15 GORDON AVENUE LIMITED

Register to unlock more data on OkredoRegister

15 GORDON AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06975958

Incorporation date

29/07/2009

Size

Dormant

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2009)
dot icon03/02/2026
Accounts for a dormant company made up to 2025-07-31
dot icon05/12/2025
Termination of appointment of Harakhchand Narshi Meghji Shah as a director on 2025-12-05
dot icon22/10/2025
Termination of appointment of Aswinkumar Manibhai Patel as a director on 2025-10-21
dot icon02/09/2025
Director's details changed for Mr Harakhchand Narshi Meghji Shah on 2025-09-02
dot icon02/09/2025
Director's details changed for Mr Leon Maurice Shirk on 2025-09-02
dot icon02/09/2025
Secretary's details changed for Lms Sheridans on 2025-09-02
dot icon02/09/2025
Director's details changed for Mr Aswinkumar Manibhai Patel on 2025-09-02
dot icon02/09/2025
Director's details changed for Ms Sarah Jane Shapiro on 2025-09-02
dot icon02/09/2025
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE United Kingdom to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-09-02
dot icon02/09/2025
Director's details changed for Ms Andrea Susan Solomon on 2025-09-02
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with updates
dot icon24/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with updates
dot icon16/07/2024
Director's details changed for Mr Leon Maurice Shirk on 2024-07-16
dot icon15/07/2024
Director's details changed for Mr Aswinkumar Manibhai Patel on 2024-07-02
dot icon15/07/2024
Director's details changed for Ms Sarah Jane Shapiro on 2024-07-02
dot icon15/07/2024
Director's details changed for Ms Andrea Susan Solomon on 2024-07-02
dot icon15/07/2024
Director's details changed for Mr Leon Maurice Shirk on 2024-07-02
dot icon15/07/2024
Director's details changed for Mr Leon Maurice Shirk on 2024-07-02
dot icon09/07/2024
Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to 16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE on 2024-07-09
dot icon09/07/2024
Appointment of Lms Sheridans as a secretary on 2024-07-08
dot icon02/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon08/01/2024
Appointment of Ms Andrea Susan Solomon as a director on 2023-11-30
dot icon08/01/2024
Appointment of Mr Leon Maurice Shirk as a director on 2023-11-30
dot icon08/01/2024
Appointment of Mr Aswinkumar Manibhai Patel as a director on 2023-11-30
dot icon08/01/2024
Appointment of Ms Sarah Jane Shapiro as a director on 2023-11-30
dot icon05/01/2024
Termination of appointment of Marlene Estelle Lerner as a director on 2023-11-30
dot icon05/09/2023
Confirmation statement made on 2023-07-29 with updates
dot icon24/04/2023
Director's details changed for Marlene Estelle Lerner on 2023-04-19
dot icon19/04/2023
Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 2023-04-19
dot icon19/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon03/04/2023
Registered office address changed from 4 Prince Albert Road London NW1 7SN to 4 Prince Albert Road London NW1 7SN on 2023-04-03
dot icon15/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon09/11/2021
Appointment of Mr Harakhchand Narshi Meghji Shah as a director on 2021-10-28
dot icon24/08/2021
Termination of appointment of Mitul Shah as a director on 2021-08-18
dot icon17/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon19/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon12/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon18/09/2019
Director's details changed for Mr Mitul Shah on 2019-07-29
dot icon16/09/2019
Confirmation statement made on 2019-07-29 with updates
dot icon16/09/2019
Director's details changed for Marlene Estelle Lerner on 2019-07-29
dot icon24/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon07/08/2018
Confirmation statement made on 2018-07-29 with updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon22/02/2017
Accounts for a dormant company made up to 2016-07-31
dot icon01/09/2016
Confirmation statement made on 2016-07-29 with updates
dot icon04/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon04/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon08/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon08/09/2014
Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 2014-09-08
dot icon04/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon19/02/2014
Accounts for a dormant company made up to 2013-07-31
dot icon01/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon16/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon13/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon11/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon11/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon18/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon06/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon06/08/2010
Director's details changed for Marlene Estelle Lerner on 2010-07-01
dot icon03/08/2010
Director's details changed for Mitul Shah on 2010-07-01
dot icon04/09/2009
Director appointed marlene estelle lerner
dot icon03/09/2009
Director appointed mitul shah
dot icon03/09/2009
Appointment terminated director simon sefton
dot icon29/07/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£8.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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
8.00
-
2022
0
-
-
0.00
8.00
-
2023
2
-
-
0.00
8.00
-
2023
2
-
-
0.00
8.00
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Aswinkumar Manibhai
Director
30/11/2023 - 21/10/2025
2
Shah, Harakhchand Narshi Meghji
Director
28/10/2021 - 05/12/2025
-
LMS SHERIDANS LTD
Corporate Secretary
08/07/2024 - Present
331
Lerner, Marlene Estelle
Director
29/07/2009 - 30/11/2023
-
Shah, Mitul
Director
29/07/2009 - 18/08/2021
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 GORDON AVENUE LIMITED

15 GORDON AVENUE LIMITED is an(a) Active company incorporated on 29/07/2009 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 15 GORDON AVENUE LIMITED?

toggle

15 GORDON AVENUE LIMITED is currently Active. It was registered on 29/07/2009 .

Where is 15 GORDON AVENUE LIMITED located?

toggle

15 GORDON AVENUE LIMITED is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does 15 GORDON AVENUE LIMITED do?

toggle

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

How many employees does 15 GORDON AVENUE LIMITED have?

toggle

15 GORDON AVENUE LIMITED had 2 employees in 2023.

What is the latest filing for 15 GORDON AVENUE LIMITED?

toggle

The latest filing was on 03/02/2026: Accounts for a dormant company made up to 2025-07-31.