Company Name39 Eton Avenue Residents Limited
DirectorsNeil Robertson Bates and Thomas Jack Lissauer
Company StatusActive
Company Number05188309
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 8 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 Neil Robertson Bates
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(9 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleChartered Civil Engineer (Retired)
Country of ResidenceEngland
Correspondence AddressFlat 7 39 Eton Avenue
London
NW3 3EP
Director NameDr Thomas Jack Lissauer
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RolePaediatrician
Country of ResidenceEngland
Correspondence Address92 Hampstead Way
London
NW11 7XY
Director NameMs Maxine Lange
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(same day as company formation)
RolePsychologist
Country of ResidenceEngland
Correspondence AddressFlat 3
39 Eton Avenue
London
NW3 3EP
Secretary NameMark Raymond Hose
NationalityBritish
StatusResigned
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address77a Brook Green
London
W6 7BE
Director NameMark Raymond Hose
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 2007)
RoleEstate Agent
Correspondence Address77a Brook Green
London
W6 7BE
Secretary NameMs Maxine Lange
NationalityBritish
StatusResigned
Appointed27 July 2004(4 days after company formation)
Appointment Duration4 years (resigned 01 August 2008)
RolePsychologist
Country of ResidenceEngland
Correspondence AddressFlat 3
39 Eton Avenue
London
NW3 3EP
Director NameThomas Connor
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(2 years, 8 months after company formation)
Appointment Duration8 months (resigned 24 November 2007)
RoleSolicitor
Correspondence AddressFlat 6
39 Eton Avenue
London
NW3 3EP
Director NameMs Nancy Mary O'Brien
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish Australian
StatusResigned
Appointed24 November 2007(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 August 2011)
RoleStudio Manager
Country of ResidenceEngland
Correspondence AddressFlat 7 39 Eton Avenue
London
NW3 3EP
Director NameMr Jason Moss
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 December 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address120 Brent Street
London
NW4 2DT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameDefries & Associates Limited (Corporation)
StatusResigned
Appointed01 August 2008(4 years after company formation)
Appointment Duration8 years, 3 months (resigned 04 November 2016)
Correspondence Address42 Glengall Road
Edgware
Middlesex
HA8 8SX

Location

Registered Address265-267 Kentish Town Road
London
NW5 2TP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

1 at £1Andrew Wong
12.50%
Ordinary
1 at £1Bridget Ann Wills
12.50%
Ordinary
1 at £1Dr Thomas Lissauer
12.50%
Ordinary
1 at £1Jacqueline Segaloff
12.50%
Ordinary
1 at £1Maxine Lange
12.50%
Ordinary
1 at £1Natalie Anne Censori
12.50%
Ordinary
1 at £1Neil Robertson Bates & Sandra Marjorie Bates
12.50%
Ordinary
1 at £1Oded Lion & Dorit Ann Rosen
12.50%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

