EIGHTY TWO ELGINAVE LIMITED
MAIDA VALE

Hellopages » Greater London » Westminster » W9 2HB

Company number 04096058
Status Active
Incorporation Date 25 October 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 2, 82 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 fifty-five events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Micro company accounts made up to 31 October 2015; Annual return made up to 25 October 2015. The most likely internet sites of EIGHTY TWO ELGINAVE LIMITED are www.eightytwoelginave.co.uk, and www.eighty-two-elginave.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven 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.Eighty Two Elginave Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04096058. Eighty Two Elginave Limited has been working since 25 October 2000. The present status of the company is Active. The registered address of Eighty Two Elginave Limited is Flat 2 82 Elgin Avenue Maida Vale London W9 2hb. The company`s financial liabilities are £2.62k. It is £1.23k against last year. And the total assets are £2.62k, which is £1.23k against last year. CHATTRABHUTI, Andrew is a Secretary of the company. CHATTRABHUTI, Andrew is a Director of the company. MAYSON, Nick is a Director of the company. OSBORN, Elizabeth Jean is a Director of the company. Secretary BARNARD, Jamie has been resigned. Secretary BROTHERSON, Simon has been resigned. Secretary OLIVER, Christine Maria has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARNARD, Jamie has been resigned. Director BENSON, Cathy, Dr has been resigned. Director BROTHERSON, Simon has been resigned. Director DAVIS, Richard has been resigned. Director OLIVER, Christine Maria has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


eighty two elginave Key Finiance

LIABILITIES £2.62k
+88%
CASH n/a
TOTAL ASSETS £2.62k
+88%
All Financial Figures

Current Directors

Secretary
CHATTRABHUTI, Andrew
Appointed Date: 21 April 2006

Director
CHATTRABHUTI, Andrew
Appointed Date: 19 March 2001
59 years old

Director
MAYSON, Nick
Appointed Date: 20 March 2006
52 years old

Director
OSBORN, Elizabeth Jean
Appointed Date: 25 October 2000
77 years old

Resigned Directors

Secretary
BARNARD, Jamie
Resigned: 21 April 2006
Appointed Date: 20 January 2004

Secretary
BROTHERSON, Simon
Resigned: 20 January 2004
Appointed Date: 01 February 2001

Secretary
OLIVER, Christine Maria
Resigned: 01 February 2001
Appointed Date: 25 October 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 October 2000
Appointed Date: 25 October 2000

Director
BARNARD, Jamie
Resigned: 21 April 2006
Appointed Date: 01 November 2002
50 years old

Director
BENSON, Cathy, Dr
Resigned: 30 September 2012
Appointed Date: 21 April 2006
54 years old

Director
BROTHERSON, Simon
Resigned: 01 May 2004
Appointed Date: 25 October 2000
60 years old

Director
DAVIS, Richard
Resigned: 20 March 2006
Appointed Date: 06 July 2004
50 years old

Director
OLIVER, Christine Maria
Resigned: 01 February 2001
Appointed Date: 25 October 2000
88 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 October 2000
Appointed Date: 25 October 2000

EIGHTY TWO ELGINAVE LIMITED Events

30 Nov 2016
Confirmation statement made on 25 October 2016 with updates
14 Jul 2016
Micro company accounts made up to 31 October 2015
10 Dec 2015
Annual return made up to 25 October 2015
25 Aug 2015
Total exemption small company accounts made up to 31 October 2014
21 Nov 2014
Annual return made up to 25 October 2014
...
... and 45 more events
12 Jan 2001
New director appointed
12 Jan 2001
New secretary appointed;new director appointed
12 Jan 2001
Secretary resigned
12 Jan 2001
Director resigned
25 Oct 2000
Incorporation