You are here: bizstats.co.uk > a-z index > 9 list

93 Elgin Avenue Limited LONDON


93 Elgin Avenue started in year 2003 as Private Limited Company with registration number 04691538. The 93 Elgin Avenue company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 28 Campbell Road. Postal code: TW2 5BY.

Currently there are 2 directors in the the firm, namely Gianluca C. and Barry N.. In addition one secretary - Andrew P. - 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.

93 Elgin Avenue Limited Address / Contact

Office Address 28 Campbell Road
Office Address2 Twickenham
Town London
Post code TW2 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04691538
Date of Incorporation Mon, 10th Mar 2003
Industry Residents property management
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Gianluca C.

Position: Director

Appointed: 11 January 2023

Andrew P.

Position: Secretary

Appointed: 01 October 2015

Potch 93a Limited

Position: Corporate Director

Appointed: 25 July 2012

Barry N.

Position: Director

Appointed: 14 January 2005

William B.

Position: Secretary

Appointed: 06 August 2012

Resigned: 01 October 2015

William B.

Position: Director

Appointed: 06 August 2012

Resigned: 11 January 2023

Stardata Business Services Limited

Position: Corporate Secretary

Appointed: 24 March 2005

Resigned: 31 August 2012

Sharron W.

Position: Secretary

Appointed: 10 March 2004

Resigned: 24 March 2005

Stardata Business Services Limited

Position: Corporate Secretary

Appointed: 10 March 2003

Resigned: 10 March 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2003

Resigned: 10 March 2003

Sharron W.

Position: Director

Appointed: 10 March 2003

Resigned: 12 July 2012

Humphrey C.

Position: Director

Appointed: 10 March 2003

Resigned: 14 January 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Barry N. The abovementioned PSC has significiant influence or control over this company,.

Barry N.

Notified on 10 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth443 3942 9382 938      
Balance Sheet
Current Assets  3 3942 9382 938 8 6362 5143 3896 3892 473
Net Assets Liabilities     3 6028 6372 5153 3906 3902 474
Cash Bank In Hand44         
Net Assets Liabilities Including Pension Asset Liability443 3942 9382 938      
Reserves/Capital
Shareholder Funds443 3942 9382 938      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     111111
Fixed Assets     3 6018 636    
Net Current Assets Liabilities  3 3942 9382 938 8 6362 5143 3896 3892 473
Total Assets Less Current Liabilities  3 3942 9382 9383 6028 6372 5153 3906 3902 474
Number Shares Allotted 4         
Par Value Share 1         
Share Capital Allotted Called Up Paid44         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 30th, December 2023
Free Download (3 pages)

Company search

Advertisements