Company NameElgin Avenue Limited
DirectorEvangelos Efthymiou
Company StatusActive
Company Number09012658
CategoryPrivate Limited Company
Incorporation Date25 April 2014(9 years, 11 months ago)

Business Activity

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

Director

Director NameMr Evangelos Efthymiou
Date of BirthJune 1979 (Born 44 years ago)
NationalityGreek
StatusCurrent
Appointed25 April 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Arcadia Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£373,872
Cash£6,358
Current Liabilities£7,632,025

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due28 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End28 December

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

26 June 2015Delivered on: 8 July 2015
Persons entitled: Property Finance Nominees (No.3) Limited

Classification: A registered charge
Particulars: Freehold land and buildings known as the elephant and castle public house, 12 elgin avenue, london, W9 3QP, title number NGL712214.
Outstanding
26 June 2015Delivered on: 7 July 2015
Persons entitled: Property Finance Nominees (No.3) Limited

Classification: A registered charge
Particulars: The freehold land and buildings known as the elephant and castle public house, 12 elgin avenue, london, W9 3QP, title number NGL712214.
Outstanding
29 May 2014Delivered on: 30 May 2014
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: 12 elgin avenue maida vale t/no NGL712214.
Outstanding

Filing History

27 December 2023Micro company accounts made up to 31 December 2022 (4 pages)
25 April 2023Confirmation statement made on 25 April 2023 with updates (4 pages)
2 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
25 April 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
27 December 2021Micro company accounts made up to 31 December 2020 (4 pages)
25 April 2021Confirmation statement made on 25 April 2021 with updates (4 pages)
25 March 2021Micro company accounts made up to 31 December 2019 (4 pages)
29 December 2020Current accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
30 April 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
28 September 2019Total exemption full accounts made up to 30 December 2018 (7 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 30 December 2017 (7 pages)
28 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
10 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
9 May 2018Change of details for Arcadia Developments Limited as a person with significant control on 24 April 2018 (2 pages)
9 May 2018Registered office address changed from 55 Baker Street London W1U 7EU to 1 Kings Avenue London N21 3NA on 9 May 2018 (1 page)
9 May 2018Director's details changed for Mr Evangelos Efthymiou on 24 April 2018 (2 pages)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
5 January 2018Total exemption full accounts made up to 31 December 2016 (12 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
4 January 2017Total exemption full accounts made up to 31 December 2015 (10 pages)
4 January 2017Total exemption full accounts made up to 31 December 2015 (10 pages)
18 November 2016Director's details changed for Mr Evangelos Efthymiou on 12 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Evangelos Efthymiou on 12 November 2016 (2 pages)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
14 January 2016Total exemption full accounts made up to 31 December 2014 (10 pages)
14 January 2016Total exemption full accounts made up to 31 December 2014 (10 pages)
8 July 2015Registration of charge 090126580003, created on 26 June 2015 (29 pages)
8 July 2015Registration of charge 090126580003, created on 26 June 2015 (29 pages)
7 July 2015Registration of charge 090126580002, created on 26 June 2015 (15 pages)
7 July 2015Registration of charge 090126580002, created on 26 June 2015 (15 pages)
28 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
20 May 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
20 May 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
20 May 2015Registered office address changed from 11 Argiyll Street, 5th Floor London W1F 7th United Kingdom to 55 Baker Street London W1U 7EU on 20 May 2015 (2 pages)
20 May 2015Registered office address changed from 11 Argiyll Street, 5th Floor London W1F 7th United Kingdom to 55 Baker Street London W1U 7EU on 20 May 2015 (2 pages)
12 February 2015Registered office address changed from 5 Fleet Place London EC4M 7RD England to 11 Argiyll Street, 5Th Floor London W1F 7TH on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 5 Fleet Place London EC4M 7RD England to 11 Argiyll Street, 5Th Floor London W1F 7TH on 12 February 2015 (1 page)
30 May 2014Registration of charge 090126580001 (16 pages)
30 May 2014Registration of charge 090126580001 (16 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1
(31 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1
(31 pages)