Company Name36 Eton Avenue Limited
Company StatusActive
Company Number03220838
CategoryPrivate Limited Company
Incorporation Date5 July 1996(27 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameNikola Marinkovic
Date of BirthNovember 1936 (Born 87 years ago)
NationalityYugoslav
StatusCurrent
Appointed06 July 1996(1 day after company formation)
Appointment Duration27 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address36 Eton Avenue
London
NW3 3HL
Director NameNatalia Krol
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2008(12 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 36 Eton Avenue
London
NW3 3HN
Director NameMr Haris Siddiqi
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityDanish
StatusCurrent
Appointed30 January 2020(23 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameWilliam Norton Longman Goldie Scot
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RoleRetired
Correspondence AddressHome Place Wolfs Hill
Oxted
Surrey
RH8 0QT
Secretary NameWilliam Norton Longman Goldie Scot
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RoleRetired
Correspondence AddressThe Spinney
Quarry Road
Oxted
Surrey
RH8 9HF
Director NameProf Jonathan Brostoff
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1996(1 day after company formation)
Appointment Duration10 months, 1 week (resigned 14 May 1997)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address34 Fitzjohns Avenue
Hampstead
London
NW3 5NB
Director NameProf Jonathan Brostoff
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1996(1 day after company formation)
Appointment Duration10 months, 1 week (resigned 14 May 1997)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address34 Fitzjohns Avenue
Hampstead
London
NW3 5NB
Director NameMr Alexis Dominic Kaye
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1996(1 day after company formation)
Appointment Duration23 years, 7 months (resigned 30 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Garden Flat
36 Eton Avenue
London
NW3 3HL
Director NameToplica Spasojevic
Date of BirthOctober 1956 (Born 67 years ago)
NationalityYugoslavian
StatusResigned
Appointed06 July 1996(1 day after company formation)
Appointment Duration24 years, 12 months (resigned 29 June 2021)
RoleSole Representative
Country of ResidenceUnited Kingdom
Correspondence Address36 Eton Avenue
Swiss Cottage
London
NW3 3HL
Director NameDr Daniel Victor Brostoff
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 1998)
RoleRetired
Correspondence Address49 Chancellors Court
Orde Hall Street
London
WC1N 3JP
Director NameHideshi Sato
Date of BirthMay 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1999(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 June 2003)
RoleGraphic Designer
Correspondence Address20 Mandeville Court
383 Finchley Road
London
NW3 6HB
Director NameBryan Robert Naftalin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(7 years, 9 months after company formation)
Appointment Duration5 years (resigned 14 April 2009)
RoleSolicitor
Correspondence AddressFlat 4
36 Eton Avenue
London
NW3 3HL
Director NameJamie Jacques Afnaim
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(12 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 October 2014)
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence Address71 Southway
London
NW11 6SB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameSkills Accountancy (Corporation)
StatusResigned
Appointed14 April 2002(5 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 March 2012)
Correspondence Address239a Uxbridge Road
London
W12 9DL

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Alexis Dominic Kaye
20.00%
Ordinary
1 at £1Mr Igor Krol & Mrs Natalia Krol
20.00%
Ordinary
1 at £1Mr Nikola Marinkovic
20.00%
Ordinary
1 at £1Mr Toplica Spasojevic
20.00%
Ordinary
1 at £1Nuran Aliyev
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

5 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
27 June 2023Micro company accounts made up to 31 December 2022 (4 pages)
10 March 2023Statement of capital following an allotment of shares on 2 October 2009
  • GBP 5
(3 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
19 April 2022Micro company accounts made up to 31 December 2021 (4 pages)
25 August 2021Confirmation statement made on 5 July 2021 with updates (5 pages)
13 August 2021Termination of appointment of Toplica Spasojevic as a director on 29 June 2021 (1 page)
23 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
22 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 August 2020Director's details changed for Mr Haris Siddiqi on 1 June 2020 (2 pages)
6 August 2020Appointment of Mr Haris Siddiqi as a director on 30 January 2020 (2 pages)
3 August 2020Termination of appointment of Alexis Dominic Kaye as a director on 30 January 2020 (1 page)
3 August 2020Confirmation statement made on 5 July 2020 with updates (5 pages)
19 June 2020Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 19 June 2020 (1 page)
20 May 2020Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 20 May 2020 (1 page)
