Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1 ETON AVENUE MANAGEMENT LIMITED
Company Information for

1 ETON AVENUE MANAGEMENT LIMITED

FLAT 4, 1 ETON AVENUE, LONDON, NW3 3EL,
Company Registration Number
04627597
Private Limited Company
Active

Company Overview

About 1 Eton Avenue Management Ltd
1 ETON AVENUE MANAGEMENT LIMITED was founded on 2003-01-03 and has its registered office in London. The organisation's status is listed as "Active". 1 Eton Avenue Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
1 ETON AVENUE MANAGEMENT LIMITED
 
Legal Registered Office
FLAT 4
1 ETON AVENUE
LONDON
NW3 3EL
Other companies in NW3
 
Filing Information
Company Number 04627597
Company ID Number 04627597
Date formed 2003-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 09:44:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1 ETON 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 1 ETON AVENUE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GRAEME SINCLAIR YOUNG
Company Secretary 2008-01-03
NESE GUNER ROSBOROUGH
Director 2011-07-13
GEORGIOS ANDREOU KAIMAKLIOTIS
Director 2012-03-27
GRAEME SINCLAIR YOUNG
Director 2008-01-03
MICHAEL ZINABURG
Director 2015-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
HELENA CAMPOS DE OLIVEIRA
Director 2003-01-08 2015-09-20
SIMON MEIR WOLANSKI
Director 2009-02-20 2012-03-27
ROBERT BEACROFT
Director 2010-06-22 2011-06-22
BARBARA VIRGINIA BERRY
Director 2003-01-08 2009-09-20
PAUL ANTHONY CRITCHLEY
Company Secretary 2003-01-08 2008-01-03
GRAEME SINCLAIR YOUNG
Director 2005-01-01 2008-01-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-01-03 2003-01-03
INSTANT COMPANIES LIMITED
Nominated Director 2003-01-03 2003-01-03
SWIFT INCORPORATIONS LIMITED
Nominated Director 2003-01-03 2003-01-03

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
2023-03-2031/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2023-01-11Register inspection address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2022-11-23AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22AP01DIRECTOR APPOINTED MARCUS HUTTER
2022-02-09CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-10-14AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NESE GUNER ROSBOROUGH
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES
2021-02-04PSC07CESSATION OF GRAEME SINCLAIR YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2021-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARION ANDREE MARIE-FRANCOISE VEBER
2020-12-18TM02Termination of appointment of Graeme Sinclair Young on 2020-12-07
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SINCLAIR YOUNG
2020-06-10AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-05-01AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CH01Director's details changed for Mr Graeme Sinclair Young on 2019-01-03
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-06-14AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-07-10AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 400
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-10-03AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME SINCLAIR YOUNG / 13/01/2016
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NESE GUNER ROSBOROUGH / 13/01/2015
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NESE GUNER ROSBOROUGH / 13/11/2015
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 400
2016-01-22AR0103/01/16 ANNUAL RETURN FULL LIST
2016-01-20CH01Director's details changed for Mr Michael Zinaburg on 2016-01-13
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NESE GUNER ROSBOROUGH / 13/01/2016
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS ANDREOU KAIMAKLIOTIS / 15/01/2015
2016-01-15CH01Director's details changed for Mr Michael Zinaburg on 2016-01-13
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME SINCLAIR YOUNG / 13/01/2016
2016-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAEME SINCLAIR YOUNG on 2016-01-13
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS ANDREOU KAIMAKLIOTIS / 13/01/2016
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NESE GUNER ROSBOROUGH / 13/01/2015
2015-10-27AP01DIRECTOR APPOINTED MR MICHAEL ZINABURG
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR HELENA CAMPOS DE OLIVEIRA
2015-10-02AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 400
2015-01-20AR0103/01/15 ANNUAL RETURN FULL LIST
2014-07-22AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 400
2014-01-14AR0103/01/14 FULL LIST
2013-07-29AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-04AR0103/01/13 FULL LIST
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WOLANSKI
2012-09-25AP01DIRECTOR APPOINTED MR GEORGIOS ANDREOU KAIMAKLIOTIS
2012-02-23AA31/01/12 TOTAL EXEMPTION FULL
2012-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS
2012-01-11AD02SAIL ADDRESS CREATED
2012-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-01-05AR0103/01/12 FULL LIST
2011-08-30AP01DIRECTOR APPOINTED MRS NESE GUNER ROSBOROUGH
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BEACROFT
2011-08-15AA31/01/11 TOTAL EXEMPTION FULL
2011-02-02AR0103/01/11 FULL LIST
2011-02-01AP01DIRECTOR APPOINTED ROBERT BEACROFT
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MEIR WOLLANSKI / 20/02/2009
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA CAMPOS DE OLIVEIRA / 20/02/2009
2010-08-19AA31/01/10 TOTAL EXEMPTION FULL
2010-01-11AR0103/01/10 FULL LIST
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME SINCLAIR YOUNG / 01/12/2009
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MEIR WOLLANSKI / 01/12/2009
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA CAMPOS DE OLIVEIRA / 01/12/2009
2010-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / GRAEME SINCLAIR YOUNG / 01/12/2009
2010-01-10TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA BERRY
2009-08-03AA31/01/09 TOTAL EXEMPTION FULL
2009-03-02288aDIRECTOR APPOINTED MR SIMON MEIR WOLLANSKI
2009-01-26363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-04-08AA31/01/08 TOTAL EXEMPTION FULL
2008-01-18363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW SECRETARY APPOINTED
2008-01-09288bSECRETARY RESIGNED
2008-01-09288bDIRECTOR RESIGNED
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM:
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: BURYFIELDS HOUSE BURY FIELDS GUILDFORD SURREY GU2 4AZ
2007-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-02-08363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-18363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-07-20ELRESS252 DISP LAYING ACC 09/07/05
2005-07-20RES13SEC ELECTED 09/07/05
2005-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2005-03-10363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2005-01-17288aNEW DIRECTOR APPOINTED
2004-02-0688(2)RAD 19/01/04--------- £ SI 398@1=398 £ IC 2/400
2004-01-24363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-08-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-08-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-23CERTNMCOMPANY NAME CHANGED
2003-07-23CERTNMCOMPANY NAME CHANGED ALPINEJOY PROPERTY MANAGEMENT LI MITED CERTIFICATE ISSUED ON 23/07/03
2003-02-12288bDIRECTOR RESIGNED
2003-02-12288aNEW DIRECTOR APPOINTED
2003-02-12288aNEW SECRETARY APPOINTED
2003-02-12123NC INC ALREADY ADJUSTED
2003-02-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-12287REGISTERED OFFICE CHANGED ON 12/02/03 FROM:
2003-02-12288aNEW DIRECTOR APPOINTED
2003-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-12RES04£ NC 100/400
2003-02-12123NC INC ALREADY ADJUSTED 08/01/03
2003-02-12287REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-02-12RES04£ NC 100/400 08/01/03
2003-01-03NEWINCINCORPORATION DOCUMENTS
2003-01-03NEWINCINCORPORATION 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 1 ETON 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 1 ETON 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
1 ETON AVENUE MANAGEMENT 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

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

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 1 ETON AVENUE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 1 ETON AVENUE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1 ETON AVENUE MANAGEMENT LIMITED
Trademarks
We have not found any records of 1 ETON AVENUE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1 ETON 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 (98000 - Residents property management) as 1 ETON AVENUE MANAGEMENT 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 1 ETON 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 1 ETON 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 1 ETON 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1