You are here: bizstats.co.uk > a-z index > 1 list > 11 list

115 Elgin Avenue Limited LONDON


Founded in 2002, 115 Elgin Avenue, classified under reg no. 04489651 is an active company. Currently registered at C/o Lornham Ltd W1H 7RH, London the company has been in the business for 23 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

Currently there are 4 directors in the the firm, namely Michael H., Sarah T. and Benjamin G. and others. In addition one secretary - Benjamin G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

115 Elgin Avenue Limited Address / Contact

Office Address C/o Lornham Ltd
Office Address2 7 New Quebec Street
Town London
Post code W1H 7RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04489651
Date of Incorporation Thu, 18th Jul 2002
Industry Residents property management
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (440 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Michael H.

Position: Director

Appointed: 01 October 2022

Sarah T.

Position: Director

Appointed: 01 October 2022

Benjamin G.

Position: Director

Appointed: 04 July 2020

Benjamin G.

Position: Secretary

Appointed: 04 July 2020

Amarjit G.

Position: Director

Appointed: 18 December 2013

Lornham Limited

Position: Corporate Secretary

Appointed: 12 September 2023

Resigned: 30 June 2024

Antony C.

Position: Director

Appointed: 17 June 2010

Resigned: 18 December 2013

Michael H.

Position: Director

Appointed: 25 August 2004

Resigned: 17 June 2010

Anne T.

Position: Secretary

Appointed: 25 August 2004

Resigned: 26 June 2020

Anne T.

Position: Director

Appointed: 25 August 2004

Resigned: 26 June 2020

Gillian M.

Position: Secretary

Appointed: 18 July 2002

Resigned: 25 August 2004

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 18 July 2002

Resigned: 18 July 2002

Stephen R.

Position: Director

Appointed: 18 July 2002

Resigned: 12 January 2021

Gillian M.

Position: Director

Appointed: 18 July 2002

Resigned: 25 August 2004

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 2002

Resigned: 18 July 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth46 12444 240      
Balance Sheet
Current Assets9 5337 64911 83115 71014 05311 4135 658 
Net Assets Liabilities 44 24048 42252 24051 01848 25455
Net Assets Liabilities Including Pension Asset Liability46 12444 240      
Reserves/Capital
Shareholder Funds46 12444 240      
Other
Version Production Software     2 0222 023 
Creditors 784784845410534534 
Fixed Assets37 37537 37537 37537 37537 37537 37537 375 
Net Current Assets Liabilities8 7496 86511 04714 86513 64310 8795 124 
Total Assets Less Current Liabilities46 12444 24048 42252 24051 01848 25442 499 
Called Up Share Capital Not Paid Not Expressed As Current Asset      55
Number Shares Allotted       5
Par Value Share       1
Creditors Due Within One Year784784      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Change of registered address from C/O Lornham Ltd 7 New Quebec Street London W1H 7RH England on 2024/07/01 to 115 Elgin Avenue London W9 2NR
filed on: 1st, July 2024
Free Download (1 page)

Company search