Background WavePink WaveYellow Wave

47 ELIZABETH AVENUE COMPANY LIMITED (04977954)

47 ELIZABETH AVENUE COMPANY LIMITED (04977954) is an active UK company. incorporated on 26 November 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 47 ELIZABETH AVENUE COMPANY LIMITED has been registered for 22 years. Current directors include WATMORE, Guy Charles.

Company Number
04977954
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 November 2003
Age
22 years
Address
47b Elizabeth Avenue, London, N1 3BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WATMORE, Guy Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

47 ELIZABETH AVENUE COMPANY LIMITED

47 ELIZABETH AVENUE COMPANY LIMITED is an active company incorporated on 26 November 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 47 ELIZABETH AVENUE COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04977954

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 26 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

47b Elizabeth Avenue London, N1 3BQ,

Previous Addresses

47a Elizabeth Avenue London N1 3BQ England
From: 2 December 2021To: 5 August 2024
47B Elizabeth Avenue London N1 3BQ
From: 17 June 2014To: 2 December 2021
, 47a Elizabeth Avenue, Islington, London, N1 3BQ
From: 26 November 2003To: 17 June 2014
Timeline

12 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Jan 11
Director Left
Jan 11
Owner Exit
May 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
New Owner
Dec 21
New Owner
Dec 21
Owner Exit
Aug 24
Director Left
Dec 24
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

WATMORE, Guy Charles

Active
Elizabeth Avenue, LondonN1 3BQ
Born August 1990
Director
Appointed 26 Apr 2021

AMES, Denise Joan

Resigned
47a Elizabeth Avenue, LondonN1 3BQ
Secretary
Appointed 26 Nov 2003
Resigned 22 May 2006

WALLIS, Patrick Howard John, Dr

Resigned
47a Elizabeth Avenue, LondonN1 3BQ
Secretary
Appointed 01 Aug 2006
Resigned 17 Jun 2014

WISE, Daniel Joseph

Resigned
Elizabeth Avenue, LondonN1 3BQ
Secretary
Appointed 17 Jun 2014
Resigned 26 Apr 2021

AMES, Roy Arthur Stanley

Resigned
47a Elizabeth Avenue, LondonN1 3BQ
Born October 1949
Director
Appointed 26 Nov 2003
Resigned 22 May 2006

ASHBY, Anthony Edward

Resigned
47b Elizabeth Avenue, LondonN1 3BQ
Born June 1938
Director
Appointed 26 Nov 2003
Resigned 07 Jun 2004

EDMUNDS, Rebecca

Resigned
47b Elizabeth Avenue, LondonN1 3BQ
Born November 1976
Director
Appointed 07 Jun 2004
Resigned 05 Jan 2007

GOMES, Joana

Resigned
47b Elizabeth Avenue, LondonN1 3BQ
Born November 1973
Director
Appointed 06 Jan 2007
Resigned 02 Nov 2007

GUNN, James Michael

Resigned
Elizabeth Avenue, LondonN1 3BQ
Born March 1987
Director
Appointed 06 Apr 2018
Resigned 20 Dec 2024

LEUNG, Kenneth Win Kwung

Resigned
47b Elizabeth Avenue, LondonN1 3BQ
Born March 1978
Director
Appointed 02 Nov 2007
Resigned 16 Jan 2011

WALLIS, Patrick Howard John, Dr

Resigned
47a Elizabeth Avenue, LondonN1 3BQ
Born March 1975
Director
Appointed 22 May 2006
Resigned 06 Apr 2018

WISE, Daniel Joseph

Resigned
Elizabeth Avenue, LondonN1 3BQ
Born March 1976
Director
Appointed 16 Jan 2011
Resigned 26 Apr 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Guy Charles Watmore

Active
Elizabeth Avenue, LondonN1 3BQ
Born August 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Apr 2021

Mr James Michael Gunn

Ceased
Elizabeth Avenue, LondonN1 3BQ
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2018
Ceased 01 Jun 2024

Mr Daniel Joseph Wise

Ceased
Elizabeth Avenue, LondonN1 3BQ
Born March 1976

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 December 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2011
AP01Appointment of Director
Termination Director Company With Name
16 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2009
AR01AR01
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 September 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2007
AAAnnual Accounts
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2006
AAAnnual Accounts
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2005
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Incorporation Company
26 November 2003
NEWINCIncorporation