39 GLOUCESTER AVENUE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

39 GLOUCESTER AVENUE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03121674

Incorporation date

03/11/1995

Size

Dormant

Contacts

Registered address

Registered address

Flat 2, 39 Gloucester Avenue, London, Gloucester Avenue, London NW1 7BACopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1995)
dot icon04/02/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon29/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon17/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon30/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon09/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon30/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon07/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon30/09/2022
Secretary's details changed for Mr William Forrest Yelverton on 2022-09-30
dot icon30/09/2022
Director's details changed for William Yelverton on 2022-09-30
dot icon20/09/2022
Appointment of Mr Sven Lindner as a director on 2020-05-20
dot icon20/09/2022
Appointment of Mr Charles Inigo Gladwyn Thomas as a director on 2019-11-30
dot icon31/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon14/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon07/06/2021
Director's details changed for William Yelverton on 2021-06-02
dot icon07/06/2021
Appointment of Mr William Forrest Yelverton as a secretary on 2021-06-02
dot icon07/06/2021
Termination of appointment of Sarah Felicity Elkington-Auberge as a director on 2021-06-01
dot icon04/05/2021
Accounts for a dormant company made up to 2019-11-30
dot icon04/05/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon04/05/2021
Confirmation statement made on 2019-11-30 with no updates
dot icon04/05/2021
Confirmation statement made on 2017-11-03 with no updates
dot icon04/05/2021
Administrative restoration application
dot icon27/10/2020
Final Gazette dissolved via compulsory strike-off
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon28/11/2019
Termination of appointment of Mary Eileen Follain as a director on 2019-11-14
dot icon28/11/2019
Termination of appointment of Mary Eileen Follain as a secretary on 2019-11-14
dot icon28/11/2019
Registered office address changed from C/O C/O Mary Follain Flat 3 39 Gloucester Avenue London NW1 7BA to Flat 2, 39 Gloucester Avenue, London Gloucester Avenue London NW1 7BA on 2019-11-28
dot icon16/10/2019
Appointment of Mrs Azza Brown as a director on 2019-10-05
dot icon26/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon31/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon28/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon03/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon31/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon29/11/2015
Annual return made up to 2015-11-03 no member list
dot icon25/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon19/12/2014
Annual return made up to 2014-11-03 no member list
dot icon29/11/2014
Director's details changed for Miss Sarah Felicity Elkington-Auberge on 2014-04-28
dot icon29/11/2014
Termination of appointment of Susan Griffiths as a director on 2013-12-01
dot icon29/11/2014
Registered office address changed from C/O Mrs M Follain Flat 3 39 Gloucester Avenue London NW1 8YA to C/O C/O Mary Follain Flat 3 39 Gloucester Avenue London NW1 7BA on 2014-11-29
dot icon11/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon06/11/2013
Annual return made up to 2013-11-03 no member list
dot icon06/11/2013
Appointment of Miss Susan Griffiths as a director
dot icon06/11/2013
Termination of appointment of Lilian Griffiths as a director
dot icon02/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon27/11/2012
Annual return made up to 2012-11-03 no member list
dot icon13/09/2012
Accounts for a dormant company made up to 2011-11-30
dot icon05/12/2011
Appointment of Mrs Sarah Felicity Elkington-Auberge as a director
dot icon05/12/2011
Annual return made up to 2011-11-03 no member list
dot icon05/12/2011
Registered office address changed from C/O C/O Ian Parish Flat 4 39 Gloucester Avenue London NW1 7BA England on 2011-12-05
dot icon03/12/2011
Termination of appointment of Ian Parish as a director
dot icon03/12/2011
Appointment of Mrs Mary Eileen Follain as a secretary
dot icon03/12/2011
Termination of appointment of Ian Parish as a secretary
dot icon30/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon08/12/2010
