Company Name280 Elgin Avenue Limited
Company StatusActive
Company Number04554001
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 7 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 NameMr David Widmer
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 5 months
RoleCabin Crew
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 280 Elgin Avenue
London
W9 1JR
Director NameDr Peter Marshall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 5 months
RolePsychologist
Country of ResidenceSpain
Correspondence AddressBuzon 133 Avda Cortes Valencianas 50 Torrevieja
Alicante 003183
Spain
Secretary NameMalik Manji
NationalityBritish
StatusCurrent
Appointed01 June 2004(1 year, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Talbot Crescent
London
NW4 4PE
Director NameMrs Ikuko Takanohara May
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 280 Elgin Avenue
London
W9 1JR
Director NameMr Richard Iferenta
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2005(2 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMiss Georgina Marie Jones
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(5 years, 9 months after company formation)
Appointment Duration15 years, 10 months
RolePR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 280 Elgin Avenue
London
W9 1JR
Director NameMr Adil Manji
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(13 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 280 Elgin Avenue
London
W9 1JR
Director NameMichelle Gudka
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleTeacher
Correspondence AddressFlat6
280 Elgin Avenue
London
W9 1JR
Director NamePaul Melville Haworth
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleAccountant
Correspondence AddressFlat 3
280 Elgin Avenue
London
W9 1JR
Director NameSusi Coben
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
280 Elgin Avenue
London
W9 1JR
Secretary NameMrs Ikuko Takanohara May
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleAccounting
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 280 Elgin Avenue
London
W9 1JR
Director NameMr Shariq Manji
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 280 Elgin Avenue
London
W9 1JR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSandrove Brahams & Associates Ltd (Corporation)
StatusResigned
Appointed26 October 2011(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 2013)
Correspondence Address126-134 Baker Street
London
W1U 6SH

Location

Registered Address290 Elgin Avenue
Maida Vale
London
W9 1JS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
2.00%
-
1 at £0.1David Widmer
14.00%
Ordinary
1 at £0.1Dr Peter Marshall
14.00%
Ordinary
1 at £0.1Georgina Jones
14.00%
Ordinary
1 at £0.1Ikuko Takanohara-may
14.00%
Ordinary
1 at £0.1Kulsum Husein
14.00%
Ordinary
1 at £0.1Richard Iferenta
14.00%
Ordinary
1 at £0.1Susi Coben
14.00%
Ordinary

