280 ELGIN AVENUE (FREEHOLDER) LTD

Unit 3, Colindale Technology Park Unit 3, Colindale Technology Park, London, NW9 6BX, England
StatusACTIVE
Company No.05525165
CategoryPrivate Limited Company
Incorporated02 Aug 2005
Age18 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

280 ELGIN AVENUE (FREEHOLDER) LTD is an active private limited company with number 05525165. It was incorporated 18 years, 9 months, 19 days ago, on 02 August 2005. The company address is Unit 3, Colindale Technology Park Unit 3, Colindale Technology Park, London, NW9 6BX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shariq Manji

Termination date: 2018-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

New address: Unit 3, Colindale Technology Park Colindeep Lane London NW9 6BX

Old address: Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD England

Change date: 2018-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susi Coben

Termination date: 2017-02-09

Documents

View document PDF

Change account reference date company current extended

Date: 10 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-16

New address: Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD

Old address: 147 Station Road London E4 6AG

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-20

Officer name: Mr Adil Manji

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-20

Officer name: Mr Shariq Manji

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kulsum Husein

Termination date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2016

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2016

Action Date: 02 Jan 2016

Category: Address

Type: AD01

New address: 147 Station Road London E4 6AG

Change date: 2016-01-02

Old address: C/O C/O Dsj Partners Llp 1 Bell Street London NW1 5BY

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-14

Officer name: Dr Peter Marshall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-06

Old address: C/O C/O Dsj Partners Llp 1 Bell Street London NW1 5BY United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandrove Brahams & Associates Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Address

Type: AD01

Old address: C/O Sandrove Brahams & Associates Ltd 126-134 Baker Street London W1U 6SH England

Change date: 2013-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sandrove Brahams & Associates Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Address

Type: AD01

Old address: 280 Elgin Avenue Maida Vale London W9 1JR

Change date: 2012-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-02

Officer name: Dr Peter Marshall

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-02

Officer name: David Widmer

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ikuko Takanohara May

Change date: 2010-08-02

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-02

Officer name: Kulsum Husein

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Georgina Marie Jones

Change date: 2010-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/08; no change of members

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed georgina marie jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Resolution

Date: 21 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAST 1ONE LLP

UPPER CROSS, 23 MAIN ROAD,DIDCOT,OX11 9LN

Number:OC352176
Status:ACTIVE
Category:Limited Liability Partnership

FIRNAS AIRWAYS LTD

255 COMMERCIAL ROAD,LONDON,E1 2BT

Number:09035593
Status:ACTIVE
Category:Private Limited Company

FOCUS AGILITY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:08507541
Status:ACTIVE
Category:Private Limited Company

GEORGE INVESTMENTS LIMITED

28 DOHERTY AVENUE,WORCESTER,WR2 5GP

Number:04982961
Status:ACTIVE
Category:Private Limited Company

JIGSAW PROPERTY SERVICES (CHELTENHAM) LIMITED

2 LITTLEDOWN ROAD,CHELTENHAM,GL53 9LP

Number:04524824
Status:ACTIVE
Category:Private Limited Company

LITTLOCK LIMITED

52 OWLSMOOR ROAD,SANDHURST,GU47 0SW

Number:04627015
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source