12 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
26 June 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
2 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 July 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
17 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
16 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 November 2015Registered office address changed from Iveco House Station Road Watford WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Iveco House Station Road Watford WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Iveco House Station Road Watford WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page)
14 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 5
(7 pages)
14 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 5
(7 pages)
14 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 5
(7 pages)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 October 2014Termination of appointment of Jamie Jacques Afnaim as a director on 2 October 2014 (1 page)
14 October 2014Termination of appointment of Jamie Jacques Afnaim as a director on 2 October 2014 (1 page)
14 October 2014Termination of appointment of Jamie Jacques Afnaim as a director on 2 October 2014 (1 page)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 5
(8 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 5
(8 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 5
(8 pages)
29 July 2014Registered office address changed from C/O Bushey Secretaries Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford WD17 1DL on 29 July 2014 (1 page)
29 July 2014Registered office address changed from C/O Bushey Secretaries Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford WD17 1DL on 29 July 2014 (1 page)
17 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
13 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
13 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
5 March 2012Registered office address changed from C/O Skills Accountancy Ltd 239a Uxbridge Road London W12 9DL United Kingdom on 5 March 2012 (1 page)
5 March 2012Termination of appointment of Jonathan Brostoff as a director (1 page)
5 March 2012Termination of appointment of Skills Accountancy as a secretary (1 page)
5 March 2012Registered office address changed from C/O Skills Accountancy Ltd 239a Uxbridge Road London W12 9DL United Kingdom on 5 March 2012 (1 page)
5 March 2012Termination of appointment of Jonathan Brostoff as a director (1 page)
5 March 2012Termination of appointment of Skills Accountancy as a secretary (1 page)
5 March 2012Registered office address changed from C/O Skills Accountancy Ltd 239a Uxbridge Road London W12 9DL United Kingdom on 5 March 2012 (1 page)
14 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 October 2010Secretary's details changed for Daniels Partnership London Ltd on 1 May 2010 (2 pages)
11 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (10 pages)
11 October 2010Secretary's details changed for Daniels Partnership London Ltd on 1 May 2010 (2 pages)
11 October 2010Secretary's details changed for Daniels Partnership London Ltd on 1 May 2010 (2 pages)
11 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (10 pages)
11 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (10 pages)
10 October 2010Director's details changed for Natalia Krol on 1 October 2009 (2 pages)
10 October 2010Director's details changed for Toplica Spasojevic on 1 October 2009 (2 pages)
10 October 2010Director's details changed for Toplica Spasojevic on 1 October 2009 (2 pages)
10 October 2010Director's details changed for Toplica Spasojevic on 1 October 2009 (2 pages)
10 October 2010Director's details changed for Nikola Marinkovic on 1 October 2009 (2 pages)
10 October 2010Director's details changed for Jamie Jacques Afnaim on 1 October 2009 (2 pages)
10 October 2010Registered office address changed from C/O Skills London Basement Office No 6 Shepherds Bush Road London W6 7PJ on 10 October 2010 (1 page)
10 October 2010Director's details changed for Nikola Marinkovic on 1 October 2009 (2 pages)
10 October 2010Director's details changed for Nikola Marinkovic on 1 October 2009 (2 pages)
10 October 2010Registered office address changed from C/O Skills London Basement Office No 6 Shepherds Bush Road London W6 7PJ on 10 October 2010 (1 page)
10 October 2010Director's details changed for Natalia Krol on 1 October 2009 (2 pages)
10 October 2010Director's details changed for Natalia Krol on 1 October 2009 (2 pages)
10 October 2010Director's details changed for Jamie Jacques Afnaim on 1 October 2009 (2 pages)
10 October 2010Director's details changed for Jamie Jacques Afnaim on 1 October 2009 (2 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
4 August 2009Return made up to 05/07/09; full list of members (6 pages)
4 August 2009Return made up to 05/07/09; full list of members (6 pages)
16 July 2009Appointment terminated director bryan naftalin (1 page)
16 July 2009Appointment terminated director bryan naftalin (1 page)
14 May 2009Director appointed jamie jacques afnaim (2 pages)
