Company Name1 Eton Avenue Management Limited
Company StatusActive
Company Number04627597
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 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 Graeme Sinclair Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2008(5 years after company formation)
Appointment Duration16 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4/1 Eton Avenue
London
NW3 3EL
Director NameMr Georgios Andreou Kaimakliotis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityGreek,Cypriot
StatusCurrent
Appointed27 March 2012(9 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address1/1 Eaton Avenue
London
NW3 3EL
Director NameMr Michael Zinaburg
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2015(12 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3/1 Eton Avenue
London
NW3 3EL
Director NameMarcus Hutter
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed18 March 2022(19 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/1 Eton Avenue
London
NW3 3EL
Director NameMr Thibault Francois Marie Veber
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed18 March 2022(19 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4/1 Eton Avenue
London
NW3 3EL
Director NameBarbara Virginia Berry
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(5 days after company formation)
Appointment Duration6 years, 8 months (resigned 20 September 2009)
RoleCompany Director
Correspondence AddressFlat 2 1 Eton Avenue
London
NW3 3EL
Director NameHelena Campos De Oliveira
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBrazilian
StatusResigned
Appointed08 January 2003(5 days after company formation)
Appointment Duration12 years, 8 months (resigned 20 September 2015)
RoleRetired
Country of ResidenceFrance
Correspondence AddressFlat 3 1 Eton Avenue
London
NW3 3EL
Secretary NameMr Paul Anthony Critchley
NationalityBritish
StatusResigned
Appointed08 January 2003(5 days after company formation)
Appointment Duration4 years, 12 months (resigned 03 January 2008)
RoleSolicitor
Correspondence Address45 Saint Margarets
London Road
Guildford
Surrey
GU1 1TL
Director NameMr Graeme Sinclair Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 12 months after company formation)
Appointment Duration3 years (resigned 03 January 2008)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
1 Eton Avenue
London
NW3 3EL
Secretary NameMr Graeme Sinclair Young
NationalityBritish
StatusResigned
Appointed03 January 2008(5 years after company formation)
Appointment Duration12 years, 11 months (resigned 07 December 2020)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4/1 Eton Avenue
London
NW3 3EL
Director NameMr Simon Meir Wolanski
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 27 March 2012)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressFlat 1/ 1 Eton Avenue
London
NW3 3EL
Director NameRobert Beacroft
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 1 Eton Avenue
London
NW3 3EL
Director NameMrs Nese Guner Rosborough
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(8 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 June 2021)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/1 Eton Avenue
London
NW3 3EL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 4
1 Eton Avenue
London
NW3 3EL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

180 at £1Graeme Young & Alison Young
45.00%
Ordinary
110 at £1Helena Campos De Oliveira
27.50%
Ordinary
55 at £1Angus Rosborough & Nese Guner Rosborough
13.75%
Ordinary
55 at £1Georgios Andreou Kaimakliotis & Katherine Elizabeth Kaimakliotis & Hayley Miranda Kaimakliotis
13.75%
Ordinary

