1 ETON AVENUE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

1 ETON AVENUE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04627597

Incorporation date

03/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 4, 1 Eton Avenue, London NW3 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2003)
dot icon09/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon17/11/2025
Total exemption full accounts made up to 2025-01-31
dot icon13/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon15/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon11/01/2023
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
dot icon23/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/03/2022
Appointment of Mr Thibault Francois Marie Veber as a director on 2022-03-18
dot icon22/03/2022
Appointment of Marcus Hutter as a director on 2022-03-18
dot icon09/02/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/06/2021
Termination of appointment of Nese Guner Rosborough as a director on 2021-06-25
dot icon10/02/2021
Confirmation statement made on 2021-01-03 with updates
dot icon04/02/2021
Cessation of Alison Young as a person with significant control on 2020-12-08
dot icon04/02/2021
Notification of Thibault Francois Marie Veber as a person with significant control on 2020-12-08
dot icon04/02/2021
Cessation of Graeme Sinclair Young as a person with significant control on 2020-12-08
dot icon04/02/2021
Notification of Marion Andree Marie-Francoise Veber as a person with significant control on 2020-12-08
dot icon18/12/2020
Termination of appointment of Graeme Sinclair Young as a secretary on 2020-12-07
dot icon18/12/2020
Termination of appointment of Graeme Sinclair Young as a director on 2020-12-07
dot icon10/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon09/01/2019
Director's details changed for Mr Graeme Sinclair Young on 2019-01-03
dot icon09/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon10/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon03/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon01/04/2016
Director's details changed for Mr Graeme Sinclair Young on 2016-01-13
dot icon01/04/2016
Director's details changed for Mrs Nese Guner Rosborough on 2015-01-13
dot icon01/04/2016
Director's details changed for Mrs Nese Guner Rosborough on 2015-11-13
dot icon22/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon20/01/2016
Director's details changed for Mr Michael Zinaburg on 2016-01-13
dot icon19/01/2016
Director's details changed for Mrs Nese Guner Rosborough on 2016-01-13
dot icon19/01/2016
Director's details changed for Mr Georgios Andreou Kaimakliotis on 2015-01-15
dot icon15/01/2016
Director's details changed for Mr Michael Zinaburg on 2016-01-13
dot icon14/01/2016
Director's details changed for Mr Georgios Andreou Kaimakliotis on 2016-01-13
dot icon14/01/2016
Director's details changed for Mr Graeme Sinclair Young on 2016-01-13
dot icon14/01/2016
Secretary's details changed for Mr Graeme Sinclair Young on 2016-01-13
dot icon14/01/2016
Director's details changed for Mrs Nese Guner Rosborough on 2015-01-13
dot icon27/10/2015
Appointment of Mr Michael Zinaburg as a director on 2015-09-20
dot icon26/10/2015
Termination of appointment of Helena Campos De Oliveira as a director on 2015-09-20
dot icon02/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon20/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon04/01/2013
Termination of appointment of Simon Wolanski as a director
dot icon25/09/2012
Appointment of Mr Georgios Andreou Kaimakliotis as a director
dot icon23/02/2012
Total exemption full accounts made up to 2012-01-31
dot icon11/01/2012
Register(s) moved to registered inspection location
dot icon11/01/2012
Register inspection address has been changed
dot icon05/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon30/08/2011
Appointment of Mrs Nese Guner Rosborough as a director
dot icon17/08/2011
Termination of appointment of Robert Beacroft as a director
dot icon15/08/2011
Total exemption full accounts made up to 2011-01-31
dot icon02/02/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon01/02/2011
Appointment of Robert Beacroft as a director
dot icon31/01/2011
Director's details changed for Mr Simon Meir Wollanski on 2009-02-20
dot icon31/01/2011
Director's details changed for Helena Campos De Oliveira on 2009-02-20
dot icon19/08/2010
Total exemption full accounts made up to 2010-01-31
dot icon11/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon10/01/2010
Director's details changed for Mr Graeme Sinclair Young on 2009-12-01
dot icon10/01/2010
Director's details changed for Helena Campos De Oliveira on 2009-12-01
dot icon10/01/2010
Director's details changed for Mr Simon Meir Wollanski on 2009-12-01
dot icon10/01/2010
Secretary's details changed for Graeme Sinclair Young on 2009-12-01
dot icon10/01/2010
Termination of appointment of Barbara Berry as a director
dot icon03/08/2009
Total exemption full accounts made up to 2009-01-31
dot icon02/03/2009
Director appointed mr simon meir wollanski
dot icon26/01/2009
Return made up to 03/01/09; full list of members
dot icon08/04/2008
Total exemption full accounts made up to 2008-01-31
dot icon18/01/2008
Return made up to 03/01/08; full list of members
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New secretary appointed
dot icon09/01/2008
Secretary resigned
dot icon09/01/2008
Director resigned
dot icon10/07/2007
Registered office changed on 10/07/07 from: buryfields house bury fields guildford surrey GU2 4AZ
dot icon12/06/2007
Total exemption full accounts made up to 2007-01-31
dot icon08/02/2007
Return made up to 03/01/07; full list of members
dot icon19/05/2006
Total exemption full accounts made up to 2006-01-31
dot icon18/01/2006
Return made up to 03/01/06; full list of members
dot icon16/08/2005
Total exemption full accounts made up to 2005-01-31
dot icon20/07/2005
Resolutions
dot icon20/07/2005
Resolutions
dot icon20/07/2005
Resolutions
dot icon15/03/2005
Total exemption full accounts made up to 2004-01-31
dot icon10/03/2005
Return made up to 03/01/05; full list of members
dot icon17/01/2005
New director appointed
dot icon06/02/2004
Ad 19/01/04--------- £ si 398@1=398 £ ic 2/400
dot icon24/01/2004
Return made up to 03/01/04; full list of members
dot icon01/08/2003
Memorandum and Articles of Association
dot icon23/07/2003
Certificate of change of name
dot icon12/02/2003
New secretary appointed
dot icon12/02/2003
Nc inc already adjusted 08/01/03
dot icon12/02/2003
Resolutions
dot icon12/02/2003
Resolutions
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
Registered office changed on 12/02/03 from: 1 mitchell lane bristol BS1 6BU
dot icon12/02/2003
Secretary resigned;director resigned
dot icon12/02/2003
Director resigned
dot icon03/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Zinaburg
Director
20/09/2015 - Present
3
INSTANT COMPANIES LIMITED
Nominee Director
03/01/2003 - 03/01/2003
43699
Wolanski, Simon Meir
Director
20/02/2009 - 27/03/2012
27
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/01/2003 - 03/01/2003
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
03/01/2003 - 03/01/2003
99599

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 ETON AVENUE MANAGEMENT LIMITED

1 ETON AVENUE MANAGEMENT LIMITED is an(a) Active company incorporated on 03/01/2003 with the registered office located at Flat 4, 1 Eton Avenue, London NW3 3EL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 ETON AVENUE MANAGEMENT LIMITED?

toggle

1 ETON AVENUE MANAGEMENT LIMITED is currently Active. It was registered on 03/01/2003 .

Where is 1 ETON AVENUE MANAGEMENT LIMITED located?

toggle

1 ETON AVENUE MANAGEMENT LIMITED is registered at Flat 4, 1 Eton Avenue, London NW3 3EL.

What does 1 ETON AVENUE MANAGEMENT LIMITED do?

toggle

1 ETON AVENUE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 ETON AVENUE MANAGEMENT LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-03 with no updates.