Background WavePink WaveYellow Wave

2 ELDER AVENUE MANAGEMENT LIMITED (04232625)

2 ELDER AVENUE MANAGEMENT LIMITED (04232625) is an active UK company. incorporated on 12 June 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 2 ELDER AVENUE MANAGEMENT LIMITED has been registered for 24 years. Current directors include KORZENIEWSKI, Andrew John, Dr., PRZYBYLSKI, Paul, Dr.

Company Number
04232625
Status
active
Type
ltd
Incorporated
12 June 2001
Age
24 years
Address
2 Elder Avenue, London, N8 9TH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KORZENIEWSKI, Andrew John, Dr., PRZYBYLSKI, Paul, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 ELDER AVENUE MANAGEMENT LIMITED

2 ELDER AVENUE MANAGEMENT LIMITED is an active company incorporated on 12 June 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 2 ELDER AVENUE MANAGEMENT LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04232625

LTD Company

Age

24 Years

Incorporated 12 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

2 Elder Avenue London, N8 9TH,

Previous Addresses

Garden Flat 2 Elder Avenue Crouch End London N8 9th
From: 12 June 2001To: 23 June 2015
Timeline

11 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Feb 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 16
Director Left
Mar 17
New Owner
Dec 17
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

KORZENIEWSKI, Andrew John, Dr.

Active
2 Elder Avenue, LondonN8 9TH
Born November 1979
Director
Appointed 24 Feb 2015

PRZYBYLSKI, Paul, Dr

Active
Elder Avenue, LondonN8 9TH
Born May 1979
Director
Appointed 14 Jul 2016

CHAVASSE, Fiona Jane

Resigned
Top Flat 2 Elder Avenue, LondonN8 9TH
Secretary
Appointed 12 Jun 2001
Resigned 14 Nov 2003

SHIMIZU, Junko, Dr

Resigned
Garden Flat, LondonN8 9TH
Secretary
Appointed 14 Nov 2003
Resigned 28 Jun 2015

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 12 Jun 2001
Resigned 12 Jun 2001

CHAVASSE, Fiona Jane

Resigned
Top Flat 2 Elder Avenue, LondonN8 9TH
Born September 1964
Director
Appointed 12 Jun 2001
Resigned 14 Nov 2003

CINCOTTA, Federico Miguel Amadeo

Resigned
Elder Avenue, LondonN8 9TH
Born July 1977
Director
Appointed 01 Nov 2013
Resigned 28 Mar 2017

FRENCH, Andrew Edward

Resigned
2 Elder Avenue, LondonN8 9TH
Born June 1965
Director
Appointed 05 May 2006
Resigned 29 May 2015

O BRIEN, Lavinia

Resigned
First Floor Flat, Crouch EndN8 9TH
Born December 1945
Director
Appointed 12 Jun 2001
Resigned 05 May 2006

SHIMIZU, Etsuko

Resigned
Garden Flat 2 Elder Avenue, LondonN8 9TH
Born August 1937
Director
Appointed 15 Dec 2011
Resigned 01 Nov 2013

SHIMIZU, Junko, Dr

Resigned
Garden Flat, LondonN8 9TH
Born February 1963
Director
Appointed 14 Nov 2003
Resigned 28 Jun 2015

SHIMIZU, Yusuke

Resigned
5-6-3 Katayama Cho, Hyogo Ken
Born October 1930
Director
Appointed 12 Jun 2001
Resigned 15 Dec 2011

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 12 Jun 2001
Resigned 12 Jun 2001

Persons with significant control

1

Mrs Fiona Cincotta

Active
Elder Avenue, LondonN8 9TH
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Nov 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
29 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2012
AR01AR01
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 March 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
24 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2004
AAAnnual Accounts
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
287Change of Registered Office
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Incorporation Company
12 June 2001
NEWINCIncorporation