74 ELGIN AVENUE LIMITED
LONDON

Hellopages » Greater London » Westminster » W9 2HB

Company number 03789688
Status Active
Incorporation Date 15 June 1999
Company Type Private Limited Company
Address 74 ELGIN AVENUE, MAIDA VALE, LONDON, W9 2HB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 4 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of 74 ELGIN AVENUE LIMITED are www.74elginavenue.co.uk, and www.74-elgin-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Battersea Park Rail Station is 3.9 miles; to Barbican Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.74 Elgin Avenue Limited is a Private Limited Company. The company registration number is 03789688. 74 Elgin Avenue Limited has been working since 15 June 1999. The present status of the company is Active. The registered address of 74 Elgin Avenue Limited is 74 Elgin Avenue Maida Vale London W9 2hb. . CLIFTON, Daniel James is a Secretary of the company. COPPIN, Maxim John is a Director of the company. HAUSWIRTH, Annabel is a Director of the company. PRICE, Sandra is a Director of the company. Secretary JANKEL ELLIOTT, Nicholas Senega Henry has been resigned. Secretary KEELAN, Roderick Edward has been resigned. Secretary LOCK, Josephine Howard has been resigned. Secretary SANDERS, Jonathan Mark Noel has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director CHU, Wai Kam has been resigned. Director CORNOCK, Craig has been resigned. Director DONOVAN, Richard Charles has been resigned. Director GRIFFITHS, Wyn has been resigned. Director JANKEL ELLIOTT, Nicholas Senega Henry has been resigned. Director KEELAN, Roderick Edward has been resigned. Director LOCK, Josephine Howard has been resigned. Director SAVILLE, Deborah Susannah has been resigned. Director YOUNG, Caroline Sophie has been resigned. Director ZACARI, Maria has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CLIFTON, Daniel James
Appointed Date: 01 August 2013

Director
COPPIN, Maxim John
Appointed Date: 06 October 2009
45 years old

Director
HAUSWIRTH, Annabel
Appointed Date: 16 June 2008
48 years old

Director
PRICE, Sandra
Appointed Date: 25 June 2010
45 years old

Resigned Directors

Secretary
JANKEL ELLIOTT, Nicholas Senega Henry
Resigned: 10 April 2003
Appointed Date: 10 June 2001

Secretary
KEELAN, Roderick Edward
Resigned: 05 October 2009
Appointed Date: 10 April 2003

Secretary
LOCK, Josephine Howard
Resigned: 22 June 2001
Appointed Date: 26 June 1999

Secretary
SANDERS, Jonathan Mark Noel
Resigned: 01 August 2013
Appointed Date: 02 October 2009

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 15 June 1999
Appointed Date: 15 June 1999

Director
CHU, Wai Kam
Resigned: 16 June 2008
Appointed Date: 25 June 1999
62 years old

Director
CORNOCK, Craig
Resigned: 01 January 2007
Appointed Date: 07 June 2004
59 years old

Director
DONOVAN, Richard Charles
Resigned: 10 February 2003
Appointed Date: 26 June 1999
59 years old

Director
GRIFFITHS, Wyn
Resigned: 09 December 2002
Appointed Date: 15 July 1999
51 years old

Director
JANKEL ELLIOTT, Nicholas Senega Henry
Resigned: 06 June 2004
Appointed Date: 10 June 2001
51 years old

Director
KEELAN, Roderick Edward
Resigned: 05 October 2009
Appointed Date: 10 February 2003
50 years old

Director
LOCK, Josephine Howard
Resigned: 22 June 2001
Appointed Date: 25 June 1999
83 years old

Director
SAVILLE, Deborah Susannah
Resigned: 23 November 2006
Appointed Date: 09 December 2002
47 years old

Director
YOUNG, Caroline Sophie
Resigned: 31 July 2009
Appointed Date: 23 November 2006
49 years old

Director
ZACARI, Maria
Resigned: 16 June 2008
Appointed Date: 01 January 2007
57 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 15 June 1999
Appointed Date: 15 June 1999

74 ELGIN AVENUE LIMITED Events

24 Feb 2017
Accounts for a dormant company made up to 30 June 2016
20 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4

24 Feb 2016
Accounts for a dormant company made up to 30 June 2015
16 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4

23 Feb 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 61 more events
14 Jul 1999
New director appointed
28 Jun 1999
Secretary resigned
28 Jun 1999
Director resigned
28 Jun 1999
Registered office changed on 28/06/99 from: regis house 134 percival road enfield middlesex EN1 1QU
15 Jun 1999
Incorporation