About

Registered Number: 04691538
Date of Incorporation: 10/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 28 Campbell Road, Twickenham, London, TW2 5BY

 

93 Elgin Avenue Ltd was founded on 10 March 2003 and has its registered office in London. We don't know the number of employees at the organisation. 93 Elgin Avenue Ltd has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIXON, Barry 14 January 2005 - 1
POTCH 93A LIMITED 25 July 2012 - 1
COUCHMAN, Humphrey Edward Sebastian 10 March 2003 14 January 2005 1
WARD, Sharron Shirley 10 March 2003 12 July 2012 1
Secretary Name Appointed Resigned Total Appointments
PLATT, Andrew Campbell 01 October 2015 - 1
BRAITHWAITE, William Ronald 06 August 2012 01 October 2015 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 03 April 2016
AA - Annual Accounts 24 December 2015
AD01 - Change of registered office address 23 December 2015
TM02 - Termination of appointment of secretary 08 October 2015
AP03 - Appointment of secretary 08 October 2015
DISS40 - Notice of striking-off action discontinued 05 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 24 April 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 17 June 2013
AA - Annual Accounts 05 February 2013
TM02 - Termination of appointment of secretary 21 September 2012
AP03 - Appointment of secretary 22 August 2012
AP01 - Appointment of director 22 August 2012
AD01 - Change of registered office address 22 August 2012
AP02 - Appointment of corporate director 01 August 2012
TM01 - Termination of appointment of director 16 July 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 12 April 2010
CH04 - Change of particulars for corporate secretary 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 27 March 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 17 March 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 27 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
287 - Change in situation or address of Registered Office 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
287 - Change in situation or address of Registered Office 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2004
288b - Notice of resignation of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.