You are here: bizstats.co.uk > a-z index > 5 list > 59 list

59 Eton Avenue Management Limited LONDON


59 Eton Avenue Management Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) located at Kernahans 4, Englands Lane, London NW3 4TG. Its total net worth is estimated to be around 523 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 1996-08-06, this 27-year-old company is run by 4 directors and 1 secretary.
Director Martin W., appointed on 10 June 2016. Director Kevin C., appointed on 27 January 2009. Director Helen G., appointed on 10 October 2005.
As far as secretaries are concerned, we can mention: Helen G., appointed on 10 October 2005.
The company is officially classified as "residents property management" (Standard Industrial Classification code: 98000).
The latest confirmation statement was sent on 2023-08-06 and the date for the subsequent filing is 2024-08-20. Likewise, the statutory accounts were filed on 25 March 2022 and the next filing should be sent on 25 December 2023.

59 Eton Avenue Management Limited Address / Contact

Office Address Kernahans 4
Office Address2 Englands Lane
Town London
Post code NW3 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03234581
Date of Incorporation Tue, 6th Aug 1996
Industry Residents property management
End of financial Year 25th March
Company age 28 years old
Account next due date Mon, 25th Dec 2023 (116 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Martin W.

Position: Director

Appointed: 10 June 2016

Kevin C.

Position: Director

Appointed: 27 January 2009

Helen G.

Position: Director

Appointed: 10 October 2005

Helen G.

Position: Secretary

Appointed: 10 October 2005

Jaakko K.

Position: Director

Appointed: 20 September 1997

Saury S.

Position: Director

Appointed: 10 June 2016

Resigned: 19 February 2023

Timothy L.

Position: Director

Appointed: 15 November 2006

Resigned: 10 June 2016

Victor B.

Position: Director

Appointed: 16 March 2004

Resigned: 15 November 2006

Tim O.

Position: Director

Appointed: 22 December 2000

Resigned: 20 December 2005

Robert S.

Position: Secretary

Appointed: 19 September 2000

Resigned: 10 November 2005

Robert S.

Position: Director

Appointed: 06 May 1997

Resigned: 27 January 2009

James C.

Position: Director

Appointed: 22 April 1997

Resigned: 17 September 1999

Neil C.

Position: Secretary

Appointed: 20 April 1997

Resigned: 19 September 2000

Neil C.

Position: Director

Appointed: 20 April 1997

Resigned: 19 September 2000

Stephen S.

Position: Director

Appointed: 20 April 1997

Resigned: 01 June 2002

Simon B.

Position: Secretary

Appointed: 06 August 1996

Resigned: 03 November 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 August 1996

Resigned: 06 August 1996

June B.

Position: Director

Appointed: 06 August 1996

Resigned: 03 November 1997

Michael H.

Position: Nominee Secretary

Appointed: 06 August 1996

Resigned: 06 August 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 06 August 1996

Resigned: 06 August 1996

People with significant control

The list of PSCs who own or control the company consists of 5 names. As we established, there is Sakura S. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Martin W. This PSC has significiant influence or control over the company,. Then there is Jaakko K., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Sakura S.

Notified on 2 October 2023
Nature of control: significiant influence or control

Martin W.

Notified on 2 October 2023
Nature of control: significiant influence or control

Jaakko K.

Notified on 2 October 2023
Nature of control: significiant influence or control

Helen G.

Notified on 2 October 2023
Nature of control: significiant influence or control

Kevin C.

Notified on 2 October 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-252013-03-252014-03-252015-03-252016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth5234 700          
Balance Sheet
Current Assets5234 70012 27119 82825 34833 5441 1146 67813 44615 95824 13124 045
Net Assets Liabilities       5 86213 44615 274156 779157 111
Cash Bank In Hand2412 6548 55718 20824 139       
Debtors2822 0463 7141 6201 209       
Net Assets Liabilities Including Pension Asset Liability5234 700          
Reserves/Capital
Shareholder Funds5234 700          
Other
Creditors     6087441 121 684418 
Fixed Assets          133 066133 066
Net Current Assets Liabilities5234 70012 27119 82824 82632 9363705 86213 44615 27423 71324 045
Provisions For Liabilities Balance Sheet Subtotal     32 9363705 862    
Total Assets Less Current Liabilities5234 70012 27119 82824 82632 9363705 86213 44615 274156 779157 111
Creditors Due After One Year 4 70012 27119 82824 826       
Creditors Due Within One Year    522608      
Other Aggregate Reserves5234 700          
Provisions For Liabilities Charges    24 82632 936      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 25th March 2023
filed on: 30th, November 2023
Free Download (3 pages)

Company search

Advertisements