Company Name146 Elgin Avenue Limited
Company StatusActive
Company Number04740111
CategoryPrivate Limited Company
Incorporation Date22 April 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 NameEleni Chalmers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2003(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
146 Elgin Avenue
London
W9 2NT
Director NamePaul Christopher Chesworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2003(same day as company formation)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 2nd Floor Flat
146 Elgin Avenue
London
W9 2NT
Director NameNicolaas Everhardus Marais
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2006(2 years, 11 months after company formation)
Appointment Duration18 years
RoleAccountant
Country of ResidenceGuernsey
Correspondence Address42 Hauteville
St. Peter Port
Guernsey
GY1 1DL
Secretary NameNicolaas Everhardus Marais
NationalityBritish
StatusCurrent
Appointed04 November 2006(3 years, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleAccountant
Correspondence Address42 Hauteville
St. Peter Port
Guernsey
GY1 1DL
Director NameMiss Rebecca Mary Singleton
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 146 Elgin Avenue
London
W9 2NT
Director NameDominic James Hearth
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleSolicitor
Correspondence AddressTop Flat
4 Westwick Gardens
London
W14 0BU
Director NamePaul Derek Scott
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleBanker
Correspondence AddressFlat 2
146 Elgin Avenue Maida Vale
London
W9 2NT
Secretary NameDominic James Hearth
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleSolicitor
Correspondence AddressTop Flat
4 Westwick Gardens
London
W14 0BU
Director NameMs Natalie Vicki Krushner
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2005(2 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 24 July 2017)
RoleEvents Management
Country of ResidenceEngland
Correspondence AddressFlat 2 146 Elgin Avenue
London
W9 2NT
Director NameDavid Lewis Geere
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2006(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2010)
RoleTelecoms Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat146 Elgin Avenue
London
W9 2NT
Director NameMr Luke James McDonald
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(7 years, 4 months after company formation)
Appointment Duration8 years (resigned 21 September 2018)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 146
Elgin Avenue
London
W9 2NT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address146 Elgin Avenue
Maida Vale
London
W9 2NT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

1 at £1Eleni Chalmers
20.00%
Ordinary
1 at £1Luke James McDonald
20.00%
Ordinary
1 at £1Natalie Vicki Krushner
20.00%
Ordinary
1 at £1Nicolaas Everhardus Marais & Kerry-anne Marais
20.00%
Ordinary
1 at £1Paul Christopher Chesworth
20.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Filing History

9 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
9 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5
(9 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 5
(9 pages)
28 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 June 2013Director's details changed for Nicolaas Everhardus Marais on 1 November 2012 (2 pages)
14 June 2013Secretary's details changed for Nicolaas Everhardus Marais on 1 November 2012 (2 pages)
14 June 2013Secretary's details changed for Nicolaas Everhardus Marais on 1 November 2012 (2 pages)
14 June 2013Director's details changed for Nicolaas Everhardus Marais on 1 November 2012 (2 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 5
(9 pages)
14 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 June 2012Director's details changed for Paul Christopher Chesworth on 19 May 2011 (2 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (9 pages)
2 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (9 pages)
1 June 2011Appointment of Mr Luke James Mcdonald as a director (2 pages)
1 June 2011Termination of appointment of David Geere as a director (1 page)
1 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 April 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
14 June 2010Director's details changed for Eleni Chalmers on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Natalie Vicki Krushner on 1 January 2010 (2 pages)
14 June 2010Director's details changed for David Lewis Geere on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Nicolaas Everhardus Marais on 17 November 2009 (2 pages)
14 June 2010Director's details changed for David Lewis Geere on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Eleni Chalmers on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Natalie Vicki Krushner on 1 January 2010 (2 pages)
14 June 2010Secretary's details changed for Nicolaas Everhardus Marais on 17 November 2009 (1 page)
25 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
21 July 2009Return made up to 18/05/09; full list of members (5 pages)
1 April 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
10 June 2008Return made up to 18/05/08; full list of members (5 pages)
10 June 2008Director and secretary's change of particulars / nicolaas marais / 01/06/2008 (1 page)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
8 June 2007Return made up to 18/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007New director appointed (2 pages)
3 November 2006Director resigned (1 page)
24 July 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
19 April 2006New director appointed (2 pages)
10 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
10 January 2006New director appointed (2 pages)
21 December 2005Director resigned (1 page)
16 June 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
18 May 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 August 2003Ad 22/04/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
25 July 2003New secretary appointed;new director appointed (2 pages)
25 July 2003Registered office changed on 25/07/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (2 pages)
22 April 2003Incorporation (33 pages)