115 ELGIN AVENUE LIMITED

Register to unlock more data on OkredoRegister

115 ELGIN AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04489651

Incorporation date

18/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Oakhill Residential Limited 108 Fortune Green Road, West Hampstead, London NW6 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2002)
dot icon29/04/2026
Previous accounting period shortened from 2025-07-31 to 2025-07-30
dot icon18/03/2026
Termination of appointment of Benjamin Joseph Greenwold as a secretary on 2026-03-13
dot icon18/03/2026
Termination of appointment of Benjamin Joseph Greenwold as a director on 2026-03-13
dot icon31/10/2025
Director's details changed for Amarjit Gill on 2025-10-31
dot icon01/08/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon17/07/2025
Confirmation statement made on 2024-07-18 with updates
dot icon17/07/2025
Registered office address changed from 115 Elgin Avenue London W9 2NR England to C/O Oakhill Residential Limited 108 Fortune Green Road West Hampstead London NW6 1DS on 2025-07-17
dot icon17/07/2025
Administrative restoration application
dot icon17/07/2025
Amended micro company accounts made up to 2023-07-31
dot icon17/07/2025
Micro company accounts made up to 2024-07-31
dot icon24/12/2024
Final Gazette dissolved via compulsory strike-off
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon01/07/2024
Registered office address changed from , C/O Lornham Ltd 7 New Quebec Street, London, W1H 7RH, England to 115 Elgin Avenue London W9 2NR on 2024-07-01
dot icon01/07/2024
Termination of appointment of Lornham Limited as a secretary on 2024-06-30
dot icon10/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon18/09/2023
Appointment of Lornham Limited as a secretary on 2023-09-12
dot icon18/09/2023
Registered office address changed from , Flat a 115 Elgin Avenue, London, W9 2NR, England to 115 Elgin Avenue London W9 2NR on 2023-09-18
dot icon18/09/2023
Confirmation statement made on 2023-07-18 with updates
dot icon06/10/2022
Micro company accounts made up to 2022-07-31
dot icon06/10/2022
Appointment of Michael Tobias Hawkes as a director on 2022-10-01
dot icon06/10/2022
Appointment of Sarah Catherine Turvey as a director on 2022-10-01
dot icon29/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon18/03/2022
Micro company accounts made up to 2021-07-31
dot icon27/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon20/01/2021
Registered office address changed from , Flat 1 14 Dollis Avenue, London, N3 1TX, England to 115 Elgin Avenue London W9 2NR on 2021-01-20
dot icon12/01/2021
Termination of appointment of Stephen Harris Ross as a director on 2021-01-12
dot icon28/09/2020
Appointment of Mr Benjamin Joseph Greenwold as a director on 2020-07-04
dot icon28/09/2020
Appointment of Mr Benjamin Joseph Greenwold as a secretary on 2020-07-04
dot icon19/09/2020
Termination of appointment of Anne Marie Turvey as a secretary on 2020-06-26
dot icon19/09/2020
Termination of appointment of Anne Marie Turvey as a director on 2020-06-26
dot icon21/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon10/07/2020
Micro company accounts made up to 2019-07-31
dot icon13/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon16/04/2019
Micro company accounts made up to 2018-07-31
dot icon30/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon16/04/2018
Micro company accounts made up to 2017-07-31
dot icon22/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/04/2016
Registered office address changed from , 60 Armitage Road, London, NW11 8RG to 115 Elgin Avenue London W9 2NR on 2016-04-18
dot icon08/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon08/08/2015
Director's details changed for Mr Stephen Harris Ross on 2014-06-27
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon10/08/2014
Registered office address changed from , 21 Alverstone Road, London, NW2 5JS to 115 Elgin Avenue London W9 2NR on 2014-08-10
dot icon21/05/2014
Appointment of Amarjit Gill as a director
dot icon09/05/2014
Termination of appointment of Antony Ceravolo as a director
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon06/08/2011
Director's details changed for Mr Stephen Harris Ross on 2011-07-01
dot icon19/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/10/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon01/10/2010
Appointment of Mr Antony Joseph Ceravolo as a director
dot icon01/10/2010
Termination of appointment of Michael Hawkes as a director
dot icon01/10/2010
Director's details changed for Anne Marie Turvey on 2010-07-18
dot icon13/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon26/07/2009
Return made up to 18/07/09; full list of members
dot icon26/07/2009
Location of debenture register
dot icon26/07/2009
Registered office changed on 26/07/2009 from, elliott house, 28A devonshire street, london, W1G 6PS
dot icon26/07/2009
Location of register of members
dot icon26/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon28/10/2008
Return made up to 18/07/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon02/08/2007
Return made up to 18/07/07; full list of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/10/2006
Return made up to 18/07/06; full list of members
dot icon19/10/2006
Location of register of members
dot icon19/10/2006
Registered office changed on 19/10/06 from:\3RD floor, 28A devonshire street, london, W1G 6PS
dot icon19/10/2006
Location of debenture register
dot icon27/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon12/09/2005
Return made up to 18/07/05; full list of members
dot icon25/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon08/02/2005
New director appointed
dot icon16/11/2004
Secretary resigned;director resigned
dot icon16/11/2004
New secretary appointed;new director appointed
dot icon27/07/2004
Return made up to 18/07/04; full list of members
dot icon26/01/2004
Accounts for a dormant company made up to 2003-07-31
dot icon20/01/2004
Return made up to 18/07/03; full list of members
dot icon20/01/2004
Compulsory strike-off action has been discontinued
dot icon06/01/2004
First Gazette notice for compulsory strike-off
dot icon21/07/2003
New secretary appointed;new director appointed
dot icon21/07/2003
New director appointed
dot icon10/06/2003
First Gazette notice for compulsory strike-off
dot icon27/07/2002
Registered office changed on 27/07/02 from:\suite 17 city business centre, lower road, london, SE16 2XB
dot icon27/07/2002
Director resigned
dot icon27/07/2002
Secretary resigned
dot icon18/07/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
48.25K
-
0.00
-
-
2022
0
42.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C/O LORNHAM LTD
Corporate Secretary
12/09/2023 - 30/06/2024
38
JPCORD LIMITED
Nominee Director
17/07/2002 - 17/07/2002
5355
Moulden, Gillian Eileen
Director
17/07/2002 - 24/08/2004
4
Ceravolo, Antony Joseph
Director
16/06/2010 - 17/12/2013
3
JPCORS LIMITED
Nominee Secretary
17/07/2002 - 17/07/2002
5391

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 115 ELGIN AVENUE LIMITED

115 ELGIN AVENUE LIMITED is an(a) Active company incorporated on 18/07/2002 with the registered office located at C/O Oakhill Residential Limited 108 Fortune Green Road, West Hampstead, London NW6 1DS. There are currently 3 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 115 ELGIN AVENUE LIMITED?

toggle

115 ELGIN AVENUE LIMITED is currently Active. It was registered on 18/07/2002 .

Where is 115 ELGIN AVENUE LIMITED located?

toggle

115 ELGIN AVENUE LIMITED is registered at C/O Oakhill Residential Limited 108 Fortune Green Road, West Hampstead, London NW6 1DS.

What does 115 ELGIN AVENUE LIMITED do?

toggle

115 ELGIN AVENUE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 115 ELGIN AVENUE LIMITED?

toggle

The latest filing was on 29/04/2026: Previous accounting period shortened from 2025-07-31 to 2025-07-30.