You are here: bizstats.co.uk > a-z index > 2 list > 22 list

225 Elgin Avenue (freehold) Limited LONDON


225 Elgin Avenue (freehold) started in year 2015 as Private Limited Company with registration number 09507282. The 225 Elgin Avenue (freehold) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Unit 305b,collingham House 6-12 Gladstone Road. Postal code: SW19 1QT.

The firm has 5 directors, namely Hao N., Timothy M. and Safak K. and others. Of them, Safak K., Framji P., John A. have been with the company the longest, being appointed on 7 March 2016 and Hao N. has been with the company for the least time - from 9 February 2022. At present 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.

225 Elgin Avenue (freehold) Limited Address / Contact

Office Address Unit 305b,collingham House 6-12 Gladstone Road
Office Address2 Wimbledon
Town London
Post code SW19 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09507282
Date of Incorporation Tue, 24th Mar 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (554 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Hao N.

Position: Director

Appointed: 09 February 2022

Timothy M.

Position: Director

Appointed: 04 June 2021

Safak K.

Position: Director

Appointed: 07 March 2016

Framji P.

Position: Director

Appointed: 07 March 2016

John A.

Position: Director

Appointed: 07 March 2016

Mona B.

Position: Director

Appointed: 20 March 2018

Resigned: 09 February 2022

Philip H.

Position: Director

Appointed: 07 March 2016

Resigned: 11 September 2023

John A.

Position: Secretary

Appointed: 07 March 2016

Resigned: 31 July 2019

Olof T.

Position: Director

Appointed: 07 March 2016

Resigned: 20 March 2018

Joshua B.

Position: Director

Appointed: 24 March 2015

Resigned: 04 June 2021

Joshua B.

Position: Secretary

Appointed: 24 March 2015

Resigned: 07 March 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312023-12-31
Net Worth66       
Balance Sheet
Current Assets       621 146
Net Assets Liabilities 666666617 408
Net Assets Liabilities Including Pension Asset Liability66       
Reserves/Capital
Shareholder Funds66       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset66666666 
Creditors        3 738
Net Current Assets Liabilities       617 408
Number Shares Allotted66666666 
Par Value Share11111111 
Total Assets Less Current Liabilities       617 408
Share Capital Allotted Called Up Paid66       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Tue, 31st Dec 2024
filed on: 16th, April 2025
Free Download (4 pages)

Company search