Eighty Two Elginave Limited MAIDA VALE


Founded in 2000, Eighty Two Elginave, classified under reg no. 04096058 is an active company. Currently registered at Flat 2 W9 2HB, Maida Vale the company has been in the business for twenty four years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 3 directors in the the firm, namely Nick M., Andrew C. and Elizabeth O.. In addition one secretary - Andrew C. - is with the company. At the moment 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.

Eighty Two Elginave Limited Address / Contact

Office Address Flat 2
Office Address2 82 Elgin Avenue
Town Maida Vale
Post code W9 2HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04096058
Date of Incorporation Wed, 25th Oct 2000
Industry Residents property management
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Andrew C.

Position: Secretary

Appointed: 21 April 2006

Nick M.

Position: Director

Appointed: 20 March 2006

Andrew C.

Position: Director

Appointed: 19 March 2001

Elizabeth O.

Position: Director

Appointed: 25 October 2000

Cathy B.

Position: Director

Appointed: 21 April 2006

Resigned: 30 September 2012

Richard D.

Position: Director

Appointed: 06 July 2004

Resigned: 20 March 2006

Jamie B.

Position: Secretary

Appointed: 20 January 2004

Resigned: 21 April 2006

Jamie B.

Position: Director

Appointed: 01 November 2002

Resigned: 21 April 2006

Simon B.

Position: Secretary

Appointed: 01 February 2001

Resigned: 20 January 2004

Christine O.

Position: Director

Appointed: 25 October 2000

Resigned: 01 February 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 October 2000

Resigned: 25 October 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2000

Resigned: 25 October 2000

Simon B.

Position: Director

Appointed: 25 October 2000

Resigned: 01 May 2004

Christine O.

Position: Secretary

Appointed: 25 October 2000

Resigned: 01 February 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 394972956     
Balance Sheet
Current Assets1 3942 6224 0566 6358 0259 6738 9285 119
Net Assets Liabilities  956956956956956956
Net Assets Liabilities Including Pension Asset Liability1 394972956     
Reserves/Capital
Shareholder Funds1 394972956     
Other
Creditors   5 6797 0698 7177 9724 163
Net Current Assets Liabilities1 3942 6224 0566 635956956956956
Provisions For Liabilities Balance Sheet Subtotal  3 1005 679    
Total Assets Less Current Liabilities1 3942 6224 056956956956956956
Provisions For Liabilities Charges 1 6503 100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st October 2022
filed on: 3rd, July 2023
Free Download (3 pages)

Company search

Advertisements