Financials

Year2014
Net Worth-£8,122
Current Liabilities£23,820

Accounts

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

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 June 2023Registered office address changed from Unit 3, Colindale Technology Park Colindeep Lane London NW9 6BX England to 290 Elgin Avenue Maida Vale London W9 1JS on 6 June 2023 (1 page)
6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
12 April 2023Appointment of Ashley Milton Limited as a secretary on 12 April 2023 (2 pages)
23 November 2022Termination of appointment of Malik Manji as a secretary on 22 November 2022 (1 page)
10 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
19 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
9 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
23 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
3 September 2018Termination of appointment of Shariq Manji as a director on 20 August 2018 (1 page)
10 July 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
21 February 2018Registered office address changed from Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD England to Unit 3, Colindale Technology Park Colindeep Lane London NW9 6BX on 21 February 2018 (1 page)
10 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
11 July 2017Termination of appointment of Susi Coben as a director on 9 February 2017 (1 page)
11 July 2017Termination of appointment of Susi Coben as a director on 9 February 2017 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
16 August 2016Registered office address changed from 147 Station Road London E4 6AG England to Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 147 Station Road London E4 6AG England to Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 16 August 2016 (1 page)
10 June 2016Appointment of Mr Shariq Manji as a director on 20 November 2015 (2 pages)
10 June 2016Appointment of Mr Shariq Manji as a director on 20 November 2015 (2 pages)
10 June 2016Appointment of Mr Adil Manji as a director on 20 November 2015 (2 pages)
10 June 2016Appointment of Mr Adil Manji as a director on 20 November 2015 (2 pages)
15 January 2016Director's details changed for Miss Georgina Marie Jones on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Dr Peter Marshall on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Dr Peter Marshall on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Miss Georgina Marie Jones on 15 January 2016 (2 pages)
2 January 2016Registered office address changed from C/O C/O Dsj Partners Llp 1 Bell Street London NW1 5BY to 147 Station Road London E4 6AG on 2 January 2016 (1 page)
2 January 2016Registered office address changed from C/O C/O Dsj Partners Llp 1 Bell Street London NW1 5BY to 147 Station Road London E4 6AG on 2 January 2016 (1 page)
4 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP .999999
(10 pages)
4 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP .999999
(10 pages)
4 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP .999999
(10 pages)
21 October 2015Director's details changed for Dr Peter Marshall on 14 October 2015 (2 pages)
21 October 2015Director's details changed for Dr Peter Marshall on 14 October 2015 (2 pages)
21 October 2015Director's details changed for Dr Peter Marshall on 14 October 2015 (2 pages)
21 October 2015Director's details changed for Dr Peter Marshall on 14 October 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP .999999
(10 pages)
24 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP .999999
(10 pages)
24 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP .999999
(10 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP .999999
(10 pages)
12 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP .999999
(10 pages)
12 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP .999999
(10 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
6 February 2013Registered office address changed from C/O Sandrove Brahams 126-134 Baker Street London London W1U 6SH England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from C/O Sandrove Brahams 126-134 Baker Street London London W1U 6SH England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from C/O Sandrove Brahams 126-134 Baker Street London London W1U 6SH England on 6 February 2013 (1 page)
6 February 2013Termination of appointment of Sandrove Brahams & Associates Ltd as a secretary (1 page)
6 February 2013Termination of appointment of Sandrove Brahams & Associates Ltd as a secretary (1 page)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (10 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (10 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (10 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 November 2011Director's details changed for Richard Iferenta on 24 November 2011 (3 pages)
25 November 2011Director's details changed for Richard Iferenta on 24 November 2011 (3 pages)
4 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (10 pages)
4 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (10 pages)
4 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (10 pages)
3 November 2011Registered office address changed from Flat 1 280 Elgin Avenue London W9 1JR on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Flat 1 280 Elgin Avenue London W9 1JR on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Flat 1 280 Elgin Avenue London W9 1JR on 3 November 2011 (1 page)
3 November 2011Appointment of Sandrove Brahams & Associates Ltd as a secretary (2 pages)
3 November 2011Appointment of Sandrove Brahams & Associates Ltd as a secretary (2 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 November 2010Director's details changed for Dr Peter Marshall on 4 October 2010 (2 pages)
5 November 2010Director's details changed for Susi Coben on 4 October 2010 (2 pages)
5 November 2010Director's details changed for Dr Peter Marshall on 4 October 2010 (2 pages)
5 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (10 pages)
5 November 2010Director's details changed for Susi Coben on 4 October 2010 (2 pages)
5 November 2010Director's details changed for Susi Coben on 4 October 2010 (2 pages)
5 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (10 pages)
5 November 2010Director's details changed for Dr Peter Marshall on 4 October 2010 (2 pages)
5 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (10 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (18 pages)
13 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (18 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 October 2008Return made up to 04/10/08; no change of members (8 pages)
28 October 2008Return made up to 04/10/08; no change of members (8 pages)
8 August 2008Director appointed georgina marie jones (2 pages)
8 August 2008Director appointed georgina marie jones (2 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 November 2007Return made up to 04/10/07; no change of members (8 pages)
12 November 2007Return made up to 04/10/07; no change of members (8 pages)
5 November 2007Amended accounts made up to 31 December 2006 (9 pages)
5 November 2007Amended accounts made up to 31 December 2006 (9 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 November 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
28 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 November 2005Memorandum and Articles of Association (9 pages)
28 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 November 2005Memorandum and Articles of Association (9 pages)
18 October 2005Return made up to 04/10/05; full list of members (10 pages)
18 October 2005Return made up to 04/10/05; full list of members (10 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 October 2004Return made up to 04/10/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
(10 pages)
7 October 2004Return made up to 04/10/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
(10 pages)
15 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
15 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (2 pages)
26 September 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
12 September 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: 20 elgin avenue london W9 1JR (1 page)
10 October 2002Registered office changed on 10/10/02 from: 20 elgin avenue london W9 1JR (1 page)
4 October 2002Incorporation (18 pages)
4 October 2002Incorporation (18 pages)