Company Name280 Elgin Avenue (Freeholder) Ltd
Company StatusActive
Company Number05525165
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Peter Marshall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2005(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressBuzon 133 Avda Cortes Valencianas 50 Torrevieja
Alicante 003183
Spain
Director NameMr David Widmer
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2005(2 days after company formation)
Appointment Duration18 years, 8 months
RoleAirline Steward
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 280 Elgin Avenue
London
W9 1JR
Director NameMrs Ikuko Takanohara May
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2005(1 week, 1 day after company formation)
Appointment Duration18 years, 8 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
Appointed01 February 2006(6 months after company formation)
Appointment Duration18 years, 2 months
RoleTax Partner
Country of ResidenceEngland
Correspondence Address50 Ridge Hill
London
NW11 8PS
Director NameMiss Georgina Marie Jones
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(2 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RolePR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat V6 280 Elgin Avenue
London
W9 1JR
Director NameMr Adil Manji
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(10 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 280 Elgin Avenue
London
W9 1JR
Secretary NameDr Peter Marshall
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
280 Elgin Avenue Maida Vale
London
W9 1JR
Secretary NameSusi Coben
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
280 Elgin Avenue
London
W9 1JR
Director NameMichelle Gudka
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(2 weeks after company formation)
Appointment Duration11 months (resigned 13 July 2006)
RoleTeacher
Correspondence AddressFlat6
280 Elgin Avenue
London
W9 1JR
Director NameKulsum Husein
Date of BirthDecember 1939 (Born 84 years ago)
NationalityPakistani
StatusResigned
Appointed01 September 2005(1 month after company formation)
Appointment Duration10 years, 2 months (resigned 20 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Talbot Crescent
London
NW4 4PE
Director NameMr Shariq Manji
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(10 years, 3 months 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
Secretary NameSandrove Brahams & Associates Ltd (Corporation)
StatusResigned
Appointed03 July 2012(6 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 January 2013)
Correspondence Address126-134 Baker Street
London
W1U 6SH

Location

Registered AddressUnit 3, Colindale Technology Park
Colindeep Lane
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Shareholders

1 at £1David Widmer
14.29%
Ordinary
1 at £1Dr Peter Marshall
14.29%
Ordinary
1 at £1Gina Jones
14.29%
Ordinary
1 at £1Ikuko Takanohara
14.29%
Ordinary
1 at £1Kulsem Hussein
14.29%
Ordinary
1 at £1Richard Iferenta
14.29%
Ordinary
1 at £1Susi Coben
14.29%
Ordinary

Financials

Year2014
Net Worth-£2,811
Current Liabilities£17,353

Accounts

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

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
14 September 2022Confirmation statement made on 30 August 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)
13 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
25 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
9 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 October 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
3 September 2018Termination of appointment of Shariq Manji as a director on 20 August 2018 (1 page)
10 July 2018Micro company accounts made up to 31 December 2017 (2 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 (6 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 July 2017Termination of appointment of Susi Coben as a secretary on 9 February 2017 (1 page)
11 July 2017Termination of appointment of Susi Coben as a secretary on 9 February 2017 (1 page)
10 November 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
10 November 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
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 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 to Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 16 August 2016 (1 page)
10 June 2016Termination of appointment of Kulsum Husein as a director on 20 November 2015 (1 page)
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 Shariq Manji as a director on 20 November 2015 (2 pages)
10 June 2016Termination of appointment of Kulsum Husein as a director on 20 November 2015 (1 page)
10 June 2016Appointment of Mr Adil Manji as a director on 20 November 2015 (2 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 7
(10 pages)
2 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 7
(10 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)
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)
24 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 7
(10 pages)
24 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 7
(10 pages)
25 September 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 7
(10 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 7
(10 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (10 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (10 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 February 2013Registered office address changed from C/O Sandrove Brahams & Associates Ltd 126-134 Baker Street 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 2013Registered office address changed from C/O C/O Dsj Partners Llp 1 Bell Street London NW1 5BY United Kingdom on 6 February 2013 (1 page)
6 February 2013Termination of appointment of Sandrove Brahams & Associates Ltd as a secretary (1 page)
6 February 2013Registered office address changed from C/O C/O Dsj Partners Llp 1 Bell Street London NW1 5BY United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from C/O Sandrove Brahams & Associates Ltd 126-134 Baker Street London W1U 6SH England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from C/O Sandrove Brahams & Associates Ltd 126-134 Baker Street London W1U 6SH England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from C/O C/O Dsj Partners Llp 1 Bell Street London NW1 5BY United Kingdom on 6 February 2013 (1 page)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (10 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (10 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (10 pages)
16 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 July 2012Registered office address changed from 280 Elgin Avenue Maida Vale London W9 1JR on 16 July 2012 (1 page)
16 July 2012Appointment of Sandrove Brahams & Associates Ltd as a secretary (2 pages)
16 July 2012Appointment of Sandrove Brahams & Associates Ltd as a secretary (2 pages)
16 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 July 2012Registered office address changed from 280 Elgin Avenue Maida Vale London W9 1JR on 16 July 2012 (1 page)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (10 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (10 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (10 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
17 August 2010Director's details changed for Dr Peter Marshall on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Georgina Marie Jones on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Ikuko Takanohara May on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Dr Peter Marshall on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Kulsum Husein on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Kulsum Husein on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Ikuko Takanohara May on 2 August 2010 (2 pages)
17 August 2010Director's details changed for David Widmer on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Dr Peter Marshall on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Kulsum Husein on 2 August 2010 (2 pages)
17 August 2010Director's details changed for David Widmer on 2 August 2010 (2 pages)
17 August 2010Director's details changed for David Widmer on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Georgina Marie Jones on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Ikuko Takanohara May on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Georgina Marie Jones on 2 August 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 August 2009Return made up to 02/08/09; full list of members (6 pages)
28 August 2009Return made up to 02/08/09; full list of members (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 September 2008Return made up to 02/08/08; no change of members (9 pages)
4 September 2008Return made up to 02/08/08; no change of members (9 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 August 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 December 2007Resolutions
  • RES13 ‐ Re:co business 05/12/07
(2 pages)
21 December 2007Resolutions
  • RES13 ‐ Re:co business 05/12/07
(2 pages)
8 November 2007Return made up to 02/08/07; no change of members (8 pages)
8 November 2007Return made up to 02/08/07; no change of members (8 pages)
6 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 January 2007Secretary resigned (2 pages)
26 January 2007Secretary resigned (2 pages)
29 August 2006Return made up to 02/08/06; full list of members (9 pages)
29 August 2006Return made up to 02/08/06; full list of members (9 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
23 February 2006New director appointed (1 page)
23 February 2006New director appointed (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
25 August 2005New director appointed (1 page)
25 August 2005New director appointed (1 page)
2 August 2005Incorporation (14 pages)
2 August 2005Incorporation (14 pages)