217 ELGIN AVENUE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

217 ELGIN AVENUE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04493392

Incorporation date

24/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Basement Flat 217 Elgin Avenue, Maida Vale, London W9 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2002)
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/06/2023
Notification of a person with significant control statement
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon13/06/2023
Cessation of Stuart Hayden Taylor as a person with significant control on 2023-06-13
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon23/09/2020
Micro company accounts made up to 2019-12-31
dot icon05/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon01/10/2019
Micro company accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon29/08/2017
Micro company accounts made up to 2016-12-31
dot icon24/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon24/06/2017
Director's details changed for Mr Felix Chi Yan Chung on 2017-06-24
dot icon21/06/2017
Appointment of Mr Felix Chi Yan Chung as a director on 2017-06-21
dot icon21/06/2017
Termination of appointment of Neil Richard Tustian as a director on 2017-06-21
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon20/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/08/2012
Appointment of Mr Malik Hussein Kalfane as a director
dot icon20/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon17/08/2012
Registered office address changed from 1 Woodland View Studridge Lane Speen Buckinghamshire HP27 0SG on 2012-08-17
dot icon16/08/2012
Appointment of Mrs Alison Victoria De Santos as a secretary
dot icon16/08/2012
Termination of appointment of Andrew Daw as a director
dot icon16/08/2012
Termination of appointment of Sara Daw as a secretary
dot icon08/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon08/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon26/07/2010
Director's details changed for Neil Richard Tustian on 2010-07-24
dot icon26/07/2010
Director's details changed for Dr Astrid Regina Ruth Dangoor on 2010-07-24
dot icon26/07/2010
Director's details changed for Alison Victoria De Santos on 2010-07-24
dot icon15/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/07/2009
Return made up to 24/07/09; full list of members
dot icon19/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/07/2008
Return made up to 24/07/08; full list of members
dot icon24/07/2008
Director's change of particulars / neil tustian / 01/01/2008
dot icon14/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/07/2007
Return made up to 24/07/07; full list of members
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/10/2006
New director appointed
dot icon13/09/2006
Director resigned
dot icon25/07/2006
Return made up to 24/07/06; full list of members
dot icon16/08/2005
Return made up to 24/07/05; full list of members
dot icon05/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/11/2004
New director appointed
dot icon01/11/2004
Director resigned
dot icon30/07/2004
Return made up to 24/07/04; full list of members
dot icon30/07/2004
Registered office changed on 30/07/04 from: 217 elgin avenue london W9 1NH
dot icon21/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/03/2004
New director appointed
dot icon12/03/2004
Director resigned
dot icon21/10/2003
New secretary appointed
dot icon21/10/2003
Secretary resigned
dot icon28/08/2003
Return made up to 24/07/03; full list of members
dot icon10/04/2003
New director appointed
dot icon28/02/2003
Secretary resigned;director resigned
dot icon28/02/2003
New secretary appointed
dot icon28/02/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon06/08/2002
New director appointed
dot icon06/08/2002
Registered office changed on 06/08/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon06/08/2002
Director resigned
dot icon06/08/2002
Secretary resigned
dot icon06/08/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon06/08/2002
New secretary appointed;new director appointed
dot icon06/08/2002
New director appointed
dot icon24/07/2002
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
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.39K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
23/07/2002 - 23/07/2002
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
23/07/2002 - 23/07/2002
12710
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
23/07/2002 - 23/07/2002
12820
Daw, Andrew St John Ian
Director
23/07/2002 - 15/08/2012
24
Miss Diane Allen
Director
23/07/2002 - 22/02/2004
2

Persons with Significant Control

2
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 217 ELGIN AVENUE MANAGEMENT COMPANY LIMITED

217 ELGIN AVENUE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/07/2002 with the registered office located at Basement Flat 217 Elgin Avenue, Maida Vale, London W9 1NH. There are currently 6 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 217 ELGIN AVENUE MANAGEMENT COMPANY LIMITED?

toggle

217 ELGIN AVENUE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/07/2002 .

Where is 217 ELGIN AVENUE MANAGEMENT COMPANY LIMITED located?

toggle

217 ELGIN AVENUE MANAGEMENT COMPANY LIMITED is registered at Basement Flat 217 Elgin Avenue, Maida Vale, London W9 1NH.

What does 217 ELGIN AVENUE MANAGEMENT COMPANY LIMITED do?

toggle

217 ELGIN AVENUE MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 217 ELGIN AVENUE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/09/2025: Micro company accounts made up to 2024-12-31.