14 May 2009Director appointed jamie jacques afnaim (2 pages)
21 October 2008Director appointed natalia krol (2 pages)
21 October 2008Director appointed natalia krol (2 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
17 September 2008Return made up to 05/07/08; full list of members (5 pages)
17 September 2008Return made up to 05/07/08; full list of members (5 pages)
9 July 2008Return made up to 05/07/07; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 July 2008Return made up to 05/07/07; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 June 2008Registered office changed on 30/06/2008 from c/o daniel's partnership london LTD 1ST floor no 7 goldhawk road london W12 8QQ (1 page)
30 June 2008Registered office changed on 30/06/2008 from c/o daniel's partnership london LTD 1ST floor no 7 goldhawk road london W12 8QQ (1 page)
19 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
19 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
30 November 2006Return made up to 05/07/06; full list of members (10 pages)
30 November 2006Return made up to 05/07/06; full list of members (10 pages)
25 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
25 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
3 August 2005Return made up to 05/07/05; full list of members (10 pages)
3 August 2005Return made up to 05/07/05; full list of members (10 pages)
28 February 2005Registered office changed on 28/02/05 from: 1ST floor 7 goldhawk road london W12 8QQ (1 page)
28 February 2005Registered office changed on 28/02/05 from: 1ST floor 7 goldhawk road london W12 8QQ (1 page)
14 January 2005Total exemption full accounts made up to 31 December 2003 (6 pages)
14 January 2005Total exemption full accounts made up to 31 December 2003 (6 pages)
29 December 2004Return made up to 05/07/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04
(10 pages)
29 December 2004Return made up to 05/07/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04
(10 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004New director appointed (2 pages)
16 February 2004Return made up to 05/07/03; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(9 pages)
16 February 2004Return made up to 05/07/03; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(9 pages)
18 October 2003Registered office changed on 18/10/03 from: harben house 13A harben parade finchley road london NW3 6LH (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Registered office changed on 18/10/03 from: harben house 13A harben parade finchley road london NW3 6LH (1 page)
18 October 2003Director resigned (1 page)
11 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 July 2001Return made up to 05/07/01; full list of members (8 pages)
23 July 2001Return made up to 05/07/01; full list of members (8 pages)
15 May 2001Full accounts made up to 31 December 2000 (9 pages)
15 May 2001Full accounts made up to 31 December 2000 (9 pages)
14 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 June 2000Full accounts made up to 31 December 1999 (8 pages)
16 June 2000Full accounts made up to 31 December 1999 (8 pages)
3 September 1999Return made up to 05/07/99; full list of members (8 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Return made up to 05/07/99; full list of members (8 pages)
3 September 1999New director appointed (2 pages)
16 June 1999Full accounts made up to 31 December 1998 (9 pages)
16 June 1999Full accounts made up to 31 December 1998 (9 pages)
16 July 1998Return made up to 05/07/98; no change of members
  • 363(287) ‐ Registered office changed on 16/07/98
(6 pages)
16 July 1998Return made up to 05/07/98; no change of members
  • 363(287) ‐ Registered office changed on 16/07/98
(6 pages)
4 June 1998Full accounts made up to 31 December 1997 (9 pages)
4 June 1998Full accounts made up to 31 December 1997 (9 pages)
8 August 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
27 April 1997Full accounts made up to 31 December 1996 (8 pages)
27 April 1997Full accounts made up to 31 December 1996 (8 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
21 January 1997Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page)
21 January 1997Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page)
3 October 1996Ad 06/07/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996Ad 06/07/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 October 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
13 August 1996Registered office changed on 13/08/96 from: harben house harben parade finchley road london NW3 6LH (1 page)
13 August 1996Registered office changed on 13/08/96 from: harben house harben parade finchley road london NW3 6LH (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996New secretary appointed (2 pages)
9 August 1996New secretary appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996Secretary resigned (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Secretary resigned (1 page)
9 August 1996Director resigned (1 page)
5 July 1996Incorporation (11 pages)
5 July 1996Incorporation (11 pages)