Company Name144 Elgin Avenue Limited
Company StatusActive
Company Number02813719
CategoryPrivate Limited Company
Incorporation Date28 April 1993(31 years 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

Secretary NamePero Maticevic
NationalityYugoslav
StatusCurrent
Appointed01 February 1996(2 years, 9 months after company formation)
Appointment Duration28 years, 3 months
RoleArchitect
Correspondence Address144 Elgin Avenue
London
W9 2NT
Director NameOlga Medenica
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2007(14 years, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address144 Elgin Avenue
Maida Vale
London
W9 2NT
Director NameMr William Hutton Surie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(17 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address144 Basement Elgin Avenue
Maida Vale
London
W9 2NT
Director NameHamed Ramani
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(17 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Elgin Avenue
London
W9 2NT
Director NameMr Pero Maticevic
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(22 years, 11 months after company formation)
Appointment Duration8 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address144 Elgin Avenue
London
W9 2NT
Director NameTian Tang
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(22 years, 11 months after company formation)
Appointment Duration8 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 144 Elgin Avenue
London
W9 2NT
Secretary NameEileen Christina Dumig
NationalityBritish
StatusResigned
Appointed05 March 1993
Appointment Duration2 years, 3 months (resigned 03 July 1995)
RoleCompany Director
Correspondence Address144 Elgin Avenue
London
W9 2NT
Director NameMr Vinod Rupert D`Cruz
Date of BirthOctober 1966 (Born 57 years ago)
NationalityMalaysian
StatusResigned
Appointed07 June 1993(1 month, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 09 August 2007)
RoleBarrister
Correspondence Address144 Elgin Avenue
London
W9 2NT
Director NameMichael William Lansdown
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(8 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 12 September 1997)
RoleChartered Accountant
Correspondence Address144 Elgin Avenue
London
W9 2NT
Secretary NameMichael William Lansdown
NationalityBritish
StatusResigned
Appointed03 July 1995(2 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address144 Elgin Avenue
London
W9 2NT
Director NameLorita Pourian
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(14 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 2009)
RoleAccountant
Correspondence Address144 Elgin Avenue
London
W9 2NT
Director NameJavier Villegas
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityMexican
StatusResigned
Appointed18 November 2010(17 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2011)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 144 Elgin Avenue
London
W9 2NT
Director NameMr Alexander Adam Zachary
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(17 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address144d Elgin Avenue
Maida Vale
London
W9 2NT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address144 Elgin Avenue
London
W9 2NT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

2 at £1Pero Maticevic & Olga Medenica
40.00%
Ordinary
1 at £1Hamed Rahmani
20.00%
Ordinary
1 at £1Ms Candice Leigh Clark & A. Adam Zachery
20.00%
Ordinary
1 at £1William Hutton-surie & Sarah Hutton-surie
20.00%
Ordinary

