84 ELGIN AVENUE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

84 ELGIN AVENUE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07404768

Incorporation date

12/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

84c Elgin Avenue [Side Access Via Oakington Road], London, Greater London W9 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2010)
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon22/09/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon19/02/2024
Registered office address changed from 283 Westferry Road London E14 3RS England to 84C Elgin Avenue 84C Elgin Avenue [Side Access via Oakington Road] London Greater London W9 2HD on 2024-02-19
dot icon19/02/2024
Accounts for a dormant company made up to 2023-10-31
dot icon19/02/2024
Registered office address changed from 84C Elgin Avenue 84C Elgin Avenue [Side Access via Oakington Road] London Greater London W9 2HD United Kingdom to 84C Elgin Avenue [Side Access via Oakington Road] London Greater London W9 2HD on 2024-02-19
dot icon08/02/2024
Appointment of Mr Steve Ung as a director on 2024-02-07
dot icon08/12/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon07/10/2023
Compulsory strike-off action has been discontinued
dot icon04/10/2023
Accounts for a dormant company made up to 2022-10-31
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon27/01/2023
Termination of appointment of Maria Aranzazu Sardina Ruiz as a director on 2023-01-27
dot icon07/01/2023
Confirmation statement made on 2022-11-09 with no updates
dot icon23/01/2022
Confirmation statement made on 2021-11-09 with no updates
dot icon05/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon21/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon21/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon12/12/2019
Accounts for a dormant company made up to 2019-10-31
dot icon12/12/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon08/12/2018
Accounts for a dormant company made up to 2018-10-31
dot icon08/12/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon01/01/2018
Accounts for a dormant company made up to 2017-10-31
dot icon01/01/2018
Confirmation statement made on 2017-11-09 with no updates
dot icon02/01/2017
Confirmation statement made on 2016-11-09 with updates
dot icon02/01/2017
Accounts for a dormant company made up to 2016-10-31
dot icon18/08/2016
Accounts for a dormant company made up to 2015-10-31
dot icon18/08/2016
Registered office address changed from 84 Elgin Avenue London W9 2HD to 283 Westferry Road London E14 3RS on 2016-08-18
dot icon26/07/2016
Annual return made up to 2015-11-09
dot icon26/07/2016
Annual return made up to 2011-10-12
dot icon26/07/2016
Administrative restoration application
dot icon26/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon21/11/2014
Annual return made up to 2014-11-09 no member list
dot icon21/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon03/12/2013
Annual return made up to 2013-11-09 no member list
dot icon03/12/2013
Accounts for a dormant company made up to 2013-10-31
dot icon16/10/2013
Appointment of Mr Joe Mckay as a director
dot icon16/10/2013
Registered office address changed from 1 Lanark Place Maida Vale London W9 1BT on 2013-10-16
dot icon16/10/2013
Termination of appointment of Ben Mckay as a director
dot icon09/07/2013
Appointment of Ms Maria Aranzazu Sardina Ruiz as a director
dot icon13/06/2013
Termination of appointment of Phil Robinson as a director
dot icon23/11/2012
Annual return made up to 2012-11-09 no member list
dot icon20/11/2012
Registered office address changed from 9 Mount Park Crescent Ealing London W5 5HG on 2012-11-20
dot icon19/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon15/11/2012
Accounts for a dormant company made up to 2011-10-31
dot icon31/10/2012
Compulsory strike-off action has been discontinued
dot icon09/10/2012
First Gazette notice for compulsory strike-off
dot icon28/11/2011
Annual return made up to 2011-11-09
dot icon18/11/2011
Registered office address changed from 241 Elgin Avenue London W9 1NJ United Kingdom on 2011-11-18
dot icon12/10/2010
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
31/10/2024
dot iconNext confirmation date
09/11/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckay, Ben
Director
12/10/2010 - 10/10/2013
-
Robinson, Phil
Director
12/10/2010 - 10/06/2013
-
Ruiz, Maria Aranzazu Sardina
Director
07/07/2013 - 27/01/2023
-
Mckay, Joe
Director
10/10/2013 - Present
7
Wilkinson, Peter David
Director
12/10/2010 - Present
25

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 84 ELGIN AVENUE FREEHOLD LIMITED

84 ELGIN AVENUE FREEHOLD LIMITED is an(a) Active company incorporated on 12/10/2010 with the registered office located at 84c Elgin Avenue [Side Access Via Oakington Road], London, Greater London W9 2HD. 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 84 ELGIN AVENUE FREEHOLD LIMITED?

toggle

84 ELGIN AVENUE FREEHOLD LIMITED is currently Active. It was registered on 12/10/2010 .

Where is 84 ELGIN AVENUE FREEHOLD LIMITED located?

toggle

84 ELGIN AVENUE FREEHOLD LIMITED is registered at 84c Elgin Avenue [Side Access Via Oakington Road], London, Greater London W9 2HD.

What does 84 ELGIN AVENUE FREEHOLD LIMITED do?

toggle

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

What is the latest filing for 84 ELGIN AVENUE FREEHOLD LIMITED?

toggle

The latest filing was on 24/02/2026: First Gazette notice for compulsory strike-off.