Company Name93 Elgin Avenue Limited
Company StatusActive
Company Number04691538
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 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

Director NameBarry Nixon
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2005(1 year, 10 months after company formation)
Appointment Duration19 years, 2 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address93c Elgin Avenue
London
W9 2DA
Director NameMr William Ronald Braithwaite
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityEnglish
StatusCurrent
Appointed06 August 2012(9 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleRetired Property Manager
Country of ResidenceEngland
Correspondence Address35 Hawkshead Lane
North Mymms
Hatfield
Hertfordshire
AL9 7TD
Secretary NameAndrew Campbell Platt
StatusCurrent
Appointed01 October 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address18a Garway Road
London
W2 4NH
Director NamePotch 93A Limited (Corporation)
StatusCurrent
Appointed25 July 2012(9 years, 4 months after company formation)
Appointment Duration11 years, 8 months
Correspondence Address4 Queensway
London
W2 3RX
Director NameHumphrey Edward Sebastian Couchman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleRetail Management
Correspondence Address93c Elgin Avenue
London
W9 2DA
Director NameSharron Shirley Ward
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address93d Elgin Avenue
Maida Vale
London
W9 2DA
Secretary NameSharron Shirley Ward
NationalityBritish
StatusResigned
Appointed10 March 2004(1 year after company formation)
Appointment Duration1 year (resigned 24 March 2005)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address93d Elgin Avenue
Maida Vale
London
W9 2DA
Secretary NameWilliam Ronald Braithwaite
NationalityBritish
StatusResigned
Appointed06 August 2012(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2015)
RoleCompany Director
Correspondence Address35 Hawkshead Lane
North Mymms
Hatfield
Hertfordshire
AL9 7TD
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed24 March 2005(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2012)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH

Location

Registered Address28 Campbell Road
Twickenham
London
TW2 5BY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWest Twickenham
Built Up AreaGreater London

Shareholders

1 at £193 Elgin Avenue LTD
25.00%
Ordinary
1 at £1Barry Nixon
25.00%
Ordinary
1 at £1Margaret Edith Braithwaite
25.00%
Ordinary
1 at £1Potch 93a LTD
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 March 2024 (2 weeks, 4 days ago)
Next Return Due24 March 2025 (12 months from now)

Filing History

17 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
12 January 2023Appointment of Mr Gianluca Cavallini as a director on 11 January 2023 (2 pages)
11 January 2023Termination of appointment of William Ronald Braithwaite as a director on 11 January 2023 (1 page)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 May 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
16 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
16 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
3 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 4
(6 pages)
3 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 4
(6 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 December 2015Registered office address changed from 35 Hawkshead Lane North Mymms Hatfield Hertfordshire AL9 7TD to 28 Campbell Road Twickenham London TW2 5BY on 23 December 2015 (2 pages)
23 December 2015Registered office address changed from 35 Hawkshead Lane North Mymms Hatfield Hertfordshire AL9 7TD to 28 Campbell Road Twickenham London TW2 5BY on 23 December 2015 (2 pages)
8 October 2015Termination of appointment of William Ronald Braithwaite as a secretary on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of William Ronald Braithwaite as a secretary on 1 October 2015 (2 pages)
8 October 2015Appointment of Andrew Campbell Platt as a secretary on 1 October 2015 (3 pages)
8 October 2015Appointment of Andrew Campbell Platt as a secretary on 1 October 2015 (3 pages)
8 October 2015Appointment of Andrew Campbell Platt as a secretary on 1 October 2015 (3 pages)
8 October 2015Termination of appointment of William Ronald Braithwaite as a secretary on 1 October 2015 (2 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4
(14 pages)
31 July 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4
(14 pages)
20 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4
(14 pages)
24 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4
(14 pages)
17 June 2013Annual return made up to 10 March 2013 with a full list of shareholders (13 pages)
17 June 2013Annual return made up to 10 March 2013 with a full list of shareholders (13 pages)
17 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 February 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 February 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 September 2012Termination of appointment of Stardata Business Services Limited as a secretary (2 pages)
21 September 2012Termination of appointment of Stardata Business Services Limited as a secretary (2 pages)
22 August 2012Appointment of William Ronald Braithwaite as a secretary (3 pages)
22 August 2012Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 22 August 2012 (2 pages)
22 August 2012Appointment of William Ronald Braithwaite as a secretary (3 pages)
22 August 2012Appointment of Wiliam Ronald Braithwaite as a director (3 pages)
22 August 2012Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 22 August 2012 (2 pages)
22 August 2012Appointment of Wiliam Ronald Braithwaite as a director (3 pages)
1 August 2012Appointment of Potch 93a Limited as a director (2 pages)
1 August 2012Appointment of Potch 93a Limited as a director (2 pages)
16 July 2012Termination of appointment of Sharron Ward as a director (1 page)
16 July 2012Termination of appointment of Sharron Ward as a director (1 page)
9 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 April 2010Director's details changed for Sharron Shirley Ward on 10 March 2010 (2 pages)
12 April 2010Director's details changed for Barry Nixon on 10 March 2010 (2 pages)
12 April 2010Director's details changed for Sharron Shirley Ward on 10 March 2010 (2 pages)
12 April 2010Secretary's details changed for Stardata Business Services Limited on 10 March 2010 (2 pages)
12 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Barry Nixon on 10 March 2010 (2 pages)
12 April 2010Secretary's details changed for Stardata Business Services Limited on 10 March 2010 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
24 March 2009Return made up to 10/03/09; full list of members (5 pages)
24 March 2009Return made up to 10/03/09; full list of members (5 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
31 March 2008Return made up to 10/03/08; full list of members (5 pages)
31 March 2008Return made up to 10/03/08; full list of members (5 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
27 March 2007Return made up to 10/03/07; full list of members (3 pages)
27 March 2007Return made up to 10/03/07; full list of members (3 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
17 March 2006Return made up to 10/03/06; full list of members (3 pages)
17 March 2006Return made up to 10/03/06; full list of members (3 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 April 2005Return made up to 10/03/05; full list of members (3 pages)
27 April 2005Return made up to 10/03/05; full list of members (3 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Registered office changed on 05/04/05 from: 93 elgin avenue maida vale london W9 2DA (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005Registered office changed on 05/04/05 from: 93 elgin avenue maida vale london W9 2DA (1 page)
7 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
31 March 2004Return made up to 10/03/04; full list of members (8 pages)
31 March 2004Return made up to 10/03/04; full list of members (8 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: harben house harben parade finchley road london NW3 6LH (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: harben house harben parade finchley road london NW3 6LH (1 page)
25 January 2004Ad 12/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 January 2004Ad 12/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)
10 March 2003Incorporation (21 pages)
10 March 2003Incorporation (21 pages)