Financials

Year2014
Turnover£10,684
Net Worth£21,177
Cash£21,177

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

10 February 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
4 February 2021Notification of Marion Andree Marie-Francoise Veber as a person with significant control on 8 December 2020 (2 pages)
4 February 2021Cessation of Alison Young as a person with significant control on 8 December 2020 (1 page)
4 February 2021Cessation of Graeme Sinclair Young as a person with significant control on 8 December 2020 (1 page)
4 February 2021Notification of Thibault Francois Marie Veber as a person with significant control on 8 December 2020 (2 pages)
18 December 2020Termination of appointment of Graeme Sinclair Young as a director on 7 December 2020 (1 page)
18 December 2020Termination of appointment of Graeme Sinclair Young as a secretary on 7 December 2020 (1 page)
10 June 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
9 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
9 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
9 January 2019Director's details changed for Mr Graeme Sinclair Young on 3 January 2019 (2 pages)
14 June 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
10 July 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (9 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (9 pages)
3 October 2016Total exemption full accounts made up to 31 January 2016 (5 pages)
3 October 2016Total exemption full accounts made up to 31 January 2016 (5 pages)
1 April 2016Director's details changed for Mrs Nese Guner Rosborough on 13 January 2015 (2 pages)
1 April 2016Director's details changed for Mrs Nese Guner Rosborough on 13 November 2015 (2 pages)
1 April 2016Director's details changed for Mr Graeme Sinclair Young on 13 January 2016 (2 pages)
1 April 2016Director's details changed for Mrs Nese Guner Rosborough on 13 January 2015 (2 pages)
1 April 2016Director's details changed for Mr Graeme Sinclair Young on 13 January 2016 (2 pages)
1 April 2016Director's details changed for Mrs Nese Guner Rosborough on 13 November 2015 (2 pages)
22 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 400
(8 pages)
22 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 400
(8 pages)
20 January 2016Director's details changed for Mr Michael Zinaburg on 13 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Michael Zinaburg on 13 January 2016 (2 pages)
19 January 2016Director's details changed for Mrs Nese Guner Rosborough on 13 January 2016 (2 pages)
19 January 2016Director's details changed for Mrs Nese Guner Rosborough on 13 January 2016 (2 pages)
19 January 2016Director's details changed for Mr Georgios Andreou Kaimakliotis on 15 January 2015 (2 pages)
19 January 2016Director's details changed for Mr Georgios Andreou Kaimakliotis on 15 January 2015 (2 pages)
15 January 2016Director's details changed for Mr Michael Zinaburg on 13 January 2016 (2 pages)
15 January 2016Director's details changed for Mr Michael Zinaburg on 13 January 2016 (2 pages)
14 January 2016Director's details changed for Mr Graeme Sinclair Young on 13 January 2016 (2 pages)
14 January 2016Director's details changed for Mrs Nese Guner Rosborough on 13 January 2015 (2 pages)
14 January 2016Director's details changed for Mrs Nese Guner Rosborough on 13 January 2015 (2 pages)
14 January 2016Secretary's details changed for Mr Graeme Sinclair Young on 13 January 2016 (1 page)
14 January 2016Director's details changed for Mr Georgios Andreou Kaimakliotis on 13 January 2016 (2 pages)
14 January 2016Director's details changed for Mr Graeme Sinclair Young on 13 January 2016 (2 pages)
14 January 2016Director's details changed for Mr Georgios Andreou Kaimakliotis on 13 January 2016 (2 pages)
14 January 2016Secretary's details changed for Mr Graeme Sinclair Young on 13 January 2016 (1 page)
27 October 2015Appointment of Mr Michael Zinaburg as a director on 20 September 2015 (2 pages)
27 October 2015Appointment of Mr Michael Zinaburg as a director on 20 September 2015 (2 pages)
26 October 2015Termination of appointment of Helena Campos De Oliveira as a director on 20 September 2015 (1 page)
26 October 2015Termination of appointment of Helena Campos De Oliveira as a director on 20 September 2015 (1 page)
2 October 2015Total exemption full accounts made up to 31 January 2015 (5 pages)
2 October 2015Total exemption full accounts made up to 31 January 2015 (5 pages)
20 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 400
(8 pages)
20 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 400
(8 pages)
20 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 400
(8 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 400
(8 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 400
(8 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 400
(8 pages)
29 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (9 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (9 pages)
4 January 2013Termination of appointment of Simon Wolanski as a director (1 page)
4 January 2013Termination of appointment of Simon Wolanski as a director (1 page)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (9 pages)
25 September 2012Appointment of Mr Georgios Andreou Kaimakliotis as a director (2 pages)
25 September 2012Appointment of Mr Georgios Andreou Kaimakliotis as a director (2 pages)
23 February 2012Total exemption full accounts made up to 31 January 2012 (5 pages)
23 February 2012Total exemption full accounts made up to 31 January 2012 (5 pages)
11 January 2012Register(s) moved to registered inspection location (1 page)
11 January 2012Register inspection address has been changed (1 page)
11 January 2012Register(s) moved to registered inspection location (1 page)
11 January 2012Register inspection address has been changed (1 page)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (8 pages)
30 August 2011Appointment of Mrs Nese Guner Rosborough as a director (2 pages)
