13 Elder Avenue Limited


Founded in 2007, 13 Elder Avenue, classified under reg no. 06457157 is an active company. Currently registered at 13 Elder Avenue N8 9TE, the company has been in the business for seventeen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely Robert S., Caitlin R. and Jason B. and others. In addition one secretary - Giselle H. - is with the firm. As of 15 June 2024, there were 6 ex directors - Michelle C., Nathaniel M. and others listed below. There were no ex secretaries.

13 Elder Avenue Limited Address / Contact

Office Address 13 Elder Avenue
Office Address2 Crouch End London
Town
Post code N8 9TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06457157
Date of Incorporation Wed, 19th Dec 2007
Industry Dormant Company
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Robert S.

Position: Director

Appointed: 25 March 2024

Caitlin R.

Position: Director

Appointed: 11 October 2023

Jason B.

Position: Director

Appointed: 28 October 2011

Giselle H.

Position: Director

Appointed: 05 September 2010

Brian H.

Position: Director

Appointed: 25 November 2009

Giselle H.

Position: Secretary

Appointed: 19 December 2007

Michelle C.

Position: Director

Appointed: 07 June 2019

Resigned: 25 March 2024

Nathaniel M.

Position: Director

Appointed: 18 December 2013

Resigned: 07 June 2019

Jacqueline S.

Position: Director

Appointed: 19 December 2007

Resigned: 11 October 2023

7side Nominees Limited

Position: Corporate Director

Appointed: 19 December 2007

Resigned: 19 December 2007

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 19 December 2007

Resigned: 19 December 2007

Johanna L.

Position: Director

Appointed: 19 December 2007

Resigned: 08 October 2010

Sharon L.

Position: Director

Appointed: 19 December 2007

Resigned: 28 October 2011

Meg M.

Position: Director

Appointed: 19 December 2007

Resigned: 18 December 2013

People with significant control

The list of PSCs that own or have control over the company includes 7 names. As BizStats researched, there is Jason B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Robert S. This PSC has significiant influence or control over the company,. Moving on, there is Giselle H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Jason B.

Notified on 30 June 2016
Nature of control: significiant influence or control

Robert S.

Notified on 25 March 2024
Nature of control: significiant influence or control

Giselle H.

Notified on 30 June 2016
Nature of control: significiant influence or control

Caitlin R.

Notified on 13 October 2023
Nature of control: significiant influence or control

Jacqueline S.

Notified on 30 June 2016
Nature of control: significiant influence or control

Brian H.

Notified on 30 June 2016
Nature of control: significiant influence or control

Michelle C.

Notified on 7 June 2019
Ceased on 25 March 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets1 2101 6302 1302 3065 1491 3262 783
Net Assets Liabilities7777777
Other
Creditors3 4143 9814 5864 4357 1083 6585 272
Fixed Assets1111111
Net Current Assets Liabilities6666666
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 2102 3572 4622 1351 9652 3382 495
Total Assets Less Current Liabilities7777777

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2023
filed on: 6th, March 2024
Free Download (3 pages)

Company search

Advertisements