122 GLOUCESTER AVENUE LIMITED

Register to unlock more data on OkredoRegister

122 GLOUCESTER AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06589218

Incorporation date

09/05/2008

Size

Dormant

Contacts

Registered address

Registered address

6 Basing Hill, London NW11 8THCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2008)
dot icon23/01/2026
Accounts for a dormant company made up to 2025-05-31
dot icon16/06/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon17/03/2025
Accounts for a dormant company made up to 2024-05-31
dot icon05/08/2024
Termination of appointment of Eli Rosenblatt as a secretary on 2024-08-05
dot icon05/08/2024
Appointment of Mylako Limited as a secretary on 2024-08-05
dot icon05/08/2024
Registered office address changed from Flat 4 122 Gloucester Ave London NW1 8HX United Kingdom to 6 Basing Hill London NW11 8th on 2024-08-05
dot icon30/07/2024
Appointment of Mr Eli Rosenblatt as a secretary on 2024-07-30
dot icon30/06/2024
Appointment of Ms Angela Ririe as a director on 2024-06-28
dot icon30/06/2024
Notification of Angela Ririe as a person with significant control on 2024-06-28
dot icon19/06/2024
Confirmation statement made on 2024-05-09 with updates
dot icon19/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon13/11/2023
Notification of Anya Katherine Paul as a person with significant control on 2016-04-06
dot icon13/11/2023
Notification of Michael Upton Jacobs as a person with significant control on 2022-12-05
dot icon13/11/2023
Notification of Dominika Jadwiga Rybakowska as a person with significant control on 2022-10-10
dot icon12/11/2023
Withdrawal of a person with significant control statement on 2023-11-12
dot icon11/11/2023
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Flat 4, 122 Gloucester Ave Flat 4 Gloucester Avenue London NW1 8HX on 2023-11-11
dot icon11/11/2023
Registered office address changed from Flat 4, 122 Gloucester Ave Flat 4 Gloucester Avenue London NW1 8HX England to Flat 4 122 Gloucester Ave London NW1 8HX on 2023-11-11
dot icon30/10/2023
Termination of appointment of Crabtree Pm Limited as a secretary on 2023-10-30
dot icon12/09/2023
Registered office address changed from Marlborough House 298 Regents Park Road Finchley Central London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon12/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-12
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon05/12/2022
Appointment of Mr Michael Upton Jacobs as a director on 2022-12-05
dot icon10/10/2022
Appointment of Miss Dominika Rybakowska as a director on 2022-10-10
dot icon18/07/2022
Total exemption full accounts made up to 2022-05-31
dot icon11/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon08/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon09/07/2021
Termination of appointment of Richard Beatty as a director on 2021-06-28
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon13/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon17/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon07/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon13/12/2017
Director's details changed for Miss Anya Katherine Paul on 2017-12-13
dot icon13/12/2017
Director's details changed for Mr Richard Beatty on 2017-12-13
dot icon15/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon27/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon09/06/2016
Termination of appointment of Kelly Hobbs as a secretary on 2016-06-09
dot icon08/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon04/08/2015
Accounts for a dormant company made up to 2015-05-31
dot icon11/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon18/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon09/01/2015
Appointment of Miss Anya Katherine Paul as a director on 2014-01-06
dot icon13/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon25/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon20/03/2013
Total exemption full accounts made up to 2012-05-31
dot icon04/09/2012
Termination of appointment of Anna Mitchell as a director
dot icon23/07/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon17/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon01/09/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon12/08/2011
Registered office address changed from 122 Gloucester Avenue London NW1 8HX Uk on 2011-08-12
dot icon12/08/2011
Appointment of Crabtree Pm Limited as a secretary
dot icon12/08/2011
Appointment of Kelly Hobbs as a secretary
dot icon01/03/2011
Amended accounts made up to 2010-05-31
dot icon01/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon17/09/2010
Appointment of Anna Mitchell as a director
dot icon13/09/2010
Termination of appointment of Deborah Coles as a director
dot icon03/09/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon25/01/2010
Accounts for a dormant company made up to 2009-05-31
dot icon06/01/2010
Termination of appointment of Keith Rowe as a director
dot icon05/01/2010
Termination of appointment of Brett Goulty as a secretary
dot icon05/01/2010
Termination of appointment of Brett Goulty as a director
dot icon05/01/2010
Termination of appointment of Clare Goulty as a director
dot icon06/07/2009
Return made up to 09/05/09; full list of members
dot icon29/06/2009
Ad 09/05/08\gbp si 3@1=3\gbp ic 1/4\
dot icon20/06/2008
Director and secretary appointed brett goulty
dot icon20/06/2008
Director appointed clare goulty
dot icon20/06/2008
Director appointed richard beatty
dot icon20/06/2008
Director appointed keith malcolm rowe
dot icon20/06/2008
Director appointed deborah elizabeth coles
dot icon19/06/2008
Appointment terminated director eurolife directors LIMITED
dot icon09/05/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
01/05/2011 - 30/10/2023
292
Beatty, Richard
Director
09/05/2008 - 28/06/2021
30
Rybakowska, Dominika Jadwiga
Director
10/10/2022 - Present
-
Mitchell, Anna
Director
28/08/2010 - 23/08/2012
-
Coles, Deborah Elizabeth
Director
09/05/2008 - 28/08/2010
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 122 GLOUCESTER AVENUE LIMITED

122 GLOUCESTER AVENUE LIMITED is an(a) Active company incorporated on 09/05/2008 with the registered office located at 6 Basing Hill, London NW11 8TH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 122 GLOUCESTER AVENUE LIMITED?

toggle

122 GLOUCESTER AVENUE LIMITED is currently Active. It was registered on 09/05/2008 .

Where is 122 GLOUCESTER AVENUE LIMITED located?

toggle

122 GLOUCESTER AVENUE LIMITED is registered at 6 Basing Hill, London NW11 8TH.

What does 122 GLOUCESTER AVENUE LIMITED do?

toggle

122 GLOUCESTER AVENUE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 122 GLOUCESTER AVENUE LIMITED?

toggle

The latest filing was on 23/01/2026: Accounts for a dormant company made up to 2025-05-31.