30 August 2011Appointment of Mrs Nese Guner Rosborough as a director (2 pages)
17 August 2011Termination of appointment of Robert Beacroft as a director (1 page)
17 August 2011Termination of appointment of Robert Beacroft as a director (1 page)
15 August 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
15 August 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
2 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
2 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
2 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
1 February 2011Appointment of Robert Beacroft as a director (2 pages)
1 February 2011Appointment of Robert Beacroft as a director (2 pages)
31 January 2011Director's details changed for Helena Campos De Oliveira on 20 February 2009 (2 pages)
31 January 2011Director's details changed for Mr Simon Meir Wollanski on 20 February 2009 (1 page)
31 January 2011Director's details changed for Helena Campos De Oliveira on 20 February 2009 (2 pages)
31 January 2011Director's details changed for Mr Simon Meir Wollanski on 20 February 2009 (1 page)
19 August 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
19 August 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
10 January 2010Secretary's details changed for Graeme Sinclair Young on 1 December 2009 (1 page)
10 January 2010Director's details changed for Mr Simon Meir Wollanski on 1 December 2009 (2 pages)
10 January 2010Director's details changed for Mr Graeme Sinclair Young on 1 December 2009 (2 pages)
10 January 2010Termination of appointment of Barbara Berry as a director (1 page)
10 January 2010Director's details changed for Helena Campos De Oliveira on 1 December 2009 (2 pages)
10 January 2010Director's details changed for Mr Graeme Sinclair Young on 1 December 2009 (2 pages)
10 January 2010Secretary's details changed for Graeme Sinclair Young on 1 December 2009 (1 page)
10 January 2010Secretary's details changed for Graeme Sinclair Young on 1 December 2009 (1 page)
10 January 2010Termination of appointment of Barbara Berry as a director (1 page)
10 January 2010Director's details changed for Mr Simon Meir Wollanski on 1 December 2009 (2 pages)
10 January 2010Director's details changed for Mr Simon Meir Wollanski on 1 December 2009 (2 pages)
10 January 2010Director's details changed for Mr Graeme Sinclair Young on 1 December 2009 (2 pages)
10 January 2010Director's details changed for Helena Campos De Oliveira on 1 December 2009 (2 pages)
10 January 2010Director's details changed for Helena Campos De Oliveira on 1 December 2009 (2 pages)
3 August 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
3 August 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
2 March 2009Director appointed mr simon meir wollanski (1 page)
2 March 2009Director appointed mr simon meir wollanski (1 page)
26 January 2009Return made up to 03/01/09; full list of members (5 pages)
26 January 2009Return made up to 03/01/09; full list of members (5 pages)
8 April 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
8 April 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
18 January 2008Return made up to 03/01/08; full list of members (4 pages)
18 January 2008Return made up to 03/01/08; full list of members (4 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Secretary resigned (1 page)
10 July 2007Registered office changed on 10/07/07 from: buryfields house bury fields guildford surrey GU2 4AZ (1 page)
10 July 2007Registered office changed on 10/07/07 from: buryfields house bury fields guildford surrey GU2 4AZ (1 page)
12 June 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
12 June 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
8 February 2007Return made up to 03/01/07; full list of members (9 pages)
8 February 2007Return made up to 03/01/07; full list of members (9 pages)
19 May 2006Total exemption full accounts made up to 31 January 2006 (4 pages)
19 May 2006Total exemption full accounts made up to 31 January 2006 (4 pages)
18 January 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2005Total exemption full accounts made up to 31 January 2005 (4 pages)
16 August 2005Total exemption full accounts made up to 31 January 2005 (4 pages)
20 July 2005Resolutions
  • RES13 ‐ Sec elected 09/07/05
(4 pages)
20 July 2005Resolutions
  • RES13 ‐ Sec elected 09/07/05
(4 pages)
15 March 2005Total exemption full accounts made up to 31 January 2004 (4 pages)
15 March 2005Total exemption full accounts made up to 31 January 2004 (4 pages)
10 March 2005Return made up to 03/01/05; full list of members (9 pages)
10 March 2005Return made up to 03/01/05; full list of members (9 pages)
17 January 2005New director appointed (3 pages)
17 January 2005New director appointed (3 pages)
6 February 2004Ad 19/01/04--------- £ si 398@1=398 £ ic 2/400 (2 pages)
6 February 2004Ad 19/01/04--------- £ si 398@1=398 £ ic 2/400 (2 pages)
24 January 2004Return made up to 03/01/04; full list of members (7 pages)
24 January 2004Return made up to 03/01/04; full list of members (7 pages)
1 August 2003Memorandum and Articles of Association (14 pages)
1 August 2003Memorandum and Articles of Association (14 pages)
23 July 2003Company name changed alpinejoy property management li mited\certificate issued on 23/07/03 (2 pages)
23 July 2003Company name changed alpinejoy property management li mited\certificate issued on 23/07/03 (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Nc inc already adjusted 08/01/03 (1 page)
12 February 2003Registered office changed on 12/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2003Nc inc already adjusted 08/01/03 (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 February 2003Secretary resigned;director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Secretary resigned;director resigned (1 page)
3 January 2003Incorporation (16 pages)
3 January 2003Incorporation (16 pages)