100 ELGIN AVENUE LIMITED
LONDON OUTLOAD LIMITED

Hellopages » Greater London » Westminster » W1U 6SH

Company number 03677899
Status Active
Incorporation Date 3 December 1998
Company Type Private Limited Company
Address SANDROVE BRAHAMS, 126-134 BAKER STREET, LONDON, W1U 6SH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 5 . The most likely internet sites of 100 ELGIN AVENUE LIMITED are www.100elginavenue.co.uk, and www.100-elgin-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. 100 Elgin Avenue Limited is a Private Limited Company. The company registration number is 03677899. 100 Elgin Avenue Limited has been working since 03 December 1998. The present status of the company is Active. The registered address of 100 Elgin Avenue Limited is Sandrove Brahams 126 134 Baker Street London W1u 6sh. . HILDERBRAND, Simon Harry is a Secretary of the company. KOUMERA, Charitini is a Director of the company. LAWSON, Michael Thomas is a Director of the company. Secretary PALMER, Neil has been resigned. Secretary YAMANAKA, Rowan has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ACAVALOS, John has been resigned. Director FAGES SOGAS, Francesc has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director RUSSELL, Nicholas Macpherson has been resigned. Director UWAIFO, Osahon has been resigned. Director YAMANAKA, Rowan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HILDERBRAND, Simon Harry
Appointed Date: 11 December 2007

Director
KOUMERA, Charitini
Appointed Date: 01 December 2010
45 years old

Director
LAWSON, Michael Thomas
Appointed Date: 08 June 2015
46 years old

Resigned Directors

Secretary
PALMER, Neil
Resigned: 05 March 2003
Appointed Date: 08 December 1998

Secretary
YAMANAKA, Rowan
Resigned: 11 December 2007
Appointed Date: 05 March 2003

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 December 1998
Appointed Date: 03 December 1998

Director
ACAVALOS, John
Resigned: 28 May 2003
Appointed Date: 25 September 2001
53 years old

Director
FAGES SOGAS, Francesc
Resigned: 29 April 2010
Appointed Date: 03 December 2006
56 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 December 1998
Appointed Date: 03 December 1998

Director
RUSSELL, Nicholas Macpherson
Resigned: 25 September 2001
Appointed Date: 08 December 1998
57 years old

Director
UWAIFO, Osahon
Resigned: 24 November 2006
Appointed Date: 28 May 2003
54 years old

Director
YAMANAKA, Rowan
Resigned: 29 April 2014
Appointed Date: 13 December 2007
49 years old

100 ELGIN AVENUE LIMITED Events

05 Dec 2016
Confirmation statement made on 3 December 2016 with updates
24 Aug 2016
Accounts for a dormant company made up to 31 December 2015
07 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 5

24 Aug 2015
Accounts for a dormant company made up to 31 December 2014
08 Jun 2015
Appointment of Mr Michael Thomas Lawson as a director on 8 June 2015
...
... and 53 more events
18 Dec 1998
Secretary resigned
16 Dec 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Dec 1998
Company name changed outload LIMITED\certificate issued on 16/12/98
14 Dec 1998
Registered office changed on 14/12/98 from: 120 east road london N1 6AA
03 Dec 1998
Incorporation