Company Name108A Elgin Avenue (London) Limited
DirectorsDaniel Harris and Marianna Acquaviva
Company StatusActive
Company Number05892012
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 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 Daniel Harris
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2006(1 month, 4 weeks after company formation)
Appointment Duration17 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hayes
12 Delahays Road
Hale
Cheshire
WA15 8DY
Director NameMs Marianna Acquaviva
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(3 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTant Building Management Lt, Highstone House 165 H
Barnet
EN5 5SU
Secretary NameMarianna Acquaviva
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleAccountant
Correspondence Address3rd Floor Flat
108a Elgin Avenue
London
W9 2HD
Director NameMs Viviana Castro
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish,Colombian
StatusResigned
Appointed26 October 2015(9 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 August 2022)
RolePrivate Equity Investments
Country of ResidenceUnited Kingdom
Correspondence AddressTant Building Management Lt, Highstone House 165 H
Barnet
EN5 5SU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameMRL Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 September 2013(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2014)
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Secretary NameRed Rock Estate & Property Management Limited (Corporation)
StatusResigned
Appointed01 December 2014(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 May 2019)
Correspondence AddressRed Rock House Oak Business Park
Wix Road
Beaumont
Essex
CO16 0AT
Secretary NameC/O Dexters Block Management (Corporation)
StatusResigned
Appointed24 May 2019(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2021)
Correspondence AddressSwan House 203 Swan Road
Feltham
TW13 6LL

Location

Registered AddressTant Building Management Lt, Highstone House
165 High Street
Barnet
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

1 at £1Bleeding Heart Catering Company LTD
20.00%
Ordinary
1 at £1Daniel Harris
20.00%
Ordinary
1 at £1Leo Benjamin Pincherle & Andrew James Pincherle & Shari Louise Burton
20.00%
Ordinary
1 at £1Sandra Viviana Castro Barriga
20.00%
Ordinary
1 at £1Vito Acquaviva & Marianna Acquaviva
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Current Liabilities£5,635

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

15 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
1 August 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
27 April 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
25 August 2022Termination of appointment of Viviana Castro as a director on 3 August 2022 (1 page)
8 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
29 June 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022Accounts for a dormant company made up to 31 July 2021 (6 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
12 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
20 May 2021Registered office address changed from Swan House 203 Swan Road Feltham TW13 6LL England to Tant Building Management Lt, Highstone House 165 High Street Barnet EN5 5SU on 20 May 2021 (1 page)
20 May 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
17 March 2021Termination of appointment of C/O Dexters Block Management as a secretary on 17 March 2021 (1 page)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
12 August 2019Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to Swan House 203 Swan Road Feltham TW13 6LL on 12 August 2019 (1 page)
24 May 2019Appointment of C/O Dexters Block Management as a secretary on 24 May 2019 (2 pages)
24 May 2019Termination of appointment of Red Rock Estate & Property Management Ltd as a secretary on 24 May 2019 (1 page)
24 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
14 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
12 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 October 2015Appointment of Ms Viviana Castro as a director on 26 October 2015 (2 pages)
27 October 2015Appointment of Ms Viviana Castro as a director on 26 October 2015 (2 pages)
7 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 5
(5 pages)
7 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 5
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 March 2015Appointment of Red Rock Estate & Property Management Ltd as a secretary on 1 December 2014 (2 pages)
5 March 2015Appointment of Red Rock Estate & Property Management Ltd as a secretary on 1 December 2014 (2 pages)
5 March 2015Termination of appointment of Mrl Company Secretarial Services Limited as a secretary on 30 November 2014 (1 page)
5 March 2015Appointment of Red Rock Estate & Property Management Ltd as a secretary on 1 December 2014 (2 pages)
5 March 2015Termination of appointment of Mrl Company Secretarial Services Limited as a secretary on 30 November 2014 (1 page)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5
(5 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 November 2013Appointment of Mrl Company Secretarial Services Limited as a secretary (2 pages)
19 November 2013Registered office address changed from C/O C/O George Hay & Company 83 Cambridge Street Pimlico London SW1V 4PS England on 19 November 2013 (1 page)
19 November 2013Appointment of Mrl Company Secretarial Services Limited as a secretary (2 pages)
19 November 2013Registered office address changed from C/O C/O George Hay & Company 83 Cambridge Street Pimlico London SW1V 4PS England on 19 November 2013 (1 page)
1 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5
(5 pages)
1 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
4 November 2010Registered office address changed from C/O George Hay & Company 83 Cambridge Street Pimlico London SW1V 4PS United Kingdom on 4 November 2010 (1 page)
4 November 2010Registered office address changed from C/O George Hay & Company 83 Cambridge Street Pimlico London SW1V 4PS United Kingdom on 4 November 2010 (1 page)
4 November 2010Registered office address changed from C/O George Hay & Company 83 Cambridge Street Pimlico London SW1V 4PS United Kingdom on 4 November 2010 (1 page)
19 October 2010Appointment of Ms Marianna Acquaviva as a director (2 pages)
19 October 2010Appointment of Ms Marianna Acquaviva as a director (2 pages)
15 October 2010Termination of appointment of Marianna Acquaviva as a secretary (1 page)
15 October 2010Registered office address changed from Smith & Hu 9Th Floor New Zealand House Haymarket London SW1Y 4TQ on 15 October 2010 (1 page)
15 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
15 October 2010Registered office address changed from Smith & Hu 9Th Floor New Zealand House Haymarket London SW1Y 4TQ on 15 October 2010 (1 page)
15 October 2010Termination of appointment of Marianna Acquaviva as a secretary (1 page)
30 January 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
30 January 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
13 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
2 July 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
2 July 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
6 August 2008Registered office changed on 06/08/2008 from daniel harris&co. Studio 47 47 newton street manchester greater manchester M1 1FT (1 page)
6 August 2008Registered office changed on 06/08/2008 from daniel harris&co. Studio 47 47 newton street manchester greater manchester M1 1FT (1 page)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
30 July 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
30 July 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
31 October 2007Registered office changed on 31/10/07 from: studio 47, 47 newton street manchester greater manchester M1 1FT (1 page)
31 October 2007Return made up to 31/07/07; full list of members (3 pages)
31 October 2007Return made up to 31/07/07; full list of members (3 pages)
31 October 2007Registered office changed on 31/10/07 from: studio 47, 47 newton street manchester greater manchester M1 1FT (1 page)
16 October 2006Ad 02/10/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Ad 02/10/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
31 July 2006Incorporation (15 pages)
31 July 2006Incorporation (15 pages)