Annual return made up to 2010-11-03 no member list
dot icon07/12/2010
Registered office address changed from Flat 2 39 Gloucester Avenue London NW1 7BA on 2010-12-07
dot icon07/12/2010
Termination of appointment of William Yelverton as a secretary
dot icon07/12/2010
Appointment of Mr Ian Charles Parish as a secretary
dot icon31/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon15/01/2010
Annual return made up to 2009-11-03 no member list
dot icon07/01/2010
Director's details changed for Mr. Ian Charles Parish on 2009-11-15
dot icon07/01/2010
Director's details changed for William Yelverton on 2009-11-15
dot icon07/01/2010
Director's details changed for Lilian Louise Griffiths on 2009-11-15
dot icon07/01/2010
Director's details changed for Mary Eileen Follain on 2009-11-15
dot icon23/12/2009
Total exemption full accounts made up to 2008-11-30
dot icon02/02/2009
Director appointed mr. Ian charles parish
dot icon30/01/2009
Annual return made up to 03/11/08
dot icon30/01/2009
Appointment terminated director paul israel
dot icon22/08/2008
Total exemption full accounts made up to 2007-11-30
dot icon10/03/2008
Total exemption full accounts made up to 2006-11-30
dot icon08/01/2008
New director appointed
dot icon11/12/2007
Annual return made up to 03/11/07
dot icon03/03/2007
Director resigned
dot icon23/02/2007
Total exemption full accounts made up to 2005-11-30
dot icon06/01/2006
Annual return made up to 03/11/05
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon07/01/2005
Annual return made up to 03/11/04
dot icon07/01/2005
New director appointed
dot icon15/10/2004
New secretary appointed
dot icon11/08/2004
Secretary resigned;director resigned
dot icon15/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon29/10/2003
Annual return made up to 03/11/03
dot icon10/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon20/12/2002
Annual return made up to 03/11/02
dot icon11/11/2002
New director appointed
dot icon21/10/2002
Director resigned
dot icon19/07/2002
Total exemption small company accounts made up to 2001-11-30
dot icon19/12/2001
Annual return made up to 03/11/01
dot icon12/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon16/11/2000
Annual return made up to 03/11/00
dot icon31/08/2000
Accounts for a small company made up to 1999-11-30
dot icon27/01/2000
Secretary resigned
dot icon27/01/2000
New secretary appointed;new director appointed
dot icon11/01/2000
Annual return made up to 03/11/99
dot icon01/08/1999
Accounts for a small company made up to 1998-11-30
dot icon06/11/1998
Annual return made up to 03/11/98
dot icon09/09/1998
Accounts for a small company made up to 1997-11-30
dot icon22/12/1997
Accounts for a small company made up to 1996-11-30
dot icon30/10/1997
Annual return made up to 03/11/97
dot icon20/05/1997
New director appointed
dot icon20/05/1997
Director resigned
dot icon03/02/1997
Annual return made up to 03/11/96
dot icon19/01/1996
New director appointed
dot icon19/01/1996
New director appointed
dot icon19/01/1996
New director appointed
dot icon03/11/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Charles Inigo Gladwyn
Director
30/11/2019 - Present
-
Brown, Carley
Director
03/11/1995 - 01/01/1996
2
Katz, Marc
Director
09/12/1995 - 25/09/1996
14
Griffiths, Lilian Louise
Director
09/12/1995 - 01/04/2013
1
Elkington-Auberge, Sarah Felicity
Director
01/11/2011 - 01/06/2021
2

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+
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 39 GLOUCESTER AVENUE MANAGEMENT LIMITED

39 GLOUCESTER AVENUE MANAGEMENT LIMITED is an(a) Active company incorporated on 03/11/1995 with the registered office located at Flat 2, 39 Gloucester Avenue, London, Gloucester Avenue, London NW1 7BA. 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 39 GLOUCESTER AVENUE MANAGEMENT LIMITED?

toggle

39 GLOUCESTER AVENUE MANAGEMENT LIMITED is currently Active. It was registered on 03/11/1995 .

Where is 39 GLOUCESTER AVENUE MANAGEMENT LIMITED located?

toggle

39 GLOUCESTER AVENUE MANAGEMENT LIMITED is registered at Flat 2, 39 Gloucester Avenue, London, Gloucester Avenue, London NW1 7BA.

What does 39 GLOUCESTER AVENUE MANAGEMENT LIMITED do?

toggle

39 GLOUCESTER AVENUE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 39 GLOUCESTER AVENUE MANAGEMENT LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2025-11-30 with no updates.