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

94 Elgin Avenue Limited LONDON


94 Elgin Avenue started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06243191. The 94 Elgin Avenue company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 349 Royal College Street. Postal code: NW1 9QS.

The firm has one director. Mary-Anne B., appointed on 23 April 2012. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alexander Z. who worked with the the firm until 20 March 2010.

94 Elgin Avenue Limited Address / Contact

Office Address 349 Royal College Street
Town London
Post code NW1 9QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06243191
Date of Incorporation Thu, 10th May 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Ringley Shadow Directors Limited

Position: Corporate Director

Appointed: 23 April 2012

Mary-Anne B.

Position: Director

Appointed: 23 April 2012

Ringley Limtied

Position: Corporate Secretary

Appointed: 23 April 2012

Jane M.

Position: Director

Appointed: 27 March 2017

Resigned: 27 March 2017

Nike P.

Position: Director

Appointed: 10 March 2010

Resigned: 23 April 2012

Alexander Z.

Position: Director

Appointed: 10 May 2007

Resigned: 20 March 2010

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 10 May 2007

Resigned: 10 May 2007

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2007

Resigned: 10 May 2007

Alexander Z.

Position: Secretary

Appointed: 10 May 2007

Resigned: 20 March 2010

Simon O.

Position: Director

Appointed: 10 May 2007

Resigned: 01 September 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 340-778
Current Assets3 340-526
Debtors 252
Net Assets Liabilities-3 320-3 380
Other
Bank Overdrafts810565
Creditors6 6602 854
Finance Lease Liabilities Present Value Total2 4502 201
Net Current Assets Liabilities-3 320-3 380
Redeemable Preference Shares Liability3 40088
Total Assets Less Current Liabilities-3 320-3 380
Trade Debtors Trade Receivables 252

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (4 pages)

Company search

Advertisements