Background WavePink WaveYellow Wave

56 ETON AVENUE GARAGES LIMITED (04992961)

56 ETON AVENUE GARAGES LIMITED (04992961) is an active UK company. incorporated on 11 December 2003. 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. 56 ETON AVENUE GARAGES LIMITED has been registered for 22 years. Current directors include EGOZ, Ohad, HARRIS, Brian Benjamin, LAPPING, Brian, Mr..

Company Number
04992961
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 December 2003
Age
22 years
Address
Flat 5, London, NW3 3HN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EGOZ, Ohad, HARRIS, Brian Benjamin, LAPPING, Brian, Mr.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

56 ETON AVENUE GARAGES LIMITED

56 ETON AVENUE GARAGES LIMITED is an active company incorporated on 11 December 2003 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. 56 ETON AVENUE GARAGES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04992961

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 11 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Flat 5 56 Eton Avenue London, NW3 3HN,

Previous Addresses

Black Graf & Co 14-15 College Crescent Swiss Cottage London NW3 5LL
From: 11 December 2003To: 13 April 2010
Timeline

9 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HARRIS, Brian Benjamin

Active
56 Eton Avenue, LondonNW3 3HN
Secretary
Appointed 11 Dec 2003

EGOZ, Ohad

Active
44 Watford Way, LondonNW4 3AN
Born December 1971
Director
Appointed 12 Dec 2016

HARRIS, Brian Benjamin

Active
56 Eton Avenue, LondonNW3 3HN
Born June 1946
Director
Appointed 11 Dec 2003

LAPPING, Brian, Mr.

Active
61 Eton Avenue, LondonNW3 3ET
Born September 1937
Director
Appointed 11 Dec 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Dec 2003
Resigned 11 Dec 2003

BROOMBERG, Edwin Benzion, Advocate

Resigned
Flat 6 Maxwell Court, LondonNW3 3EY
Born October 1934
Director
Appointed 11 Dec 2003
Resigned 24 Feb 2026

BEN ETON LIMITED

Resigned
Wimpole Street, LondonW1G 9RL
Corporate director
Appointed 11 Dec 2003
Resigned 19 Feb 2013

IRONSIDE LTD

Resigned
Ajeltake Road, Majuro
Corporate director
Appointed 22 Feb 2013
Resigned 25 Mar 2016

SIRYN HOLDINGS LIMITED

Resigned
Engineer Lane, Gibraltar
Corporate director
Appointed 25 Mar 2016
Resigned 07 Oct 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Dec 2003
Resigned 11 Dec 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Dec 2003
Resigned 11 Dec 2003
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Change Corporate Director Company With Change Date
12 August 2016
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
22 July 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Appoint Corporate Director Company With Name
21 March 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Change Corporate Director Company With Change Date
2 April 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Corporate Director Company With Change Date
14 April 2010
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Incorporation Company
11 December 2003
NEWINCIncorporation