You are here: bizstats.co.uk > a-z index > 2 list > 26 list

262 Elgin Avenue (management) Company Limited LONDON


262 Elgin Avenue (management) Company started in year 2003 as Private Limited Company with registration number 04822556. The 262 Elgin Avenue (management) Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 262 Elgin Avenue. Postal code: W9 1JD.

Currently there are 5 directors in the the firm, namely Hortense F., David T. and Anthony H. and others. In addition one secretary - Jane W. - is with the company. As of 25 April 2024, there were 5 ex directors - Andrew M., Shashi S. and others listed below. There were no ex secretaries.

262 Elgin Avenue (management) Company Limited Address / Contact

Office Address 262 Elgin Avenue
Office Address2 Maida Vale
Town London
Post code W9 1JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04822556
Date of Incorporation Sun, 6th Jul 2003
Industry Other accommodation
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Hortense F.

Position: Director

Appointed: 01 November 2022

David T.

Position: Director

Appointed: 09 October 2003

Anthony H.

Position: Director

Appointed: 06 July 2003

Elizabeth L.

Position: Director

Appointed: 06 July 2003

Jane W.

Position: Secretary

Appointed: 06 July 2003

John G.

Position: Director

Appointed: 06 July 2003

Andrew M.

Position: Director

Appointed: 07 January 2022

Resigned: 31 October 2022

Shashi S.

Position: Director

Appointed: 07 January 2022

Resigned: 31 October 2022

Alexandra P.

Position: Director

Appointed: 06 July 2003

Resigned: 07 January 2022

Acre (corporate Director) Limited

Position: Corporate Nominee Director

Appointed: 06 July 2003

Resigned: 06 July 2003

Lawson (london) Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 2003

Resigned: 06 July 2003

John D.

Position: Director

Appointed: 06 July 2003

Resigned: 30 September 2003

Nooreenah L.

Position: Director

Appointed: 06 July 2003

Resigned: 29 June 2007

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 Worth522522      
Balance Sheet
Current Assets848848 9901 5681 589367934
Net Assets Liabilities 5225225221 0992 1151 0602 098
Net Assets Liabilities Including Pension Asset Liability522522      
Reserves/Capital
Shareholder Funds522522      
Other
Creditors 2 4058941 8841 376506506506
Fixed Assets36 51736 51736 51736 51736 51736 51736 51736 517
Net Current Assets Liabilities-35 995-35 9958488481 4252 4411 3862 424
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 2531 7421 7421 2331 3581 5251 996
Total Assets Less Current Liabilities52252237 36537 36537 94238 95837 90338 941
Creditors Due Within One Year36 84336 843      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/07/31
filed on: 15th, April 2024
Free Download (3 pages)

Company search

Advertisements