Company Name90 Elgin Avenue Management Limited
Company StatusActive
Company Number03746403
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLuke Alexander Mitzman
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2006(7 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThavies Inn House 3-4 Holborn Circus
London
EC1N 2HA
Director NameDr Saisha Patel
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(14 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address90 Elgin Avenue
London
W9 2HD
Director NameDr Ritchie Sama
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(14 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address90 Elgin Avenue
London
W9 2HD
Director NameMrs Silvia Knott-Martin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed19 May 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleProduct Specialist - Financial Services
Country of ResidenceEngland
Correspondence AddressTop Floor Flat 90 Elgin Avenue
London
W9 2HD
Director NameMr Archie James Russell MacDonald
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(20 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address90 Elgin Avenue
London
W9 2HD
Secretary NameMr Archie James Russell MacDonald
StatusCurrent
Appointed31 January 2020(20 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address90 Elgin Avenue
London
W9 2HD
Director NameDeborah Lynne Kershaw
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleT.V. Executive
Correspondence AddressSuarezstrasse 38
14057 Berlin
Foreign
Secretary NameMr Michael Gordon Daniel Leatherby
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Brecknock Road
Tufnell Park
London
N19 5BG
Director NameNathan Williams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 2004)
RoleTV Producer
Correspondence Address90 Elgin Avenue
London
W9 2HD
Director NameMiss Margaret Smith
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 July 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address204 Brecknock Road
Tufnell Park
London
N19 5BG
Director NameDuncan Casemore
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(8 years, 3 months after company formation)
Appointment Duration5 years (resigned 11 July 2012)
RoleDirector Of It
Country of ResidenceUnited Kingdom
Correspondence AddressBasement 90 Elgin Avenue
London
W9 2HD
Director NameMs Olga Molokina
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(8 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 May 2017)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressTop Floor Flat
90 Elgin Avenue
London
W9 2HD
Secretary NameJames Christopher Warburton
NationalityBritish
StatusResigned
Appointed21 August 2007(8 years, 4 months after company formation)
Appointment Duration5 years (resigned 08 September 2012)
RoleCompany Director
Correspondence AddressGround Floor Flat
90 Elgin Avenue
London
W9 2HD
Director NameMs Fahmida Rahman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(13 years, 11 months after company formation)
Appointment Duration12 months (resigned 28 February 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address84b Brondesbury Villas
London
NW6 6AD
Director NameMr Alastair William MacDonald
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(13 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bridge Lane
London
SW11 3AD
Secretary NameMr Alastair William MacDonald
StatusResigned
Appointed13 June 2013(14 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 December 2019)
RoleCompany Director
Correspondence Address90 Elgin Avenue
London
W9 2HD

Location

Registered Address90 Elgin Avenue
London
W9 2HD
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Shareholders

1 at £1Alastair Macdonald
25.00%
Ordinary
1 at £1Luke Alexander Mitzman
25.00%
Ordinary
1 at £1Olga Molokina
25.00%
Ordinary
1 at £1Ritchie Sama & Saisha Patel
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return7 April 2024 (4 weeks ago)
Next Return Due21 April 2025 (11 months, 2 weeks from now)

