UKBizDB.co.uk

81 ELIZABETH AVENUE LIMITED

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

This company is commonly known as 81 Elizabeth Avenue Limited. The company was founded 10 years ago and was given the registration number 08930721. The firm's registered office is in LONDON. You can find them at 81b Elizabeth Avenue, , London, . This company's SIC code is 97000 - Activities of households as employers of domestic personnel.

Company Information

Name:81 ELIZABETH AVENUE LIMITED
Company Number:08930721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 97000 - Activities of households as employers of domestic personnel

Office Address & Contact

Registered Address:81b Elizabeth Avenue, London, N1 3BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81b, Elizabeth Avenue, London, N1 3BQ

Director28 June 2019Active
81b, Elizabeth Avenue, London, United Kingdom, N1 3BQ

Director28 December 2016Active
81b, Elizabeth Avenue, London, England, N1 3BQ

Director10 March 2014Active
81b, Elizabeth Avenue, London, England, N1 3BQ

Director10 March 2014Active

People with Significant Control

Miss Sophie Manea Lassman
Notified on:28 June 2019
Status:Active
Date of birth:June 1990
Nationality:British
Address:81b, Elizabeth Avenue, London, N1 3BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Piers English
Notified on:28 June 2019
Status:Active
Date of birth:December 1989
Nationality:British
Address:81b, Elizabeth Avenue, London, N1 3BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Linzi Joan Thomas
Notified on:28 December 2016
Status:Active
Date of birth:April 1985
Nationality:British
Address:81b, Elizabeth Avenue, London, N1 3BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dhrupal Shah
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Address:81b, Elizabeth Avenue, London, N1 3BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type dormant.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type dormant.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type dormant.

Download
2021-05-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2020-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-25Persons with significant control

Notification of a person with significant control.

Download
2020-05-25Persons with significant control

Notification of a person with significant control.

Download
2020-05-25Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type dormant.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type dormant.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-22Officers

Termination director company with name termination date.

Download
2017-01-11Accounts

Accounts with accounts type dormant.

Download
2017-01-10Officers

Appoint person director company with name date.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.