 August 2011Appointment of Kavitha Ganeshan as a director (2 pages)
2 August 2011Appointment of Kavitha Ganeshan as a secretary (2 pages)
2 August 2011Appointment of Kavitha Ganeshan as a director (2 pages)
1 August 2011Termination of appointment of Odette Ross as a director (1 page)
1 August 2011Termination of appointment of Odette Ross as a director (1 page)
1 August 2011Termination of appointment of Odette Ross as a secretary (1 page)
1 August 2011Termination of appointment of Odette Ross as a secretary (1 page)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (9 pages)
7 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (9 pages)
7 July 2010Director's details changed for Mrs Odette Alice Ross on 7 May 2010 (2 pages)
7 July 2010Director's details changed for Arnold Stanley Ross on 7 May 2010 (2 pages)
7 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (9 pages)
7 July 2010Director's details changed for Arnold Stanley Ross on 7 May 2010 (2 pages)
7 July 2010Director's details changed for Mrs Odette Alice Ross on 7 May 2010 (2 pages)
7 July 2010Director's details changed for Mrs Odette Alice Ross on 7 May 2010 (2 pages)
7 July 2010Director's details changed for Arnold Stanley Ross on 7 May 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 May 2009Return made up to 07/05/09; full list of members (8 pages)
12 May 2009Return made up to 07/05/09; full list of members (8 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 May 2008Return made up to 07/05/08; full list of members (8 pages)
15 May 2008Return made up to 07/05/08; full list of members (8 pages)
1 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 June 2007Return made up to 07/05/07; change of members (7 pages)
6 June 2007Return made up to 07/05/07; change of members (7 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 May 2006Return made up to 07/05/06; full list of members (11 pages)
23 May 2006Return made up to 07/05/06; full list of members (11 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 June 2005Return made up to 07/05/05; full list of members (9 pages)
13 June 2005Return made up to 07/05/05; full list of members (9 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 May 2004Return made up to 07/05/04; no change of members (8 pages)
28 May 2004Return made up to 07/05/04; no change of members (8 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 May 2003Return made up to 07/05/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/05/03
(8 pages)
6 May 2003Return made up to 07/05/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/05/03
(8 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 May 2002Return made up to 07/05/02; full list of members (10 pages)
15 May 2002Return made up to 07/05/02; full list of members (10 pages)
1 November 2001Accounts made up to 31 December 2000 (11 pages)
1 November 2001Accounts made up to 31 December 2000 (11 pages)
4 July 2001Return made up to 20/05/01; full list of members (9 pages)
4 July 2001Return made up to 20/05/01; full list of members (9 pages)
25 September 2000Accounts made up to 31 December 1999 (10 pages)
25 September 2000Accounts made up to 31 December 1999 (10 pages)
22 June 2000Return made up to 20/05/00; full list of members (9 pages)
22 June 2000Return made up to 20/05/00; full list of members (9 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 October 1999Accounts made up to 31 December 1998 (10 pages)
22 October 1999Accounts made up to 31 December 1998 (10 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
21 June 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 1998Accounts made up to 31 December 1997 (9 pages)
18 August 1998Accounts made up to 31 December 1997 (9 pages)
19 June 1998Return made up to 20/05/98; no change of members (6 pages)
19 June 1998Return made up to 20/05/98; no change of members (6 pages)
21 August 1997Return made up to 20/05/97; full list of members (6 pages)
21 August 1997Return made up to 20/05/97; full list of members (6 pages)
27 April 1997Accounts made up to 31 December 1996 (9 pages)
27 April 1997Accounts made up to 31 December 1996 (9 pages)
4 September 1996Accounts made up to 31 December 1995 (9 pages)
4 September 1996Accounts made up to 31 December 1995 (9 pages)
11 June 1996Return made up to 20/05/96; no change of members (6 pages)
11 June 1996Return made up to 20/05/96; no change of members (6 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)
15 June 1995Return made up to 20/05/95; full list of members (6 pages)
15 June 1995Return made up to 20/05/95; full list of members (6 pages)
14 February 1989Memorandum and Articles of Association (10 pages)
14 February 1989Memorandum and Articles of Association (10 pages)
2 February 1989Memorandum and Articles of Association (10 pages)
2 February 1989Memorandum and Articles of Association (10 pages)
13 December 1988Incorporation (13 pages)
13 December 1988Incorporation (13 pages)