217 ELGIN AVENUE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W9 1NH

Company number 04493392
Status Active
Incorporation Date 24 July 2002
Company Type Private Limited Company
Address BASEMENT FLAT 217 ELGIN AVENUE, MAIDA VALE, LONDON, W9 1NH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of 217 ELGIN AVENUE MANAGEMENT COMPANY LIMITED are www.217elginavenuemanagementcompany.co.uk, and www.217-elgin-avenue-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Barbican Rail Station is 3.9 miles; to Battersea Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.9 miles; to Brentford Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.217 Elgin Avenue Management Company Limited is a Private Limited Company. The company registration number is 04493392. 217 Elgin Avenue Management Company Limited has been working since 24 July 2002. The present status of the company is Active. The registered address of 217 Elgin Avenue Management Company Limited is Basement Flat 217 Elgin Avenue Maida Vale London W9 1nh. . DE SANTOS, Alison Victoria is a Secretary of the company. DANGOOR, Astrid Regina Ruth, Dr is a Director of the company. DE SANTOS, Alison Victoria is a Director of the company. KALFANE, Malik Hussein is a Director of the company. TAYLOR, Stuart Hayden is a Director of the company. TUSTIAN, Neil Richard is a Director of the company. Secretary DAW, Sara Carol has been resigned. Secretary FARROW SMITH, Duncan James has been resigned. Secretary TUSTIAN, Neil Richard has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ALLEN, Diane has been resigned. Director DAW, Andrew St John Ian has been resigned. Director FARROW SMITH, Duncan James has been resigned. Director ROBSON, Cheryl Elizabeth has been resigned. Director STENHOUSE, Fiona Cameron has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DE SANTOS, Alison Victoria
Appointed Date: 16 August 2012

Director
DANGOOR, Astrid Regina Ruth, Dr
Appointed Date: 15 October 2004
60 years old

Director
DE SANTOS, Alison Victoria
Appointed Date: 04 September 2006
54 years old

Director
KALFANE, Malik Hussein
Appointed Date: 29 August 2012
52 years old

Director
TAYLOR, Stuart Hayden
Appointed Date: 23 February 2004
54 years old

Director
TUSTIAN, Neil Richard
Appointed Date: 24 July 2002
54 years old

Resigned Directors

Secretary
DAW, Sara Carol
Resigned: 16 August 2012
Appointed Date: 07 October 2003

Secretary
FARROW SMITH, Duncan James
Resigned: 14 February 2003
Appointed Date: 24 July 2002

Secretary
TUSTIAN, Neil Richard
Resigned: 07 October 2003
Appointed Date: 14 February 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 July 2002
Appointed Date: 24 July 2002

Director
ALLEN, Diane
Resigned: 23 February 2004
Appointed Date: 24 July 2002
66 years old

Director
DAW, Andrew St John Ian
Resigned: 16 August 2012
Appointed Date: 24 July 2002
69 years old

Director
FARROW SMITH, Duncan James
Resigned: 14 February 2003
Appointed Date: 24 July 2002
51 years old

Director
ROBSON, Cheryl Elizabeth
Resigned: 04 September 2006
Appointed Date: 24 July 2002
58 years old

Director
STENHOUSE, Fiona Cameron
Resigned: 15 October 2004
Appointed Date: 01 April 2003
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 July 2002
Appointed Date: 24 July 2002

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 July 2002
Appointed Date: 24 July 2002

Persons With Significant Control

Mr Stuart Hayden Taylor
Notified on: 7 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

217 ELGIN AVENUE MANAGEMENT COMPANY LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jul 2016
Confirmation statement made on 24 July 2016 with updates
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5

05 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 48 more events
06 Aug 2002
New director appointed
06 Aug 2002
New director appointed
06 Aug 2002
New secretary appointed;new director appointed
06 Aug 2002
New director appointed
24 Jul 2002
Incorporation