Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 158 ELGIN AVENUE LIMITED
Company Information for

158 ELGIN AVENUE LIMITED

158 ELGIN AVENUE, LONDON, W9 2NT,
Company Registration Number
03665497
Private Limited Company
Active

Company Overview

About 158 Elgin Avenue Ltd
158 ELGIN AVENUE LIMITED was founded on 1998-11-11 and has its registered office in . The organisation's status is listed as "Active". 158 Elgin Avenue Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
158 ELGIN AVENUE LIMITED
 
Legal Registered Office
158 ELGIN AVENUE
LONDON
W9 2NT
Other companies in W9
 
Filing Information
Company Number 03665497
Company ID Number 03665497
Date formed 1998-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 12:21:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 158 ELGIN AVENUE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 158 ELGIN AVENUE LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN CHARLES BENNETT
Director 1998-11-11
MARIA-KRYSTYNA TERESA DUVAL
Director 2016-05-01
JOANNA KLAENTSCHI
Director 2016-05-01
JOYCE ELIZABETH MOORE
Director 2014-08-01
KAREN ANNE PEAKMAN
Director 1998-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH COPE
Company Secretary 1998-11-11 2015-10-12
JANE ELIZABETH COPE
Director 1998-11-11 2015-10-12
ANNA ELAINE DOBBIE
Director 2006-05-01 2010-04-12
ASHOK TALUKDAR
Director 1998-11-11 2006-05-01
JPCORS LIMITED
Nominated Secretary 1998-11-11 1998-11-11
JPCORD LIMITED
Nominated Director 1998-11-11 1998-11-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-18CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-12-18CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-10-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-19CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-12-19CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-20LATEST SOC20/11/16 STATEMENT OF CAPITAL;GBP 5000
2016-11-20CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-08-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-14AP01DIRECTOR APPOINTED MS JOANNA KLAENTSCHI
2016-05-02AP01DIRECTOR APPOINTED MRS MARIA-KRYSTYNA TERESA DUVAL
2016-01-02LATEST SOC02/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-02AR0111/11/15 ANNUAL RETURN FULL LIST
2015-10-12TM02Termination of appointment of Jane Elizabeth Cope on 2015-10-12
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH COPE
2015-07-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-05AR0111/11/14 ANNUAL RETURN FULL LIST
2014-08-08AP01DIRECTOR APPOINTED MISS JOYCE ELIZABETH MOORE
2014-03-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 5000
2013-12-02AR0111/11/13 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0111/11/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0111/11/11 ANNUAL RETURN FULL LIST
2011-04-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30AR0111/11/10 ANNUAL RETURN FULL LIST
2010-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNA DOBBIE
2010-04-16AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-01AR0111/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE PEAKMAN / 29/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNA ELAINE DOBBIE / 29/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH COPE / 29/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHARLES BENNETT / 29/11/2009
2009-10-16AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-04363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-06363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-09-08288bDIRECTOR RESIGNED
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-19363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-13363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-14363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-06363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-06363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-23363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-16225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
2000-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-05363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
2000-01-04DISS40STRIKE-OFF ACTION DISCONTINUED
1999-12-24288aNEW DIRECTOR APPOINTED
1999-12-24288aNEW DIRECTOR APPOINTED
1999-12-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-24288aNEW DIRECTOR APPOINTED
1999-10-05GAZ1FIRST GAZETTE
1998-11-20287REGISTERED OFFICE CHANGED ON 20/11/98 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
1998-11-19288bSECRETARY RESIGNED
1998-11-19288bDIRECTOR RESIGNED
1998-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 158 ELGIN AVENUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1999-10-05
Fines / Sanctions
No fines or sanctions have been issued against 158 ELGIN AVENUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
158 ELGIN AVENUE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of 158 ELGIN AVENUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 158 ELGIN AVENUE LIMITED
Trademarks
We have not found any records of 158 ELGIN AVENUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 158 ELGIN AVENUE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 158 ELGIN AVENUE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 158 ELGIN AVENUE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party158 ELGIN AVENUE LIMITEDEvent Date1999-10-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 158 ELGIN AVENUE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 158 ELGIN AVENUE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3