Filing History

19 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
21 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
13 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
20 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
21 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
16 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
8 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
20 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
5 February 2020Appointment of Mr Archie James Russell Macdonald as a secretary on 31 January 2020 (2 pages)
5 February 2020Termination of appointment of Alastair William Macdonald as a director on 16 December 2019 (1 page)
5 February 2020Appointment of Mr Archie James Russell Macdonald as a director on 31 January 2020 (2 pages)
5 February 2020Termination of appointment of Alastair William Macdonald as a secretary on 16 December 2019 (1 page)
24 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
21 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
20 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
30 June 2017Termination of appointment of Olga Molokina as a director on 18 May 2017 (1 page)
30 June 2017Termination of appointment of Olga Molokina as a director on 18 May 2017 (1 page)
30 June 2017Appointment of Mrs Silvia Knott-Martin as a director on 19 May 2017 (2 pages)
30 June 2017Appointment of Mrs Silvia Knott-Martin as a director on 19 May 2017 (2 pages)
23 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4
(7 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4
(7 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 4
(7 pages)
4 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 4
(7 pages)
4 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 4
(7 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 May 2014Appointment of Dr Saisha Patel as a director (2 pages)
3 May 2014Appointment of Dr Ritchie Sama as a director (2 pages)
3 May 2014Appointment of Dr Saisha Patel as a director (2 pages)
3 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 4
(7 pages)
3 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 4
(7 pages)
3 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 4
(7 pages)
3 May 2014Appointment of Dr Ritchie Sama as a director (2 pages)
26 April 2014Termination of appointment of Fahmida Rahman as a director (1 page)
26 April 2014Termination of appointment of Fahmida Rahman as a director (1 page)
9 April 2014Director's details changed for Luke Alexander Mitzman on 1 January 2014 (2 pages)
9 April 2014Director's details changed for Luke Alexander Mitzman on 1 January 2014 (2 pages)
9 April 2014Director's details changed for Luke Alexander Mitzman on 1 January 2014 (2 pages)
21 January 2014Appointment of Mr Alastair William Macdonald as a secretary (2 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 January 2014Appointment of Mr Alastair William Macdonald as a secretary (2 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 October 2013Registered office address changed from C/O the Tax Practice (Se) Ltd 146 Demesne Road Wallington Surrey SM6 8ES England on 21 October 2013 (1 page)
21 October 2013Registered office address changed from C/O the Tax Practice (Se) Ltd 146 Demesne Road Wallington Surrey SM6 8ES England on 21 October 2013 (1 page)
13 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
13 June 2013Registered office address changed from Top Floor Flat 90 Elgin Avenue Maida Vale London W9 2HD on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Top Floor Flat 90 Elgin Avenue Maida Vale London W9 2HD on 13 June 2013 (1 page)
13 June 2013Appointment of Mr Alastair William Macdonald as a director (2 pages)
13 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
13 June 2013Appointment of Ms Fahmida Rahman as a director (2 pages)
13 June 2013Appointment of Mr Alastair William Macdonald as a director (2 pages)
13 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
13 June 2013Appointment of Ms Fahmida Rahman as a director (2 pages)
14 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 September 2012Termination of appointment of James Warburton as a secretary (1 page)
12 September 2012Termination of appointment of James Warburton as a secretary (1 page)
11 July 2012Termination of appointment of Duncan Casemore as a director (1 page)
11 July 2012Termination of appointment of Duncan Casemore as a director (1 page)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
18 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Loga Molokina on 7 April 2010 (2 pages)
4 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
4 May 2010Director's details changed for Loga Molokina on 7 April 2010 (2 pages)
4 May 2010Director's details changed for Loga Molokina on 7 April 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
4 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
17 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
17 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 April 2009Return made up to 07/04/09; full list of members (4 pages)
20 April 2009Return made up to 07/04/09; full list of members (4 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
29 April 2008Return made up to 07/04/08; full list of members (4 pages)
29 April 2008Return made up to 07/04/08; full list of members (4 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
31 August 2007New director appointed (3 pages)
31 August 2007New director appointed (3 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned (1 page)
29 August 2007Registered office changed on 29/08/07 from: 204 brecknock road london N19 5BG (1 page)
29 August 2007Registered office changed on 29/08/07 from: 204 brecknock road london N19 5BG (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
9 May 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
9 May 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
28 April 2007Return made up to 07/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2007Return made up to 07/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
26 March 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
26 March 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
19 April 2006Return made up to 07/04/06; full list of members (8 pages)
19 April 2006Return made up to 07/04/06; full list of members (8 pages)
9 May 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
9 May 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
28 April 2005Return made up to 07/04/05; full list of members (8 pages)
28 April 2005Return made up to 07/04/05; full list of members (8 pages)
8 May 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
8 May 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
14 April 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (2 pages)
23 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
23 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
17 April 2003Return made up to 07/04/03; full list of members (8 pages)
17 April 2003Return made up to 07/04/03; full list of members (8 pages)
5 May 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
5 May 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
15 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
1 May 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
1 May 2001Return made up to 07/04/01; full list of members (7 pages)
1 May 2001Return made up to 07/04/01; full list of members (7 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
5 May 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
5 May 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
15 April 2000Return made up to 07/04/00; full list of members (6 pages)
15 April 2000Return made up to 07/04/00; full list of members (6 pages)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 July 1999£ nc 2/4 22/06/99 (1 page)
1 July 1999£ nc 2/4 22/06/99 (1 page)
7 April 1999Incorporation (15 pages)
7 April 1999Incorporation (15 pages)