Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 92 ELGIN AVENUE MANAGEMENT LIMITED
Company Information for

92 ELGIN AVENUE MANAGEMENT LIMITED

C/O JONES FISHER DOWNES 6 - 9 THE SQUARE, STOCKLEY PARK, UXBRIDGE, UB11 1FW,
Company Registration Number
03473034
Private Limited Company
Active

Company Overview

About 92 Elgin Avenue Management Ltd
92 ELGIN AVENUE MANAGEMENT LIMITED was founded on 1997-11-28 and has its registered office in Uxbridge. The organisation's status is listed as "Active". 92 Elgin Avenue Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
92 ELGIN AVENUE MANAGEMENT LIMITED
 
Legal Registered Office
C/O JONES FISHER DOWNES 6 - 9 THE SQUARE
STOCKLEY PARK
UXBRIDGE
UB11 1FW
Other companies in W4
 
Filing Information
Company Number 03473034
Company ID Number 03473034
Date formed 1997-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts DORMANT
Last Datalog update: 2025-01-06 10:28:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 92 ELGIN AVENUE MANAGEMENT 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 92 ELGIN AVENUE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID GEORGE ROGERS
Company Secretary 2005-11-16
FABIO ETIENNE
Director 2015-06-30
ANTHONY AVIV MOUSSAIOFF
Director 2005-11-28
DAVID GEORGE ROGERS
Director 2005-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
CARSTEN BERTHELSTEN
Director 2015-06-30 2016-01-20
JOANNA KATE TARBIT
Director 2009-03-31 2013-02-15
ALEXIA NOREEN MARIE ANTOINETTE O'SULLIVAN
Director 2004-10-18 2010-11-10
ROBERT PETER FURNISS ROE
Director 2000-06-08 2006-12-14
OFFICESTRONG LIMITED
Director 2004-08-31 2005-11-28
ROGER BOON
Company Secretary 2004-09-12 2005-11-16
ROGER BOON
Director 2004-08-11 2005-11-16
GREGORY PAUL MCEWEN
Company Secretary 1997-11-28 2004-09-12
TIMOTHY JAMES PARKINSON
Director 1997-11-28 2004-08-31
ROGER TAYLOR
Director 2000-06-08 2004-08-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-11-28 1997-11-28
COMBINED NOMINEES LIMITED
Nominated Director 1997-11-28 1997-11-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-11-28 1997-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY AVIV MOUSSAIOFF 4 PARSONS MEAD CROYDON CRO 3SL LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
ANTHONY AVIV MOUSSAIOFF 70 COMPAYNE GARDENS LIMITED Director 2015-06-01 CURRENT 2014-01-21 Active
ANTHONY AVIV MOUSSAIOFF 105 CAMBRIDGE GARDENS LTD Director 2015-04-20 CURRENT 2015-04-20 Active - Proposal to Strike off
ANTHONY AVIV MOUSSAIOFF 116-118 SUTHERLAND AVENUE LIMITED Director 2012-06-12 CURRENT 2012-01-06 Dissolved 2017-07-28

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
2025-01-05CONFIRMATION STATEMENT MADE ON 28/11/24, WITH NO UPDATES
2024-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/23
2024-01-22CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-10-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-02-03CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-01-10CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR FABIO ETIENNE
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD
2019-01-20CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 40
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 40
2016-01-25AR0128/11/15 ANNUAL RETURN FULL LIST
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN BERTHELSTEN
2015-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-08-04AP01DIRECTOR APPOINTED MR CARSTEN BERTHELSTEN
2015-08-04AP01DIRECTOR APPOINTED MR FABIO ETIENNE
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/15 FROM Corner House 21 Coombe Road Chiswick London W4 2HR
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 40
2015-02-10AR0128/11/14 ANNUAL RETURN FULL LIST
2014-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 40
2014-01-22AR0128/11/13 ANNUAL RETURN FULL LIST
2013-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA TARBIT
2012-12-13AR0128/11/12 ANNUAL RETURN FULL LIST
2012-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2012-02-15AR0128/11/11 ANNUAL RETURN FULL LIST
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIA O'SULLIVAN
2011-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10
2010-12-14AR0128/11/10 ANNUAL RETURN FULL LIST
2010-12-14CH01Director's details changed for David George Rogers on 2010-11-28
2010-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID GEORGE ROGERS / 28/11/2010
2010-02-16AR0128/11/09 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA KATE TARBIT / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXIA NOREEN MARIE ANTOINETTE O'SULLIVAN / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE ROGERS / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY AVIV MOUSSAIOFF / 01/10/2009
2009-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-05-27288aDIRECTOR APPOINTED JOANNA KATE TARBIT
2009-03-26363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2009-03-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ROGERS / 12/12/2007
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXIA O'SULLIVAN / 12/12/2007
2009-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-02-11363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2008-02-11288bDIRECTOR RESIGNED
2007-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-01-19363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-10-06363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2006-10-06288bDIRECTOR RESIGNED
2006-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-21287REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 11 KINGSWOOD CLOSE SURBITON SURREY KT6 6DZ
2006-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-14363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-11-09288aNEW DIRECTOR APPOINTED
2004-10-06287REGISTERED OFFICE CHANGED ON 06/10/04 FROM: 55A WELBECK STREET LONDON W1G 9XQ
2004-10-06288aNEW SECRETARY APPOINTED
2004-09-21288bSECRETARY RESIGNED
2004-09-14288aNEW DIRECTOR APPOINTED
2004-09-13288aNEW DIRECTOR APPOINTED
2004-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-09-13288bDIRECTOR RESIGNED
2004-09-13288bDIRECTOR RESIGNED
2004-01-05363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2003-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/03
2003-01-24363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2001-12-27363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2000-12-19363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-06-23288aNEW DIRECTOR APPOINTED
2000-06-23288aNEW DIRECTOR APPOINTED
1999-12-24363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1998-12-23363sRETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS
1997-12-08288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 92 ELGIN AVENUE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 92 ELGIN AVENUE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
92 ELGIN AVENUE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 92 ELGIN AVENUE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-01 £ 40
Shareholder Funds 2011-12-01 £ 40

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 92 ELGIN AVENUE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 92 ELGIN AVENUE MANAGEMENT LIMITED
Trademarks
We have not found any records of 92 ELGIN AVENUE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 92 ELGIN AVENUE MANAGEMENT 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 (82990 - Other business support service activities n.e.c.) as 92 ELGIN AVENUE MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 92 ELGIN AVENUE MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 92 ELGIN AVENUE MANAGEMENT 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 92 ELGIN AVENUE MANAGEMENT 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.