Financials

Year2014
Net Worth£3,549
Cash£4,158
Current Liabilities£875

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Filing History

26 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
13 March 2023Micro company accounts made up to 30 April 2022 (3 pages)
29 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
26 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
24 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
3 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (3 pages)
11 June 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (3 pages)
9 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
22 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 December 2016Registered office address changed from C/O Netto & Co the Light Box Unit 136 111 Power Road,Chiswick London W4 5PY to 144 Elgin Avenue London W9 2NT on 13 December 2016 (1 page)
13 December 2016Registered office address changed from C/O Netto & Co the Light Box Unit 136 111 Power Road,Chiswick London W4 5PY to 144 Elgin Avenue London W9 2NT on 13 December 2016 (1 page)
1 July 2016Appointment of Mr Pero Maticevic as a director on 1 April 2016 (2 pages)
1 July 2016Director's details changed for Edward Ramani on 6 June 2015 (2 pages)
1 July 2016Director's details changed for Edward Ramani on 6 June 2015 (2 pages)
1 July 2016Appointment of Mr Pero Maticevic as a director on 1 April 2016 (2 pages)
1 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 5
(7 pages)
1 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 5
(7 pages)
20 May 2016Termination of appointment of Alexander Adam Zachary as a director on 1 April 2016 (2 pages)
20 May 2016Appointment of Tian Tang as a director on 1 April 2016 (3 pages)
20 May 2016Appointment of Tian Tang as a director on 1 April 2016 (3 pages)
20 May 2016Termination of appointment of Alexander Adam Zachary as a director on 1 April 2016 (2 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5
(8 pages)
4 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5
(8 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5
(8 pages)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5
(8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 November 2013Registered office address changed from C/O C/O Netto & Co Aim Viaduct 1-3 Hardwicke Road Chiswick London W4 5EA United Kingdom on 17 November 2013 (1 page)
17 November 2013Registered office address changed from C/O C/O Netto & Co Aim Viaduct 1-3 Hardwicke Road Chiswick London W4 5EA United Kingdom on 17 November 2013 (1 page)
24 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (8 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (8 pages)
29 June 2012Termination of appointment of Javier Villegas as a director on 30 June 2011 (1 page)
29 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (8 pages)
29 June 2012Termination of appointment of Javier Villegas as a director on 30 June 2011 (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
9 May 2011Registered office address changed from Netto and Company Aim Viaduct Hardwicke Road London W4 5EA on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Netto and Company Aim Viaduct Hardwicke Road London W4 5EA on 9 May 2011 (1 page)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (9 pages)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (9 pages)
9 May 2011Registered office address changed from Netto and Company Aim Viaduct Hardwicke Road London W4 5EA on 9 May 2011 (1 page)
18 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
18 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
7 December 2010Appointment of William Hutton Surie as a director (3 pages)
7 December 2010Appointment of Edward Ramani as a director (3 pages)
7 December 2010Appointment of Alexander Adam Zachary as a director (3 pages)
7 December 2010Appointment of Javier Villegas as a director (2 pages)
7 December 2010Appointment of Javier Villegas as a director (2 pages)
7 December 2010Appointment of Edward Ramani as a director (3 pages)
7 December 2010Appointment of William Hutton Surie as a director (3 pages)
7 December 2010Appointment of Alexander Adam Zachary as a director (3 pages)
22 June 2010Director's details changed for Olga Medenica on 2 October 2009 (2 pages)
22 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
22 June 2010Director's details changed for Olga Medenica on 2 October 2009 (2 pages)
22 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
22 June 2010Director's details changed for Olga Medenica on 2 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
18 June 2009Appointment terminated director lorita pourian (1 page)
18 June 2009Appointment terminated director lorita pourian (1 page)
14 May 2009Return made up to 28/04/09; full list of members (6 pages)
14 May 2009Return made up to 28/04/09; full list of members (6 pages)
5 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
5 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
5 August 2008Return made up to 28/04/08; full list of members (9 pages)
5 August 2008Return made up to 28/04/08; full list of members (9 pages)
29 July 2008Return made up to 28/04/06; change of members (6 pages)
29 July 2008Return made up to 28/04/07; no change of members (6 pages)
29 July 2008Return made up to 28/04/07; no change of members (6 pages)
29 July 2008Return made up to 28/04/06; change of members (6 pages)
13 May 2008Nc inc already adjusted 23/04/08 (1 page)
13 May 2008Ad 23/04/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
13 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2008Nc inc already adjusted 23/04/08 (1 page)
13 May 2008Ad 23/04/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
12 May 2008Director appointed lorita pourian (2 pages)
12 May 2008Director appointed lorita pourian (2 pages)
2 May 2008Appointment terminated director vinod d`cruz (1 page)
2 May 2008Appointment terminated director vinod d`cruz (1 page)
28 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
14 September 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
14 September 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
6 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
6 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
17 August 2005Return made up to 28/04/05; full list of members (6 pages)
17 August 2005Return made up to 28/04/05; full list of members (6 pages)
22 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
22 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
26 May 2004Return made up to 28/04/04; full list of members (7 pages)
26 May 2004Return made up to 28/04/04; full list of members (7 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
17 May 2003Return made up to 28/04/03; full list of members (7 pages)
17 May 2003Return made up to 28/04/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
7 June 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
(7 pages)
7 June 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
(7 pages)
30 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2002Nc inc already adjusted 23/04/02 (1 page)
30 April 2002Nc inc already adjusted 23/04/02 (1 page)
30 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
25 June 2001Return made up to 28/04/01; full list of members (7 pages)
25 June 2001Return made up to 28/04/01; full list of members (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (6 pages)
1 September 2000Return made up to 28/04/00; full list of members (7 pages)
1 September 2000Return made up to 28/04/99; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
(5 pages)
1 September 2000Return made up to 28/04/00; full list of members (7 pages)
1 September 2000Return made up to 28/04/99; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
(5 pages)
1 March 2000Full accounts made up to 30 April 1999 (7 pages)
1 March 2000Full accounts made up to 30 April 1999 (7 pages)
3 March 1999Full accounts made up to 30 April 1998 (8 pages)
3 March 1999Full accounts made up to 30 April 1998 (8 pages)
31 July 1998Return made up to 28/04/98; no change of members (4 pages)
31 July 1998Return made up to 28/04/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 April 1997 (6 pages)
6 May 1998Full accounts made up to 30 April 1997 (6 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
7 July 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 July 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 April 1997Return made up to 28/04/96; full list of members (6 pages)
3 April 1997Return made up to 28/04/96; full list of members (6 pages)
4 March 1997Full accounts made up to 30 April 1996 (8 pages)
4 March 1997Full accounts made up to 30 April 1996 (8 pages)
5 March 1996Full accounts made up to 30 April 1995 (7 pages)
5 March 1996Full accounts made up to 30 April 1995 (7 pages)
2 March 1996New secretary appointed (2 pages)
2 March 1996New secretary appointed (2 pages)
7 July 1995New secretary appointed (2 pages)
7 July 1995New secretary appointed (2 pages)
25 May 1995Return made up to 28/04/95; no change of members (4 pages)
25 May 1995Return made up to 28/04/95; no change of members (4 pages)
28 April 1993Incorporation (18 pages)
28 April 1993Incorporation (18 pages)