280 ELGIN AVENUE (FREEHOLDER) LTD

Register to unlock more data on OkredoRegister

280 ELGIN AVENUE (FREEHOLDER) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05525165

Incorporation date

02/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

290 Elgin Avenue, London W9 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2005)
dot icon02/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-08-30 with updates
dot icon04/04/2025
Termination of appointment of Georgina Marie Jones as a director on 2025-03-26
dot icon31/10/2024
Registered office address changed from Unit 3, Colindale Technology Park Colindeep Lane London NW9 6BX England to 290 Elgin Avenue London W9 1JS on 2024-10-31
dot icon31/10/2024
Appointment of Ashley Milton Ltd as a secretary on 2024-10-31
dot icon07/10/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon14/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon19/04/2022
Micro company accounts made up to 2021-12-31
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon25/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon09/04/2020
Micro company accounts made up to 2019-12-31
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon23/08/2019
Micro company accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-08-30 with updates
dot icon03/09/2018
Termination of appointment of Shariq Manji as a director on 2018-08-20
dot icon10/07/2018
Micro company accounts made up to 2017-12-31
dot icon21/02/2018
Registered office address changed from Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD England to Unit 3, Colindale Technology Park Colindeep Lane London NW9 6BX on 2018-02-21
dot icon10/10/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon14/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/07/2017
Termination of appointment of Susi Coben as a secretary on 2017-02-09
dot icon10/11/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-30 with updates
dot icon16/08/2016
Registered office address changed from 147 Station Road London E4 6AG to Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 2016-08-16
dot icon10/06/2016
Appointment of Mr Adil Manji as a director on 2015-11-20
dot icon10/06/2016
Appointment of Mr Shariq Manji as a director on 2015-11-20
dot icon10/06/2016
Termination of appointment of Kulsum Husein as a director on 2015-11-20
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/01/2016
Annual return made up to 2015-11-15 with full list of shareholders
dot icon02/01/2016
Registered office address changed from C/O C/O Dsj Partners Llp 1 Bell Street London NW1 5BY to 147 Station Road London E4 6AG on 2016-01-02
dot icon21/10/2015
Director's details changed for Dr Peter Marshall on 2015-10-14
dot icon24/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-08-31
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon21/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/02/2013
Registered office address changed from C/O C/O Dsj Partners Llp 1 Bell Street London NW1 5BY United Kingdom on 2013-02-06
dot icon06/02/2013
Termination of appointment of Sandrove Brahams & Associates Ltd as a secretary
dot icon06/02/2013
Registered office address changed from C/O Sandrove Brahams & Associates Ltd 126-134 Baker Street London W1U 6SH England on 2013-02-06
dot icon13/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon16/07/2012
Accounts for a dormant company made up to 2011-08-31
dot icon16/07/2012
Appointment of Sandrove Brahams & Associates Ltd as a secretary
dot icon16/07/2012
Registered office address changed from 280 Elgin Avenue Maida Vale London W9 1JR on 2012-07-16
dot icon10/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon17/08/2010
Director's details changed for Dr Peter Marshall on 2010-08-02
dot icon17/08/2010
Director's details changed for David Widmer on 2010-08-02
dot icon17/08/2010
Director's details changed for Ikuko Takanohara May on 2010-08-02
dot icon17/08/2010
Director's details changed for Kulsum Husein on 2010-08-02
dot icon17/08/2010
Director's details changed for Georgina Marie Jones on 2010-08-02
dot icon18/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/08/2009
Return made up to 02/08/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/09/2008
Return made up to 02/08/08; no change of members
dot icon08/08/2008
Director appointed georgina marie jones
dot icon14/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/12/2007
Resolutions
dot icon08/11/2007
Return made up to 02/08/07; no change of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon26/01/2007
Secretary resigned
dot icon29/08/2006
Return made up to 02/08/06; full list of members
dot icon07/08/2006
Director resigned
dot icon11/07/2006
Secretary resigned
dot icon23/02/2006
New director appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon16/09/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon02/08/2005
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
30/08/2026
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
2.81K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Widmer, David
Director
04/08/2005 - Present
1
Manji, Adil
Director
20/11/2015 - Present
6
Takanohara May, Ikuko
Director
10/08/2005 - Present
1
Marshall, Peter, Dr
Director
02/08/2005 - Present
1
Iferenta, Richard
Director
01/02/2006 - Present
4

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+
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 280 ELGIN AVENUE (FREEHOLDER) LTD

280 ELGIN AVENUE (FREEHOLDER) LTD is an(a) Active company incorporated on 02/08/2005 with the registered office located at 290 Elgin Avenue, London W9 1JS. 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 280 ELGIN AVENUE (FREEHOLDER) LTD?

toggle

280 ELGIN AVENUE (FREEHOLDER) LTD is currently Active. It was registered on 02/08/2005 .

Where is 280 ELGIN AVENUE (FREEHOLDER) LTD located?

toggle

280 ELGIN AVENUE (FREEHOLDER) LTD is registered at 290 Elgin Avenue, London W9 1JS.

What does 280 ELGIN AVENUE (FREEHOLDER) LTD do?

toggle

280 ELGIN AVENUE (FREEHOLDER) LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 280 ELGIN AVENUE (FREEHOLDER) LTD?

toggle

The latest filing was on 02/09/2025: Micro company accounts made up to 2024-12-31.