24 August 2023Accounts for a dormant company made up to 31 July 2023 (5 pages)
24 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
24 August 2022Accounts for a dormant company made up to 31 July 2022 (5 pages)
11 August 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
6 December 2021Accounts for a dormant company made up to 31 July 2021 (5 pages)
21 September 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
29 October 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 July 2020 (5 pages)
11 October 2019Accounts for a dormant company made up to 31 July 2019 (5 pages)
29 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
21 November 2018Termination of appointment of Maxine Lange as a director on 12 November 2018 (1 page)
11 September 2018Accounts for a dormant company made up to 31 July 2018 (5 pages)
1 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
17 April 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Appointment of Dr Thomas Jack Lissauer as a director on 28 April 2017 (2 pages)
28 April 2017Registered office address changed from 42 Glengall Road Edgware HA8 8SX England to 265-267 Kentish Town Road London NW5 2TP on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 42 Glengall Road Edgware HA8 8SX England to 265-267 Kentish Town Road London NW5 2TP on 28 April 2017 (1 page)
28 April 2017Appointment of Dr Thomas Jack Lissauer as a director on 28 April 2017 (2 pages)
16 November 2016Registered office address changed from 42 Glengall Road Edgware Middlesex HA8 8SX England to 42 Glengall Road Edgware HA8 8SX on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 42 Glengall Road Edgware Middlesex HA8 8SX England to 42 Glengall Road Edgware HA8 8SX on 16 November 2016 (1 page)
4 November 2016Termination of appointment of Defries & Associates Limited as a secretary on 4 November 2016 (1 page)
4 November 2016Termination of appointment of Defries & Associates Limited as a secretary on 4 November 2016 (1 page)
26 July 2016Registered office address changed from 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware Middlesex HA8 8SX on 26 July 2016 (1 page)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 July 2016Registered office address changed from 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware Middlesex HA8 8SX on 26 July 2016 (1 page)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 June 2016Secretary's details changed for Defries & Associates Limited on 27 June 2016 (1 page)
27 June 2016Secretary's details changed for Defries & Associates Limited on 27 June 2016 (1 page)
11 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 8
(6 pages)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 8
(6 pages)
17 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 8
(6 pages)
29 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 8
(6 pages)
13 January 2014Appointment of Mr Neil Robertson Bates as a director (2 pages)
13 January 2014Termination of appointment of Jason Moss as a director (1 page)
13 January 2014Termination of appointment of Jason Moss as a director (1 page)
13 January 2014Appointment of Mr Neil Robertson Bates as a director (2 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 8
(6 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 8
(6 pages)
5 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
26 September 2011Appointment of Mr Jason Moss as a director (2 pages)
26 September 2011Appointment of Mr Jason Moss as a director (2 pages)
6 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
26 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 August 2011Termination of appointment of Nancy O'brien as a director (1 page)
26 August 2011Termination of appointment of Nancy O'brien as a director (1 page)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
5 August 2010Secretary's details changed for Defries & Associates Limited on 22 July 2010 (2 pages)
5 August 2010Director's details changed for Nancy Mary O'brien on 22 July 2010 (2 pages)
5 August 2010Director's details changed for Nancy Mary O'brien on 22 July 2010 (2 pages)
5 August 2010Director's details changed for Maxine Lange on 22 July 2010 (2 pages)
5 August 2010Secretary's details changed for Defries & Associates Limited on 22 July 2010 (2 pages)
5 August 2010Director's details changed for Maxine Lange on 22 July 2010 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 July 2009Return made up to 23/07/09; full list of members (6 pages)
24 July 2009Return made up to 23/07/09; full list of members (6 pages)
7 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
7 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
15 September 2008Return made up to 23/07/08; full list of members (6 pages)
15 September 2008Return made up to 23/07/08; full list of members (6 pages)
12 September 2008Registered office changed on 12/09/2008 from defries & associates LTD 120 brent street london NW4 2DT (1 page)
12 September 2008Location of debenture register (1 page)
12 September 2008Location of debenture register (1 page)
12 September 2008Appointment terminated director thomas connor (1 page)
12 September 2008Registered office changed on 12/09/2008 from defries & associates LTD 120 brent street london NW4 2DT (1 page)
12 September 2008Location of register of members (1 page)
12 September 2008Location of register of members (1 page)
12 September 2008Appointment terminated director thomas connor (1 page)
27 August 2008Secretary appointed defries & associates LIMITED (2 pages)
27 August 2008Registered office changed on 27/08/2008 from 83 stanmore hill stanmore midd HA7 3DZ (1 page)
27 August 2008Appointment terminated secretary maxine lange (1 page)
27 August 2008Appointment terminated secretary maxine lange (1 page)
27 August 2008Secretary appointed defries & associates LIMITED (2 pages)
27 August 2008Registered office changed on 27/08/2008 from 83 stanmore hill stanmore midd HA7 3DZ (1 page)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
10 March 2008Director appointed nancy mary o'brien (2 pages)
10 March 2008Director appointed nancy mary o'brien (2 pages)
21 November 2007Return made up to 23/07/07; change of members
  • 363(287) ‐ Registered office changed on 21/11/07
(7 pages)
21 November 2007Return made up to 23/07/07; change of members
  • 363(287) ‐ Registered office changed on 21/11/07
(7 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
15 February 2007Return made up to 23/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 February 2007Return made up to 23/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 November 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
23 November 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
23 November 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
23 November 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
4 August 2005Return made up to 23/07/05; full list of members (2 pages)
4 August 2005Return made up to 23/07/05; full list of members (2 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
24 March 2005Registered office changed on 24/03/05 from: 39 eton avenue london NW3 3EP (1 page)
24 March 2005Registered office changed on 24/03/05 from: 39 eton avenue london NW3 3EP (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New secretary appointed (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New secretary appointed (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004New director appointed (1 page)
13 October 2004Director resigned (1 page)
30 September 2004New secretary appointed (1 page)
30 September 2004New secretary appointed (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004Registered office changed on 31/08/04 from: 31 corsham street london N1 6DR (1 page)
31 August 2004Registered office changed on 31/08/04 from: 31 corsham street london N1 6DR (1 page)
23 July 2004Incorporation (19 pages)
23 July 2004Incorporation (19 pages)