UKBizDB.co.uk

53 ELDER AVENUE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 53 Elder Avenue Limited. The company was founded 28 years ago and was given the registration number 03126580. The firm's registered office is in LONDON. You can find them at 14 Barrington Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:53 ELDER AVENUE LIMITED
Company Number:03126580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:14 Barrington Road, London, N8 8QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Barrington Road, Crouch End, N8 8QS

Secretary15 November 1995Active
53b Elder Avenue, Elder Avenue, London, England, N8 8PS

Director23 October 2021Active
Flat 5 St Mary's Lodge, St Mary's Avenue, London, E11 2NS

Director06 July 2004Active
14 Barrington Road, Crouch End, N8 8QS

Director15 November 1995Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary15 November 1995Active
Flat 2, 53 Elder Avenue, London, N8 8PS

Director14 April 1998Active
Flat 2 53 Elder Avenue, London, N8 9AS

Director15 November 1995Active
14, Barrington Road, London, England, N8 8QS

Director31 July 2010Active
Flat 1, 53 Eider Avenue, Crouch End, N8

Director04 November 1996Active
53b Elder Avenue, Elder Avenue, London, England, N8 8PS

Director24 February 2017Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director15 November 1995Active

People with Significant Control

Mr Nicholas John Coleman
Notified on:23 October 2021
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:53b, Elder Avenue, London, England, N8 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Charlotte Macgregor Whittlestone
Notified on:24 February 2017
Status:Active
Date of birth:December 1986
Nationality:English
Address:14, Barrington Road, London, N8 8QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Alexandra Miles
Notified on:15 November 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:14, Barrington Road, London, N8 8QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Elaine Louise Needham
Notified on:15 November 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:14, Barrington Road, London, N8 8QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Yasmin Lowni
Notified on:15 November 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:14, Barrington Road, London, N8 8QS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-31Officers

Appoint person director company with name date.

Download
2021-10-23Officers

Termination director company with name termination date.

Download
2021-10-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type micro entity.

Download
2017-11-28Officers

Change person director company with change date.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-03-04Officers

Termination director company with name termination date.

Download
2017-03-04Officers

Appoint person director company with name date.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.