Background WavePink WaveYellow Wave

ELEVEN ETON AVENUE LIMITED (02054162)

ELEVEN ETON AVENUE LIMITED (02054162) is an active UK company. incorporated on 10 September 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ELEVEN ETON AVENUE LIMITED has been registered for 39 years. Current directors include BOGARD, Mark Alexander, FROOMBERG, Richard Harry, SPRINGER, Hilary Sara Bettina.

Company Number
02054162
Status
active
Type
ltd
Incorporated
10 September 1986
Age
39 years
Address
75 Coniston Gardens, London, NW9 0BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOGARD, Mark Alexander, FROOMBERG, Richard Harry, SPRINGER, Hilary Sara Bettina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEVEN ETON AVENUE LIMITED

ELEVEN ETON AVENUE LIMITED is an active company incorporated on 10 September 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ELEVEN ETON AVENUE LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02054162

LTD Company

Age

39 Years

Incorporated 10 September 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

75 Coniston Gardens London, NW9 0BA,

Previous Addresses

28 Rosslyn Hill Hampstead London NW3 1NH
From: 25 January 2013To: 8 September 2020
11 Eton Avenue London Uk NW3 3EL England
From: 10 September 1986To: 25 January 2013
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Jan 12
Director Left
Dec 16
Director Joined
Dec 16
Director Left
May 21
New Owner
May 21
New Owner
May 21
Director Joined
May 21
Director Left
Jan 23
Owner Exit
Jan 23
New Owner
Jul 23
Director Joined
Jul 23
Director Joined
Apr 24
Owner Exit
Dec 25
Director Left
Dec 25
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BOGARD, Mark Alexander

Active
Coniston Gardens, LondonNW9 0BA
Born January 1962
Director
Appointed 30 Jun 2023

FROOMBERG, Richard Harry

Active
Coniston Gardens, LondonNW9 0BA
Born November 1937
Director
Appointed N/A

SPRINGER, Hilary Sara Bettina

Active
Coniston Gardens, LondonNW9 0BA
Born January 1957
Director
Appointed 08 Apr 2024

FROOMBERG, Richard Harry

Resigned
Coniston Gardens, LondonNW9 0BA
Secretary
Appointed N/A
Resigned 09 Dec 2025

ABRAHAMS, Abi

Resigned
Coniston Gardens, LondonNW9 0BA
Born April 1966
Director
Appointed 18 Jan 2011
Resigned 09 Dec 2025

CODY, Brenda Margaret

Resigned
36 Harmont House, LondonW1G 8QD
Born December 1927
Director
Appointed N/A
Resigned 06 Jun 1995

COYNE, Shaun Stephen

Resigned
Flat 2 11 Eton Avenue, LondonNW3 3EL
Born February 1956
Director
Appointed 06 Jun 1995
Resigned 16 Feb 2000

FROOMBERG, Patricia

Resigned
Flat 3 11 Eton Avenue, LondonNW3 3EL
Born October 1931
Director
Appointed N/A
Resigned 04 Jan 2012

LUCAS, Edward Henry Charles

Resigned
Coniston Gardens, LondonNW9 0BA
Born September 1987
Director
Appointed 14 May 2021
Resigned 12 Dec 2022

ZIFF, Adam Per Jona

Resigned
11 Eton Avenue, LondonNW3 3EL
Born July 1975
Director
Appointed 01 Jan 2005
Resigned 02 Jan 2016

ZIFF, Britt Vivi-Ann

Resigned
Coniston Gardens, LondonNW9 0BA
Born February 1941
Director
Appointed 02 Jan 2016
Resigned 08 May 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Mark Alexander Bogard

Active
Coniston Gardens, LondonNW9 0BA
Born January 1962

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2023

Mr Abi Abrahams

Ceased
Coniston Gardens, LondonNW9 0BA
Born April 1966

Nature of Control

Right to appoint and remove directors as firm
Notified 14 May 2021
Ceased 09 Dec 2025

Mr Edward Henry Charles Lucas

Ceased
Coniston Gardens, LondonNW9 0BA
Born September 1987

Nature of Control

Right to appoint and remove directors as firm
Notified 14 May 2021
Ceased 12 Dec 2022

Mr Richard Harry Froomberg

Active
Coniston Gardens, LondonNW9 0BA
Born November 1937

Nature of Control

Right to appoint and remove directors
Notified 18 Oct 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2021
CH03Change of Secretary Details
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 January 2010
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 September 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
1 March 2008
190190
Legacy
1 March 2008
353353
Legacy
1 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
7 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 1999
AAAnnual Accounts
Legacy
5 January 1999
363aAnnual Return
Accounts With Accounts Type Dormant
18 November 1998
AAAnnual Accounts
Legacy
14 January 1998
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 1997
AAAnnual Accounts
Legacy
16 January 1997
363aAnnual Return
Accounts With Accounts Type Small
13 June 1996
AAAnnual Accounts
Legacy
11 January 1996
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 1995
AAAnnual Accounts
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
12 January 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
28 June 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 1993
AAAnnual Accounts
Legacy
31 March 1993
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 1993
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Legacy
10 December 1991
288288
Legacy
1 November 1991
288288
Legacy
1 November 1991
363aAnnual Return
Legacy
25 October 1991
288288
Legacy
25 October 1991
288288
Accounts With Accounts Type Dormant
26 September 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 1991
AAAnnual Accounts
Resolution
25 January 1991
RESOLUTIONSResolutions
Legacy
18 October 1990
287Change of Registered Office
Legacy
5 March 1990
363363
Legacy
16 February 1990
287Change of Registered Office
Resolution
16 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 May 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 1989
AAAnnual Accounts
Legacy
1 February 1989
287Change of Registered Office
Legacy
1 February 1989
363363
Legacy
4 November 1988
AC05AC05
Legacy
14 July 1987
288288
Legacy
9 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
10 September 1986
CERTINCCertificate of Incorporation